Stratagem Intellectual Property Management Limited CAMBRIDGE


Founded in 1999, Stratagem Intellectual Property Management, classified under reg no. 03845486 is an active company. Currently registered at Meridian Court Comberton Road CB23 2RY, Cambridge the company has been in the business for twenty five years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 4 directors, namely Robert D., Abigail W. and Sarah G. and others. Of them, Nicola B. has been with the company the longest, being appointed on 21 September 1999 and Robert D. has been with the company for the least time - from 1 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stratagem Intellectual Property Management Limited Address / Contact

Office Address Meridian Court Comberton Road
Office Address2 Toft
Town Cambridge
Post code CB23 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03845486
Date of Incorporation Tue, 21st Sep 1999
Industry Management consultancy activities other than financial management
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Robert D.

Position: Director

Appointed: 01 January 2022

Abigail W.

Position: Director

Appointed: 25 June 2021

Sarah G.

Position: Director

Appointed: 01 December 2019

Nicola B.

Position: Director

Appointed: 21 September 1999

Peter B.

Position: Secretary

Appointed: 11 June 2009

Resigned: 25 November 2015

Nicola B.

Position: Secretary

Appointed: 01 May 2009

Resigned: 10 June 2009

David R.

Position: Director

Appointed: 01 February 2008

Resigned: 31 December 2021

Paul B.

Position: Director

Appointed: 15 November 2004

Resigned: 03 June 2009

Paul C.

Position: Director

Appointed: 19 May 2004

Resigned: 14 December 2006

Laurence J.

Position: Director

Appointed: 29 October 2001

Resigned: 31 January 2008

Peter B.

Position: Secretary

Appointed: 08 November 1999

Resigned: 30 March 2009

Kristen B.

Position: Secretary

Appointed: 21 September 1999

Resigned: 08 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1999

Resigned: 21 September 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Kristen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nicola B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kristen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola B.

Notified on 28 September 2016
Ceased on 3 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 26th, June 2023
Free Download (14 pages)

Company search