Oxford
OX3 0HZ
Secretary Name | Mrs Bryony Christine Harraway |
---|---|
Status | Current |
Appointed | 30 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Field Court London WC1R 5EF |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2014(same day as company formation) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Dr Hadrian Alexander Luscombe Green |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Dr Michael Robert Evans |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(4 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Website | www.ipgroupplc.com |
---|---|
Telephone | 020 74440050 |
Telephone region | London |
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 |
1.5k at £0.01 | Ip Venture Fund Ii Lp 9.83% Ordinary |
---|---|
5.9k at £0.01 | Ip2ipo Limited 39.66% Ordinary |
5k at £0.01 | John Hagan Pryce Bayley 33.44% Ordinary |
2.5k at £0.01 | Chancellor Masters & Scholars Of The University Of Oxford 16.72% Ordinary |
50 at £0.01 | Michael Molinari 0.33% Ordinary |
70 at £0.0002 | Ip2ipo Limited 0.01% Ordinary A |
30 at £0.0002 | Ip Venture Fund Ii Lp 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £440,037 |
Cash | £428,848 |
Current Liabilities | £1,618 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 17 March 2022 (overdue) |
14 June 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
---|---|
14 June 2020 | Register inspection address has been changed from Building R27 (Atlas) Rutherford Appleton Laboratory Harwell Campus Didcot Oxfordshire OX11 0QX England to 28 the Parklands Hullavington Chippenham SN14 6DL (1 page) |
2 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
26 February 2019 | Termination of appointment of Hadrian Alexander Luscombe Green as a director on 18 February 2019 (1 page) |
13 December 2018 | Termination of appointment of Michael Robert Evans as a director on 11 December 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 July 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
6 July 2018 | Register inspection address has been changed from C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF England to Building R27 (Atlas) Rutherford Appleton Laboratory Harwell Campus Didcot Oxfordshire OX11 0QX (1 page) |
5 July 2018 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 30 June 2018 (1 page) |
5 July 2018 | Appointment of Mrs Bryony Christine Harraway as a secretary on 30 June 2018 (2 pages) |
11 May 2018 | Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 14 February 2018 (2 pages) |
11 May 2018 | Cessation of Ip Venture Fund Ii (Gp) Llp as a person with significant control on 14 February 2018 (1 page) |
4 May 2018 | Appointment of Dr Michael Robert Evans as a director on 1 April 2018 (2 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
16 March 2018 | Resolutions
|
15 March 2018 | Cessation of John Hagan Pryce Bayley as a person with significant control on 14 February 2018 (1 page) |
15 March 2018 | Confirmation statement made on 3 March 2018 with updates (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017 (1 page) |
14 July 2017 | Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017 (1 page) |
14 July 2017 | Notification of John Hagan Pryce Bayley as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017 (1 page) |
14 July 2017 | Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017 (1 page) |
14 July 2017 | Notification of John Hagan Pryce Bayley as a person with significant control on 6 April 2016 (2 pages) |
20 May 2017 | Registered office address changed from 24 Cornhill London EC3V 3nd to Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from Walbrook Building 25 Walbrook London EC4N 8AF England to The Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from Walbrook Building 25 Walbrook London EC4N 8AF England to The Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from 24 Cornhill London EC3V 3nd to Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2017 (1 page) |
19 May 2017 | Secretary's details changed for Ip2Ipo Services Limited on 19 May 2017 (1 page) |
19 May 2017 | Director's details changed for Ip2Ipo Services Limited on 19 May 2017 (1 page) |
19 May 2017 | Secretary's details changed for Ip2Ipo Services Limited on 19 May 2017 (1 page) |
19 May 2017 | Director's details changed for Ip2Ipo Services Limited on 19 May 2017 (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 March 2016 | Register(s) moved to registered inspection location C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF (1 page) |
11 March 2016 | Register(s) moved to registered inspection location C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF (1 page) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 February 2016 | Director's details changed for Dr Hadrian Alexander Luscombe Green on 4 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Dr Hadrian Alexander Luscombe Green on 4 January 2016 (2 pages) |
22 January 2016 | Appointment of Dr Hadrian Alexander Luscombe Green as a director on 4 January 2016 (2 pages) |
22 January 2016 | Appointment of Dr Hadrian Alexander Luscombe Green as a director on 4 January 2016 (2 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Register inspection address has been changed to C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF (1 page) |
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Register inspection address has been changed to C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF (1 page) |
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
6 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
3 March 2014 | Incorporation (45 pages) |
3 March 2014 | Incorporation (45 pages) |