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

IG INNOVATIONS LIMITED

GERNOS, MAESLLYN, LLANDYSUL, WALES, SA44 5LP,
Company Registration Number
07188244
Private Limited Company
Active

Company Overview

About Ig Innovations Ltd
IG INNOVATIONS LIMITED was founded on 2010-03-12 and has its registered office in Llandysul. The organisation's status is listed as "Active". Ig Innovations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IG INNOVATIONS LIMITED
 
Legal Registered Office
GERNOS
MAESLLYN
LLANDYSUL
WALES
SA44 5LP
Other companies in SA44
 
Filing Information
Company Number 07188244
Company ID Number 07188244
Date formed 2010-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 14:51:57
Primary Source:Companies House
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 IG INNOVATIONS LIMITED
The following companies were found which have the same name as IG INNOVATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IG INNOVATIONS PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2010-07-07

Company Officers of IG INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAOLO BEATO
Director 2018-02-28
NICHOLAS ANTHONY BREARE
Director 2017-04-20
BRIAN BERNARD YOOR
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES
Director 2015-03-25 2018-02-28
JAMES SOARES
Director 2014-10-14 2018-02-17
CHRISTOPHER WILLIAMS
Director 2010-03-30 2017-12-01
STEWART WILSON
Director 2014-10-14 2017-12-01
JOHN BRIDGEN
Director 2014-10-14 2017-10-03
JOSEPH PATRICK MCNAMARA
Director 2014-10-14 2016-01-01
MARK JAMES DAVIS
Director 2010-03-16 2014-11-17
PAUL JAMES DAVIS
Director 2010-03-16 2014-11-17
DAVID SCOTT
Director 2010-03-16 2014-10-09
REBECCA JAYNE FINDING
Director 2010-03-12 2010-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO BEATO COZART LIMITED Director 2018-02-28 CURRENT 2004-05-27 Active
PAOLO BEATO ABBOTT TOXICOLOGY LIMITED Director 2018-02-28 CURRENT 2005-03-17 Active
PAOLO BEATO FORENSICS LIMITED Director 2018-02-28 CURRENT 2007-03-19 Active
PAOLO BEATO CONCATENO SOUTH LIMITED Director 2018-02-28 CURRENT 1986-09-15 Active - Proposal to Strike off
PAOLO BEATO CONCATENO UK LIMITED Director 2018-02-28 CURRENT 1993-05-27 Active - Proposal to Strike off
PAOLO BEATO MEDSCREEN HOLDINGS LIMITED Director 2018-02-28 CURRENT 2002-03-04 Active - Proposal to Strike off
PAOLO BEATO ABBOTT HEALTHCARE CONNECTIONS LIMITED Director 2018-02-28 CURRENT 2006-08-29 Active
NICHOLAS ANTHONY BREARE MEDSCREEN HOLDINGS LIMITED Director 2015-09-25 CURRENT 2002-03-04 Active - Proposal to Strike off
NICHOLAS ANTHONY BREARE CHEMIST ON CALL LIMITED Director 2015-06-23 CURRENT 2004-01-30 Dissolved 2016-09-20
NICHOLAS ANTHONY BREARE COZART LIMITED Director 2015-06-05 CURRENT 2004-05-27 Active
NICHOLAS ANTHONY BREARE CONCATENO UK LIMITED Director 2015-06-05 CURRENT 1993-05-27 Active - Proposal to Strike off
NICHOLAS ANTHONY BREARE ABBOTT HEALTHCARE CONNECTIONS LIMITED Director 2015-06-05 CURRENT 2006-08-29 Active
NICHOLAS ANTHONY BREARE FORENSICS LIMITED Director 2015-05-28 CURRENT 2007-03-19 Active
NICHOLAS ANTHONY BREARE ABBOTT TOXICOLOGY LIMITED Director 2014-12-02 CURRENT 2005-03-17 Active
NICHOLAS ANTHONY BREARE CAVENDISH KNIGHT LIMITED Director 2011-05-09 CURRENT 2011-05-09 Dissolved 2016-11-01
NICHOLAS ANTHONY BREARE NICK BREARE CONSULTANCY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2018-04-17

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
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-22DIRECTOR APPOINTED NICOLA WOJCIECHOWICZ
2022-08-22AP01DIRECTOR APPOINTED NICOLA WOJCIECHOWICZ
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY BREARE
2022-05-16AP01DIRECTOR APPOINTED MICHAEL ROBERT KENDALL CLAYTON
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MRS JENNIFER DEELEY
2022-01-21APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES ROWE
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES ROWE
2022-01-21AP01DIRECTOR APPOINTED MRS JENNIFER DEELEY
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-04-13AD02Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Citco 7 Albemarle Street London W1S 4HQ
2021-04-09CH01Director's details changed for Kenneth James Rowe on 2021-04-08
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10PSC05Change of details for Alere Toxicology Plc as a person with significant control on 2020-05-01
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO BEATO
2020-03-10AP01DIRECTOR APPOINTED KENNETH JAMES ROWE
2020-01-13AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2020-01-13AD02Register inspection address changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-11-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BERNARD YOOR
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED PAOLO BEATO
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WILSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SOARES
2017-11-29AP01DIRECTOR APPOINTED BRIAN BERNARD YOOR
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGEN
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY BREARE
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1300002
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-06AUDAUDITOR'S RESIGNATION
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1300002
2016-04-08AR0112/03/16 ANNUAL RETURN FULL LIST
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK MCNAMARA
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1300002
2015-04-09AR0112/03/15 ANNUAL RETURN FULL LIST
2015-04-09AD02Register inspection address changed from Derwent House University Way, Cranfield Technology Park Cranfield Cranfield Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP
2015-04-08AD03Registers moved to registered inspection location of Derwent House University Way, Cranfield Technology Park Cranfield Cranfield Bedfordshire MK43 0AZ
2015-03-25AP01DIRECTOR APPOINTED MR NEIL JAMES
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS
2014-10-21AP01DIRECTOR APPOINTED DR. JAMES SOARES
2014-10-20AP01DIRECTOR APPOINTED MR JOHN BRIDGEN
2014-10-17AP01DIRECTOR APPOINTED MR JOSEPH MCNAMARA
2014-10-17AP01DIRECTOR APPOINTED MR STEWART WILSON
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2014-04-03MISCAUD RES SECT 519
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1300002
2014-03-25AR0112/03/14 FULL LIST
2014-03-25AD02SAIL ADDRESS CREATED
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-08AR0112/03/13 FULL LIST
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-16AR0112/03/12 FULL LIST
2011-12-13AA01CURREXT FROM 31/03/2011 TO 31/12/2011
2011-12-12AUDAUDITOR'S RESIGNATION
2011-12-12AUDAUDITOR'S RESIGNATION
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/10
2011-05-23AA01PREVSHO FROM 31/12/2011 TO 31/03/2011
2011-05-23AR0112/03/11 FULL LIST
2010-06-18SH0104/06/10 STATEMENT OF CAPITAL GBP 1300002.00
2010-04-21AP01DIRECTOR APPOINTED DR CHRISTOPHER WILLIAMS
2010-04-20AP01DIRECTOR APPOINTED DAVID SCOTT
2010-04-15AP01DIRECTOR APPOINTED MR MARK JAMES DAVIS
2010-04-14RES13THE DIRECTORS ARE AUTHORISED TO BE AND REMAIN AS DIRECTORS OF THE COMPANY AND AS DIRECTORS OF ANY OF OTHER COMPANIES LISTED 16/03/2010
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2010-04-13AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-04-13AP01DIRECTOR APPOINTED PROFESSOR PAUL JAMES DAVIS
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING
2010-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




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

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of IG INNOVATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IG INNOVATIONS LIMITED
Trademarks
We have not found any records of IG INNOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IG 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 (72110 - Research and experimental development on biotechnology) as IG INNOVATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IG 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
IG INNOVATIONS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 94,778

CategoryAward Date Award/Grant
Project SABRINA (Sepsis Alert Biomarkers Resolved In a Novel Assay) : Collaborative Research and Development 2012-07-01 £ 28,996
Investigation and validation of CD44vRA as a specific biomarker for rheumatoid arthritis targeted therapy for drug development - efficacy and companion : Collaborative Research and Development 2011-09-01 £ 65,782

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.

European Union CORDIS Awards
The European Union has not awarded IG INNOVATIONS LIMITED any grants or awards.
Ownership
    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.
    Other companies at postcode SA44 5LP