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

TOP TECHNOLOGY VENTURES LIMITED

2ND FLOOR 3 PANCRAS SQUARE, KINGS CROSS, LONDON, N1C 4AG,
Company Registration Number
01977742
Private Limited Company
Active

Company Overview

About Top Technology Ventures Ltd
TOP TECHNOLOGY VENTURES LIMITED was founded on 1986-01-15 and has its registered office in London. The organisation's status is listed as "Active". Top Technology Ventures 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
TOP TECHNOLOGY VENTURES LIMITED
 
Legal Registered Office
2ND FLOOR 3 PANCRAS SQUARE
KINGS CROSS
LONDON
N1C 4AG
Other companies in EC3V
 
Filing Information
Company Number 01977742
Company ID Number 01977742
Date formed 1986-01-15
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 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 06:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOP TECHNOLOGY VENTURES 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 TOP TECHNOLOGY VENTURES LIMITED
The following companies were found which have the same name as TOP TECHNOLOGY VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOP TECHNOLOGY VENTURES IV L.P. 20-21 TOOKS COURT CURSITOR STREET LONDON EC4A 1LB Active Company formed on the 2001-06-07
TOP TECHNOLOGY VENTURES IV L.P. 24 CORNHILL LONDON EC3V 3ND Active Company formed on the 2004-06-15

Company Officers of TOP TECHNOLOGY VENTURES LIMITED

Current Directors
Officer Role Date Appointed
IP2IPO SERVICES LIMITED
Company Secretary 2017-02-03
ALAN JOHN AUBREY
Director 2005-09-06
DAVID GRAHAM BAYNES
Director 2015-08-11
MICHAEL CHARLES NETTLETON TOWNEND
Director 2009-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MILBURN
Company Secretary 2016-05-27 2017-02-03
ANGELA LEACH
Company Secretary 2010-09-10 2016-05-27
CHARLES STEPHEN WINWARD
Director 2011-11-25 2014-04-23
HARRY EDWARD FITZGIBBONS
Director 1992-07-26 2013-08-27
ALISON MARGARET FIELDING
Director 2009-11-04 2013-07-17
CHARLES STEPHEN WINWARD
Director 2011-10-03 2011-10-03
MAGNUS JAMES GOODLAD
Company Secretary 2002-12-31 2010-09-10
MAGNUS JAMES GOODLAD
Director 2009-01-05 2010-09-10
DAVID PHILLIP GIBBS
Director 1992-07-26 2008-12-31
PETER DENIS HILL-WOOD
Director 1992-07-26 2008-12-31
DAVID ROBERT NORWOOD
Director 2004-08-16 2008-12-31
JOHN DAVIES
Director 2004-08-16 2005-09-13
ALLEGRA SOPHIE MILES
Director 1999-07-29 2004-06-30
CHRISTOPHER JAMES WISE
Company Secretary 1996-11-19 2002-12-31
ALEXANDER ROBERT HAMBRO
Director 1995-01-26 1999-05-14
HARRY EDWARD FITZGIBBONS
Company Secretary 1996-05-31 1996-11-19
HENRY WILLIAM BAINES SALLITT
Company Secretary 1992-07-26 1996-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED IP2IPO INNOVATIONS LIMITED Company Secretary 2018-07-31 CURRENT 1986-10-02 Active
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 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 IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 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 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 IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 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 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
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 IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 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 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
2023-07-14CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07Change of details for Ip Group Plc as a person with significant control on 2021-12-01
2022-10-07SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01
2022-10-07CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01
2022-10-07PSC05Change of details for Ip Group 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
2022-10-05CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN AUBREY
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED MR GREGORY SIMON SMITH
2020-03-04AD02Register inspection address changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23AD02Register inspection address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 24 Cornhill London EC3V 3nd
2017-04-21CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2017-04-21
2017-02-03AP04Appointment of Ip2Ipo Services Limited as company secretary on 2017-02-03
2017-02-03TM02Termination of appointment of Helen Milburn on 2017-02-03
2017-02-03AD03Registers moved to registered inspection location of Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2017-02-03AD02Register inspection address changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 204000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-03AP03Appointment of Ms Helen Milburn as company secretary on 2016-05-27
2016-06-03TM02Termination of appointment of Angela Leach on 2016-05-27
2016-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-08-12AP01DIRECTOR APPOINTED MR DAVID GRAHAM BAYNES
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 204000
2015-07-09AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES NETTLETON TOWNEND / 01/01/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 01/01/2015
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 204000
2014-07-16AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WINWARD
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HARRY FITZGIBBONS
2013-07-19ANNOTATIONClarification
2013-07-19RP04SECOND FILING FOR FORM TM01
2013-07-18AR0130/06/13 FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING
2013-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-02AR0130/06/12 FULL LIST
2012-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-07AP01DIRECTOR APPOINTED MR CHARLES STEPHEN WINWARD
2011-11-09RES01ADOPT ARTICLES 04/11/2011
2011-11-09RES13CONFLICT OF INTEREST 04/11/2011
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WINWARD
2011-10-07AP01DIRECTOR APPOINTED MR CHARLES STEPHEN WINWARD
2011-07-18AR0130/06/11 FULL LIST
2011-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-21AP03SECRETARY APPOINTED ANGELA LEACH
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY MAGNUS GOODLAD
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0130/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES NETTLETON TOWNEND / 30/06/2010
2009-11-18AP01DIRECTOR APPOINTED DR ALISON MARGARET FIELDING
2009-07-17363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORWOOD
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR PETER HILL-WOOD
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID GIBBS
2009-01-09288aDIRECTOR APPOINTED MICHAEL CHARLES NETTLETON TOWNEND
2009-01-09288aDIRECTOR APPOINTED MAGNUS JAMES GOODLAD
2008-07-28363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-17353LOCATION OF REGISTER OF MEMBERS
2007-07-17363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 24 CORNHILL LONDON EC3V 3ND
2007-07-17190LOCATION OF DEBENTURE REGISTER
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: WARWICK COURT 5 PATERNOSTER SQUARE LONDON EC4M 7BP
2006-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-24363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-01353LOCATION OF REGISTER OF MEMBERS
2005-08-01363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-04RES04NC INC ALREADY ADJUSTED 27/04/05
2005-05-04123£ NC 200000/250000 27/04/05
2005-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-0488(2)RAD 27/04/05--------- £ SI 4000@1=4000 £ IC 200000/204000
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 20-21 TOOKS COURT CURSITOR STREET LONDON EC4A 1LB
2004-11-17225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-08-23288aNEW DIRECTOR APPOINTED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-07-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-09288bDIRECTOR RESIGNED
2004-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-18363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-01-08288aNEW SECRETARY APPOINTED
2003-01-08288bSECRETARY RESIGNED
2002-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
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 TOP TECHNOLOGY VENTURES 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 TOP TECHNOLOGY VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOP TECHNOLOGY VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TOP TECHNOLOGY VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of TOP TECHNOLOGY VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOP TECHNOLOGY VENTURES LIMITED
Trademarks
We have not found any records of TOP TECHNOLOGY VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOP TECHNOLOGY VENTURES 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 TOP TECHNOLOGY VENTURES 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 TOP TECHNOLOGY VENTURES 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 TOP TECHNOLOGY VENTURES 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 TOP TECHNOLOGY VENTURES 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.