Background WavePink WaveYellow Wave

THE INCORPORATED BENEVOLENT ASSOCIATION OF THE CHARTERED INSTITUTE OF PATENT ATTORNEYS (00319970)

THE INCORPORATED BENEVOLENT ASSOCIATION OF THE CHARTERED INSTITUTE OF PATENT ATTORNEYS (00319970) is an active UK company. incorporated on 26 October 1936. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE INCORPORATED BENEVOLENT ASSOCIATION OF THE CHARTERED INSTITUTE OF PATENT ATTORNEYS has been registered for 89 years. Current directors include BROWN, John David, Mr., CLARK, Charles Robert, DAVIES, Lee Mark and 5 others.

Company Number
00319970
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 1936
Age
89 years
Address
2nd Floor, Viaro House 20-23 Holborn, London, EC1N 2JD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, John David, Mr., CLARK, Charles Robert, DAVIES, Lee Mark, DEAN, John Paul, EYLES, Christopher Thomas, FUNNELL, Samantha Jane, MOHUN, Stephen John, OLIVER, Suzanne Marie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INCORPORATED BENEVOLENT ASSOCIATION OF THE CHARTERED INSTITUTE OF PATENT ATTORNEYS

THE INCORPORATED BENEVOLENT ASSOCIATION OF THE CHARTERED INSTITUTE OF PATENT ATTORNEYS is an active company incorporated on 26 October 1936 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE INCORPORATED BENEVOLENT ASSOCIATION OF THE CHARTERED INSTITUTE OF PATENT ATTORNEYS was registered 89 years ago.(SIC: 96090)

Status

active

Active since 89 years ago

Company No

00319970

PRIVATE-LIMITED-GUARANT-NSC Company

Age

89 Years

Incorporated 26 October 1936

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

INCORPORATED BENEVOLENT ASSOCIATION OF THE CHARTERED INSTITUTE OF PATENT AGENTS(THE)
From: 26 October 1936To: 18 June 2009
Contact
Address

2nd Floor, Viaro House 20-23 Holborn C/O Cipa London, EC1N 2JD,

Previous Addresses

2nd Floor, Halton House 20-23 Holborn London EC1N 2JD England
From: 9 August 2017To: 4 July 2024
3rd Floor 95 Chancery Lane London WC2A 1DT
From: 26 October 1936To: 9 August 2017
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
May 14
Director Joined
May 14
Director Left
Mar 15
Director Left
Sept 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Oct 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Joined
Aug 22
Director Left
Dec 25
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FUNNELL, Samantha Jane

Active
20-23 Holborn, LondonEC1N 2JD
Secretary
Appointed 06 Dec 2017

BROWN, John David, Mr.

Active
20-23 Holborn, LondonEC1N 2JD
Born October 1942
Director
Appointed 06 Nov 2002

CLARK, Charles Robert

Active
20-23 Holborn, LondonEC1N 2JD
Born October 1970
Director
Appointed 10 Dec 2020

DAVIES, Lee Mark

Active
20-23 Holborn, LondonEC1N 2JD
Born December 1966
Director
Appointed 23 Jul 2012

DEAN, John Paul

Active
20-23 Holborn, LondonEC1N 2JD
Born December 1963
Director
Appointed 10 Dec 2020

EYLES, Christopher Thomas

Active
20-23 Holborn, LondonEC1N 2JD
Born February 1939
Director
Appointed 02 May 2007

FUNNELL, Samantha Jane

Active
20-23 Holborn, LondonEC1N 2JD
Born February 1967
Director
Appointed 04 Oct 2017

MOHUN, Stephen John

Active
20-23 Holborn, LondonEC1N 2JD
Born March 1967
Director
Appointed 15 Jan 1999

OLIVER, Suzanne Marie

Active
20-23 Holborn, LondonEC1N 2JD
Born December 1973
Director
Appointed 07 Jul 2022

CHANDLER, Derek Richard

Resigned
20-23 Holborn, LondonEC1N 2JD
Secretary
Appointed 26 Nov 2001
Resigned 22 Nov 2017

HALLYBONE, Huw George

Resigned
Clifton, GodalmingGU7 3AG
Secretary
Appointed N/A
Resigned 26 Nov 2001

ALEXANDER, Thomas Bruce

Resigned
Suffolk House, NewmarketCB8 9PW
Born December 1951
Director
Appointed 18 Jan 2005
Resigned 09 Oct 2006

ALLARD, Susan Joyce

Resigned
49 Northchurch Road, LondonN1 4EE
Born April 1944
Director
Appointed 05 Jun 1996
Resigned 18 Jan 1999

ALLARD, Susan Joyce

Resigned
49 Northchurch Road, LondonN1 4EE
Born April 1944
Director
Appointed N/A
Resigned 14 Jun 1995

ARNOLD, Carol Alice

Resigned
20-23 Holborn, LondonEC1N 2JD
Born March 1956
Director
Appointed 02 May 2018
Resigned 11 Dec 2025

BECKHAM, Robert William

Resigned
Gatehouse, PortisheadBS20 7JA
Born March 1946
Director
Appointed 28 May 1997
Resigned 06 Apr 2005

BRADLEY, David William

Resigned
Beachampstead Road, Great StaughtonPE19 5DX
Born March 1950
Director
Appointed 14 Nov 2008
Resigned 30 Jul 2009

BREWSTER, Andrea Ruth

Resigned
20-23 Holborn, LondonEC1N 2JD
Born October 1966
Director
Appointed 14 Dec 2016
Resigned 05 Feb 2019

BURT, Roger James, Dr

Resigned
3rd Floor, LondonWC2A 1DT
Born October 1950
Director
Appointed 26 Feb 2014
Resigned 20 Mar 2015

CARTER, Caroline Ann

Resigned
119 Woodmansterne Road, CarshaltonSM5 4EG
Born September 1943
Director
Appointed N/A
Resigned 04 Feb 1999

CHANDLER, Derek Richard

Resigned
20-23 Holborn, LondonEC1N 2JD
Born December 1938
Director
Appointed 26 Nov 2001
Resigned 24 Jan 2018

CLINE, Roger Ledlie

Resigned
Flat 13 13 Tavistock Place, LondonWC1H 9SH
Born May 1938
Director
Appointed 31 Dec 1997
Resigned 02 May 2007

DAVIES, Jonathan Mark, Dr

Resigned
15 West Way, HarpendenAL5 4RD
Born April 1956
Director
Appointed 24 May 1995
Resigned 03 Jun 1998

DYKE, Marion Elizabeth Grant

Resigned
40 Compton Road, LondonN21 3NX
Born September 1945
Director
Appointed N/A
Resigned 02 Apr 1992

EKE, Philippa Dianne

Resigned
20-23 Holborn, LondonEC1N 2JD
Born February 1969
Director
Appointed 27 May 1999
Resigned 16 Dec 2021

FARWELL, William Robert

Resigned
Black Lake House Wardley, LiphookGU30 7LU
Born November 1938
Director
Appointed N/A
Resigned 30 Oct 2003

FAWCETT, Richard Fennelly

Resigned
8 Lennox House, TwickenhamTW1 2TA
Born November 1936
Director
Appointed 06 Oct 1993
Resigned 06 Apr 2005

GOLD, Tibor Zoltan

Resigned
2 Fawley Road, LondonNW6 1SH
Born January 1942
Director
Appointed 15 Jan 1999
Resigned 09 Jun 1999

HALLYBONE, Huw George

Resigned
3rd Floor, LondonWC2A 1DT
Born August 1957
Director
Appointed N/A
Resigned 01 Jul 2015

JONES, Helen Marjorie Meredith

Resigned
3rd Floor, LondonWC2A 1DT
Born August 1961
Director
Appointed 15 Jan 1999
Resigned 20 Oct 2016

LEES, Clifford

Resigned
6 Broomfield, EllandHX5 0QX
Born March 1929
Director
Appointed N/A
Resigned 11 Feb 2002

LYND, Michael Arthur

Resigned
20-23 Holborn, LondonEC1N 2JD
Born March 1947
Director
Appointed 06 Oct 1993
Resigned 10 Jan 2026

LYNDON-STANFORD, Edward

Resigned
2 Tanza Road, LondonNW3 2UB
Born January 1936
Director
Appointed 24 May 2000
Resigned 26 Nov 2001

MCCALL, John Douglas

Resigned
25 Haddon Drive, WirralCH61 8TF
Born July 1940
Director
Appointed 25 May 1994
Resigned 24 May 1995

MERCER, Christopher Paul

Resigned
3rd Floor, LondonWC2A 1DT
Born January 1951
Director
Appointed 23 Jul 2012
Resigned 20 Feb 2014
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Resolution
22 June 2009
RESOLUTIONSResolutions
Resolution
22 June 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
2 December 2002
287Change of Registered Office
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288bResignation of Director or Secretary
Miscellaneous
10 June 1997
MISCMISC
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Legacy
18 August 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
21 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
363aAnnual Return
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
25 March 1987
363363
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
26 August 1978
MEM/ARTSMEM/ARTS