Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IP2IPO INNOVATIONS LIMITED
Company Information for

IP2IPO INNOVATIONS LIMITED

2ND FLOOR 3 PANCRAS SQUARE, KINGS CROSS, LONDON, N1C 4AG,
Company Registration Number
02060639
Private Limited Company
Active

Company Overview

About Ip2ipo Innovations Ltd
IP2IPO INNOVATIONS LIMITED was founded on 1986-10-02 and has its registered office in London. The organisation's status is listed as "Active". Ip2ipo Innovations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IP2IPO INNOVATIONS LIMITED
 
Legal Registered Office
2ND FLOOR 3 PANCRAS SQUARE
KINGS CROSS
LONDON
N1C 4AG
Other companies in SW7
 
Previous Names
IMPERIAL INNOVATIONS LIMITED01/03/2019
IMPERIAL COLLEGE INNOVATIONS LIMITED28/12/2005
Filing Information
Company Number 02060639
Company ID Number 02060639
Date formed 1986-10-02
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 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB100190776  
Last Datalog update: 2023-10-08 04:35:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IP2IPO INNOVATIONS LIMITED
Is this data useful to you?
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.
Companies with same name IP2IPO INNOVATIONS LIMITED
The following companies were found which have the same name as IP2IPO INNOVATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IP2IPO INNOVATIONS 1 LLP THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF Active - Proposal to Strike off Company formed on the 2002-02-08

Company Officers of IP2IPO INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
IP2IPO SERVICES LIMITED
Company Secretary 2018-07-31
ALAN JOHN AUBREY
Director 2018-02-09
DAVID GRAHAM BAYNES
Director 2018-02-09
BRIAN CLIVE GRAVES
Director 2017-01-26
GOVIND KESHAVJI PINDORIA
Director 2018-07-09
GREGORY SIMON SMITH
Director 2018-02-09
ANDREW TINGEY
Director 2018-07-09
MICHAEL CHARLES NETTLETON TOWNEND
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM NICHOLAS RAYNER
Company Secretary 2014-04-01 2018-07-31
ANJUM MAZAHAR AHMAD
Director 2013-07-26 2018-07-31
ANTHONY CHARLES HICKSON
Director 2013-07-26 2018-07-09
NIGEL AARON PITCHFORD
Director 2013-07-26 2018-02-09
RUSSELL CUMMINGS
Director 2006-09-18 2017-12-22
MARTIN PETER KNIGHT
Director 2003-03-25 2016-07-31
MARK DERRICK RANULPH ROWAN
Director 2005-01-13 2015-07-31
PAUL DAVID ATHERTON
Director 2004-09-29 2014-12-16
JUSTIN BOWEN
Company Secretary 2004-09-29 2014-04-01
SUSAN JANE SEARLE
Director 1999-07-14 2013-07-16
TIDU MAINI
Director 2002-02-26 2008-02-19
ANDERSON & COMPANY
Company Secretary 1999-12-01 2004-09-29
JOHN PETER MACARTHUR
Director 2001-01-23 2003-07-01
SUSAN BIRLEY/NORBURN
Director 1997-08-01 2003-06-11
JOHN CALDWELL
Director 1999-07-14 2002-09-20
WILLIAM LAWRENCE BANKS
Director 1997-08-01 2001-01-16
BERYL NELLEY HENRIETTE CASTLE
Director 1999-11-30 2001-01-03
CHARLES JONATHAN GEE
Director 1997-08-01 2000-11-20
SUSAN LUCY JACOBS
Company Secretary 1991-08-01 1999-11-30
MICHAEL RAY HANSEN
Director 1994-07-21 1999-11-30
PETER BRIAN BAXENDELL
Director 1991-06-25 1998-10-22
RODERICK WILLIAM PERRY
Director 1997-01-06 1997-11-21
TIMOTHY JOHN HAYES CLARK
Director 1996-02-22 1997-07-25
JOHN STUART ARCHER
Director 1991-06-25 1996-12-31
NEIL EARL CROSS
Director 1991-06-25 1996-12-31
CHARLES DESMOND DESFORGES
Director 1991-06-25 1992-09-30
PAUL FRANCIS DOMINIC DOCX
Company Secretary 1991-06-25 1991-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED SPIREA LIMITED Company Secretary 2018-04-04 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Company Secretary 2018-01-03 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Company Secretary 2017-12-11 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Company Secretary 2017-12-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Company Secretary 2017-11-16 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Company Secretary 2017-09-18 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED BOXARR LIMITED Company Secretary 2017-09-08 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Company Secretary 2017-07-31 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED IP2IPO ASIA-PACIFIC LIMITED Company Secretary 2017-02-23 CURRENT 2017-02-23 Active
IP2IPO SERVICES LIMITED FUSION IP CARDIFF LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-13 Active
IP2IPO SERVICES LIMITED IP2IPO AMERICAS LIMITED Company Secretary 2017-02-03 CURRENT 2012-12-05 Active
IP2IPO SERVICES LIMITED IP2IPO CARRY PARTNER LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED IP2IPO PORTFOLIO (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED NORTH EAST TECHNOLOGY (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2008-06-24 Active
IP2IPO SERVICES LIMITED IP2IPO LIMITED Company Secretary 2017-02-03 CURRENT 2000-09-18 Active
IP2IPO SERVICES LIMITED FUSION IP SHEFFIELD LIMITED Company Secretary 2017-02-03 CURRENT 2001-12-12 Active
IP2IPO SERVICES LIMITED IP VENTURE FUND (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-20 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO FI LIMITED Company Secretary 2017-02-03 CURRENT 2014-09-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED TOP TECHNOLOGY VENTURES LIMITED Company Secretary 2017-02-03 CURRENT 1986-01-15 Active
IP2IPO SERVICES LIMITED IP2IPO NOMINEES LIMITED Company Secretary 2017-02-03 CURRENT 2005-10-25 Active
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Company Secretary 2016-12-20 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO US PARTNERS LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Company Secretary 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DEFENITION LIMITED Company Secretary 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED INDUCTOSENSE LIMITED Company Secretary 2015-08-11 CURRENT 2015-07-16 Active
IP2IPO SERVICES LIMITED 8POWER LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED RELITECT LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED FREE RUNNING BUILDINGS LIMITED Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Company Secretary 2014-02-24 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Company Secretary 2014-01-03 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Company Secretary 2013-08-19 CURRENT 2002-06-21 Liquidation
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Company Secretary 2013-07-15 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2003-02-11 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Company Secretary 2013-07-15 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Company Secretary 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED AZELLON LTD Company Secretary 2011-10-31 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Company Secretary 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ANACAIL LIMITED Company Secretary 2011-03-25 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Company Secretary 2011-02-15 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Company Secretary 2010-05-06 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO ESG LTD Company Secretary 2010-04-01 CURRENT 2009-03-30 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Company Secretary 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED POLAR OLED LTD Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Company Secretary 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Company Secretary 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Company Secretary 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Company Secretary 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Company Secretary 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED RIO AI LIMITED Company Secretary 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Company Secretary 2007-09-04 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Active
ALAN JOHN AUBREY RIO AI LIMITED Director 2018-03-16 CURRENT 1997-10-01 Active
ALAN JOHN AUBREY INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
ALAN JOHN AUBREY TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
ALAN JOHN AUBREY TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
ALAN JOHN AUBREY IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
ALAN JOHN AUBREY IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
ALAN JOHN AUBREY IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
ALAN JOHN AUBREY OXFORD SCIENCE ENTERPRISES PLC Director 2015-06-01 CURRENT 2014-06-19 Active
ALAN JOHN AUBREY CERES POWER INTERMEDIATE HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-02-11 Active
ALAN JOHN AUBREY CERES POWER HOLDINGS PLC Director 2012-12-18 CURRENT 2004-07-08 Active
ALAN JOHN AUBREY SCISSOR SEARCH LIMITED Director 2011-01-24 CURRENT 2004-12-22 Dissolved 2013-08-27
ALAN JOHN AUBREY BIZ 2 BIZZ INVESTMENTS LIMITED Director 2011-01-24 CURRENT 1999-11-18 Dissolved 2015-10-27
ALAN JOHN AUBREY IP2IPO MANAGEMENT V LIMITED Director 2010-09-10 CURRENT 2008-10-03 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO (EUROPE) LIMITED Director 2010-09-10 CURRENT 2008-04-02 Dissolved 2018-01-09
ALAN JOHN AUBREY IP2IPO GUARANTEE LIMITED Director 2010-09-10 CURRENT 2008-10-03 Dissolved 2018-01-09
ALAN JOHN AUBREY IP2IPO MANAGEMENT VI LIMITED Director 2010-09-10 CURRENT 2010-05-27 Dissolved 2018-01-09
ALAN JOHN AUBREY NORTH EAST TECHNOLOGY (GP) LIMITED Director 2010-09-10 CURRENT 2008-06-24 Active
ALAN JOHN AUBREY IP2IPO SERVICES LIMITED Director 2009-09-11 CURRENT 2005-01-06 Active
ALAN JOHN AUBREY OXFORD NANOPORE TECHNOLOGIES PLC Director 2009-03-03 CURRENT 2005-03-09 Active
ALAN JOHN AUBREY IP2IPO MANAGEMENT IV LIMITED Director 2007-11-28 CURRENT 2007-11-27 Dissolved 2018-01-09
ALAN JOHN AUBREY IP INDUSTRY PARTNERS LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
ALAN JOHN AUBREY AVACTA GROUP PLC Director 2006-08-07 CURRENT 2003-04-29 Active
ALAN JOHN AUBREY IP VENTURES (SCOTLAND) LIMITED Director 2006-06-21 CURRENT 2006-06-09 Active
ALAN JOHN AUBREY IP VENTURE FUND (GP) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
ALAN JOHN AUBREY PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
ALAN JOHN AUBREY LIFEUK (IP2IPO) LIMITED Director 2005-10-03 CURRENT 2005-08-31 Active
ALAN JOHN AUBREY TTV IV G.P. LIMITED Director 2005-09-06 CURRENT 2001-01-19 Dissolved 2015-02-03
ALAN JOHN AUBREY TOP TECHNOLOGY VENTURES LIMITED Director 2005-09-06 CURRENT 1986-01-15 Active
ALAN JOHN AUBREY IP2IPO MANAGEMENT II LIMITED Director 2005-08-16 CURRENT 2003-03-24 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO MANAGEMENT LIMITED Director 2005-08-16 CURRENT 2002-02-06 Active - Proposal to Strike off
ALAN JOHN AUBREY IP2IPO LIMITED Director 2005-08-16 CURRENT 2000-09-18 Active
ALAN JOHN AUBREY IP GROUP PLC Director 2005-01-20 CURRENT 2001-04-24 Active
ALAN JOHN AUBREY TECHTRAN CORPORATE FINANCE LIMITED Director 2004-04-15 CURRENT 2004-04-15 Dissolved 2016-11-08
ALAN JOHN AUBREY INHOCO 2835 LIMITED Director 2003-09-09 CURRENT 2003-04-11 Dissolved 2015-10-27
ALAN JOHN AUBREY AXIOMLAB GROUP LIMITED Director 2003-07-15 CURRENT 2003-04-10 Dissolved 2016-01-27
ALAN JOHN AUBREY TECHTRAN INVESTMENTS LIMITED Director 2002-10-18 CURRENT 2002-09-25 Dissolved 2016-11-08
ALAN JOHN AUBREY TECHTRAN LIMITED Director 2002-10-18 CURRENT 2002-10-18 Dissolved 2016-11-08
ALAN JOHN AUBREY TECHTRAN SERVICES LIMITED Director 2002-10-18 CURRENT 2002-09-25 Dissolved 2016-11-08
ALAN JOHN AUBREY IP ASSIST SERVICES LIMITED Director 2002-10-18 CURRENT 2002-09-25 Active - Proposal to Strike off
ALAN JOHN AUBREY AXIOMLAB INVESTMENTS LIMITED Director 2002-04-30 CURRENT 2002-04-30 Dissolved 2015-10-27
ALAN JOHN AUBREY AXIOMLAB Director 2001-07-01 CURRENT 2000-04-11 Dissolved 2013-08-20
DAVID GRAHAM BAYNES INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
DAVID GRAHAM BAYNES IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
DAVID GRAHAM BAYNES IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
DAVID GRAHAM BAYNES IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES TOP TECHNOLOGY VENTURES LIMITED Director 2015-08-11 CURRENT 1986-01-15 Active
DAVID GRAHAM BAYNES IP2IPO FI LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES INTELLIGENT ULTRASOUND GROUP PLC Director 2014-08-14 CURRENT 2014-05-07 Active
DAVID GRAHAM BAYNES NORTH EAST TECHNOLOGY (GP) LIMITED Director 2014-04-23 CURRENT 2008-06-24 Active
DAVID GRAHAM BAYNES IP2IPO LIMITED Director 2014-04-23 CURRENT 2000-09-18 Active
DAVID GRAHAM BAYNES IP VENTURE FUND (GP) LIMITED Director 2014-04-23 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP GROUP PLC Director 2014-03-20 CURRENT 2001-04-24 Active
DAVID GRAHAM BAYNES RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
DAVID GRAHAM BAYNES PROFLU LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-27
DAVID GRAHAM BAYNES WOUND GENETICS LIMITED Director 2012-11-28 CURRENT 2012-01-20 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS PROGNOSTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS THERAPEUTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES RHEOMETRIX MICROSYSTEMS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2016-09-27
DAVID GRAHAM BAYNES MORVUS TECHNOLOGY LIMITED Director 2010-09-17 CURRENT 2004-04-28 Active
DAVID GRAHAM BAYNES MEDAPHOR LIMITED Director 2010-06-16 CURRENT 2004-07-12 Active
DAVID GRAHAM BAYNES DEMASQ LIMITED Director 2008-04-30 CURRENT 2006-11-15 Active
DAVID GRAHAM BAYNES FUSION IP NOTTINGHAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES FUSION IP TWO LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
DAVID GRAHAM BAYNES FUSION IP CARDIFF LIMITED Director 2006-11-28 CURRENT 2006-06-13 Active
DAVID GRAHAM BAYNES BIOFUSION LICENSING (SHEFFIELD) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DAVID GRAHAM BAYNES MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
DAVID GRAHAM BAYNES LIFESTYLE CHOICES LIMITED Director 2005-09-12 CURRENT 2005-08-25 Dissolved 2016-09-27
DAVID GRAHAM BAYNES FUSION IP PLC Director 2004-11-02 CURRENT 2004-11-02 Active - Proposal to Strike off
DAVID GRAHAM BAYNES OUT OF THE BLUE CONSULTING LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active
DAVID GRAHAM BAYNES FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 Active
BRIAN CLIVE GRAVES TRIBOSIM LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
BRIAN CLIVE GRAVES PRECISION ROBOTICS LIMITED Director 2018-06-28 CURRENT 2017-04-24 Active
BRIAN CLIVE GRAVES FLOXTROT LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
BRIAN CLIVE GRAVES SLAMCORE LIMITED Director 2016-07-29 CURRENT 2016-02-11 Active
BRIAN CLIVE GRAVES HSSMI LIMITED Director 2015-12-14 CURRENT 2015-04-28 Active
BRIAN CLIVE GRAVES BRAMBLE ENERGY LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
BRIAN CLIVE GRAVES SENSIXA LIMITED Director 2014-12-18 CURRENT 2006-07-13 Active - Proposal to Strike off
BRIAN CLIVE GRAVES MICROTECH CERAMICS LIMITED Director 2014-03-27 CURRENT 2013-10-14 Active
BRIAN CLIVE GRAVES CARDIOVASCULAR IMAGING SOLUTIONS LIMITED Director 2012-11-30 CURRENT 2003-07-04 Active
BRIAN CLIVE GRAVES BG BUSINESSES LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active
GOVIND KESHAVJI PINDORIA ZIHIPP LTD Director 2018-06-29 CURRENT 2012-12-24 Active
GOVIND KESHAVJI PINDORIA ACUBLATE LIMITED Director 2017-05-16 CURRENT 2010-03-30 Active
GOVIND KESHAVJI PINDORIA ZOOMPAST LIMITED Director 2016-11-16 CURRENT 2016-07-04 Active
GOVIND KESHAVJI PINDORIA DIGITAL CARE PLANNING LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
GOVIND KESHAVJI PINDORIA THERAPEUTIC FRONTIERS LIMITED Director 2016-03-16 CURRENT 2014-05-08 Active - Proposal to Strike off
GOVIND KESHAVJI PINDORIA ANYWHEREHPLC LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
GOVIND KESHAVJI PINDORIA ERVITECH LTD Director 2013-12-19 CURRENT 2010-01-19 Dissolved 2015-05-19
GOVIND KESHAVJI PINDORIA CONVINCIS LTD Director 2012-08-31 CURRENT 2012-08-31 Active - Proposal to Strike off
GOVIND KESHAVJI PINDORIA DIGITALSTITCH LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
GOVIND KESHAVJI PINDORIA NOVOCORE LTD Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2016-11-22
GOVIND KESHAVJI PINDORIA ASEP HEALTHCARE LIMITED Director 2008-07-31 CURRENT 2008-02-01 Active
GREGORY SIMON SMITH INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
GREGORY SIMON SMITH TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
GREGORY SIMON SMITH IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
GREGORY SIMON SMITH TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
ANDREW TINGEY ENTIA LTD Director 2016-07-11 CURRENT 2014-10-28 Active
MICHAEL CHARLES NETTLETON TOWNEND INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
MICHAEL CHARLES NETTLETON TOWNEND TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
MICHAEL CHARLES NETTLETON TOWNEND TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
MICHAEL CHARLES NETTLETON TOWNEND PARKWALK ADVISORS LTD Director 2017-02-15 CURRENT 2009-06-05 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
MICHAEL CHARLES NETTLETON TOWNEND APPLIED GRAPHENE MATERIALS LIMITED Director 2014-11-24 CURRENT 2013-09-27 Liquidation
MICHAEL CHARLES NETTLETON TOWNEND NORTH EAST TECHNOLOGY (GP) LIMITED Director 2014-07-10 CURRENT 2008-06-24 Active
MICHAEL CHARLES NETTLETON TOWNEND ITACONIX PLC Director 2012-07-02 CURRENT 2012-04-10 Active
MICHAEL CHARLES NETTLETON TOWNEND IP VENTURE FUND (GP) LIMITED Director 2010-09-10 CURRENT 2006-06-20 Active - Proposal to Strike off
MICHAEL CHARLES NETTLETON TOWNEND TOP TECHNOLOGY VENTURES LIMITED Director 2009-01-05 CURRENT 1986-01-15 Active
MICHAEL CHARLES NETTLETON TOWNEND IP2IPO LIMITED Director 2008-10-08 CURRENT 2000-09-18 Active
MICHAEL CHARLES NETTLETON TOWNEND MODERN WATER LIMITED Director 2007-03-30 CURRENT 2006-10-11 Active - Proposal to Strike off
MICHAEL CHARLES NETTLETON TOWNEND IP GROUP PLC Director 2007-03-05 CURRENT 2001-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2022-10-05Change of details for Touchstone Innovations Plc as a person with significant control on 2021-12-01
2022-10-05SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01
2022-10-05Director's details changed for Mr Gregory Simon Smith on 2021-12-01
2022-10-05Director's details changed for Mr Christopher Edward Glasson on 2021-12-01
2022-10-05CH01Director's details changed for Mr Gregory Simon Smith on 2021-12-01
2022-10-05CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01
2022-10-05PSC05Change of details for Touchstone Innovations Plc as a person with significant control on 2021-12-01
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Top Floor, the Walbrook Building 25 Walbrook London EC4N 8AF England
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES NETTLETON TOWNEND
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-06-02AP01DIRECTOR APPOINTED MS ANGELA LEACH
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GLASSON
2020-03-04AD02Register inspection address changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW
2019-11-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-08-19AD02Register inspection address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF United Kingdom to Nexus Discovery Way Leeds LS2 3AA
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN AUBREY
2019-03-18RES13Resolutions passed:
  • Company change of name 28/02/2019
2019-03-01RES15CHANGE OF COMPANY NAME 01/03/19
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TINGEY
2019-02-27RES01ADOPT ARTICLES 27/02/19
2018-08-20AD03Registers moved to registered inspection location of Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2018-08-20AD02Register inspection address changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2018-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BAYNES / 17/08/2018
2018-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 17/08/2018
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-08-09AP04Appointment of Ip2Ipo Services Limited as company secretary on 2018-07-31
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANJUM MAZAHAR AHMAD
2018-08-09TM02Termination of appointment of William Nicholas Rayner on 2018-07-31
2018-07-12AP01DIRECTOR APPOINTED DR ANDREW TINGEY
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES HICKSON
2018-07-12AP01DIRECTOR APPOINTED DR GOVIND KESHAVJI PINDORIA
2018-06-15PSC05Change of details for Touchstone Innovations Plc as a person with significant control on 2018-02-02
2018-05-22AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-02-09AP01DIRECTOR APPOINTED MR MICHAEL CHARLES NETTLETON TOWNEND
2018-02-09AP01DIRECTOR APPOINTED MR GREGORY SIMON SMITH
2018-02-09AP01DIRECTOR APPOINTED MR DAVID GRAHAM BAYNES
2018-02-09AP01DIRECTOR APPOINTED MR ALAN JOHN AUBREY
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL AARON PITCHFORD
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 7 AIR STREET LONDON W1B 5AD ENGLAND
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CUMMINGS
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-18PSC05PSC'S CHANGE OF PARTICULARS / IMPERIAL INNOVATIONS GROUP PLC / 04/01/2017
2017-01-30AP01DIRECTOR APPOINTED MR BRIAN CLIVE GRAVES
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 52 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1250658
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KNIGHT
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1250658
2015-08-10AR0110/08/15 FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROWAN
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020606390002
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATHERTON
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1250658
2014-09-05AR0110/08/14 FULL LIST
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN BOWEN
2014-04-03AP03SECRETARY APPOINTED MR WILLIAM NICHOLAS RAYNER
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-19AR0110/08/13 FULL LIST
2013-07-29AP01DIRECTOR APPOINTED DR NIGEL AARON PITCHFORD
2013-07-26AP01DIRECTOR APPOINTED MR ANTHONY CHARLES HICKSON
2013-07-26AP01DIRECTOR APPOINTED MR ANJUM MAZAHAR AHMAD
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SEARLE
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020606390001
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-19AR0110/08/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-22AR0110/08/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DERRICK RANULPH ROWAN / 01/10/2009
2010-09-01AR0110/08/10 FULL LIST
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM LEVEL12 ELECTRICAL AND ELECTRONIC ENGINEERING BUILDING IMPERIAL COLLEGE LONDON SW7 2AZ
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-01363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-18363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-13MISCML28 - ACCOUNTS FOR IMPERIAL INNOVATIONS GROUP PLC (5796766) WERE PLACED ON THIS COMPANY FILE
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR TIDU MAINI
2007-10-03363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-24122CONSO 16/10/06
2006-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-24RES13CONSOLIDATION 16/10/06
2006-10-24ELRESS386 DISP APP AUDS 16/10/06
2006-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-04363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS; AMEND
2006-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 10/08/06; CHANGE OF MEMBERS
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20288cSECRETARY'S PARTICULARS CHANGED
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-05-16RES04£ NC 4000000/4003000
2006-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-12-28CERTNMCOMPANY NAME CHANGED IMPERIAL COLLEGE INNOVATIONS LIM ITED CERTIFICATE ISSUED ON 28/12/05
2005-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-31363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-06-29SASHARES AGREEMENT OTC
2005-06-2988(2)RAD 26/04/05--------- £ SI 249158@1=249158 £ SI 150000@.01=1500 £ IC 1000000/1250658
2005-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-18123NC INC ALREADY ADJUSTED 26/04/05
2005-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-18RES04£ NC 1000000/4000000 26/0
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-21288aNEW DIRECTOR APPOINTED
2004-10-08288aNEW SECRETARY APPOINTED
2004-10-08288bSECRETARY RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-08-31363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-08-31RES12VARYING SHARE RIGHTS AND NAMES
2004-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IP2IPO INNOVATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IP2IPO INNOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-13 Outstanding EUROPEAN INVESTMENT BANK
2013-07-02 Outstanding EUROPEAN INVESTMENT BANK
Intangible Assets
Patents

Intellectual Property Patents Registered by IP2IPO INNOVATIONS LIMITED

IP2IPO INNOVATIONS LIMITED has registered 23 patents

GB2500572 , GB2474408 , GB2484513 , GB2464654 , GB2471066 , GB2491346 , GB2482079 , GB2502319 , GB2471221 , GB2440960 , GB2437519 , GB2479340 , GB2473298 , GB2493293 , GB2498696 , GB2474228 , GB2475799 , GB2429764 , GB2491134 , GB2483193 , GB2487344 , GB2490186 , GB2502953 ,

Domain Names

IP2IPO INNOVATIONS LIMITED owns 2 domain names.

imperialinnovations.co.uk   iiinvestment.co.uk  

Trademarks

Trademark applications by IP2IPO INNOVATIONS LIMITED

IP2IPO INNOVATIONS LIMITED is the Owner at publication for the trademark ONEZOOM ™ (86205134) through the USPTO on the 2014-02-26
Computer software which allows the user to visualise and navigate complex and hierarchical data sets for the purpose of education
Income
Government Income
We have not found government income sources for IP2IPO INNOVATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as IP2IPO INNOVATIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IP2IPO INNOVATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IP2IPO INNOVATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IP2IPO INNOVATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.