UKBizDB.co.uk

IR 2018 LIMITED

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

This company is commonly known as Ir 2018 Limited. The company was founded 22 years ago and was given the registration number 04265329. The firm's registered office is in GREAT SHELFORD. You can find them at C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IR 2018 LIMITED
Company Number:04265329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, England, CB22 5NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Station Court, Station Road, Great Shelford, Cambridge, England, CB22 5NE

Corporate Secretary21 March 2018Active
C/O Bcs, Windsor House, Station Court, Station Road, Great Shelford, England, CB22 5NE

Director03 January 2024Active
1 Bell Leys, Wingrave, Aylesbury, HP22 4QD

Secretary01 July 2003Active
1 Bell Leys, Wingrave, HP22 4QD

Secretary28 November 2001Active
Javelin Ventures, 6-16 Huntsworth Mews, London, NW1 6DD

Secretary24 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 2001Active
1 Bell Leys, Wingrave, Aylesbury, HP22 4QD

Director28 November 2001Active
Holm Leigh, Holm Leigh, Cropredy, Nr Branbury, United Kingdom, OX17 1PG

Director01 December 2010Active
Kcl Enterprises Ltd, Capital House 42 Weston Street, London, SE1 3QD

Director13 April 2005Active
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX

Director04 January 2018Active
14 Westlinton Close, London, NW7 1PY

Director14 March 2003Active
Galla House, 695 High Road, North Finchley, London, N12 0BT

Director18 September 2013Active
C/O Bcs, Windsor House, Station Court, Station Road, Great Shelford, England, CB22 5NE

Director27 September 2022Active
C/O Bcs, Windsor House, Station Court, Station Road, Great Shelford, England, CB22 5NE

Director04 August 2020Active
57 Waterloo Road, London, SE1 8WA

Director14 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 August 2001Active

People with Significant Control

Peptinnovate Limited
Notified on:04 January 2018
Status:Active
Country of residence:England
Address:Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aramis International Limited
Notified on:30 June 2016
Status:Active
Country of residence:British Virgin Islands
Address:Tropic Isle Building, Road Town, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Professor Gabriel Stavros Panayi
Notified on:30 June 2016
Status:Active
Date of birth:November 1940
Nationality:British
Address:Galla House, 695 High Road, London, N12 0BT
Nature of control:
  • Significant influence or control
Wellcome Trust
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Gibbs Building, 215 Euston Road, London, England, NW1 2BE
Nature of control:
  • Significant influence or control
Kingls College London
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Kings College, Strand, London, England, WC2R 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Resolution

Resolution.

Download
2018-10-03Change of name

Change of name notice.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Change account reference date company previous shortened.

Download
2018-04-19Address

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

Download
2018-04-19Officers

Appoint corporate secretary company with name date.

Download
2018-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.