INOTEC AMD LIMITED
Overview
| Company Name | INOTEC AMD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05002413 |
| 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 INOTEC AMD LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is INOTEC AMD LIMITED located?
| Registered Office Address | Unit 7340, Building 7300 Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INOTEC AMD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INOTEC AMD LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for INOTEC AMD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 16, 2026
| 7 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Feb 24, 2026
| 7 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 28, 2026
| 7 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 20, 2026
| 7 pages | SH01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Amadeus General Partner Limited as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||||||
Cessation of A Person with Significant Control as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||||||
Statement of capital following an allotment of shares on Jan 05, 2026
| 7 pages | SH01 | ||||||
Confirmation statement made on Dec 21, 2025 with updates | 25 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
Termination of appointment of Gordon Ewing Nye as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Sep 20, 2025
| 7 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Sep 01, 2025
| 7 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jul 14, 2025
| 7 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jul 17, 2025
| 7 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 10, 2025
| 7 pages | SH01 | ||||||
Second filing for the termination of Craig William Kennedy as a director | 4 pages | RP04TM01 | ||||||
Statement of capital following an allotment of shares on May 09, 2025
| 16 pages | SH01 | ||||||
Termination of appointment of Craig William Kennedy as a director on Mar 31, 2025 | 2 pages | TM01 | ||||||
| ||||||||
Appointment of Gordon Ewing Nye as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on May 02, 2025
| 7 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Apr 16, 2025
| 7 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Mar 03, 2025
| 7 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Feb 25, 2025
| 16 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Feb 18, 2025
| 7 pages | SH01 | ||||||
Who are the officers of INOTEC AMD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THE LEGAL DIRECTOR LIMITED | Secretary | Guildhall Yard EC2V 5AE London Blackwell House United Kingdom |
| 317041040001 | ||||||||||
| CLANCY, Michael John | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | United Kingdom | British | 112651180001 | |||||||||
| SOCHA, Pierre Robert | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | United Kingdom | French | 197629990001 | |||||||||
| BRAIN, Justine | Secretary | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | 256755560001 | |||||||||||
| MUSK, Joanna Katharine | Secretary | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | 208908810001 | |||||||||||
| OSWALD, Richard Alan | Secretary | 11 High Street Whittlesford CB22 4LT Cambridge Picton House England | British | 81074710001 | ||||||||||
| STEWART, Philip James | Secretary | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | 300801200001 | |||||||||||
| VINTON, Melvin Frederick | Secretary | Stoneyfield High Street Fowlmere SG8 7SR Cambridge Cambridgshire | British | 96291430001 | ||||||||||
| WILLIAMS, Andrew Ralph | Secretary | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | 295375180001 | |||||||||||
| ZIELINSKI-SMITH, Sarah | Secretary | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | 262744960001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BATEMAN, Chadwick Robert | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | England | British | 216435810001 | |||||||||
| BATEMAN, Chadwick Robert | Director | C/O Hardcastle Burton, Lake House, Market Hill SG8 9JN Royston | England | British | 216435810001 | |||||||||
| BURALL, David | Director | Houghton Lane Bury RH20 1PD Pulborough Meliora House | United Kingdom | British | 148238650001 | |||||||||
| CLARK, Michael George, Dr | Director | 12 High Street Stoke Goldington MK16 8NR Newport Pagnell Buckinghamshire | England | British | 79877840001 | |||||||||
| FRAY, Derek John, Professor | Director | Woodlands Road Great Shelford CB22 5LW Cambridge 7 England | United Kingdom | British | 234680990001 | |||||||||
| HARDIMAN, Bradley William | Director | C/O Hardcastle Burton, Lake House, Market Hill SG8 9JN Royston | United Kingdom | British | 157381210002 | |||||||||
| HYDE, Nicholas Peter | Director | Woodlands Road Great Shelford CB22 5LW Cambridge 2a | United Kingdom | British | 130859710001 | |||||||||
| JOHNS, Duncan Brian | Director | Lang Meadows Bartlow Road, Ashdon CB10 2HY Saffron Walden Essex | England | British | 64849010002 | |||||||||
| KENNEDY, Craig William | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | United States | American | 243670850001 | |||||||||
| NYE, Gordon Ewing | Director | 4th Street Drive Nw 28601-2524 Hickory 1350 North Carolina United States | United States | American | 335771940001 | |||||||||
| PARTON, Adrian, Dr | Director | Swaffham Prior CB25 0HT Cambridge Lower End House Cambs | England | United Kingdom | 76970750001 | |||||||||
| PIGA, Alessandro | Director | 29 10138 Torino Via Pietro Palmieri To Italy | Italy | Italian | 261978140001 | |||||||||
| ROUND, Andrew Edward | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | England | British | 248695310001 | |||||||||
| SALA, Luigi | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | Italy | Italian | 208296010001 | |||||||||
| SLAYMAKER, Nicholas Andrew, Dr | Director | 5 Standhill Close SG4 9BW Hitchin Hertfordshire | United Kingdom | British | 36601030001 | |||||||||
| STANLEY, Trevor Douglas | Director | C/O Hardcastle Burton, Lake House, Market Hill SG8 9JN Royston | England | British | 208296600001 | |||||||||
| VINTON, Melvin Frederick | Director | Stoneyfield High Street Fowlmere SG8 7SR Cambridge Cambridgshire | United Kingdom | British | 96291430001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of INOTEC AMD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amadeus General Partner Limited | Apr 07, 2017 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INOTEC AMD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 15, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Dec 22, 2016 | Apr 07, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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