IR 2018 LIMITED - GREAT SHELFORD
Company Profile | Company Filings |
Overview
IR 2018 LIMITED is a Private Limited Company from GREAT SHELFORD ENGLAND and has the status: Active.
IR 2018 LIMITED was incorporated 22 years ago on 06/08/2001 and has the registered number: 04265329. The accounts status is DORMANT and accounts are next due on 31/12/2024.
IR 2018 LIMITED was incorporated 22 years ago on 06/08/2001 and has the registered number: 04265329. The accounts status is DORMANT and accounts are next due on 31/12/2024.
IR 2018 LIMITED - GREAT SHELFORD
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O BCS WINDSOR HOUSE, STATION COURT
GREAT SHELFORD
CAMBRIDGESHIRE
CB22 5NE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
IMMUNE REGULATION LIMITED (until 03/10/2018)
IMMUNE REGULATION LIMITED (until 03/10/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BCS COSEC LIMITED | Corporate Secretary | 2018-03-21 | CURRENT | ||
MR JONATHAN MICHAEL NORMAN RIGBY | Oct 1967 | British | Director | 2022-09-27 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-08-06 UNTIL 2001-11-28 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-08-06 UNTIL 2001-11-28 | RESIGNED | ||
SUSAN JEAN SMITH | Nov 1949 | British | Director | 2003-03-14 UNTIL 2005-04-13 | RESIGNED |
DR ANN JULIET BATEMAN SIMON | Nov 1953 | British | Director | 2020-08-04 UNTIL 2022-09-27 | RESIGNED |
DR BARRY PORTER | Oct 1957 | British | Director | 2013-09-18 UNTIL 2018-01-04 | RESIGNED |
PROFESSOR GABRIEL STAVROS PANAYI | Nov 1940 | British | Director | 2003-03-14 UNTIL 2018-01-04 | RESIGNED |
DR ALISON FIONA CAMPBELL | Dec 1963 | British | Director | 2005-04-13 UNTIL 2010-12-01 | RESIGNED |
MR RICHARD ADAM NAGLE | Oct 1966 | British | Director | 2018-01-04 UNTIL 2020-08-04 | RESIGNED |
EILEEN JANIS ANDERSON | Jun 1959 | British | Director | 2001-11-28 UNTIL 2008-08-31 | RESIGNED |
DR SUSAN MARGARET BRIGHT | Jun 1950 | British | Director | 2010-12-01 UNTIL 2013-09-17 | RESIGNED |
MS VALERIE CELIA JOLLIFFE | Oct 1954 | British | Secretary | 2002-07-24 UNTIL 2003-07-01 | RESIGNED |
PHEROZE RATAN BULSARA | Sep 1954 | British | Secretary | 2001-11-28 UNTIL 2002-07-24 | RESIGNED |
EILEEN JANIS ANDERSON | Jun 1959 | British | Secretary | 2003-07-01 UNTIL 2008-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peptinnovate Limited | 2018-01-04 | Stevenage |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Aramis International Limited | 2016-06-30 - 2018-01-04 | Tortola |
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 | 2016-06-30 - 2018-01-04 | 11/1940 | London | Significant influence or control |
Wellcome Trust | 2016-06-30 - 2018-01-04 | London | Significant influence or control | |
Kingls College London | 2016-06-30 - 2018-01-04 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-08-17 | 31-03-2022 | 1,386 Cash -41,070 equity |
IMMUNE_REGULATION_LIMITED - Accounts | 2018-03-16 | 31-07-2017 | £8,448 equity |
IMMUNE_REGULATION_LIMITED - Accounts | 2016-09-21 | 31-07-2016 | £9,886 Cash £19,664 equity |
IMMUNE_REGULATION_LIMITED - Accounts | 2015-10-20 | 31-07-2015 | £29,477 Cash £42,501 equity |
IMMUNE_REGULATION_LIMITED - Accounts | 2015-01-20 | 31-07-2014 | £18,315 Cash £19,954 equity |