Company NameHoliferm Ip Limited
Company StatusActive
Company Number14460524
CategoryPrivate Limited Company
Incorporation Date3 November 2022(1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Ben Michael Dolman
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 39 Greenheys Business Centre
Pencroft Way
Manchester
M15 6JJ
Director NameMr Richard Lock
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 39 Greenheys Business Centre
Pencroft Way
Manchester
M15 6JJ
Director NameMr Peter Val Gelderen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed03 November 2022(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 39 Greenheys Business Centre
Pencroft Way
Manchester
M15 6JJ
Director NameMr Jason Whaley
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 39 Greenheys Business Centre
Pencroft Way
Manchester
M15 6JJ

Location

Registered AddressUnit 7 - 14 Oceans Park Dock Road
Birkenhead
CH41 1HW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due3 August 2024 (3 months, 2 weeks from now)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

30 June 2023Delivered on: 4 July 2023
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Particulars: "Intellectual property" means all legal and/or equitable interests (including, without. Limitation, the benefit of all licences in any part of the world) of the companies, in or. Relating to registered and unregistered trade marks and service marks, patents,. Registered designs, utility models, applications for any of the foregoing, trade names,. Domain names, copyrights, design rights, unregistered designs, inventions, confidential. Information, know-how, registerable business names and any other rights of every kind. Deriving from or through the exploitation of any of the aforementioned rights of the. Companies;. 3 fixed and floating charges. 3.1 fixed charges. As a continuing security for the payment of the secured obligations, the companies. Hereby, with full title guarantee, charge, and agree to charge, in favour of the authority. 5. the following assets which are at any time owned by the companies, or in which the. Companies are from time to time interested:. (A) by way of legal mortgage all the freehold and leasehold property (if any) vested. In or charged to the companies, together with. (F) by way of fixed charge all intellectual property;.
Outstanding
1 March 2023Delivered on: 1 March 2023
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Particulars: Trade mark with trade mark number UK00003459758.. For more details, please refer to the instrument.
Outstanding
29 November 2022Delivered on: 29 November 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding