Active
Company Information for LIFEUK (IP2IPO) LIMITED
2ND FLOOR 3 PANCRAS SQUARE, KINGS CROSS, LONDON, N1C 4AG,
|
Company Registration Number
05550822
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LIFEUK (IP2IPO) LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR 3 PANCRAS SQUARE KINGS CROSS LONDON N1C 4AG Other companies in EC3V | ||||
Previous Names | ||||
|
Company Number | 05550822 | |
---|---|---|
Company ID Number | 05550822 | |
Date formed | 2005-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 05:03:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN AUBREY |
||
ANGELA LEACH |
||
GREG SIMON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAGNUS JAMES GOODLAD |
Company Secretary | ||
MAGNUS JAMES GOODLAD |
Director | ||
WILLIAM JAMES TURNER |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIO AI LIMITED | Director | 2018-03-16 | CURRENT | 1997-10-01 | Active | |
INNOVATIONS LIMITED PARTNER LTD | Director | 2018-02-09 | CURRENT | 2015-12-15 | Active | |
TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED | Director | 2018-02-09 | CURRENT | 2007-01-25 | Active - Proposal to Strike off | |
IP2IPO COMPANY MAKER LIMITED | Director | 2018-02-09 | CURRENT | 1998-02-13 | Active | |
IP2IPO INNOVATIONS LIMITED | Director | 2018-02-09 | CURRENT | 1986-10-02 | Active | |
TOUCHSTONE INNOVATIONS LIMITED | Director | 2017-12-22 | CURRENT | 2006-04-26 | Active | |
IP2IPO ASIA-PACIFIC LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
IP2IPO US PARTNERS LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
IP2IPO AMERICAS LIMITED | Director | 2016-11-11 | CURRENT | 2012-12-05 | Active | |
OXFORD SCIENCE ENTERPRISES PLC | Director | 2015-06-01 | CURRENT | 2014-06-19 | Active | |
CERES POWER INTERMEDIATE HOLDINGS LIMITED | Director | 2014-03-25 | CURRENT | 2014-02-11 | Active | |
CERES POWER HOLDINGS PLC | Director | 2012-12-18 | CURRENT | 2004-07-08 | Active | |
SCISSOR SEARCH LIMITED | Director | 2011-01-24 | CURRENT | 2004-12-22 | Dissolved 2013-08-27 | |
BIZ 2 BIZZ INVESTMENTS LIMITED | Director | 2011-01-24 | CURRENT | 1999-11-18 | Dissolved 2015-10-27 | |
IP2IPO MANAGEMENT V LIMITED | Director | 2010-09-10 | CURRENT | 2008-10-03 | Active - Proposal to Strike off | |
IP2IPO (EUROPE) LIMITED | Director | 2010-09-10 | CURRENT | 2008-04-02 | Dissolved 2018-01-09 | |
IP2IPO GUARANTEE LIMITED | Director | 2010-09-10 | CURRENT | 2008-10-03 | Dissolved 2018-01-09 | |
IP2IPO MANAGEMENT VI LIMITED | Director | 2010-09-10 | CURRENT | 2010-05-27 | Dissolved 2018-01-09 | |
NORTH EAST TECHNOLOGY (GP) LIMITED | Director | 2010-09-10 | CURRENT | 2008-06-24 | Active | |
IP2IPO SERVICES LIMITED | Director | 2009-09-11 | CURRENT | 2005-01-06 | Active | |
OXFORD NANOPORE TECHNOLOGIES PLC | Director | 2009-03-03 | CURRENT | 2005-03-09 | Active | |
IP2IPO MANAGEMENT IV LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-27 | Dissolved 2018-01-09 | |
IP INDUSTRY PARTNERS LIMITED | Director | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
AVACTA GROUP PLC | Director | 2006-08-07 | CURRENT | 2003-04-29 | Active | |
IP VENTURES (SCOTLAND) LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-09 | Active | |
IP VENTURE FUND (GP) LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
PROACTIS HOLDINGS LIMITED | Director | 2006-05-05 | CURRENT | 2006-03-22 | Active | |
TTV IV G.P. LIMITED | Director | 2005-09-06 | CURRENT | 2001-01-19 | Dissolved 2015-02-03 | |
TOP TECHNOLOGY VENTURES LIMITED | Director | 2005-09-06 | CURRENT | 1986-01-15 | Active | |
IP2IPO MANAGEMENT II LIMITED | Director | 2005-08-16 | CURRENT | 2003-03-24 | Active - Proposal to Strike off | |
IP2IPO MANAGEMENT LIMITED | Director | 2005-08-16 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
IP2IPO LIMITED | Director | 2005-08-16 | CURRENT | 2000-09-18 | Active | |
IP GROUP PLC | Director | 2005-01-20 | CURRENT | 2001-04-24 | Active | |
TECHTRAN CORPORATE FINANCE LIMITED | Director | 2004-04-15 | CURRENT | 2004-04-15 | Dissolved 2016-11-08 | |
INHOCO 2835 LIMITED | Director | 2003-09-09 | CURRENT | 2003-04-11 | Dissolved 2015-10-27 | |
AXIOMLAB GROUP LIMITED | Director | 2003-07-15 | CURRENT | 2003-04-10 | Dissolved 2016-01-27 | |
TECHTRAN INVESTMENTS LIMITED | Director | 2002-10-18 | CURRENT | 2002-09-25 | Dissolved 2016-11-08 | |
TECHTRAN LIMITED | Director | 2002-10-18 | CURRENT | 2002-10-18 | Dissolved 2016-11-08 | |
TECHTRAN SERVICES LIMITED | Director | 2002-10-18 | CURRENT | 2002-09-25 | Dissolved 2016-11-08 | |
IP ASSIST SERVICES LIMITED | Director | 2002-10-18 | CURRENT | 2002-09-25 | Active - Proposal to Strike off | |
AXIOMLAB INVESTMENTS LIMITED | Director | 2002-04-30 | CURRENT | 2002-04-30 | Dissolved 2015-10-27 | |
AXIOMLAB | Director | 2001-07-01 | CURRENT | 2000-04-11 | Dissolved 2013-08-20 | |
IP CAPITAL LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
IP2IPO MANAGEMENT VIII LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | Active - Proposal to Strike off | |
IP2IPO MANAGEMENT VII LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
TECHTRAN CORPORATE FINANCE LIMITED | Director | 2010-09-10 | CURRENT | 2004-04-15 | Dissolved 2016-11-08 | |
TECHTRAN INVESTMENTS LIMITED | Director | 2010-09-10 | CURRENT | 2002-09-25 | Dissolved 2016-11-08 | |
TECHTRAN LIMITED | Director | 2010-09-10 | CURRENT | 2002-10-18 | Dissolved 2016-11-08 | |
TECHTRAN SERVICES LIMITED | Director | 2010-09-10 | CURRENT | 2002-09-25 | Dissolved 2016-11-08 | |
IP2IPO MANAGEMENT II LIMITED | Director | 2010-09-10 | CURRENT | 2003-03-24 | Active - Proposal to Strike off | |
IP2IPO MANAGEMENT V LIMITED | Director | 2010-09-10 | CURRENT | 2008-10-03 | Active - Proposal to Strike off | |
IP2IPO MANAGEMENT LIMITED | Director | 2010-09-10 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
IP INDUSTRY PARTNERS LIMITED | Director | 2010-09-10 | CURRENT | 2007-03-16 | Active | |
IP VENTURES (SCOTLAND) LIMITED | Director | 2010-09-10 | CURRENT | 2006-06-09 | Active | |
IP2IPO ASIA-PACIFIC LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
IP2IPO US PARTNERS LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
IP2IPO CARRY PARTNER LIMITED | Director | 2016-09-06 | CURRENT | 2016-09-06 | Active | |
IP2IPO PORTFOLIO (GP) LIMITED | Director | 2016-09-06 | CURRENT | 2016-09-06 | Active | |
IP CAPITAL LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
IP2IPO FI LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
IP2IPO AMERICAS LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
IP2IPO MANAGEMENT VIII LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | Active - Proposal to Strike off | |
IP2IPO MANAGEMENT VII LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
IP2IPO MANAGEMENT VI LIMITED | Director | 2010-05-27 | CURRENT | 2010-05-27 | Dissolved 2018-01-09 | |
IP2IPO MANAGEMENT IV LIMITED | Director | 2009-09-01 | CURRENT | 2007-11-27 | Dissolved 2018-01-09 | |
IP2IPO MANAGEMENT V LIMITED | Director | 2008-10-03 | CURRENT | 2008-10-03 | Active - Proposal to Strike off | |
IP2IPO GUARANTEE LIMITED | Director | 2008-10-03 | CURRENT | 2008-10-03 | Dissolved 2018-01-09 | |
NORTH EAST TECHNOLOGY (GP) LIMITED | Director | 2008-06-24 | CURRENT | 2008-06-24 | Active | |
IP2IPO (EUROPE) LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2018-01-09 | |
IP VENTURE FUND (GP) LIMITED | Director | 2008-02-20 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
IP2IPO MANAGEMENT II LIMITED | Director | 2008-01-08 | CURRENT | 2003-03-24 | Active - Proposal to Strike off | |
IP2IPO MANAGEMENT III LIMITED | Director | 2008-01-08 | CURRENT | 2006-10-30 | Active - Proposal to Strike off | |
IP2IPO MANAGEMENT LIMITED | Director | 2008-01-08 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
IP2IPO LIMITED | Director | 2008-01-08 | CURRENT | 2000-09-18 | Active | |
IP INDUSTRY PARTNERS LIMITED | Director | 2008-01-08 | CURRENT | 2007-03-16 | Active | |
IP2IPO NOMINEES LIMITED | Director | 2008-01-08 | CURRENT | 2005-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GLASSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GLASSON | |
AD02 | Register inspection address changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW | |
AD02 | Register inspection address changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD02 | Register inspection address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN AUBREY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/17 FROM 24 Cornhill London EC3V 3nd | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITH / 21/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA LEACH / 21/04/2017 | |
AD03 | Registers moved to registered inspection location of Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
AD02 | Register inspection address changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan John Aubrey on 2015-09-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Greg Smith on 2013-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANGELA LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAGNUS GOODLAD | |
AR01 | 31/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: WARWICK COURT 5 PATERNOSTER SQUARE LONDON EC4M 7BP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MODERN BIOSCIENCES LIMITED CERTIFICATE ISSUED ON 03/03/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 1 PARK ROW LEEDS LS1 5AB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PIMCO 2342 LIMITED CERTIFICATE ISSUED ON 07/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LIFEUK (IP2IPO) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |