UKBizDB.co.uk

IKAROVEC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Innovation Centre Colney Lane, Colney, Norwich, England, NR4 7GJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, Colney Lane, Colney, Norwich, England, NR4 7GJ

Secretary30 May 2023Active
Lifearc, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director09 May 2022Active
2, Stephen Street, London, England, W1T 1AN

Director29 January 2020Active
3, Pancras Square, London, England, N1C 4AG

Corporate Director29 January 2020Active
C/O Lifearc, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director27 May 2021Active
Innovation Centre, Colney Lane, Colney, Norwich, England, NR4 7GJ

Director07 May 2019Active
Innovation Centre, Colney Lane, Colney, Norwich, England, NR4 7GJ

Director29 January 2020Active
Innovation Centre, Colney Lane, Colney, Norwich, England, NR4 7GJ

Director24 March 2020Active
Innovation Centre, Colney Lane, Colney, Norwich, England, NR4 7GJ

Director07 August 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Persons with significant control

Change to a person with significant control.

Download
2024-03-23Officers

Change corporate director company with change date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Capital

Capital allotment shares.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.