I.Q. ENDOSCOPES LTD
Overview
Company Name | I.Q. ENDOSCOPES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09462661 |
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 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 Address | No |
What are the latest accounts for I.Q. ENDOSCOPES LTD?
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 I.Q. ENDOSCOPES LTD?
Last Confirmation Statement Made Up To | Feb 27, 2026 |
---|---|
Next Confirmation Statement Due | Mar 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 27, 2025 |
Overdue | No |
What are the latest filings for I.Q. ENDOSCOPES LTD?
Date | Description | Document | Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jun 01, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||||||||||||||
Termination of appointment of Ronald Patrick Ward-Booth as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Confirmation statement made on Feb 27, 2025 with updates | 9 pages | CS01 | ||||||||||||||||||||||||||
Appointment of Mr Thomas Kahan as a director on Jan 02, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Timo Hercegfi as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Registration of charge 094626610002, created on Sep 19, 2024 | 51 pages | MR01 | ||||||||||||||||||||||||||
Registration of charge 094626610001, created on Sep 19, 2024 | 50 pages | MR01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||||||||||||||
Termination of appointment of Andrew Howard John Miller as a director on Mar 16, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Confirmation statement made on Feb 27, 2024 with updates | 9 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 23, 2023
| 3 pages | SH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 28, 2023
| 7 pages | RP04SH01 | ||||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 28, 2023
| 7 pages | RP04SH01 | ||||||||||||||||||||||||||
Confirmation statement made on Feb 27, 2023 with updates | 9 pages | CS01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 61 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Appointment of Mr Tim Rea as a director on Dec 21, 2022 | 2 pages | AP01 | ||||||||||||||||||||||||||
Who are the officers of I.Q. ENDOSCOPES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FROST, Martin John | Director | Unit 32 Riverside Court Beaufort Park Way NP16 5UH Chepstow Basepoint Business Centre Wales Wales | England | British | Company Director | 267821800002 | ||||
GINN, Matthew John | Director | Unit 32 Riverside Court Beaufort Park Way NP16 5UH Chepstow Basepoint Business Centre Wales Wales | England | British | Managing Director | 238061420001 | ||||
GULLIFORD, Craig Jonathan | Director | Unit 2, Beaufort Park Beaufort Park Way NP16 5UH Chepstow Creo House Wales | United Kingdom | British | Director | 168008820002 | ||||
HERCEGFI, Timo | Director | Unit 32 Riverside Court Beaufort Park Way NP16 5UH Chepstow Basepoint Business Centre Wales Wales | Germany | German | Non-Executive Director | 331040710001 | ||||
KAHAN, Thomas | Director | Unit 32 Riverside Court Beaufort Park Way NP16 5UH Chepstow Basepoint Business Centre Wales Wales | Wales | British | Director And Company Secretary | 331040920001 | ||||
REA, Tim | Director | York Buildings WC2N 6JU London 13-15 England | England | British | Investor | 304004110001 | ||||
ARULAMPALAM, Thanjakumar Hermon | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre England | England | British | Surgeon And Company Director | 227850080001 | ||||
MARTIN, Paul Grant | Director | Unit 32 Riverside Court Beaufort Park Way NP16 5UH Chepstow Basepoint Business Centre Wales Wales | England | British | Finance Director | 189175200001 | ||||
MARTIN, Paul Grant | Director | Beaufort Park Way NP16 5UH Chepstow Basepoint Business Centre, Unit 20 Riverside Court Wales | England | British | Chartered Accountant | 189175200001 | ||||
MILLER, Andrew Howard John | Director | Unit 32 Riverside Court Beaufort Park Way NP16 5UH Chepstow Basepoint Business Centre Wales Wales | England | British | Director | 195393680002 | ||||
PARK, Kenneth George Marquis | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre England | Scotland | British | Clinician | 256371120001 | ||||
WARD-BOOTH, Ronald Patrick, Dr | Director | Unit 32 Riverside Court Beaufort Park Way NP16 5UH Chepstow Basepoint Business Centre Wales Wales | England | British | Director | 131257590002 | ||||
WOODLAND, Philip John | Director | Cowley Road CB4 0WS Cambridge St John's Innovation Centre England | England | English | Doctor | 152837520004 |
Who are the persons with significant control of I.Q. ENDOSCOPES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Howard John Miller | 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
| |||
Dr Ronald Patrick Ward-Booth | 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
|
What are the latest statements on persons with significant control for I.Q. ENDOSCOPES LTD?
Notified On | Ceased On | Statement |
---|---|---|
Dec 17, 2020 | 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