UKBizDB.co.uk

INTELLIGENT FINGERPRINTING LIMITED

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

This company is commonly known as Intelligent Fingerprinting Limited. The company was founded 16 years ago and was given the registration number 06409298. The firm's registered office is in CAMBRIDGE. You can find them at 14-17 Evolution Business Park Milton Road, Impington, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:INTELLIGENT FINGERPRINTING LIMITED
Company Number:06409298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:14-17 Evolution Business Park Milton Road, Impington, Cambridge, CB24 9NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-17 Evolution Business Park, Milton Road, Impington, Cambridge, CB24 9NG

Director22 February 2024Active
14-17 Evolution Business Park, Milton Road, Impington, Cambridge, CB24 9NG

Director22 February 2024Active
Riverside Cottage, School Lane, Runhall, NR9 4DS

Secretary25 October 2007Active
14-17 Evolution Business Park, Milton Road, Impington, Cambridge, England, CB24 9NG

Director13 February 2012Active
14-17 Evolution Business Park, Milton Road, Impington, Cambridge, CB24 9NG

Director28 January 2016Active
14-17 Evolution Business Park, Milton Road, Impington, Cambridge, England, CB24 9NG

Director13 February 2012Active
Nrp Innovation Centre, Norwich Research Park, Colney Lane, Norwich, England, NR4 7GJ

Director19 September 2013Active
21, Rimer Close, Norwich, NR5 9HZ

Director24 September 2009Active
14-17 Evolution Business Park, Milton Road, Impington, Cambridge, CB24 9NG

Director19 April 2018Active
14-17 Evolution Business Park, Milton Road, Impington, Cambridge, England, CB24 9NG

Director18 September 2014Active
9611, North Us Highway 1, Box 390, Sebastian, United States,

Director29 January 2022Active
14-17 Evolution Business Park, Milton Road, Impington, Cambridge, England, CB24 9NG

Director01 November 2013Active
14-17 Evolution Business Park, Milton Road, Impington, Cambridge, CB24 9NG

Director01 December 2022Active
1, The Beeches, Amersham, HP6 5QJ

Director29 September 2009Active
Riverside Cottage, School Lane, Runhall, NR9 4DS

Director25 October 2007Active
An Airigh, 1/2 Of 4 Ard Dorch, Broadford, Isle Of Skye, IV49 9AJ

Director17 December 2010Active
71, Perry Street, Wendover, Aylesbury, United Kingdom, HP22 6DJ

Director05 September 2009Active

People with Significant Control

Intelligent Bio Solutions Inc
Notified on:04 October 2022
Status:Active
Country of residence:United States
Address:142, West 57th Street, New York, United States, NY 10019
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Resolution

Resolution.

Download
2024-02-28Incorporation

Memorandum articles.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Capital

Capital allotment shares.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-02-17Accounts

Accounts with accounts type small.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.