Grays Inn
London
WC1R 5EF
Director Name | Mr Paul Graham May |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chairman And Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Dr Furqan Naim Shaikh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2017(same day as company formation) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Colin John Davies |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(same day as company formation) |
Role | Technology Transfer Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Dr Adam Charles Daykin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 August 2020) |
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 | 09 June 2017(same day as company formation) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 8 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 22 June 2023 (overdue) |
18 September 2020 | Appointment of Dr Furqan Shaikh as a director on 17 August 2020 (2 pages) |
---|---|
18 September 2020 | Termination of appointment of Adam Charles Daykin as a director on 27 August 2020 (1 page) |
28 July 2020 | Resolutions
|
28 July 2020 | Memorandum and Articles of Association (50 pages) |
13 July 2020 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 31 October 2019
|
30 January 2020 | Termination of appointment of Colin John Davies as a director on 22 January 2020 (1 page) |
30 January 2020 | Appointment of Dr Adam Charles Daykin as a director on 22 January 2020 (2 pages) |
20 January 2020 | Memorandum and Articles of Association (49 pages) |
13 December 2019 | Appointment of Mr Paul Graham May as a director on 1 November 2019 (2 pages) |
5 December 2019 | Resolutions
|
29 November 2019 | Notification of Ip2Ipo Limited as a person with significant control on 31 October 2019 (2 pages) |
29 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 January 2018 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
8 January 2018 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
8 January 2018 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
8 January 2018 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
9 June 2017 | Incorporation Statement of capital on 2017-06-09
|
9 June 2017 | Incorporation Statement of capital on 2017-06-09
|