Warning: file_put_contents(c/3d2fccd98eba35d4d06af5c13ce935f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Innervate Therapeutics Ltd, CF24 5PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INNERVATE THERAPEUTICS LTD

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

This company is commonly known as Innervate Therapeutics Ltd. The company was founded 5 years ago and was given the registration number 11922783. The firm's registered office is in CARDIFF. You can find them at 8 Neptune Court Vanguard Way, Ocean Park, Cardiff, South Glamorgan. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:INNERVATE THERAPEUTICS LTD
Company Number:11922783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:8 Neptune Court Vanguard Way, Ocean Park, Cardiff, South Glamorgan, Wales, CF24 5PJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT

Director27 October 2020Active
5 Cherry Tree Close, Speen, Princes, Risborough, England, HP27 0TB

Director01 June 2022Active
2 Seamill Gardens, East Kilbride, Glasgow, Scotland, G74 4XE

Director05 August 2021Active
Wiseman's House, 1 College Fields, Clifton, Bristol, BS8 3HP

Director03 April 2019Active
Wiseman's House, 1 College Fields, Clifton, Bristol, BS8 3HP

Director03 April 2019Active

People with Significant Control

Prof Steven Streatfield Gill
Notified on:30 October 2020
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:St Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Xced Llp
Notified on:03 April 2019
Status:Active
Address:1 London Wall, London, EC2Y 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Address

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

Download
2023-01-14Capital

Capital allotment shares.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-16Incorporation

Memorandum articles.

Download
2020-11-13Capital

Capital alter shares subdivision.

Download
2020-11-07Capital

Capital name of class of shares.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-29Address

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

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.