I.Q. ENDOSCOPES LTD

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

    Company NameI.Q. ENDOSCOPES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09462661
    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 I.Q. ENDOSCOPES LTD?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is I.Q. ENDOSCOPES LTD located?

    Registered Office Address
    Basepoint Business Centre Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Wales
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for I.Q. ENDOSCOPES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for I.Q. ENDOSCOPES LTD?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for I.Q. ENDOSCOPES LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jun 01, 2025

    • Capital: GBP 64,731.27
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Termination of appointment of Ronald Patrick Ward-Booth as a director on Apr 03, 2025

    1 pagesTM01

    Confirmation statement made on Feb 27, 2025 with updates

    9 pagesCS01

    Appointment of Mr Thomas Kahan as a director on Jan 02, 2025

    2 pagesAP01

    Appointment of Mr Timo Hercegfi as a director on Aug 01, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    50 pagesMA

    Memorandum and Articles of Association

    50 pagesMA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Registration of charge 094626610002, created on Sep 19, 2024

    51 pagesMR01

    Registration of charge 094626610001, created on Sep 19, 2024

    50 pagesMR01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Andrew Howard John Miller as a director on Mar 16, 2024

    1 pagesTM01

    Confirmation statement made on Feb 27, 2024 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Aug 23, 2023

    • Capital: GBP 32,260.88
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jun 28, 2023

    • Capital: GBP 9,000
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jun 28, 2023

    • Capital: GBP 8,000
    7 pagesRP04SH01

    Confirmation statement made on Feb 27, 2023 with updates

    9 pagesCS01

    Memorandum and Articles of Association

    50 pagesMA

    Resolutions

    Resolutions
    61 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Subdivision & approve correction 21/12/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Tim Rea as a director on Dec 21, 2022

    2 pagesAP01

    Who are the officers of I.Q. ENDOSCOPES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROST, Martin John
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    Director
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    EnglandBritishCompany Director267821800002
    GINN, Matthew John
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    Director
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    EnglandBritishManaging Director238061420001
    GULLIFORD, Craig Jonathan
    Unit 2, Beaufort Park
    Beaufort Park Way
    NP16 5UH Chepstow
    Creo House
    Wales
    Director
    Unit 2, Beaufort Park
    Beaufort Park Way
    NP16 5UH Chepstow
    Creo House
    Wales
    United KingdomBritishDirector168008820002
    HERCEGFI, Timo
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    Director
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    GermanyGermanNon-Executive Director331040710001
    KAHAN, Thomas
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    Director
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    WalesBritishDirector And Company Secretary331040920001
    REA, Tim
    York Buildings
    WC2N 6JU London
    13-15
    England
    Director
    York Buildings
    WC2N 6JU London
    13-15
    England
    EnglandBritishInvestor304004110001
    ARULAMPALAM, Thanjakumar Hermon
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    EnglandBritishSurgeon And Company Director227850080001
    MARTIN, Paul Grant
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    Director
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    EnglandBritishFinance Director189175200001
    MARTIN, Paul Grant
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre, Unit 20 Riverside Court
    Wales
    Director
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre, Unit 20 Riverside Court
    Wales
    EnglandBritishChartered Accountant189175200001
    MILLER, Andrew Howard John
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    Director
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    EnglandBritishDirector195393680002
    PARK, Kenneth George Marquis
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    ScotlandBritishClinician256371120001
    WARD-BOOTH, Ronald Patrick, Dr
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    Director
    Unit 32 Riverside Court
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre
    Wales
    Wales
    EnglandBritishDirector131257590002
    WOODLAND, Philip John
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    England
    EnglandEnglishDoctor152837520004

    Who are the persons with significant control of I.Q. ENDOSCOPES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Howard John Miller
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre, Unit 20 Riverside Court
    Wales
    Apr 06, 2016
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre, Unit 20 Riverside Court
    Wales
    Yes
    Nationality: British
    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.
    Dr Ronald Patrick Ward-Booth
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre, Unit 20 Riverside Court
    Wales
    Apr 06, 2016
    Beaufort Park Way
    NP16 5UH Chepstow
    Basepoint Business Centre, Unit 20 Riverside Court
    Wales
    Yes
    Nationality: British
    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.

    What are the latest statements on persons with significant control for I.Q. ENDOSCOPES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 2020The 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