Company NameEmbody Orthopaedic Limited
Company StatusActive
Company Number08139224
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Susannah Germaine Clarke
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleR&D Engineer
Country of ResidenceEngland
Correspondence AddressSir Michael Uren Hub 86 Wood Lane
London
W12 0BZ
Director NameProf Justin Peter Cobb
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(4 months, 1 week after company formation)
Appointment Duration11 years, 5 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chiswick Mall
London
W4 2PS
Director NameRobert Wozencroft
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir Michael Uren Hub 86 Wood Lane
London
W12 0BZ
Director NameMiss Camilla Louise Halewood
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSir Michael Uren Hub 86 Wood Lane
London
W12 0BZ
Director NameDr Mario Alberto Accardi
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed23 July 2019(7 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir Michael Uren Hub 86 Wood Lane
London
W12 0BZ
Director NameProf Justin Peter Cobb
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleProfessor In Orthopaedic Surgery
Country of ResidenceEngland
Correspondence Address1 Hamilton Mews 310 Merton Road
London
SW18 5AY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.embody-ortho.com

Location

Registered AddressSir Michael Uren Hub
86 Wood Lane
London
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

490 at £1Imperial Innovations LTD
36.84%
Ordinary
420 at £1Justin Cobb
31.58%
Ordinary
420 at £1Susannah Clarke
31.58%
Ordinary

Financials

Year2014
Net Worth£47,373
Cash£25,247
Current Liabilities£8,158

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

20 July 2020Confirmation statement made on 11 July 2020 with updates (6 pages)
13 May 2020Total exemption full accounts made up to 30 July 2019 (12 pages)
23 January 2020Registered office address changed from Imperial Innovations 52 Princes Gate Exhibition Road London SW7 2PG England to Sir Michael Uren Hub 86 Wood Lane London W12 0BZ on 23 January 2020 (1 page)
6 January 2020Change of details for Professor Justin Peter Cobb as a person with significant control on 19 December 2019 (2 pages)
6 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 3,384.08
(3 pages)
30 October 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 2,922
(3 pages)
30 October 2019Change of details for Professor Justin Peter Cobb as a person with significant control on 30 October 2019 (2 pages)
4 October 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 2,384
(4 pages)
25 September 2019Memorandum and Articles of Association (41 pages)
25 September 2019Sub-division of shares on 12 September 2019 (4 pages)
25 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 September 2019Director's details changed for Dr Mario Alberto Accardi on 17 September 2019 (2 pages)
31 July 2019Director's details changed for Mr Mario Alberto Accardi on 31 July 2019 (2 pages)
23 July 2019Appointment of Mr Mario Alberto Accardi as a director on 23 July 2019 (2 pages)
16 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
30 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(42 pages)
14 May 2019Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 10 May 2019 (2 pages)
14 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 2,137
(3 pages)
14 May 2019Change of details for Dr Susannah Germaine Clarke as a person with significant control on 10 May 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 30 July 2018 (11 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
20 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 1,687
(3 pages)
4 October 2018Appointment of Miss Camilla Louise Halewood as a director on 16 September 2018 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
23 October 2017Registered office address changed from 59B Thornhill Road London N1 1JT to 52 Imperial Innovations 52 Princes Gate, Exhibition Road London SW7 2PG on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 52 Imperial Innovations 52 Princes Gate, Exhibition Road London SW7 2PG England to Imperial Innovations 52 Princes Gate Exhibition Road London SW7 2PG on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 52 Imperial Innovations 52 Princes Gate, Exhibition Road London SW7 2PG England to Imperial Innovations 52 Princes Gate Exhibition Road London SW7 2PG on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 59B Thornhill Road London N1 1JT to 52 Imperial Innovations 52 Princes Gate, Exhibition Road London SW7 2PG on 23 October 2017 (1 page)
17 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
17 July 2017Change of details for Imperial Innovations Limited as a person with significant control on 4 January 2017 (2 pages)
17 July 2017Change of details for Imperial Innovations Limited as a person with significant control on 4 January 2017 (2 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 September 2016Memorandum and Articles of Association (43 pages)
30 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re appoint non-executive director 08/06/2016
(2 pages)
30 September 2016Memorandum and Articles of Association (43 pages)
20 September 2016Appointment of Robert Wozencroft as a director on 9 August 2016 (2 pages)
20 September 2016Appointment of Robert Wozencroft as a director on 9 August 2016 (2 pages)
20 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,560
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,560
(3 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,330
(4 pages)
24 August 2015Registered office address changed from 1 Hamilton Mews 310 Merton Road London SW18 5AY to 59B Thornhill Road London N1 1JT on 24 August 2015 (1 page)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,330
(4 pages)
24 August 2015Registered office address changed from 1 Hamilton Mews 310 Merton Road London SW18 5AY to 59B Thornhill Road London N1 1JT on 24 August 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,330
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,330
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,330
(3 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
29 July 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 1,000
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 1,000
(3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
24 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 510
(3 pages)
24 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 510
(3 pages)
3 December 2012Appointment of Professor Justin Peter Cobb as a director (3 pages)
3 December 2012Appointment of Professor Justin Peter Cobb as a director (3 pages)
22 November 2012Termination of appointment of Justin Cobb as a director (2 pages)
22 November 2012Termination of appointment of Justin Cobb as a director (2 pages)
8 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 100
(4 pages)
8 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 100
(4 pages)
6 August 2012Appointment of Dr Susannah Germaine Clarke as a director (3 pages)
6 August 2012Appointment of Professor Justin Peter Cobb as a director (3 pages)
6 August 2012Appointment of Professor Justin Peter Cobb as a director (3 pages)
6 August 2012Appointment of Dr Susannah Germaine Clarke as a director (3 pages)
16 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 July 2012Incorporation (36 pages)
11 July 2012Incorporation (36 pages)