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

RESPIVERT LTD.

50-100 HOLMERS FARM WAY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4EG,
Company Registration Number
06032131
Private Limited Company
Active

Company Overview

About Respivert Ltd.
RESPIVERT LTD. was founded on 2006-12-18 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Respivert Ltd. is a Private Limited Company registered in 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
RESPIVERT LTD.
 
Legal Registered Office
50-100 HOLMERS FARM WAY
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 4EG
Other companies in HP12
 
Filing Information
Company Number 06032131
Company ID Number 06032131
Date formed 2006-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB912569321  
Last Datalog update: 2024-01-06 23:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESPIVERT LTD.
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.

Company Officers of RESPIVERT LTD.

Current Directors
Officer Role Date Appointed
JESSICA MARGEVICH
Company Secretary 2016-11-18
IAN KEITH ANDERSON
Director 2013-06-30
MATS UNO OLSSON
Director 2010-12-09
NERIDA SCOTT
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE BRINDLEY
Director 2013-06-28 2017-02-28
JUSTIN KELLY
Company Secretary 2015-09-14 2016-11-18
BARBARA BUTTERWORTH
Company Secretary 2010-05-28 2015-08-28
ENNIS HILARY LEE
Director 2010-12-09 2013-06-30
WILLIAM GARTH RAPEPORT
Director 2010-12-09 2013-06-30
PETER MARK FRASER BARNES
Director 2010-05-28 2010-12-10
HARJINDER NIJJAR
Director 2010-05-28 2010-12-10
RODRIGO RESENDE SAN MARTIN
Director 2010-05-28 2010-12-10
OVALSEC LIMITED
Nominated Secretary 2007-03-15 2010-12-09
CATHERINE ELIZABETH BINGHAM
Director 2007-08-31 2010-05-28
FRITZ FRIEDER FRICKEL
Director 2007-08-31 2010-05-28
STEPHEN CHRISTIAN KNIGHT
Director 2007-08-31 2010-05-28
MOHAMMED SHAHZAD AHMED MALIK
Director 2007-08-31 2010-05-28
RUDI PAUWELS
Director 2007-08-31 2010-05-28
WILLIAM GARTH RAPEPORT
Director 2006-12-18 2010-05-28
ANTHONY CHARLES HICKSON
Director 2006-12-18 2007-08-31
PETER STRONG
Director 2007-03-20 2007-08-31
WILLIAM NICHOLAS RAYNER
Company Secretary 2006-12-18 2007-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATS UNO OLSSON XO1 LIMITED Director 2015-03-18 CURRENT 2013-02-28 Active
NERIDA SCOTT XO1 LIMITED Director 2016-01-04 CURRENT 2013-02-28 Active
NERIDA SCOTT JOHNSON & JOHNSON INNOVATION LIMITED Director 2016-01-04 CURRENT 2000-08-21 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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 01/01/23
2023-01-11CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 02/01/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-05-12AAFULL ACCOUNTS MADE UP TO 29/12/19
2022-04-29Termination of appointment of Melinda Nemes on 2022-04-19
2022-04-29TM02Termination of appointment of Melinda Nemes on 2022-04-19
2022-04-27AP01DIRECTOR APPOINTED MR DAVE GEELAN
2022-04-22AP03Appointment of Meng Zhang as company secretary on 2022-04-19
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LIESBETH AERTS
2022-01-06CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 03/01/21
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-08-08TM02Termination of appointment of Gemma Storey on 2019-08-08
2019-08-08AP03Appointment of Mrs Melinda Nemes as company secretary on 2019-07-26
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH ANDERSON
2019-02-27AP01DIRECTOR APPOINTED LIESBETH AERTS
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MATS UNO OLSSON
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-21TM02Termination of appointment of Jessica Margevich on 2018-11-21
2018-11-21AP03Appointment of Ms Gemma Storey as company secretary on 2018-11-21
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-06-05AP01DIRECTOR APPOINTED NERIDA SCOTT
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRINDLEY
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1235.81
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-18AP03Appointment of Mrs Jessica Margevich as company secretary on 2016-11-18
2016-11-18TM02Termination of appointment of Justin Kelly on 2016-11-18
2016-10-13AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1235.81
2016-01-14AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-09-14AP03Appointment of Mr Justin Kelly as company secretary on 2015-09-14
2015-08-28TM02Termination of appointment of Barbara Butterworth on 2015-08-28
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1235.81
2015-01-13AR0118/12/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1235.81
2014-01-10AR0118/12/13 FULL LIST
2013-10-23AP01DIRECTOR APPOINTED DR IAN KEITH ANDERSON
2013-10-01AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-07-02AP01DIRECTOR APPOINTED DR ANNE BRINDLEY
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAPEPORT
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ENNIS LEE
2013-01-14AR0118/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-01-27AR0118/12/11 FULL LIST
2012-01-27AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2011-10-04AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-02-17RES12VARYING SHARE RIGHTS AND NAMES
2011-02-17RES01ALTER ARTICLES 12/10/2010
2011-01-25SH02CONSOLIDATION 12/10/10
2011-01-25AR0118/12/10 FULL LIST
2011-01-17MEM/ARTSARTICLES OF ASSOCIATION
2011-01-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 265 STRAND LONDON WC2R 1BH UNITED KINGDOM
2011-01-13AP01DIRECTOR APPOINTED DR ENNIS HILARY LEE
2011-01-13AP01DIRECTOR APPOINTED MATS OLSSON
2011-01-13AP01DIRECTOR APPOINTED WILLIAM GARTH RAPEPORT
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RODRIGO SAN MARTIN
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HARJINDER NIJJAR
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARNES
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AP03SECRETARY APPOINTED BARBARA BUTTERWORTH
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAPEPORT
2010-06-17AP01DIRECTOR APPOINTED HARJINDER NIJJAR
2010-06-17AP01DIRECTOR APPOINTED DR PETER MARK FRASER BARNES
2010-06-15AP01DIRECTOR APPOINTED MR RODRIGO RESENDE SAN MARTIN
2010-06-14AUDAUDITOR'S RESIGNATION
2010-06-14SH0128/05/10 STATEMENT OF CAPITAL GBP 1235.81
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MALIK
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BINGHAM
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR FRITZ FRICKEL
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RUDI PAUWELS
2010-06-07AUDAUDITOR'S RESIGNATION
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 265 STRAND LONDON WC2R 1BH UNITED KINGDOM
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 265 STRAND LONDON WC2R 1BH UNITED KINGDOM
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM ONE LONDON WALL LONDON EC2Y 5EB
2010-01-14AR0118/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED SHAHZAD AHMED MALIK / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BINGHAM / 01/12/2009
2009-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-24AD02SAIL ADDRESS CREATED
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-2288(2)AD 01/06/09 GBP SI 46062@0.01=460.62 GBP IC 615.64/1076.26
2009-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED MALIK / 24/03/2009
2009-03-24363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-26MEM/ARTSARTICLES OF ASSOCIATION
2009-01-2288(2)AD 17/12/08 GBP SI 80@0.01=0.8 GBP IC 613.07/613.87
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-2688(2)AD 14/07/08 GBP SI 30707@0.01=307.07 GBP IC 306/613.07
2008-01-09363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04123NC INC ALREADY ADJUSTED 31/08/07
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to RESPIVERT LTD. 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 RESPIVERT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESPIVERT LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents
We have not found any records of RESPIVERT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RESPIVERT LTD.
Trademarks
We have not found any records of RESPIVERT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESPIVERT LTD.. 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 (72190 - Other research and experimental development on natural sciences and engineering) as RESPIVERT LTD. are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where RESPIVERT LTD. 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 RESPIVERT LTD. 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 RESPIVERT LTD. 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.