London Ip Exchange Limited

General information

Name:

London Ip Exchange Ltd

Office Address:

Cambridge House 32 Padwell Road SO14 6QZ Southampton

Number: 08276679

Incorporation date: 2012-11-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the establishment of London Ip Exchange Limited, a firm which is situated at Cambridge House, 32 Padwell Road, Southampton. This means it's been twelve years London Ip Exchange has existed on the market, as the company was registered on Thu, 1st Nov 2012. Its Companies House Reg No. is 08276679 and the company post code is SO14 6QZ. It known today as London Ip Exchange Limited, was earlier known under the name of Bvipr. The transformation has occurred in Fri, 15th Apr 2016. The enterprise's classified under the NACE and SIC code 63990, that means Other information service activities n.e.c.. London Ip Exchange Ltd released its latest accounts for the period that ended on Monday 31st October 2022. Its most recent annual confirmation statement was filed on Tuesday 1st November 2022.

Having two job announcements since 2017-02-20, London Ip Exchange has been a quite active employer on the employment market. On 2017-09-27, it was employing candidates for a full time IP Researcher position in London, and on 2017-02-20, for the vacant position of a full time Database and AI Developer in London.

The enterprise has obtained fifty five trademarks, all are active. The first trademark was registered in 2014 and the last one in 2015.

The knowledge we have describing the following firm's MDs indicates the existence of five directors: Stephen M., Andrew W., Colin W. and 2 other directors who might be found below who became the part of the company on Mon, 14th Aug 2017, Wed, 3rd Feb 2016 and Thu, 23rd Jan 2014.

  • Previous company's names
  • London Ip Exchange Limited 2016-04-15
  • Bvipr Limited 2012-11-01

Trade marks

Trademark UK00003051729
Trademark image:Trademark UK00003051729 image
Status:Application Published
Filing date:2014-04-16
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003059310
Trademark image:Trademark UK00003059310 image
Status:Pre-Publication
Filing date:2014-06-11
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003052798
Trademark image:-
Trademark name:JUMBOFLEX
Status:Application Published
Filing date:2014-04-24
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003040830
Trademark image:-
Status:Application Published
Filing date:2014-02-05
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003051739
Trademark image:-
Status:Application Published
Filing date:2014-04-16
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003053887
Trademark image:-
Trademark name:Monkeyslum
Status:Application Published
Filing date:2014-05-01
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003049301
Trademark image:-
Trademark name:MONKEY AND ME
Status:Application Published
Filing date:2014-03-31
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003051737
Trademark image:Trademark UK00003051737 image
Status:Application Published
Filing date:2014-04-16
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003044525
Trademark image:-
Trademark name:SECRET
Status:Application Published
Filing date:2014-02-28
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003051734
Trademark image:-
Status:Application Published
Filing date:2014-04-16
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003054040
Trademark image:Trademark UK00003054040 image
Status:Application Published
Filing date:2014-05-02
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003055150
Trademark image:-
Trademark name:Airpayment
Status:Application Published
Filing date:2014-05-12
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003055164
Trademark image:-
Trademark name:Company Radar
Status:Application Published
Filing date:2014-05-12
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003051736
Trademark image:Trademark UK00003051736 image
Status:Application Published
Filing date:2014-04-16
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003055156
Trademark image:Trademark UK00003055156 image
Status:Application Published
Filing date:2014-05-12
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003053391
Trademark image:-
Trademark name:VIPER
Status:Application Published
Filing date:2014-04-29
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003050965
Trademark image:-
Trademark name:AXAR
Status:Application Published
Filing date:2014-04-10
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003052795
Trademark image:-
Trademark name:PARKFIT
Status:Application Published
Filing date:2014-04-24
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003053900
Trademark image:-
Trademark name:nutshell
Status:Application Published
Filing date:2014-05-01
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003055168
Trademark image:-
Trademark name:Pukkastuff
Status:Application Published
Filing date:2014-05-12
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003055625
Trademark image:Trademark UK00003055625 image
Status:Application Published
Filing date:2014-05-15
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003056687
Trademark image:-
Trademark name:Telsen
Status:Application Published
Filing date:2014-05-22
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003054028
Trademark image:-
Trademark name:sorted
Status:Application Published
Filing date:2014-05-02
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003054014
Trademark image:-
Trademark name:Chitter
Status:Application Published
Filing date:2014-05-02
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003055149
Trademark image:-
Trademark name:Virtuoso
Status:Application Published
Filing date:2014-05-12
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003056693
Trademark image:-
Trademark name:Slim Jim
Status:Application Published
Filing date:2014-05-22
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003058965
Trademark image:-
Trademark name:Clyno
Status:Application Published
Filing date:2014-06-09
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003059650
Trademark image:-
Trademark name:Hyperdrive
Status:Application Published
Filing date:2014-06-12
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003059648
Trademark image:-
Trademark name:Flatliner
Status:Application Published
Filing date:2014-06-12
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003059321
Trademark image:-
Trademark name:Commodore
Status:Application Published
Filing date:2014-06-11
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003059937
Trademark image:Trademark UK00003059937 image
Status:Application Published
Filing date:2014-06-16
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003058961
Trademark image:Trademark UK00003058961 image
Status:Application Published
Filing date:2014-06-09
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003059315
Trademark image:Trademark UK00003059315 image
Status:Application Published
Filing date:2014-06-11
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003059318
Trademark image:-
Trademark name:Pnumatica
Status:Application Published
Filing date:2014-06-11
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003059928
Trademark image:-
Trademark name:Trident
Status:Application Published
Filing date:2014-06-16
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003059306
Trademark image:Trademark UK00003059306 image
Status:Application Published
Filing date:2014-06-11
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003060563
Trademark image:Trademark UK00003060563 image
Status:Application Published
Filing date:2014-06-16
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003059319
Trademark image:-
Trademark name:Aluminique
Status:Application Published
Filing date:2014-06-11
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003077281
Trademark image:-
Trademark name:AXAR
Status:Application Published
Filing date:2014-10-16
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003077283
Trademark image:-
Trademark name:SEXC
Status:Application Published
Filing date:2014-10-16
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003072108
Trademark image:-
Trademark name:Tri Dri
Status:Application Published
Filing date:2014-09-11
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003072102
Trademark image:-
Trademark name:ENVOY
Status:Application Published
Filing date:2014-09-11
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003072104
Trademark image:-
Trademark name:Grin & Dare
Status:Application Published
Filing date:2014-09-11
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003055169
Trademark image:-
Trademark name:Dosh
Status:Application Published
Filing date:2014-05-12
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003040434
Trademark image:-
Trademark name:Blues Whisky
Status:Application Published
Filing date:2014-02-03
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003039979
Trademark image:-
Trademark name:OBLIVION
Status:Application Published
Filing date:2014-01-30
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003037905
Trademark image:-
Trademark name:ARTESIAN
Status:Application Published
Filing date:2014-01-15
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003040443
Trademark image:-
Trademark name:L'ENCHANTERESSE
Status:Application Published
Filing date:2014-02-03
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003040429
Trademark image:-
Trademark name:Horseguards London Dry Gin
Status:Application Published
Filing date:2014-02-03
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003040422
Trademark image:-
Trademark name:Dry Fly
Status:Application Published
Filing date:2014-02-03
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003040941
Trademark image:-
Trademark name:AQUAHOLIC
Status:Application Published
Filing date:2014-02-05
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003040481
Trademark image:-
Trademark name:Betnet
Status:Application Published
Filing date:2014-02-03
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003040512
Trademark image:-
Trademark name:verballs
Status:Application Published
Filing date:2014-02-03
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003039978
Trademark image:-
Trademark name:TRANQUILLITY
Status:Application Published
Filing date:2014-01-30
Owner name:BVIPR Limited
Owner address:50 Margravine Gardens, LONDON, United Kingdom, W6 8RJ
Trademark UK00003118734
Trademark image:-
Trademark name:WHEN YOU MOVE
Status:Application Published
Filing date:2015-07-21
Owner name:BVIPR Ltd
Owner address:6, Hawkshill Close, ESHER, United Kingdom, KT10 8JY

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 14 August 2017

Latest update: 25 March 2024

Andrew W.

Role: Director

Appointed: 03 February 2016

Latest update: 25 March 2024

Colin W.

Role: Director

Appointed: 03 February 2016

Latest update: 25 March 2024

Simon D.

Role: Director

Appointed: 23 January 2014

Latest update: 25 March 2024

Simon R.

Role: Director

Appointed: 30 November 2012

Latest update: 25 March 2024

People with significant control

Andrew W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew W.
Notified on 19 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon R.
Notified on 6 April 2016
Ceased on 5 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts 31 October 2017
Start Date For Period Covered By Report 01 November 2013
Date Approval Accounts 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2014
Annual Accounts 28 August 2015
Date Approval Accounts 28 August 2015

Jobs and Vacancies at London Ip Exchange Ltd

IP Researcher in London, posted on Wednesday 27th September 2017
Region / City London, London
Industry legal sector
Salary From £22000.00 to £24000.00 per year
Job type full time
Career level higher education students and graduates
Education level a Masters degree or a postgraduate certificate or diploma
 
Database and AI Developer in London, posted on Monday 20th February 2017
Region / City London, London
Industry legal sector
Salary From £22000.00 to £24000.00 per year
Job type full time
Career level higher education students and graduates
Education level a Masters degree or a postgraduate certificate or diploma
Job reference code Lipex DB
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

6 Hawkshill Close

Post code:

KT10 8JY

City / Town:

Esher

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
11
Company Age

Closest Companies - by postcode