This company is commonly known as Ikarovec Limited. The company was founded 5 years ago and was given the registration number 11504964. The firm's registered office is in NORWICH. You can find them at Innovation Centre Colney Lane, Colney, Norwich, . This company's SIC code is 86900 - Other human health activities.
Name | : | IKAROVEC LIMITED |
---|---|---|
Company Number | : | 11504964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2018 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation Centre Colney Lane, Colney, Norwich, England, NR4 7GJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre, Colney Lane, Colney, Norwich, England, NR4 7GJ | Secretary | 30 May 2023 | Active |
Lifearc, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT | Director | 09 May 2022 | Active |
2, Stephen Street, London, England, W1T 1AN | Director | 29 January 2020 | Active |
3, Pancras Square, London, England, N1C 4AG | Corporate Director | 29 January 2020 | Active |
C/O Lifearc, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT | Director | 27 May 2021 | Active |
Innovation Centre, Colney Lane, Colney, Norwich, England, NR4 7GJ | Director | 07 May 2019 | Active |
Innovation Centre, Colney Lane, Colney, Norwich, England, NR4 7GJ | Director | 29 January 2020 | Active |
Innovation Centre, Colney Lane, Colney, Norwich, England, NR4 7GJ | Director | 24 March 2020 | Active |
Innovation Centre, Colney Lane, Colney, Norwich, England, NR4 7GJ | Director | 07 August 2018 | Active |
Lifearc | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT |
Nature of control | : |
|
Share Nominees Limited | ||
Notified on | : | 24 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ |
Nature of control | : |
|
Parkwalk Advisors Ltd | ||
Notified on | : | 24 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Pancras Square, London, England, N1C 4AG |
Nature of control | : |
|
Mr Peter Stuart Widdowson | ||
Notified on | : | 07 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House 27, New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-23 | Officers | Change corporate director company with change date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Appoint person secretary company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-05-03 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Capital | Capital allotment shares. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.