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

INIVATA LIMITED

THE GLENN BERGE BUILDING, BABRAHAM, CAMBRIDGE, CB22 3FH,
Company Registration Number
09144647
Private Limited Company
Active

Company Overview

About Inivata Ltd
INIVATA LIMITED was founded on 2014-07-23 and has its registered office in Cambridge. The organisation's status is listed as "Active". Inivata 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
INIVATA LIMITED
 
Legal Registered Office
THE GLENN BERGE BUILDING
BABRAHAM
CAMBRIDGE
CB22 3FH
Other companies in CB2
 
Filing Information
Company Number 09144647
Company ID Number 09144647
Date formed 2014-07-23
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 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB197221103  
Last Datalog update: 2023-10-08 04:41:13
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 INIVATA LIMITED
The following companies were found which have the same name as INIVATA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INIVATA INC Delaware Unknown

Company Officers of INIVATA LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SHANNON
Company Secretary 2016-09-13
KEITH STUART BLUNDY
Director 2014-09-17
JEANNE ELIZABETH BOLGER
Director 2014-09-17
JEFFREY H BUCHALTER
Director 2015-10-02
IP2IPO SERVICES LIMITED
Director 2018-03-07
NITZAN ROSENFELD
Director 2014-07-23
ROBERT GILES TANSLEY
Director 2014-09-17
PETER JAMES WRIGHTON-SMITH
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL THOMAS STOCUM
Director 2014-09-17 2018-05-08
PATRICK TERRY
Director 2015-01-01 2018-04-13
ROBBIE WOODMAN
Director 2014-09-17 2018-02-21
AMANDA JANE BETTISON
Company Secretary 2014-09-22 2016-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANNE ELIZABETH BOLGER SUPERX LIMITED Director 2016-01-07 CURRENT 2015-11-10 Liquidation
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
ROBERT GILES TANSLEY EXVASTAT LTD Director 2016-12-22 CURRENT 2016-05-27 Active
ROBERT GILES TANSLEY MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
ROBERT GILES TANSLEY CMR SURGICAL LIMITED Director 2016-07-15 CURRENT 2014-01-27 Active
ROBERT GILES TANSLEY CENTESSA PHARMACEUTICALS (MORPHOGEN-IX) LIMITED Director 2015-10-30 CURRENT 2015-07-15 Active
PETER JAMES WRIGHTON-SMITH OXFORD IMMUNOTEC GLOBAL LIMITED Director 2013-08-16 CURRENT 2013-08-16 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
2024-04-04Memorandum articles filed
2024-04-04Change of share class name or designation
2024-04-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul>
2024-04-03Particulars of variation of rights attached to shares
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-03-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-02DIRECTOR APPOINTED CHRISTOPHER MICHAEL SMITH
2023-03-02DIRECTOR APPOINTED JEFFREY SCOTT SHERMAN
2023-03-01APPOINTMENT TERMINATED, DIRECTOR LYNN TETRAULT
2023-03-01Termination of appointment of Kathryn Mckenzie on 2023-02-28
2023-03-01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCKENZIE
2022-09-06CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR MARK MALLON
2022-06-21DIRECTOR APPOINTED LYNN TETRAULT
2022-06-21DIRECTOR APPOINTED VISHAL SIKRI
2022-06-21AP01DIRECTOR APPOINTED LYNN TETRAULT
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK MALLON
2021-08-06PSC02Notification of Neogenomics, Inc. as a person with significant control on 2021-06-18
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-14SH0130/06/21 STATEMENT OF CAPITAL GBP 693.05085
2021-07-02AP01DIRECTOR APPOINTED MARK MALLON
2021-07-02PSC07CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY H BUCHALTER
2021-07-02TM02Termination of appointment of Timothy Shannon on 2021-06-18
2021-07-02AP03Appointment of Kathryn Mckenzie as company secretary on 2021-06-18
2021-07-02SH0118/06/21 STATEMENT OF CAPITAL GBP 693.05083
2021-04-28SH0115/04/21 STATEMENT OF CAPITAL GBP 663.8979
2021-04-23SH0130/03/21 STATEMENT OF CAPITAL GBP 661.04478
2021-03-26SH0122/03/21 STATEMENT OF CAPITAL GBP 660.86609
2021-03-12SH0108/03/21 STATEMENT OF CAPITAL GBP 655.42609
2021-02-05SH0129/01/21 STATEMENT OF CAPITAL GBP 654.76978
2021-01-28SH0124/12/20 STATEMENT OF CAPITAL GBP 589.4761
2020-12-22SH0108/11/20 STATEMENT OF CAPITAL GBP 534.82089
2020-08-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-20MEM/ARTSARTICLES OF ASSOCIATION
2020-08-03SH0103/08/20 STATEMENT OF CAPITAL GBP 534.74277
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-06-19AP01DIRECTOR APPOINTED DOUGLAS VANOORT
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NITZAN ROSENFELD
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE ELIZABETH BOLGER
2020-05-26SH0122/05/20 STATEMENT OF CAPITAL GBP 492.04338
2020-05-26SH0122/05/20 STATEMENT OF CAPITAL GBP 492.04338
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM The Portway Granta Park Great Abington Cambridge CB21 6GS England
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM The Portway Granta Park Great Abington Cambridge CB21 6GS England
2020-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-16SH0118/02/20 STATEMENT OF CAPITAL GBP 449.34398
2020-04-16SH0118/02/20 STATEMENT OF CAPITAL GBP 449.34398
2020-01-31SH0112/12/19 STATEMENT OF CAPITAL GBP 449.21379
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEITH ANSTEY
2019-06-05AP01DIRECTOR APPOINTED DR ROBERT GILES TANSLEY
2019-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-04-09SH0101/04/19 STATEMENT OF CAPITAL GBP 448.83879
2019-03-28SH0112/03/19 STATEMENT OF CAPITAL GBP 447.94375
2019-03-11CH01Director's details changed for Mr Michael Anstey on 2019-03-11
2019-03-11AP01DIRECTOR APPOINTED CLIVE DYLAN MORRIS
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILES TANSLEY
2019-03-07AP01DIRECTOR APPOINTED MR MICHAEL ANSTEY
2019-01-24SH0118/01/19 STATEMENT OF CAPITAL GBP 368.93626
2019-01-11SH0126/10/18 STATEMENT OF CAPITAL GBP 334.69968
2018-09-18SH08Change of share class name or designation
2018-09-18SH0109/08/18 STATEMENT OF CAPITAL GBP 334.42885
2018-09-18SH06Cancellation of shares. Statement of capital on 2018-08-09 GBP 279.12360
2018-09-18SH03Purchase of own shares
2018-09-17MEM/ARTSARTICLES OF ASSOCIATION
2018-09-17RES12Resolution of varying share rights or name
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STUART BLUNDY
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS STOCUM
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TERRY
2018-03-08AP02Appointment of Ip2Ipo Services Limited as director on 2018-03-07
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 300.02185
2018-03-07SH0112/02/18 STATEMENT OF CAPITAL GBP 300.02185
2018-03-06RES01ADOPT ARTICLES 12/02/2018
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE WOODMAN
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 222.02185
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-08-04PSC05PSC'S CHANGE OF PARTICULARS / IMPERIAL INNOVATIONS BUSINESSES LLP / 06/04/2016
2017-08-04PSC07CESSATION OF CAMBRIDGE INNOVATION CAPITAL (JERSEY) LTD AS A PSC
2017-08-02SH0130/06/17 STATEMENT OF CAPITAL GBP 222.02185
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 166.7166
2017-07-03SH0114/03/17 STATEMENT OF CAPITAL GBP 166.7166
2017-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2017 FROM LI KA SHING CENTRE ROBINSON WAY CAMBRIDGE CB2 0RE
2017-03-07SH0123/01/17 STATEMENT OF CAPITAL GBP 165.61050
2016-09-13AP03SECRETARY APPOINTED MR TIMOTHY SHANNON
2016-09-13TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BETTISON
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 110.30525
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-06-03AP01DIRECTOR APPOINTED DR PETER WRIGHTON-SMITH
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04AA01PREVEXT FROM 31/07/2015 TO 31/12/2015
2016-02-24SH0125/01/16 STATEMENT OF CAPITAL GBP 110.30525
2016-02-24RES01ADOPT ARTICLES 25/01/2016
2015-10-07AP01DIRECTOR APPOINTED MR JEFFREY H BUCHALTER
2015-08-10SH0116/07/15 STATEMENT OF CAPITAL GBP 55.00000
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 55
2015-07-30AR0123/07/15 FULL LIST
2015-07-29AD02SAIL ADDRESS CREATED
2015-07-24MEM/ARTSARTICLES OF ASSOCIATION
2015-07-24RES01ALTER ARTICLES 16/07/2015
2015-01-16AP01DIRECTOR APPOINTED MR PATRICK TERRY
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART BLUNDY / 01/11/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT GILES TANSLEY / 01/11/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNE ELIZABETH BOLGER / 01/11/2014
2014-11-03AP01DIRECTOR APPOINTED ROBBIE WOODMAN
2014-11-03AP01DIRECTOR APPOINTED KEITH STUART BLUNDY
2014-10-30RES13INVESTMENT AGREEMENT/SUBSCRIBING INVESTORS 17/09/2014
2014-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-30RES01ADOPT ARTICLES 17/09/2014
2014-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-30AP01DIRECTOR APPOINTED JEANNE ELIZABETH BOLGER
2014-10-30AP01DIRECTOR APPOINTED MICHAEL THOMAS STOCUM
2014-10-30AP01DIRECTOR APPOINTED DR ROBERT GILES TANSLEY
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 35
2014-10-30SH0117/09/14 STATEMENT OF CAPITAL GBP 35.00000
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 52 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG
2014-09-24AP03SECRETARY APPOINTED MS AMANDA JANE BETTISON
2014-07-23NEWINCCERTIFICATE 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 INIVATA 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 INIVATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INIVATA 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 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of INIVATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INIVATA LIMITED
Trademarks

Trademark applications by INIVATA LIMITED

INIVATA LIMITED is the Original Applicant for the trademark INVISION ™ (79197161) through the USPTO on the 2016-06-02
Pharmaceutical preparations; diagnostic preparations; diagnostic preparations for medical use
INIVATA LIMITED is the Original Applicant for the trademark InVision ™ (WIPO1321080) through the WIPO on the 2016-06-02
Pharmaceutical preparations; diagnostic preparations; diagnostic preparations for medical use.
Préparations pharmaceutiques; préparations de diagnostic; préparations de diagnostic à usage médical.
Preparaciones farmacéuticas; preparaciones de diagnóstico; preparaciones de diagnóstico para uso médico.
INIVATA LIMITED is the Original Applicant for the trademark INIVATA ™ (WIPO1321279) through the WIPO on the 2016-06-16
Pharmaceutical preparations; diagnostic preparations; diagnostic preparations for medical use.
Préparations pharmaceutiques; préparations de diagnostic; préparations de diagnostic à usage médical.
Preparaciones farmacéuticas; preparaciones de diagnóstico; preparaciones de diagnóstico para uso médico.
INIVATA LIMITED is the Original Applicant for the trademark TAm-Seq ™ (WIPO1321777) through the WIPO on the 2016-06-16
Pharmaceutical preparations; diagnostic preparations; diagnostic preparations for medical use.
Préparations pharmaceutiques; préparations de diagnostic; préparations de diagnostic à usage médical.
Preparaciones farmacéuticas; preparaciones de diagnóstico; preparaciones de diagnóstico para uso médico.
INIVATA LIMITED is the Original Applicant for the trademark ™ (WIPO1325796) through the WIPO on the 2016-07-19
Pharmaceutical preparations; diagnostic preparations; diagnostic preparations for medical use.
Préparations pharmaceutiques; préparations de diagnostic; préparations de diagnostic à usage médical.
Preparaciones farmacéuticas; preparaciones de diagnóstico; preparaciones de diagnóstico para uso médico.
Income
Government Income
We have not found government income sources for INIVATA 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 INIVATA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INIVATA 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 INIVATA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-06-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-01-0084139100Parts of pumps for liquids, n.e.s.
2018-01-0084139100Parts of pumps for liquids, n.e.s.

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 INIVATA 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 INIVATA 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.