INNOVATIONXCHANGE LIMITED

INNOVATIONXCHANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameINNOVATIONXCHANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05998204
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INNOVATIONXCHANGE LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is INNOVATIONXCHANGE LIMITED located?

    Registered Office Address
    Innovation Birmingham Campus Faraday Wharf
    Holt Street
    B7 4BB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of INNOVATIONXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IXC UK LIMITEDNov 14, 2006Nov 14, 2006

    What are the latest accounts for INNOVATIONXCHANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for INNOVATIONXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 1 in full

    2 pagesMR04

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period shortened from Mar 31, 2021 to Sep 30, 2020

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2020

    11 pagesAA

    Director's details changed for Mrs Caroline Therese Bishop on May 12, 2020

    2 pagesCH01

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2017

    11 pagesAA

    Current accounting period extended from Nov 30, 2018 to Mar 31, 2019

    1 pagesAA01

    Certificate of change of name

    Company name changed ixc uk LIMITED\certificate issued on 20/02/18
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 07, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Asset purchase agreement 07/02/2018
    RES13

    Notification of The University of Birmingham as a person with significant control on Feb 07, 2018

    2 pagesPSC02

    Notification of Caroline Therese Bishop as a person with significant control on Feb 07, 2018

    2 pagesPSC01

    Notification of Clive Richard Boast as a person with significant control on Feb 07, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Feb 08, 2018

    2 pagesPSC09

    Termination of appointment of Russell Andrew Noble as a director on Feb 07, 2018

    1 pagesTM01

    Termination of appointment of James Elliott as a director on Feb 07, 2018

    1 pagesTM01

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2016

    6 pagesAA

    Director's details changed for Dr James Elliott on Apr 12, 2017

    2 pagesCH01

    Confirmation statement made on Nov 14, 2016 with updates

    4 pagesCS01

    Who are the officers of INNOVATIONXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOAST, Clive Richard
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    Secretary
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    English101925170001
    BISHOP, Caroline Therese
    c/o Nigel Hawkins & Co
    Stratford Road
    Shirley
    B90 3LU Solihull
    11
    West Midlands
    England
    Director
    c/o Nigel Hawkins & Co
    Stratford Road
    Shirley
    B90 3LU Solihull
    11
    West Midlands
    England
    SpainBritish135374260006
    BOAST, Clive Richard
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    Director
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    EnglandEnglish101925170001
    TAYLOR, Helen Marie
    36 Chesterwood Road
    Kings Heath
    B13 0QF Birmingham
    West Midlands
    Secretary
    36 Chesterwood Road
    Kings Heath
    B13 0QF Birmingham
    West Midlands
    British117071730001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ELLIOTT, James, Dr
    Church Road
    Clifton-On-Teme
    WR6 6DJ Worcester
    The Rectory
    England
    Director
    Church Road
    Clifton-On-Teme
    WR6 6DJ Worcester
    The Rectory
    England
    United KingdomBritish161249340002
    FARBROTHER, Howard Nicholas Richard, Dr
    Stanley Road
    East Sheen
    SW14 7EB London
    69
    Greater London
    England
    Director
    Stanley Road
    East Sheen
    SW14 7EB London
    69
    Greater London
    England
    EnglandBritish123664960001
    HIELD, Michael Alfred
    4 Brooke Road
    CV8 2BD Kenilworth
    Warwickshire
    Director
    4 Brooke Road
    CV8 2BD Kenilworth
    Warwickshire
    EnglandBritish76949590001
    NOBLE, Russell Andrew
    The Hill Avenue
    WR5 2AN Worcester
    56
    England
    Director
    The Hill Avenue
    WR5 2AN Worcester
    56
    England
    United KingdomBritish193105830001
    PANTER, James Vincent
    School Road
    St Johns
    WR2 4HF Worcester
    2
    Worcestershire
    England
    Director
    School Road
    St Johns
    WR2 4HF Worcester
    2
    Worcestershire
    England
    EnglandBritish81404260001
    TAYLOR, Helen Marie
    36 Chesterwood Road
    Kings Heath
    B13 0QF Birmingham
    West Midlands
    Director
    36 Chesterwood Road
    Kings Heath
    B13 0QF Birmingham
    West Midlands
    British117071730001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of INNOVATIONXCHANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Clive Richard Boast
    Faraday Wharf
    Holt Street
    B7 4BB Birmingham
    Innovation Birmingham Campus
    Feb 07, 2018
    Faraday Wharf
    Holt Street
    B7 4BB Birmingham
    Innovation Birmingham Campus
    No
    Nationality: English
    Country of Residence: England
    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.
    Mrs Caroline Therese Bishop
    Faraday Wharf
    Holt Street
    B7 4BB Birmingham
    Innovation Birmingham Campus
    Feb 07, 2018
    Faraday Wharf
    Holt Street
    B7 4BB Birmingham
    Innovation Birmingham Campus
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 University Of Birmingham
    Edgbaston
    B15 2TT Birmingham
    N/A
    England
    Feb 07, 2018
    Edgbaston
    B15 2TT Birmingham
    N/A
    England
    No
    Legal FormExempt Charity
    Legal AuthorityCharter
    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.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2016Feb 07, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does INNOVATIONXCHANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Mar 09, 2009
    Delivered On Mar 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:ixc UK limited and numbered 00693167 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 11, 2009Registration of a charge (395)
    • Nov 10, 2020Satisfaction of a charge (MR04)

    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