UKBizDB.co.uk

IVF 2.0 LIMITED

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

This company is commonly known as Ivf 2.0 Limited. The company was founded 5 years ago and was given the registration number 11491283. The firm's registered office is in MAGHULL. You can find them at 1 Liverpool Road North, Maghull Business Centre, Maghull, Merseyside. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:IVF 2.0 LIMITED
Company Number:11491283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:1 Liverpool Road North, Maghull Business Centre, Maghull, Merseyside, United Kingdom, L31 2HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fitzroy Square, London, W1T 5HP

Director30 November 2020Active
10, Fitzroy Square, London, W1T 5HP

Director19 September 2019Active
10, Fitzroy Square, London, W1T 5HP

Director12 December 2022Active
1, Liverpool Road North, Maghull Business Centre, Maghull, United Kingdom, L31 2HB

Director31 July 2018Active
10, Fitzroy Square, London, W1T 5HP

Director17 September 2020Active

People with Significant Control

Mr Alejandro Chavez-Badiola
Notified on:24 January 2022
Status:Active
Date of birth:January 1975
Nationality:Mexican
Address:10, Fitzroy Square, London, W1T 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Drakeley
Notified on:21 May 2020
Status:Active
Date of birth:July 1971
Nationality:British
Address:10, Fitzroy Square, London, W1T 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Alejandro Chavez Badiola
Notified on:31 July 2018
Status:Active
Date of birth:January 1975
Nationality:Mexican
Country of residence:United Kingdom
Address:1, Liverpool Road North, Maghull, United Kingdom, L31 2HB
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
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-02-02Resolution

Resolution.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Capital

Capital alter shares subdivision.

Download
2022-01-26Capital

Capital name of class of shares.

Download
2022-01-13Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.