IP2IPO INNOVATIONS LIMITED
Overview
Company Name | IP2IPO INNOVATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02060639 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IP2IPO INNOVATIONS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is IP2IPO INNOVATIONS LIMITED located?
Registered Office Address | 2nd Floor 3 Pancras Square Kings Cross N1C 4AG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IP2IPO INNOVATIONS LIMITED?
Company Name | From | Until |
---|---|---|
IMPERIAL INNOVATIONS LIMITED | Dec 28, 2005 | Dec 28, 2005 |
IMPERIAL COLLEGE INNOVATIONS LIMITED | Mar 25, 1998 | Mar 25, 1998 |
IMPERIAL EXPLOITATION LIMITED | Nov 18, 1986 | Nov 18, 1986 |
TAKESHAKE LIMITED | Oct 02, 1986 | Oct 02, 1986 |
What are the latest accounts for IP2IPO INNOVATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IP2IPO INNOVATIONS LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2026 |
---|---|
Next Confirmation Statement Due | Aug 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2025 |
Overdue | No |
What are the latest filings for IP2IPO INNOVATIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | 1 pages | AD02 | ||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ip2Ipo Services Limited on Mar 27, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Change of details for Touchstone Innovations Plc as a person with significant control on Dec 02, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 10, 2024 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | 1 pages | AD04 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Edward Glasson on Dec 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Gregory Simon Smith on Dec 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021 | 1 pages | CH04 | ||
Change of details for Touchstone Innovations Plc as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on Dec 01, 2021 | 1 pages | AD01 | ||
Registered office address changed from Top Floor, the Walbrook Building 25 Walbrook London EC4N 8AF England to 3 Pancras Square Pancras Square London N1C 4AG on Dec 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of Michael Charles Nettleton Townend as a director on Nov 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Angela Leach as a director on May 12, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Appointment of Mr Christopher Edward Glasson as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW | 1 pages | AD02 | ||
Who are the officers of IP2IPO INNOVATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IP2IPO SERVICES LIMITED | Secretary | 3 Pancras Square N1C 4AG London 2nd Floor England |
| 122951520001 | ||||||||||
BAYNES, David Graham | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | Director | 177146390001 | ||||||||
GLASSON, Christopher Edward | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | Chartered Accountant | 195503590001 | ||||||||
LEACH, Angela | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | England | English | General Counsel & Company Secretary | 154817250001 | ||||||||
SMITH, Gregory Simon | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | England | British | Director | 241583760001 | ||||||||
BOWEN, Justin | Secretary | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | British | Director | 62530680003 | |||||||||
DOCX, Paul Francis | Secretary | 19 Ridgway Wimbledon SW19 4SN London | British | 6921210001 | ||||||||||
JACOBS, Susan Lucy | Secretary | 184 Chiswick Village W4 3DG London | British | 15102960001 | ||||||||||
RAYNER, William Nicholas | Secretary | 25 Walbrook EC4N 8AF London Top Floor, The Walbrook Building England | 186575060001 | |||||||||||
ANDERSON & COMPANY | Secretary | 76 Wallingford Road Shillingford OX10 7EU Wallingford Oxfordshire | 69872380001 | |||||||||||
AHMAD, Anjum Mazahar | Director | 25 Walbrook EC4N 8AF London Top Floor, The Walbrook Building England | England | British | Finance Director | 142374710001 | ||||||||
ARCHER, John Stuart, Professor | Director | Tall Trees Kinghorn Lane SL6 7QG Maidenhead Berkshire | British | University Professor | 53409250001 | |||||||||
ATHERTON, Paul David, Dr | Director | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | United Kingdom | British | Company Director | 87912060002 | ||||||||
AUBREY, Alan John | Director | 25 Walbrook EC4N 8AF London Top Floor, The Walbrook Building England | England | British | Director | 77053350002 | ||||||||
BANKS, William Lawrence | Director | Ridgebourne HR5 3EG Kington Herefordshire | United Kingdom | British | Banker | 36083600002 | ||||||||
BAXENDELL, Peter Brian, Sir | Director | C/O The Shell Centre SE1 7NA London | British | Company Director | 14133260001 | |||||||||
BIRLEY/NORBURN, Susan, Professor | Director | 10 Ripplevale Grove N1 1HU London | British | Professor | 54376110001 | |||||||||
CALDWELL, John, Professor | Director | Imperial College School Of Medicine Norfolk Place W2 1PG London | British | University Professor | 56158150004 | |||||||||
CASTLE, Beryl Nelley Henriette | Director | Glebe House Ravenstone MK46 5AR Olney Buckinghamshire | British | Director Of Finance Imperial | 47731170001 | |||||||||
CLARK, Timothy John Hayes, Professor | Director | 8 Lawrence Court Mill Hill NW7 3QP London | England | British | Physician | 9547610001 | ||||||||
CROSS, Neil Earl, Dr | Director | Sycamore House High Street Bluntisham PE17 3LA Huntingdon Cambridgeshire | British | Company Director | 7308500001 | |||||||||
CUMMINGS, Russell | Director | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | United Kingdom | British | Director | 119607580001 | ||||||||
DESFORGES, Charles Desmond, Dr | Director | High Trees Templewood Lane Stoke Poges SL2 3HW Slough Buckinghamshire | United Kingdom | British | Company Director | 32911030001 | ||||||||
GEE, Charles Jonathan, Dr | Director | 47 Princes Gate SW7 2QA London | British | Company Director | 74831110004 | |||||||||
GRAVES, Brian Clive | Director | 25 Walbrook EC4N 8AF London Top Floor, The Walbrook Building England | United Kingdom | British | Director | 142373400001 | ||||||||
HANSEN, Michael Ray | Director | 11 Gentlemans Row EN2 6PT Enfield | England | British | Accountant | 39219480001 | ||||||||
HICKSON, Anthony Charles | Director | 25 Walbrook EC4N 8AF London Top Floor, The Walbrook Building England | United Kingdom | British | Company Director | 174597870001 | ||||||||
KNIGHT, Martin Peter, Dr | Director | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | England | British | Director | 64447520004 | ||||||||
MACARTHUR, John Peter | Director | Mill House Mill Lane Dedham CO7 6DH Colchester Essex | United Kingdom | British | Merchant Banker | 5953680001 | ||||||||
MAINI, Tidu, Dr | Director | Imperial College Administration Imperial College SW7 2AZ London | British | Director | 126434470001 | |||||||||
PERRY, Roderick William | Director | 15 Milverton Terrace CV32 5BE Leamington Spa Warwickshire | British | Company Director | 30236430001 | |||||||||
PINDORIA, Govind Keshavji | Director | 25 Walbrook EC4N 8AF London Top Floor, The Walbrook Building England | England | British | Director | 131821370001 | ||||||||
PITCHFORD, Nigel Aaron | Director | 25 Walbrook EC4N 8AF London Top Floor, The Walbrook Building England | United Kingdom | British | Company Director | 166776340001 | ||||||||
ROWAN, Mark Derrick Ranulph | Director | 4 Dominus Way LE19 1RP Leicester Leicestershire | England | British | Company Director | 79364280002 | ||||||||
SEARLE, Susan Jane | Director | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | England | British | Technology Transfer Exec | 65252480003 |
Who are the persons with significant control of IP2IPO INNOVATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Touchstone Innovations Limited | Apr 06, 2016 | Pancras Square N1C 4AG London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0