THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED - MANCHESTER


Company Profile Company Filings

Overview

THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED was incorporated 27 years ago on 11/11/1996 and has the registered number: 03278630. The accounts status is SMALL.

THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED - MANCHESTER

This company is listed in the following categories:
68202 - Letting and operating of conference and exhibition centres
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2019

Registered Office

THE INCUBATOR BUILDING
MANCHESTER
M13 9XX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/11/2020 25/11/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANE NICOLA SHELTON Secretary 2011-09-23 CURRENT
STEPHEN BENEDICT DAUNCEY Jun 1956 English Director 2018-11-21 CURRENT
JANE NICOLA SHELTON Jan 1964 English Director 2011-09-23 CURRENT
MR PAUL DAVID KEMP Jul 1956 British Director 2010-06-17 UNTIL 2011-09-15 RESIGNED
MR JASON STOCKWOOD Jul 1970 British Director 2018-01-08 UNTIL 2019-06-18 RESIGNED
PETER GRAHAM SCHAEFER Nov 1939 British Director 1996-11-11 UNTIL 1999-10-21 RESIGNED
MR CLIVE GARY ROWLAND Jan 1954 British Director 2011-01-14 UNTIL 2019-01-06 RESIGNED
DR KRISHNAMURTHY RAJAGOPAL Sep 1953 Uk Director 2011-09-23 UNTIL 2016-11-10 RESIGNED
PROFESSOR MARTIN SCHRODER Apr 1954 British Director 2016-09-26 UNTIL 2021-02-02 RESIGNED
PROFESSOR JOHN DOUGLAS PERKINS Mar 1950 British Director 2005-02-24 UNTIL 2007-01-17 RESIGNED
RODGER PANNONE Apr 1943 British Director 1997-05-07 UNTIL 2000-05-04 RESIGNED
PROFESSOR RICHARD ALAN NORTH May 1944 British Director 2005-02-24 UNTIL 2007-01-17 RESIGNED
MICHAEL JAMES MORGAN Apr 1942 British Director 1999-02-03 UNTIL 1999-11-01 RESIGNED
MR STEPHEN RICHARD MOLE Apr 1956 British Director 2011-09-23 UNTIL 2016-04-18 RESIGNED
KEITH LLOYD Oct 1943 British Director 2011-09-23 UNTIL 2013-05-23 RESIGNED
MR MARTINO PICARDO Jan 1960 British Director 2005-02-24 UNTIL 2011-02-01 RESIGNED
MRS HEATHER ANNE ROSLING British Secretary 2000-08-02 UNTIL 2005-03-24 RESIGNED
CLAIRE JANE MCKENZIE British Secretary 2011-09-23 UNTIL 2019-07-17 RESIGNED
YVONNE LOUGHLIN Jan 1971 British Secretary 2009-05-28 UNTIL 2011-09-15 RESIGNED
IAN WALTER JACKSON May 1944 Secretary 1997-12-11 UNTIL 2000-08-02 RESIGNED
IAN WALTER JACKSON May 1944 British Secretary 2007-03-21 UNTIL 2009-05-28 RESIGNED
MR MARTIN GRAY Mar 1954 British Secretary 1996-11-11 UNTIL 1997-12-11 RESIGNED
CLAIRE JANE MCKENZIE Apr 1974 British Secretary 2005-03-01 UNTIL 2007-03-21 RESIGNED
MR BRYAN HARVEY BODEK Apr 1953 British Director 2011-09-23 UNTIL 2016-04-30 RESIGNED
PROFESSOR JOHN ANGUS HICKMAN Sep 1945 British Director 1997-02-04 UNTIL 1999-08-18 RESIGNED
DOCTOR ARTHUR JAMES HALE Jul 1926 British Director 1997-03-24 UNTIL 1999-08-25 RESIGNED
DR JOHN LAURIE GORDON Jul 1944 British Director 1997-03-24 UNTIL 2000-08-02 RESIGNED
PROFESSOR DAVID GORDON Feb 1947 British Director 2005-02-24 UNTIL 2006-10-12 RESIGNED
PROFESSOR LUKE GREGORY GEORGHIOU Jul 1955 British Director 2011-09-23 UNTIL 2021-01-26 RESIGNED
MR SCOTT JONATHAN FLETCHER Aug 1973 British Director 2013-09-23 UNTIL 2015-10-15 RESIGNED
IAN WALTER JACKSON May 1944 British Director 2005-02-24 UNTIL 2009-05-28 RESIGNED
PROFESSOR MARK WILLIAM JAMES FERGUSON Oct 1955 British Director 1997-02-04 UNTIL 1999-09-18 RESIGNED
MR ALAN CLARKE Jul 1950 British Director 2011-09-23 UNTIL 2014-07-31 RESIGNED
DR MAIRE ANNE SMITH May 1949 British Director 1999-11-03 UNTIL 2004-07-01 RESIGNED
PROF COLIN GARETH BAILEY Apr 1967 British Director 2011-09-23 UNTIL 2016-01-04 RESIGNED
GRAHAM PAUL ALLAWAY Jul 1955 British Director 1997-12-11 UNTIL 1998-09-04 RESIGNED
MR GRAHAM PAUL ALCOCK Dec 1948 British Director 2010-06-17 UNTIL 2011-09-15 RESIGNED
PROFESSOR RODERICK WILSON COOMBS Oct 1950 British Director 2005-02-24 UNTIL 2014-12-10 RESIGNED
JOANNE KELLEY Oct 1959 British Director 2018-06-12 UNTIL 2021-01-26 RESIGNED
DR LUKE HAKES Aug 1980 British Director 2017-03-09 UNTIL 2021-02-02 RESIGNED
MR IAN KIMBER Apr 1950 British Director 2010-06-17 UNTIL 2011-09-15 RESIGNED
MR MICHAEL JOHN SUTCLIFFE Feb 1964 British Director 2010-06-17 UNTIL 2011-09-15 RESIGNED
MANCHESTER INNOVATION LIMITED Corporate Director 2000-05-04 UNTIL 2005-02-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER CAMERATA LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
APAX PARTNERS UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EUROAPI UK LIMITED HAVERHILL ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
MANCHESTER INNOVATION LIMITED MANCHESTER Dissolved... SMALL 82990 - Other business support service activities n.e.c.
MANCHESTER SCIENCE PARTNERSHIPS LIMITED MANCHESTER ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
SCOTIA HOLDINGS PLC LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
MAGNOX LIMITED THORNBURY ENGLAND Active FULL 96090 - Other service activities n.e.c.
THE UNIVERSITY OF MANCHESTER CONFERENCES LIMITED MANCHESTER UNITED KINGDOM Active SMALL 55100 - Hotels and similar accommodation
CHIROTECH TECHNOLOGY LIMITED HULL ... FULL 21100 - Manufacture of basic pharmaceutical products
SCIENSUS PHARMA SERVICES LIMITED BURTON-ON-TRENT ENGLAND Active FULL 21200 - Manufacture of pharmaceutical preparations
THE BABRAHAM INSTITUTE CAMBRIDGE Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
THE UNIVERSITY OF MANCHESTER CAR PARKS LIMITED MANCHESTER ENGLAND Active SMALL 52290 - Other transportation support activities
BABRAHAM RESEARCH CAMPUS LIMITED CAMBRIDGE Active FULL 68202 - Letting and operating of conference and exhibition centres
DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED HOOK ENGLAND Active FULL 84220 - Defence activities
NORTH WESTERN UNIVERSITIES PURCHASING CONSORTIUM LIMITED SALFORD ENGLAND Active SMALL 85600 - Educational support services
THE UNIVERSITY OF MANCHESTER WORLDWIDE LIMITED OXFORD ROAD Active SMALL 85421 - First-degree level higher education
UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED MANCHESTER Active SMALL 82990 - Other business support service activities n.e.c.
AXIS-SHIELD DIAGNOSTICS LIMITED Active FULL 32990 - Other manufacturing n.e.c.
AXIS-SHIELD LIMITED DUNDEE SCOTLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
UoM Innovation Centre Ltd - Limited company accounts 18.2 2019-12-21 31-07-2019 £2,241,307 Cash £12,559,344 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENEDRIVE DIAGNOSTICS LTD MANCHESTER Active FULL 72110 - Research and experimental development on biotechnology
GENEDRIVE PLC MANCHESTER Active GROUP 72110 - Research and experimental development on biotechnology
EPISTEM SIP TRUSTEE LIMITED MANCHESTER Active DORMANT 82990 - Other business support service activities n.e.c.
MICROBIOSENSOR LIMITED MANCHESTER Active SMALL 72110 - Research and experimental development on biotechnology
CELLULAR THERAPEUTICS LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 72110 - Research and experimental development on biotechnology
EPISTEM LIMITED MANCHESTER UNITED KINGDOM Active SMALL 72110 - Research and experimental development on biotechnology