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, 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 INOTEC AMD LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
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 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 | ||||||||||||||
Termination of appointment of Adrian Parton as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 13, 2025
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 02, 2025
| 7 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 21, 2024 with updates | 25 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 03, 2024
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 03, 2024
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2024
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2024
| 7 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 07, 2024
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 07, 2024
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 05, 2024
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 05, 2024
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2024
| 7 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 18, 2024
| 6 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 18, 2024
| 6 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 16, 2024
| 6 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 02, 2024
| 6 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 | Company Director | 112651180001 | ||||||||
KENNEDY, Craig William | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | United States | American | Ceo | 243670850001 | ||||||||
SOCHA, Pierre Robert | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | United Kingdom | French | Investment Manager | 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 | Engineer | 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 | Chief Executive Officer | 216435810001 | ||||||||
BATEMAN, Chadwick Robert | Director | C/O Hardcastle Burton, Lake House, Market Hill SG8 9JN Royston | England | British | Chief Executive Officer | 216435810001 | ||||||||
BURALL, David | Director | Houghton Lane Bury RH20 1PD Pulborough Meliora House | United Kingdom | British | None | 148238650001 | ||||||||
CLARK, Michael George, Dr | Director | 12 High Street Stoke Goldington MK16 8NR Newport Pagnell Buckinghamshire | England | British | Company Director | 79877840001 | ||||||||
FRAY, Derek John, Professor | Director | Woodlands Road Great Shelford CB22 5LW Cambridge 7 England | United Kingdom | British | Professor | 234680990001 | ||||||||
HARDIMAN, Bradley William | Director | C/O Hardcastle Burton, Lake House, Market Hill SG8 9JN Royston | United Kingdom | British | None | 157381210002 | ||||||||
HYDE, Nicholas Peter | Director | Woodlands Road Great Shelford CB22 5LW Cambridge 2a | United Kingdom | British | Management Consultant | 130859710001 | ||||||||
JOHNS, Duncan Brian | Director | Lang Meadows Bartlow Road, Ashdon CB10 2HY Saffron Walden Essex | England | British | Director | 64849010002 | ||||||||
PARTON, Adrian, Dr | Director | Swaffham Prior CB25 0HT Cambridge Lower End House Cambs | England | United Kingdom | Company Director | 76970750001 | ||||||||
PIGA, Alessandro | Director | 29 10138 Torino Via Pietro Palmieri To Italy | Italy | Italian | Managing Director | 261978140001 | ||||||||
ROUND, Andrew Edward, Dr | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | England | British | Company Director | 248695310001 | ||||||||
SALA, Luigi | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Unit 7340, Building 7300 England | Italy | Italian | Company Chairman | 208296010001 | ||||||||
SLAYMAKER, Nicholas Andrew, Dr | Director | 5 Standhill Close SG4 9BW Hitchin Hertfordshire | United Kingdom | British | Technology Manager | 36601030001 | ||||||||
STANLEY, Trevor Douglas | Director | C/O Hardcastle Burton, Lake House, Market Hill SG8 9JN Royston | England | British | Chief Executive Officer | 208296600001 | ||||||||
VINTON, Melvin Frederick | Director | Stoneyfield High Street Fowlmere SG8 7SR Cambridge Cambridgshire | United Kingdom | British | Engineer | 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 | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for INOTEC AMD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
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