Trade Mark Owners Assoc Limited (number 03734748) is a private limited company established on 1999-03-17. The firm has its registered office at 5Th Floor Grove House 248A, Marylebone Road, London NW1 6BB. Having undergone a change in 2020-05-20, the previous name this company utilized was Nucleus Ip Limited. Trade Mark Owners Assoc Limited is operating under SIC: 69109 which means "activities of patent and copyright agents; other legal activities not elsewhere classified".

Company details

Name Trade Mark Owners Assoc Limited
Number 03734748
Date of Incorporation: Wednesday 17th March 1999
End of financial year: 31 March
Address: 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB
SIC code: 69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified

Moving to the 2 directors that can be found in this company, we can name: Jennifer H. (in the company from 11 June 2020), Paul H. (appointment date: 19 May 2020).

Directors

Accounts data

Date of Accounts 2017-12-31 2018-12-31
Current Assets 3,636,998 3,563,007
Total Assets Less Current Liabilities 1,438,538 1,507,499

People with significant control

Ipholdingco Limited
20 May 2020
Address Kiandra 21 Anlaby Road, Teddington, TW11 0PT, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 12438492
Nature of control: 50,01-75% shares
50,01-75% voting rights
Punter Southall Governance Services Limited
20 May 2020
Address 11 Strand, London, WC2N 5HR, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 03021321
Nature of control: 25-50% voting rights
25-50% shares
Hallmaerk Reserves Ltd
6 April 2016 - 18 May 2020
Address 10 St Bride Street St. Bride Street, London, EC4A 4AD, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 4639008
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA01) Accounting period ending changed to December 27, 2019 (was March 31, 2020).
filed on: 18th, December 2020 | accounts
Free Download (1 page)