Kings Cross
London
N1C 4AG
Director Name | Dr Samuel Cameron Williams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
Director Name | Peter Vance Allen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Prof Sir David Keith Peters |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2017(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2017(same day as company formation) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2017(same day as company formation) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Registered Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
21 August 2023 | Memorandum and Articles of Association (54 pages) |
---|---|
21 August 2023 | Resolutions
|
27 May 2023 | Resolutions
|
19 May 2023 | Confirmation statement made on 4 May 2023 with updates (6 pages) |
16 May 2023 | Memorandum and Articles of Association (54 pages) |
16 May 2023 | Resolutions
|
3 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
6 September 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
12 May 2022 | Resolutions
|
6 May 2022 | Confirmation statement made on 4 May 2022 with updates (7 pages) |
2 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
14 February 2022 | Director's details changed for Dr Lisa Patel on 1 December 2021 (2 pages) |
14 February 2022 | Change of details for a person with significant control (2 pages) |
7 December 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
1 December 2021 | Registered 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 2021 | Resolutions
|
14 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
15 February 2021 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
27 July 2020 | Registered 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 2020 | Confirmation statement made on 4 May 2020 with updates (6 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
2 August 2019 | Statement of capital following an allotment of shares on 16 July 2019
|
18 June 2019 | Resolutions
|
8 May 2019 | Confirmation statement made on 4 May 2019 with updates (7 pages) |
11 February 2019 | Resolutions
|
31 January 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
27 January 2019 | Notification of Ip2Ipo Limited as a person with significant control on 18 September 2018 (2 pages) |
27 January 2019 | Cessation of Samuel Cameron Williams as a person with significant control on 30 June 2017 (1 page) |
27 January 2019 | Cessation of Ip Group Plc as a person with significant control on 18 September 2018 (1 page) |
27 January 2019 | Notification of Ip Group Plc as a person with significant control on 30 June 2017 (2 pages) |
27 January 2019 | Statement of capital following an allotment of shares on 11 December 2018
|
27 January 2019 | Change of details for Ip Group Plc as a person with significant control on 21 December 2017 (2 pages) |
14 January 2019 | Resolutions
|
29 November 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
15 May 2018 | Confirmation statement made on 4 May 2018 with updates (6 pages) |
10 May 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
22 January 2018 | Change of share class name or designation (2 pages) |
22 January 2018 | Particulars of variation of rights attached to shares (4 pages) |
11 January 2018 | Resolutions
|
9 January 2018 | Termination of appointment of Ip2Ipo Services Limited as a director on 22 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Ip2Ipo Services Limited as a director on 22 December 2017 (1 page) |
24 November 2017 | Resolutions
|
24 November 2017 | Memorandum and Articles of Association (42 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Memorandum and Articles of Association (42 pages) |
2 October 2017 | Appointment of Professor Sir David Keith Peters as a director on 1 September 2017 (2 pages) |
2 October 2017 | Appointment of Peter Vance Allen as a director on 1 September 2017 (2 pages) |
2 October 2017 | Appointment of Professor Sir David Keith Peters as a director on 1 September 2017 (2 pages) |
2 October 2017 | Appointment of Peter Vance Allen as a director on 1 September 2017 (2 pages) |
21 September 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 12 September 2017 (1 page) |
21 September 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 12 September 2017 (1 page) |
28 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|