INOTEC AMD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINOTEC AMD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05002413
    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 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 AddressNo

    What are the latest accounts for INOTEC AMD 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 INOTEC AMD LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for INOTEC AMD LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 03, 2025

    • Capital: GBP 392,263.353
    7 pagesSH01

    Statement of capital following an allotment of shares on Feb 25, 2025

    • Capital: GBP 392,173.353
    16 pagesSH01

    Statement of capital following an allotment of shares on Feb 18, 2025

    • Capital: GBP 391,704.768
    7 pagesSH01

    Termination of appointment of Adrian Parton as a director on Dec 31, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 13, 2025

    • Capital: GBP 391,614.768
    7 pagesSH01

    Statement of capital following an allotment of shares on Jan 02, 2025

    • Capital: GBP 391,611.768
    7 pagesSH01

    Confirmation statement made on Dec 21, 2024 with updates

    25 pagesCS01

    Statement of capital following an allotment of shares on Dec 03, 2024

    • Capital: GBP 391,551.768
    7 pagesSH01

    Statement of capital following an allotment of shares on Dec 03, 2024

    • Capital: GBP 390,346.948
    7 pagesSH01

    Statement of capital following an allotment of shares on Nov 12, 2024

    • Capital: GBP 389,744.538
    7 pagesSH01

    Statement of capital following an allotment of shares on Nov 12, 2024

    • Capital: GBP 381,647.372
    7 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 07, 2024

    • Capital: GBP 377,598.789
    7 pagesSH01

    Statement of capital following an allotment of shares on Nov 07, 2024

    • Capital: GBP 377,355.875
    7 pagesSH01

    Statement of capital following an allotment of shares on Nov 05, 2024

    • Capital: GBP 377,234.418
    7 pagesSH01

    Statement of capital following an allotment of shares on Nov 05, 2024

    • Capital: GBP 376,029.598
    7 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 375,427.188
    7 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 369,354.315
    7 pagesSH01

    Statement of capital following an allotment of shares on Oct 30, 2024

    • Capital: GBP 351,189.969
    7 pagesSH01

    Statement of capital following an allotment of shares on Oct 18, 2024

    • Capital: GBP 348,180.669
    6 pagesSH01

    Statement of capital following an allotment of shares on Oct 18, 2024

    • Capital: GBP 344,941.807
    6 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Statement of capital following an allotment of shares on Sep 16, 2024

    • Capital: GBP 343,322.376
    6 pagesSH01

    Statement of capital following an allotment of shares on Sep 02, 2024

    • Capital: GBP 343,202.376
    6 pagesSH01

    Who are the officers of INOTEC AMD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE LEGAL DIRECTOR LIMITED
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    United Kingdom
    Secretary
    Guildhall Yard
    EC2V 5AE London
    Blackwell House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07573474
    317041040001
    CLANCY, Michael John
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    Director
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    United KingdomBritishCompany Director112651180001
    KENNEDY, Craig William
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    Director
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    United StatesAmericanCeo243670850001
    SOCHA, Pierre Robert
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    Director
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    United KingdomFrenchInvestment Manager197629990001
    BRAIN, Justine
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    Secretary
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    256755560001
    MUSK, Joanna Katharine
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    Secretary
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    208908810001
    OSWALD, Richard Alan
    11 High Street
    Whittlesford
    CB22 4LT Cambridge
    Picton House
    England
    Secretary
    11 High Street
    Whittlesford
    CB22 4LT Cambridge
    Picton House
    England
    British81074710001
    STEWART, Philip James
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    Secretary
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    300801200001
    VINTON, Melvin Frederick
    Stoneyfield
    High Street Fowlmere
    SG8 7SR Cambridge
    Cambridgshire
    Secretary
    Stoneyfield
    High Street Fowlmere
    SG8 7SR Cambridge
    Cambridgshire
    BritishEngineer96291430001
    WILLIAMS, Andrew Ralph
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    Secretary
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    295375180001
    ZIELINSKI-SMITH, Sarah
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    Secretary
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    262744960001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BATEMAN, Chadwick Robert
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    Director
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    EnglandBritishChief Executive Officer216435810001
    BATEMAN, Chadwick Robert
    C/O Hardcastle Burton, Lake
    House, Market Hill
    SG8 9JN Royston
    Director
    C/O Hardcastle Burton, Lake
    House, Market Hill
    SG8 9JN Royston
    EnglandBritishChief Executive Officer216435810001
    BURALL, David
    Houghton Lane
    Bury
    RH20 1PD Pulborough
    Meliora House
    Director
    Houghton Lane
    Bury
    RH20 1PD Pulborough
    Meliora House
    United KingdomBritishNone148238650001
    CLARK, Michael George, Dr
    12 High Street
    Stoke Goldington
    MK16 8NR Newport Pagnell
    Buckinghamshire
    Director
    12 High Street
    Stoke Goldington
    MK16 8NR Newport Pagnell
    Buckinghamshire
    EnglandBritishCompany Director79877840001
    FRAY, Derek John, Professor
    Woodlands Road
    Great Shelford
    CB22 5LW Cambridge
    7
    England
    Director
    Woodlands Road
    Great Shelford
    CB22 5LW Cambridge
    7
    England
    United KingdomBritishProfessor234680990001
    HARDIMAN, Bradley William
    C/O Hardcastle Burton, Lake
    House, Market Hill
    SG8 9JN Royston
    Director
    C/O Hardcastle Burton, Lake
    House, Market Hill
    SG8 9JN Royston
    United KingdomBritishNone157381210002
    HYDE, Nicholas Peter
    Woodlands Road
    Great Shelford
    CB22 5LW Cambridge
    2a
    Director
    Woodlands Road
    Great Shelford
    CB22 5LW Cambridge
    2a
    United KingdomBritishManagement Consultant130859710001
    JOHNS, Duncan Brian
    Lang Meadows
    Bartlow Road, Ashdon
    CB10 2HY Saffron Walden
    Essex
    Director
    Lang Meadows
    Bartlow Road, Ashdon
    CB10 2HY Saffron Walden
    Essex
    EnglandBritishDirector64849010002
    PARTON, Adrian, Dr
    Swaffham Prior
    CB25 0HT Cambridge
    Lower End House
    Cambs
    Director
    Swaffham Prior
    CB25 0HT Cambridge
    Lower End House
    Cambs
    EnglandUnited KingdomCompany Director76970750001
    PIGA, Alessandro
    29
    10138 Torino
    Via Pietro Palmieri
    To
    Italy
    Director
    29
    10138 Torino
    Via Pietro Palmieri
    To
    Italy
    ItalyItalianManaging Director261978140001
    ROUND, Andrew Edward, Dr
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    Director
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    EnglandBritishCompany Director248695310001
    SALA, Luigi
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    Director
    Cambridge Research Park, Beach Drive
    Waterbeach
    CB25 9PD Cambridge
    Unit 7340, Building 7300
    England
    ItalyItalianCompany Chairman208296010001
    SLAYMAKER, Nicholas Andrew, Dr
    5 Standhill Close
    SG4 9BW Hitchin
    Hertfordshire
    Director
    5 Standhill Close
    SG4 9BW Hitchin
    Hertfordshire
    United KingdomBritishTechnology Manager36601030001
    STANLEY, Trevor Douglas
    C/O Hardcastle Burton, Lake
    House, Market Hill
    SG8 9JN Royston
    Director
    C/O Hardcastle Burton, Lake
    House, Market Hill
    SG8 9JN Royston
    EnglandBritishChief Executive Officer208296600001
    VINTON, Melvin Frederick
    Stoneyfield
    High Street Fowlmere
    SG8 7SR Cambridge
    Cambridgshire
    Director
    Stoneyfield
    High Street Fowlmere
    SG8 7SR Cambridge
    Cambridgshire
    United KingdomBritishEngineer96291430001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of INOTEC AMD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amadeus General Partner Limited
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 07, 2017
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScottish Companies House Register
    Registration NumberSc177998
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for INOTEC AMD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2016Apr 07, 2017The 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