London
WC1R 5EF
Director Name | Ip2Ipo Service Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2018(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | The Wallbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Dr Philip Antony Bland-Ward |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 52 Princes Gate London SW7 2PG |
Director Name | Dr Nigel Robert Burns |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Princes Gate London SW7 2PG |
Director Name | Mr Simon Christopher Kerr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Princes Gate London SW7 2PG |
Director Name | Dr Kim Midwood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 October 2020) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ |
Director Name | Dr Robbie Woodman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2018) |
Role | Director Investments |
Country of Residence | England |
Correspondence Address | 52 Princes Gate Exhibition Road London SW7 2PG |
Director Name | Mr Eric James Culbert |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
47.3k at £0.01 | Kim Midwood 7.87% Ordinary A |
---|---|
47.3k at £0.01 | Patrick Hextall 7.87% Ordinary A |
283.7k at £0.01 | Nigel Robert Burns 47.21% Ordinary A |
2.8m at £0.0001 | Imperial Innovations 4.58% Preferred |
189.1k at £0.01 | Philip Bland-ward 31.47% Ordinary A |
300k at £0.0001 | Imperial Innovations 0.50% Ordinary |
150k at £0.0001 | Karen Foxwell 0.25% Ordinary |
150k at £0.0001 | Kim Midwood 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,602 |
Cash | £376,148 |
Current Liabilities | £96,539 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 April 2020 (4 years ago) |
---|---|
Next Return Due | 15 May 2021 (overdue) |
28 December 2023 | Liquidators' statement of receipts and payments to 18 October 2023 (11 pages) |
---|---|
21 December 2022 | Liquidators' statement of receipts and payments to 18 October 2022 (11 pages) |
21 December 2021 | Liquidators' statement of receipts and payments to 18 October 2021 (13 pages) |
18 November 2020 | Registered office address changed from 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ to 3 Field Court London WC1R 5EF on 18 November 2020 (2 pages) |
16 November 2020 | Declaration of solvency (7 pages) |
5 November 2020 | Resolutions
|
5 November 2020 | Appointment of a voluntary liquidator (3 pages) |
20 October 2020 | Termination of appointment of Kim Midwood as a director on 19 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Eric James Culbert as a director on 19 October 2020 (1 page) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
13 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
12 April 2018 | Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 4 December 2017 (2 pages) |
13 March 2018 | Termination of appointment of Robbie Woodman as a director on 20 February 2018 (2 pages) |
13 March 2018 | Appointment of Ip2Ipo Service Limited as a director on 20 February 2018 (3 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
18 December 2017 | Memorandum and Articles of Association (38 pages) |
18 December 2017 | Memorandum and Articles of Association (38 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 September 2017 | Registered office address changed from 52 Princes Gate London SW7 2PG to 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ on 6 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from 52 Princes Gate London SW7 2PG to 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ on 6 September 2017 (2 pages) |
4 September 2017 | Change of details for Imperial Innovation Businesses Llp as a person with significant control on 5 January 2017 (5 pages) |
4 September 2017 | Change of details for Imperial Innovation Businesses Llp as a person with significant control on 5 January 2017 (5 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 May 2016 | Appointment of Mr Douglas Campbell Thomson as a director on 13 April 2016 (3 pages) |
12 May 2016 | Appointment of Mr Douglas Campbell Thomson as a director on 13 April 2016 (3 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
3 September 2015 | Appointment of Dr Eric James Culbert as a director on 14 August 2015 (3 pages) |
3 September 2015 | Appointment of Dr Eric James Culbert as a director on 14 August 2015 (3 pages) |
16 June 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
16 June 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
19 November 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
19 November 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
10 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
15 August 2014 | Termination of appointment of Nigel Robert Burns as a director on 31 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nigel Robert Burns as a director on 31 July 2014 (2 pages) |
11 June 2014 | Termination of appointment of Philip Bland-Ward as a director (1 page) |
11 June 2014 | Termination of appointment of Philip Bland-Ward as a director (1 page) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
21 October 2013 | Appointment of Robbie Woodman as a director (3 pages) |
21 October 2013 | Appointment of Robbie Woodman as a director (3 pages) |
18 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
30 July 2013 | Termination of appointment of Simon Kerr as a director (1 page) |
30 July 2013 | Termination of appointment of Simon Kerr as a director (1 page) |
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
3 July 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
3 July 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
31 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
31 July 2012 | Appointment of Simon Christopher Kerr as a director (3 pages) |
31 July 2012 | Appointment of Dr Kim Midwood as a director (3 pages) |
31 July 2012 | Appointment of Dr Kim Midwood as a director (3 pages) |
31 July 2012 | Appointment of Simon Christopher Kerr as a director (3 pages) |
19 April 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (3 pages) |
19 April 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (3 pages) |
3 April 2012 | Incorporation (56 pages) |
3 April 2012 | Incorporation (56 pages) |