IP2IPO INNOVATIONS LIMITED

IP2IPO INNOVATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIP2IPO INNOVATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02060639
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IP2IPO INNOVATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL INNOVATIONS LIMITEDDec 28, 2005Dec 28, 2005
    IMPERIAL COLLEGE INNOVATIONS LIMITEDMar 25, 1998Mar 25, 1998
    IMPERIAL EXPLOITATION LIMITEDNov 18, 1986Nov 18, 1986
    TAKESHAKE LIMITEDOct 02, 1986Oct 02, 1986

    What are the latest accounts for IP2IPO INNOVATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IP2IPO INNOVATIONS LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for IP2IPO INNOVATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Ip2Ipo Services Limited on Mar 27, 2025

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Change of details for Touchstone Innovations Plc as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    Confirmation statement made on Aug 10, 2024 with updates

    4 pagesCS01

    Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG

    1 pagesAD04

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Edward Glasson on Dec 01, 2021

    2 pagesCH01

    Director's details changed for Mr Gregory Simon Smith on Dec 01, 2021

    2 pagesCH01

    Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021

    1 pagesCH04

    Change of details for Touchstone Innovations Plc as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Michael Charles Nettleton Townend as a director on Nov 08, 2021

    1 pagesTM01

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Angela Leach as a director on May 12, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Appointment of Mr Christopher Edward Glasson as a director on Mar 26, 2020

    2 pagesAP01

    Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW

    1 pagesAD02

    Who are the officers of IP2IPO INNOVATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IP2IPO SERVICES LIMITED
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Secretary
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001
    BAYNES, David Graham
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritishDirector177146390001
    GLASSON, Christopher Edward
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritishChartered Accountant195503590001
    LEACH, Angela
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    EnglandEnglishGeneral Counsel & Company Secretary154817250001
    SMITH, Gregory Simon
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    EnglandBritishDirector241583760001
    BOWEN, Justin
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Secretary
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    BritishDirector62530680003
    DOCX, Paul Francis
    19 Ridgway
    Wimbledon
    SW19 4SN London
    Secretary
    19 Ridgway
    Wimbledon
    SW19 4SN London
    British6921210001
    JACOBS, Susan Lucy
    184 Chiswick Village
    W4 3DG London
    Secretary
    184 Chiswick Village
    W4 3DG London
    British15102960001
    RAYNER, William Nicholas
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    186575060001
    ANDERSON & COMPANY
    76 Wallingford Road
    Shillingford
    OX10 7EU Wallingford
    Oxfordshire
    Secretary
    76 Wallingford Road
    Shillingford
    OX10 7EU Wallingford
    Oxfordshire
    69872380001
    AHMAD, Anjum Mazahar
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    EnglandBritishFinance Director142374710001
    ARCHER, John Stuart, Professor
    Tall Trees Kinghorn Lane
    SL6 7QG Maidenhead
    Berkshire
    Director
    Tall Trees Kinghorn Lane
    SL6 7QG Maidenhead
    Berkshire
    BritishUniversity Professor53409250001
    ATHERTON, Paul David, Dr
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    United KingdomBritishCompany Director87912060002
    AUBREY, Alan John
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    EnglandBritishDirector77053350002
    BANKS, William Lawrence
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    Director
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    United KingdomBritishBanker36083600002
    BAXENDELL, Peter Brian, Sir
    C/O The Shell Centre
    SE1 7NA
    London
    Director
    C/O The Shell Centre
    SE1 7NA
    London
    BritishCompany Director14133260001
    BIRLEY/NORBURN, Susan, Professor
    10 Ripplevale Grove
    N1 1HU London
    Director
    10 Ripplevale Grove
    N1 1HU London
    BritishProfessor54376110001
    CALDWELL, John, Professor
    Imperial College School Of Medicine
    Norfolk Place
    W2 1PG London
    Director
    Imperial College School Of Medicine
    Norfolk Place
    W2 1PG London
    BritishUniversity Professor56158150004
    CASTLE, Beryl Nelley Henriette
    Glebe House
    Ravenstone
    MK46 5AR Olney
    Buckinghamshire
    Director
    Glebe House
    Ravenstone
    MK46 5AR Olney
    Buckinghamshire
    BritishDirector Of Finance Imperial47731170001
    CLARK, Timothy John Hayes, Professor
    8 Lawrence Court
    Mill Hill
    NW7 3QP London
    Director
    8 Lawrence Court
    Mill Hill
    NW7 3QP London
    EnglandBritishPhysician9547610001
    CROSS, Neil Earl, Dr
    Sycamore House High Street
    Bluntisham
    PE17 3LA Huntingdon
    Cambridgeshire
    Director
    Sycamore House High Street
    Bluntisham
    PE17 3LA Huntingdon
    Cambridgeshire
    BritishCompany Director7308500001
    CUMMINGS, Russell
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    United KingdomBritishDirector119607580001
    DESFORGES, Charles Desmond, Dr
    High Trees Templewood Lane
    Stoke Poges
    SL2 3HW Slough
    Buckinghamshire
    Director
    High Trees Templewood Lane
    Stoke Poges
    SL2 3HW Slough
    Buckinghamshire
    United KingdomBritishCompany Director32911030001
    GEE, Charles Jonathan, Dr
    47 Princes Gate
    SW7 2QA London
    Director
    47 Princes Gate
    SW7 2QA London
    BritishCompany Director74831110004
    GRAVES, Brian Clive
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    United KingdomBritishDirector142373400001
    HANSEN, Michael Ray
    11 Gentlemans Row
    EN2 6PT Enfield
    Director
    11 Gentlemans Row
    EN2 6PT Enfield
    EnglandBritishAccountant39219480001
    HICKSON, Anthony Charles
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    United KingdomBritishCompany Director174597870001
    KNIGHT, Martin Peter, Dr
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    EnglandBritishDirector64447520004
    MACARTHUR, John Peter
    Mill House Mill Lane
    Dedham
    CO7 6DH Colchester
    Essex
    Director
    Mill House Mill Lane
    Dedham
    CO7 6DH Colchester
    Essex
    United KingdomBritishMerchant Banker5953680001
    MAINI, Tidu, Dr
    Imperial College Administration
    Imperial College
    SW7 2AZ London
    Director
    Imperial College Administration
    Imperial College
    SW7 2AZ London
    BritishDirector126434470001
    PERRY, Roderick William
    15 Milverton Terrace
    CV32 5BE Leamington Spa
    Warwickshire
    Director
    15 Milverton Terrace
    CV32 5BE Leamington Spa
    Warwickshire
    BritishCompany Director30236430001
    PINDORIA, Govind Keshavji
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    EnglandBritishDirector131821370001
    PITCHFORD, Nigel Aaron
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    Top Floor, The Walbrook Building
    England
    United KingdomBritishCompany Director166776340001
    ROWAN, Mark Derrick Ranulph
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    Director
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    EnglandBritishCompany Director79364280002
    SEARLE, Susan Jane
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    EnglandBritishTechnology Transfer Exec65252480003

    Who are the persons with significant control of IP2IPO INNOVATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Touchstone Innovations Limited
    Pancras Square
    N1C 4AG London
    2
    England
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number05796766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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