IR 2018 LIMITED

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

    Company NameIR 2018 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04265329
    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 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 AddressNo

    What were the previous names of IR 2018 LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMMUNE REGULATION LIMITEDAug 06, 2001Aug 06, 2001

    What are the latest accounts for IR 2018 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for IR 2018 LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2025
    Next Confirmation Statement DueAug 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2024
    OverdueNo

    What are the latest filings for IR 2018 LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    8 pagesAA

    Change of details for Peptinnovate Limited as a person with significant control on Feb 27, 2021

    2 pagesPSC05

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Jonathan Michael Norman Rigby as a director on Jan 03, 2024

    1 pagesTM01

    Appointment of Jones Woodrow Bryan as a director on Jan 03, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ann Juliet Bateman Simon as a director on Sep 27, 2022

    1 pagesTM01

    Appointment of Jonathan Michael Norman Rigby as a director on Sep 27, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 06, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Nagle as a director on Aug 04, 2020

    1 pagesTM01

    Appointment of Dr Ann Juliet Bateman Simon as a director on Aug 04, 2020

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 06, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Aug 06, 2018 with updates

    6 pagesCS01

    Previous accounting period shortened from Jul 31, 2018 to Mar 31, 2018

    1 pagesAA01

    Who are the officers of IR 2018 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BCS COSEC LIMITED
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    Windsor House
    England
    Secretary
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    Windsor House
    England
    Identification TypeUK Limited Company
    Registration Number4018490
    170590290001
    BRYAN, Jones Woodrow
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    C/O Windsor House
    United Kingdom
    Director
    Station Court, Station Road
    Great Shelford
    CB22 5NE Cambridge
    C/O Windsor House
    United Kingdom
    United StatesAmericanPresident And Ceo320019570001
    ANDERSON, Eileen Janis
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    Secretary
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    BritishDirector1654630001
    BULSARA, Pheroze Ratan
    1 Bell Leys
    HP22 4QD Wingrave
    Bucks
    Secretary
    1 Bell Leys
    HP22 4QD Wingrave
    Bucks
    British33120820001
    JOLLIFFE, Valerie Celia
    Javelin Ventures
    6-16 Huntsworth Mews
    NW1 6DD London
    Secretary
    Javelin Ventures
    6-16 Huntsworth Mews
    NW1 6DD London
    British50917990002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Eileen Janis
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    Director
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    EnglandBritishInvestment Manager1654630001
    BRIGHT, Susan Margaret, Dr
    Holm Leigh
    Cropredy
    OX17 1PG Nr Branbury
    Holm Leigh
    Oxfordshire
    United Kingdom
    Director
    Holm Leigh
    Cropredy
    OX17 1PG Nr Branbury
    Holm Leigh
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector Of Enterprise156212920002
    CAMPBELL, Alison Fiona, Dr
    Kcl Enterprises Ltd
    Capital House 42 Weston Street
    SE1 3QD London
    Director
    Kcl Enterprises Ltd
    Capital House 42 Weston Street
    SE1 3QD London
    United KingdomBritishManaging Director40630850003
    NAGLE, Richard
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    Director
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    United KingdomBritishCompany Director81180880002
    PANAYI, Gabriel Stavros, Professor
    14 Westlinton Close
    NW7 1PY London
    Director
    14 Westlinton Close
    NW7 1PY London
    EnglandBritishProfessor Of Medicine72797660002
    PORTER, Barry, Dr
    695 High Road
    North Finchley
    N12 0BT London
    Galla House
    Director
    695 High Road
    North Finchley
    N12 0BT London
    Galla House
    United KingdomBritishCommercial Portfolio Manager181503850001
    RIGBY, Jonathan Michael Norman
    Windsor House, Station Court
    Station Road
    CB22 5NE Great Shelford
    C/O Bcs
    Cambridgeshire
    England
    Director
    Windsor House, Station Court
    Station Road
    CB22 5NE Great Shelford
    C/O Bcs
    Cambridgeshire
    England
    United StatesBritishChief Executive Officer300588930001
    SIMON, Ann Juliet Bateman, Dr
    Windsor House, Station Court
    Station Road
    CB22 5NE Great Shelford
    C/O Bcs
    Cambridgeshire
    England
    Director
    Windsor House, Station Court
    Station Road
    CB22 5NE Great Shelford
    C/O Bcs
    Cambridgeshire
    England
    EnglandBritishDirector Of Corporate Affairs58351160001
    SMITH, Susan Jean
    57 Waterloo Road
    SE1 8WA London
    Director
    57 Waterloo Road
    SE1 8WA London
    BritishTechnology Transfer Dir83520720001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IR 2018 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Revolo Biotherapeutics Limited
    Windsor House, Station Court
    Station Road, Great Shelford
    CB22 5NE Cambridge
    C/O Bcs
    England
    Jan 04, 2018
    Windsor House, Station Court
    Station Road, Great Shelford
    CB22 5NE Cambridge
    C/O Bcs
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07828414
    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.
    Professor Gabriel Stavros Panayi
    695 High Road
    North Finchley
    N12 0BT London
    Galla House
    Jun 30, 2016
    695 High Road
    North Finchley
    N12 0BT London
    Galla House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kingls College London
    Strand
    WC2R 2LS London
    Kings College
    England
    Jun 30, 2016
    Strand
    WC2R 2LS London
    Kings College
    England
    Yes
    Legal FormCharity
    Legal AuthorityCharities Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Wellcome Trust
    215 Euston Road
    Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Jun 30, 2016
    215 Euston Road
    Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Yes
    Legal FormCharity
    Legal AuthorityCharities Act 2011
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Aramis International Limited
    Road Town
    Tortola
    3423
    Tortola
    Tropic Isle Building
    British Virgin Islands
    Jun 30, 2016
    Road Town
    Tortola
    3423
    Tortola
    Tropic Isle Building
    British Virgin Islands
    Yes
    Legal FormLimited Comapany
    Legal AuthorityBvi Business Companies Act (No 16 Of 2004)
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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