Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED
Company Information for

THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED

THE INCUBATOR BUILDING, 48 GRAFTON STREET, MANCHESTER, M13 9XX,
Company Registration Number
03278630
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The University Of Manchester Innovation Centre Ltd
THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED was founded on 1996-11-11 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". The University Of Manchester Innovation Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED
 
Legal Registered Office
THE INCUBATOR BUILDING
48 GRAFTON STREET
MANCHESTER
M13 9XX
Other companies in M13
 
Previous Names
THE MANCHESTER INCUBATOR COMPANY LIMITED03/08/2011
Filing Information
Company Number 03278630
Company ID Number 03278630
Date formed 1996-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB864433317  
Last Datalog update: 2021-05-05 10:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE 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.

Company Officers of THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE JANE MCKENZIE
Company Secretary 2011-09-23
JANE NICOLA SHELTON
Company Secretary 2011-09-23
LUKE GREGORY GEORGHIOU
Director 2011-09-23
LUKE HAKES
Director 2017-03-09
JOANNE KELLEY
Director 2018-06-12
CLIVE GARY ROWLAND
Director 2011-01-14
MARTIN SCHRODER
Director 2016-09-26
JANE NICOLA SHELTON
Director 2011-09-23
JASON STOCKWOOD
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN HARVEY BODEK
Director 2011-09-23 2016-04-30
STEPHEN RICHARD MOLE
Director 2011-09-23 2016-04-18
COLIN GARETH BAILEY
Director 2011-09-23 2016-01-04
SCOTT JONATHAN FLETCHER
Director 2013-09-23 2015-10-15
RODERICK WILSON COOMBS
Director 2005-02-24 2014-12-10
ALAN CLARKE
Director 2011-09-23 2014-07-31
KEITH LLOYD
Director 2011-09-23 2013-05-23
YVONNE LOUGHLIN
Company Secretary 2009-05-28 2011-09-15
GRAHAM PAUL ALCOCK
Director 2010-06-17 2011-09-15
PAUL DAVID KEMP
Director 2010-06-17 2011-09-15
IAN KIMBER
Director 2010-06-17 2011-09-15
IAN WALTER JACKSON
Company Secretary 2007-03-21 2009-05-28
IAN WALTER JACKSON
Director 2005-02-24 2009-05-28
CLAIRE JANE FAULKNER
Company Secretary 2005-03-01 2007-03-21
RICHARD ALAN NORTH
Director 2005-02-24 2007-01-17
DAVID GORDON
Director 2005-02-24 2006-10-12
HEATHER ANNE ROSLING
Company Secretary 2000-08-02 2005-03-24
MANCHESTER INNOVATION LIMITED
Director 2000-05-04 2005-02-24
IAN WALTER JACKSON
Company Secretary 1997-12-11 2000-08-02
JOHN LAURIE GORDON
Director 1997-03-24 2000-08-02
MICHAEL JAMES MORGAN
Director 1999-02-03 1999-11-01
MARK WILLIAM JAMES FERGUSON
Director 1997-02-04 1999-09-18
ARTHUR JAMES HALE
Director 1997-03-24 1999-08-25
JOHN ANGUS HICKMAN
Director 1997-02-04 1999-08-18
GRAHAM PAUL ALLAWAY
Director 1997-12-11 1998-09-04
MARTIN GRAY
Company Secretary 1996-11-11 1997-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE GREGORY GEORGHIOU UMIST VENTURES LIMITED Director 2015-09-04 CURRENT 1989-01-27 Active - Proposal to Strike off
LUKE GREGORY GEORGHIOU MANCHESTER SCIENCE PARTNERSHIPS LIMITED Director 2014-09-26 CURRENT 1983-04-21 Active
LUKE GREGORY GEORGHIOU UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED Director 2011-09-23 CURRENT 2004-07-12 Active
LUKE HAKES UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED Director 2017-03-09 CURRENT 2004-07-12 Active
LUKE HAKES SURREY NANOSYSTEMS LIMITED Director 2017-01-19 CURRENT 1999-06-02 Active
JOANNE KELLEY UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED Director 2018-06-12 CURRENT 2004-07-12 Active
JOANNE KELLEY ALDERLEY PARK VENTURES LIMITED Director 2017-07-04 CURRENT 2014-10-10 Active
CLIVE GARY ROWLAND GRAPHENE ENABLED SYSTEMS LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
CLIVE GARY ROWLAND GRAPHENE INCORPORATED LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-09-08
CLIVE GARY ROWLAND GRAPHENE ENABLED LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-09-08
CLIVE GARY ROWLAND GRAPHENE CITY LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-08-18
CLIVE GARY ROWLAND MANCHESTER INNOVATION HOLDINGS LIMITED Director 2011-02-01 CURRENT 1999-08-27 Dissolved 2015-06-16
CLIVE GARY ROWLAND MANCHESTER INNOVATION LIMITED Director 2011-02-01 CURRENT 1981-10-29 Active - Proposal to Strike off
CLIVE GARY ROWLAND 05844169 LIMITED Director 2010-11-12 CURRENT 2006-06-12 Dissolved 2018-06-06
CLIVE GARY ROWLAND THE UNIVERSITY OF MANCHESTER LICENSING COMPANY LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
CLIVE GARY ROWLAND UMIP UPF LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active - Proposal to Strike off
CLIVE GARY ROWLAND UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
CLIVE GARY ROWLAND UMIST VENTURES LIMITED Director 1997-07-17 CURRENT 1989-01-27 Active - Proposal to Strike off
MARTIN SCHRODER UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED Director 2016-09-26 CURRENT 2004-07-12 Active
JANE NICOLA SHELTON MANCHESTER INNOVATION HOLDINGS LIMITED Director 2014-10-24 CURRENT 1999-08-27 Dissolved 2015-06-16
JANE NICOLA SHELTON THE UNIVERSITY OF MANCHESTER LICENSING COMPANY LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
JANE NICOLA SHELTON UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED Director 2007-05-01 CURRENT 2004-07-12 Active
JANE NICOLA SHELTON UMSS LIMITED Director 2003-08-01 CURRENT 1995-11-10 Active
JASON STOCKWOOD B LAB (UK) Director 2018-05-29 CURRENT 2015-01-14 Active
JASON STOCKWOOD UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED Director 2018-01-08 CURRENT 2004-07-12 Active
JASON STOCKWOOD XBRIDGE ACQUISITIONS LIMITED Director 2017-09-11 CURRENT 2012-12-04 Liquidation
JASON STOCKWOOD XBRIDGE LIMITED Director 2010-05-13 CURRENT 2000-04-04 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
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-13DS01Application to strike the company off the register
2021-02-22SH19Statement of capital on 2021-02-22 GBP 1
2021-02-22SH19Statement of capital on 2021-02-22 GBP 1
2021-02-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-22SH20Statement by Directors
2021-02-22SH20Statement by Directors
2021-02-22CAP-SSSolvency Statement dated 08/02/21
2021-02-22CAP-SSSolvency Statement dated 08/02/21
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHRODER
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHRODER
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KELLEY
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-07-17TM02Termination of appointment of Claire Jane Mckenzie on 2019-07-17
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON STOCKWOOD
2019-03-08AP01DIRECTOR APPOINTED MR STEPHEN BENEDICT DAUNCEY
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GARY ROWLAND
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-11-02CH01Director's details changed for Mrs Joanne Kelley on 2018-11-01
2018-07-03AP01DIRECTOR APPOINTED MRS JOANNE KELLEY
2018-01-18AP01DIRECTOR APPOINTED MR JASON STOCKWOOD
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-11-17RP04AP01Second filing of director appointment of Luke Hakes
2017-11-17ANNOTATIONClarification
2017-04-20AP01DIRECTOR APPOINTED DR LUKE HAKES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNAMURTHY RAJAGOPAL
2016-10-05AP01DIRECTOR APPOINTED PROFESSOR MARTIN SCHRODER
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN HARVEY BODEK
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD MOLE
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GARETH BAILEY
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-12AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JONATHAN FLETCHER
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-31SH20Statement by Directors
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-31SH19Statement of capital on 2015-03-31 GBP 50,000
2015-03-31CAP-SSSolvency Statement dated 17/03/15
2015-03-31RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WILSON COOMBS
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 3599100
2014-11-12AR0111/11/14 FULL LIST
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE
2013-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF COLIN GARETH BAILEY / 30/05/2012
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 3599100
2013-11-11AR0111/11/13 FULL LIST
2013-11-11AP01DIRECTOR APPOINTED MR SCOTT JONATHAN FLETCHER
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LLOYD
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-14AR0111/11/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KRISHNAMURTHY RAJAGOPAL / 23/05/2012
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-16AR0111/11/11 FULL LIST
2011-09-30AP03SECRETARY APPOINTED JANE NICOLA SHELTON
2011-09-30AP03SECRETARY APPOINTED CLAIRE JANE MCKENZIE
2011-09-30AP01DIRECTOR APPOINTED PROF COLIN GARETH BAILEY
2011-09-30AP01DIRECTOR APPOINTED KEITH LLOYD
2011-09-30AP01DIRECTOR APPOINTED ALAN CLARKE
2011-09-30AP01DIRECTOR APPOINTED KRISHNAMURTHY RAJAGOPAL
2011-09-30AP01DIRECTOR APPOINTED MR STEPHEN RICHARD MOLE
2011-09-30AP01DIRECTOR APPOINTED MR BRYAN HARVEY BODEK
2011-09-30AP01DIRECTOR APPOINTED PROFESSOR LUKE GREGORY GEORGHIOU
2011-09-30AP01DIRECTOR APPOINTED JANE NICOLA SHELTON
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTCLIFFE
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN KIMBER
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEMP
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALCOCK
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY YVONNE LOUGHLIN
2011-08-03RES15CHANGE OF NAME 29/07/2011
2011-08-03CERTNMCOMPANY NAME CHANGED THE MANCHESTER INCUBATOR COMPANY LIMITED CERTIFICATE ISSUED ON 03/08/11
2011-08-03NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-08-02RES15CHANGE OF NAME 29/07/2011
2011-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTINO PICARDO
2011-01-14AP01DIRECTOR APPOINTED MR CLIVE GARY ROWLAND
2010-12-08AR0111/11/10 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-25AP01DIRECTOR APPOINTED MR IAN KIMBER
2010-06-25AP01DIRECTOR APPOINTED MR PAUL DAVID KEMP
2010-06-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN SUTCLIFFE
2010-06-17AP01DIRECTOR APPOINTED MR GRAHAM PAUL ALCOCK
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-07AR0111/11/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RODERICK WILSON COOMBS / 01/10/2009
2009-07-14288aSECRETARY APPOINTED YVONNE LOUGHLIN
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN JACKSON
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-12363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-10363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2008-01-10190LOCATION OF DEBENTURE REGISTER
2008-01-10353LOCATION OF REGISTER OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: MANCHESTER INCUBATOR BUILDING GRAFTON STREET MANCHESTER M13 9XX
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-27288bSECRETARY RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-20363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-10-24288bDIRECTOR RESIGNED
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-29363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-29190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE 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 THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68202 - Letting and operating of conference and exhibition centres

Intangible Assets
Patents
We have not found any records of THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED
Trademarks
We have not found any records of THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE 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 (68202 - Letting and operating of conference and exhibition centres) as THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE 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.
Import/Export of Goods
Goods imported/exported by THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0162079990Men's or boys' singlets and other vests, bathrobes and dressing gowns of textile materials (excl. of cotton or man-made fibres, knitted or crocheted, underpants, nightshirts and pyjamas)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE 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 THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE 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.