Company Information for INGENZA LIMITED
ROSLIN INNOVATION CENTRE,CHARNOCK BRADLEY BUILDING EASTER BUSH CAMPUS, BUSH FARM ROAD, ROSLIN, EH25 9RG,
|
Company Registration Number
SC237393
Private Limited Company
Active |
Company Name | |
---|---|
INGENZA LIMITED | |
Legal Registered Office | |
ROSLIN INNOVATION CENTRE,CHARNOCK BRADLEY BUILDING EASTER BUSH CAMPUS BUSH FARM ROAD ROSLIN EH25 9RG Other companies in EH25 | |
Company Number | SC237393 | |
---|---|---|
Company ID Number | SC237393 | |
Date formed | 2002-09-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB814188430 |
Last Datalog update: | 2023-12-06 23:53:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INGENZA BIOLOGICS LIMITED | ROSLIN INNOVATION CENTRE,CHARNOCK BRADLEY BUILDING EASTER BUSH CAMPUS BUSH FARM ROAD ROSLIN EH25 9RG | Active | Company formed on the 2012-06-06 | |
INGENZA HOLDINGS LTD | ROSLIN INNOVATION CENTRE CHARNOCK BRADLEY BUILDING, EASTER BUSH CAMPUS BUSH FARM ROAD ROSLIN SCOTLAND EH25 9RG | Active | Company formed on the 2023-07-24 |
Officer | Role | Date Appointed |
---|---|---|
PURPLE VENTURES SECRETARIES LIMITED . |
||
JAYMIN AMIN |
||
JAYMIN GHANSHYAM AMIN |
||
IAN FOTHERINGHAM |
||
DAVID MCELROY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUNIL SRIVASTAVA |
Director | ||
JAYMIN GHANSHYAM AMIN |
Director | ||
DAVID MCELROY |
Director | ||
JAYMIN GHANSHYAM AMIN |
Company Secretary | ||
JAYMIN GHANSHYAM AMIN |
Director | ||
IAN FOTHERINGHAM |
Director | ||
DAVID MCELROY |
Director | ||
ROBERT EDWARD SPEIGHT |
Director | ||
NICHOLAS JOHN TURNER |
Director | ||
MBM SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ROBERT EDWARD SPEIGHT |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INGENZA BIOLOGICS LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DERMOT SHOTT | ||
CESSATION OF IAN DERMOT SHOTT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF IAN FOTHERINGHAM AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ingenza Holdings Ltd as a person with significant control on 2023-08-02 | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
AA01 | Previous accounting period shortened from 30/04/22 TO 31/12/21 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCELROY | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jaymin Ghanshyam Amin on 2018-07-30 | |
PSC07 | CESSATION OF SUNIL SRIVASTAVA AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Purple Venture Secretaries Limited on 2019-09-25 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/18 FROM Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNIL SRIVASTAVA | |
AP03 | SECRETARY APPOINTED MR JAYMIN AMIN | |
AP03 | SECRETARY APPOINTED PURPLE VENTURES SECRETARIES LIMITED . | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 105.59 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUNIL SRIVASTAVA / 16/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYMIN GHANSHYAM AMIN / 16/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCELROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYMIN AMIN | |
AP01 | DIRECTOR APPOINTED MR JAYMIN GHANSHYAM AMIN | |
AP01 | DIRECTOR APPOINTED MR IAN FOTHERINGHAM | |
AP01 | DIRECTOR APPOINTED DAVID MCELROY | |
AP01 | DIRECTOR APPOINTED DR DAVID MCELROY | |
AP01 | DIRECTOR APPOINTED MR JAYMIN GHANSHYAM AMIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYMIN AMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FOTHERINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYMIN AMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCELROY | |
AP01 | DIRECTOR APPOINTED SUNIL SRIVASTAVA | |
RES13 | 1 SECRETARY AND 3 DIRECTORS REMOVED FROM THE COMPANY 05/06/2016 | |
RES01 | 03/06/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAYMIN AMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FOTHERINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYMIN AMIN | |
AP01 | DIRECTOR APPOINTED SUNIL SRIVASTAVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCELROY | |
RES13 | 1 SECRETARY AND 3 DIRECTORS REMOVED FROM THE COMPANY 05/06/2016 | |
RES01 | 03/06/2016 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 105.59 | |
AR01 | 26/09/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 105.59 | |
AR01 | 26/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR DAVID MCELROY | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 26/09/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FOTHERINGHAM / 26/09/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN FOTHERINGHAM / 26/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYMIN GHANSHYAM AMIN / 27/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAYMIN GHANSHYAM AMIN / 27/09/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN FOTHERINGHAM / 26/09/2010 | |
AP01 | DIRECTOR APPOINTED JAYMIN GHANSHYAM AMIN | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT SPEIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS TURNER | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 03/02/06--------- £ SI 559@.01=5 £ IC 100/105 | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03 | |
88(2)R | AD 17/04/03--------- £ SI 500@.01=5 £ IC 95/100 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
287 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 38/6 FOWLER TERRACE EDINBURGH EH11 1DA | |
122 | S-DIV 11/04/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB-DIVIDE SHARES 11/04/03 | |
RES13 | CREATE/ISSUE WARRANTS 17/04/03 | |
88(2)R | AD 11/04/03--------- £ SI 8600@.01=86 £ IC 1/87 | |
88(2)R | AD 17/04/03--------- £ SI 800@.01=8 £ IC 87/95 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | EAST OF SCOTLAND INVESTMENT FUND LIMITED |
Creditors Due After One Year | 2012-05-01 | £ 25,263 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 555,552 |
Provisions For Liabilities Charges | 2012-05-01 | £ 30,400 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INGENZA LIMITED
Called Up Share Capital | 2012-05-01 | £ 106 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 351,046 |
Current Assets | 2012-05-01 | £ 1,212,228 |
Debtors | 2012-05-01 | £ 861,182 |
Fixed Assets | 2012-05-01 | £ 215,512 |
Secured Debts | 2012-05-01 | £ 25,263 |
Shareholder Funds | 2012-05-01 | £ 816,525 |
Tangible Fixed Assets | 2012-05-01 | £ 195,509 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as INGENZA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29349990 | Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf | |||
29349990 | Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf | |||
84798200 | Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots) | |||
84791000 | Machinery for public works, building or the like, n.e.s. | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
29400000 | Sugars, chemically pure (excl. sucrose, lactose, maltose, glucose and fructose); sugar ethers, sugar acetals and sugar esters, and their salts (excl. natural or reproduced by synthesis, provitamins, vitamins, hormones, glycosides, vegetable alkaloids and their salts, ethers, esters and other derivatives) | |||
90279010 | Microtomes | |||
30029090 | Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
29 | ||||
39072099 | Polyethers in primary forms (excl. polyether alcohols, polyacetals and copolymer of 1-chloro-2,3-epoxypropane with ethylene oxide) | |||
29420000 | Separate chemically defined organic compounds, n.e.s. | |||
29224200 | Glutamic acid and its salts | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
A Synthetic Biology Platform for the Optimization of Enzymic Biomass Processing : European | 2013-11-01 | £ 134,868 |
Enhanced discovery and scalable synthesis of therapeutic cyclic peptides : Feasibility Study | 2013-10-01 | £ 182,511 |
Predictive optimisation of biocatalyst production for high-value chemical manufacturing : Feasibility Study | 2013-09-01 | £ 230,925 |
Genome-scale metabolic modelling to optimise high value biomanufacturing : Feasibility Study | 2013-08-01 | £ 182,148 |
Ligniflex: A synthetic biology platform to optimise the process and products of enzymatic lignin disruption : Feasibility Study | 2013-08-01 | £ 179,400 |
Feasibility study for a new industrial biotech bioprocess for the manufacture of a novel biopolymer with unique properties : Feasibility Study | 2013-05-01 | £ 104,175 |
Production of Pharmaceutical Intermediates using fermentation of genetically engineered microorganisms : Collaborative Research and Development | 2013-01-01 | £ 172,000 |
Integron and omics based acceleratation of industrial strain development : Collaborative Research and Development | 2012-11-01 | £ 145,134 |
Accelerated development of industrial microbes using GSA : Collaborative Research and Development | 2012-09-01 | £ 212,452 |
Novel engineered microbial strains for platform chemical manufacture : Collaborative Research and Development | 2012-05-01 | £ 219,488 |
High Pressure Production of High Value Products from Biotransformations : Feasibility Study | 2012-03-01 | £ 45,414 |
Novel engineered fungal strains for platform chemical manufacture : Feasibility Study | 2011-08-01 | £ 69,300 |
Adapted yeast for superior carbon conversion : Collaborative Research and Development | 2011-08-01 | £ 267,982 |
Mining new enzymes in the rumen for biomass processing and chiral synthesis : Collaborative Research and Development | 2011-08-01 | £ 128,413 |
Accelerated development of industrial microbes using GSA : Feasibility Study | 2011-05-01 | £ 24,267 |
Engineering of enzymes and chemistry for improved transaminase processes : Collaborative Research and Development | 2010-04-01 | £ 125,087 |
Development of ultra-low cost novel biocatalyst manufactruing process using yeast : Collaborative Research and Development | 2010-04-01 | £ 145,486 |
Biocatalysis and Chemical Engineering for Manufacturing Intensification and Sustainabiliy(BIOCHEMIST) : Collaborative Research and Development | 2009-09-01 | £ 186,787 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |