IR 2018 LIMITED
Overview
Company Name | IR 2018 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04265329 |
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 IR 2018 LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is IR 2018 LIMITED located?
Registered Office Address | C/O Windsor House Station Court, Station Road Great Shelford CB22 5NE Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IR 2018 LIMITED?
Company Name | From | Until |
---|---|---|
IMMUNE REGULATION LIMITED | Aug 06, 2001 | Aug 06, 2001 |
What are the latest accounts for IR 2018 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for IR 2018 LIMITED?
Last Confirmation Statement Made Up To | Aug 06, 2025 |
---|---|
Next Confirmation Statement Due | Aug 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 06, 2024 |
Overdue | No |
What are the latest filings for IR 2018 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Change of details for Peptinnovate Limited as a person with significant control on Feb 27, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Bcs Windsor House, Station Court Station Road Great Shelford Cambridgeshire CB22 5NE England to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on Aug 14, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jonathan Michael Norman Rigby as a director on Jan 03, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Jones Woodrow Bryan as a director on Jan 03, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ann Juliet Bateman Simon as a director on Sep 27, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Michael Norman Rigby as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Nagle as a director on Aug 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Dr Ann Juliet Bateman Simon as a director on Aug 04, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Aug 06, 2018 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period shortened from Jul 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of IR 2018 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BCS COSEC LIMITED | Secretary | Station Court, Station Road Great Shelford CB22 5NE Cambridge Windsor House England |
| 170590290001 | ||||||||||
BRYAN, Jones Woodrow | Director | Station Court, Station Road Great Shelford CB22 5NE Cambridge C/O Windsor House United Kingdom | United States | American | President And Ceo | 320019570001 | ||||||||
ANDERSON, Eileen Janis | Secretary | 1 Bell Leys Wingrave HP22 4QD Aylesbury Buckinghamshire | British | Director | 1654630001 | |||||||||
BULSARA, Pheroze Ratan | Secretary | 1 Bell Leys HP22 4QD Wingrave Bucks | British | 33120820001 | ||||||||||
JOLLIFFE, Valerie Celia | Secretary | Javelin Ventures 6-16 Huntsworth Mews NW1 6DD London | British | 50917990002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ANDERSON, Eileen Janis | Director | 1 Bell Leys Wingrave HP22 4QD Aylesbury Buckinghamshire | England | British | Investment Manager | 1654630001 | ||||||||
BRIGHT, Susan Margaret, Dr | Director | Holm Leigh Cropredy OX17 1PG Nr Branbury Holm Leigh Oxfordshire United Kingdom | United Kingdom | British | Director Of Enterprise | 156212920002 | ||||||||
CAMPBELL, Alison Fiona, Dr | Director | Kcl Enterprises Ltd Capital House 42 Weston Street SE1 3QD London | United Kingdom | British | Managing Director | 40630850003 | ||||||||
NAGLE, Richard | Director | Gunnels Wood Road SG1 2FX Stevenage Stevenage Bioscience Catalyst England | United Kingdom | British | Company Director | 81180880002 | ||||||||
PANAYI, Gabriel Stavros, Professor | Director | 14 Westlinton Close NW7 1PY London | England | British | Professor Of Medicine | 72797660002 | ||||||||
PORTER, Barry, Dr | Director | 695 High Road North Finchley N12 0BT London Galla House | United Kingdom | British | Commercial Portfolio Manager | 181503850001 | ||||||||
RIGBY, Jonathan Michael Norman | Director | Windsor House, Station Court Station Road CB22 5NE Great Shelford C/O Bcs Cambridgeshire England | United States | British | Chief Executive Officer | 300588930001 | ||||||||
SIMON, Ann Juliet Bateman, Dr | Director | Windsor House, Station Court Station Road CB22 5NE Great Shelford C/O Bcs Cambridgeshire England | England | British | Director Of Corporate Affairs | 58351160001 | ||||||||
SMITH, Susan Jean | Director | 57 Waterloo Road SE1 8WA London | British | Technology Transfer Dir | 83520720001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IR 2018 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Revolo Biotherapeutics Limited | Jan 04, 2018 | Windsor House, Station Court Station Road, Great Shelford CB22 5NE Cambridge C/O Bcs England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Professor Gabriel Stavros Panayi | Jun 30, 2016 | 695 High Road North Finchley N12 0BT London Galla House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Kingls College London | Jun 30, 2016 | Strand WC2R 2LS London Kings College England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Wellcome Trust | Jun 30, 2016 | 215 Euston Road Euston Road NW1 2BE London Gibbs Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aramis International Limited | Jun 30, 2016 | Road Town Tortola 3423 Tortola Tropic Isle Building British Virgin Islands | Yes | ||||||||||
| |||||||||||||
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