Company NameIstesso Limited
Company StatusActive
Company Number10756496
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Lisa Patel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(same day as company formation)
RoleChief Scientific Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameDr Samuel Cameron Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NamePeter Vance Allen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(3 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameProf Sir David Keith Peters
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(3 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed12 September 2017(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed05 May 2017(same day as company formation)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed05 May 2017(same day as company formation)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Location

Registered Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Filing History

21 August 2023Memorandum and Articles of Association (54 pages)
21 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2023Confirmation statement made on 4 May 2023 with updates (6 pages)
16 May 2023Memorandum and Articles of Association (54 pages)
16 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 83,482.4661
(6 pages)
6 September 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
12 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2022Confirmation statement made on 4 May 2022 with updates (7 pages)
2 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 80,708.084
(3 pages)
14 February 2022Director's details changed for Dr Lisa Patel on 1 December 2021 (2 pages)
14 February 2022Change of details for a person with significant control (2 pages)
7 December 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
1 December 2021Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 1 December 2021 (1 page)
22 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
15 February 2021Group of companies' accounts made up to 31 December 2019 (32 pages)
27 July 2020Registered office address changed from The Walbrook Building 25 Walbroook London EC4N 8AF United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 27 July 2020 (1 page)
17 May 2020Confirmation statement made on 4 May 2020 with updates (6 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
2 August 2019Statement of capital following an allotment of shares on 16 July 2019
  • GBP 79,708.084
(3 pages)
18 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
8 May 2019Confirmation statement made on 4 May 2019 with updates (7 pages)
11 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 79,254.422
(3 pages)
27 January 2019Notification of Ip2Ipo Limited as a person with significant control on 18 September 2018 (2 pages)
27 January 2019Cessation of Samuel Cameron Williams as a person with significant control on 30 June 2017 (1 page)
27 January 2019Cessation of Ip Group Plc as a person with significant control on 18 September 2018 (1 page)
27 January 2019Notification of Ip Group Plc as a person with significant control on 30 June 2017 (2 pages)
27 January 2019Statement of capital following an allotment of shares on 11 December 2018
  • GBP 75,650.819
(3 pages)
27 January 2019Change of details for Ip Group Plc as a person with significant control on 21 December 2017 (2 pages)
14 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
29 November 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
15 May 2018Confirmation statement made on 4 May 2018 with updates (6 pages)
10 May 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
22 January 2018Change of share class name or designation (2 pages)
22 January 2018Particulars of variation of rights attached to shares (4 pages)
11 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
9 January 2018Termination of appointment of Ip2Ipo Services Limited as a director on 22 December 2017 (1 page)
9 January 2018Termination of appointment of Ip2Ipo Services Limited as a director on 22 December 2017 (1 page)
24 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2017Memorandum and Articles of Association (42 pages)
24 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2017Memorandum and Articles of Association (42 pages)
2 October 2017Appointment of Professor Sir David Keith Peters as a director on 1 September 2017 (2 pages)
2 October 2017Appointment of Peter Vance Allen as a director on 1 September 2017 (2 pages)
2 October 2017Appointment of Professor Sir David Keith Peters as a director on 1 September 2017 (2 pages)
2 October 2017Appointment of Peter Vance Allen as a director on 1 September 2017 (2 pages)
21 September 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 September 2017 (2 pages)
21 September 2017Termination of appointment of Ip2Ipo Services Limited as a secretary on 12 September 2017 (1 page)
21 September 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 September 2017 (2 pages)
21 September 2017Termination of appointment of Ip2Ipo Services Limited as a secretary on 12 September 2017 (1 page)
28 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 0.001
(3 pages)
28 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 0.001
(3 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP .01
(54 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP .01
(54 pages)