INTELLIGENT ULTRASOUND LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
INTELLIGENT ULTRASOUND LIMITED is a Private Limited Company from CARDIFF WALES and has the status: Active.
INTELLIGENT ULTRASOUND LIMITED was incorporated 11 years ago on 15/06/2012 and has the registered number: 08107443. The accounts status is FULL and accounts are next due on 30/09/2024.
INTELLIGENT ULTRASOUND LIMITED was incorporated 11 years ago on 15/06/2012 and has the registered number: 08107443. The accounts status is FULL and accounts are next due on 30/09/2024.
INTELLIGENT ULTRASOUND LIMITED - CARDIFF
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLOOR 6A, HODGE HOUSE
CARDIFF
CF10 1DY
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS JAMES SLEEP | Aug 1969 | British | Director | 2017-10-06 | CURRENT |
MRS HELEN MARY KINSEY JONES | Mar 1979 | British | Director | 2020-01-01 | CURRENT |
STUART ARTHUR GALL | Oct 1962 | British | Director | 2017-10-06 | CURRENT |
MRS HELEN MARY KINSEY JONES | Secretary | 2020-01-01 | CURRENT | ||
IP2IPO SERVICES LIMITED | Corporate Director | 2014-10-02 UNTIL 2017-10-06 | RESIGNED | ||
LAYTONS SECRETARIES LIMITED | Corporate Secretary | 2012-06-15 UNTIL 2015-08-12 | RESIGNED | ||
IP2IPO SERVICES LIMITED | Corporate Secretary | 2015-08-12 UNTIL 2017-10-06 | RESIGNED | ||
DR JAMES EDWARD WHITTICASE | Oct 1969 | British | Director | 2015-05-18 UNTIL 2016-01-26 | RESIGNED |
PROFESSOR JULIA ALISON NOBLE | Jan 1965 | British | Director | 2012-07-31 UNTIL 2023-03-08 | RESIGNED |
LISA CAROLINE MCLEAN | Aug 1972 | British | Director | 2012-06-15 UNTIL 2012-06-15 | RESIGNED |
MR. WILSON WHITEHEAD JENNINGS | Apr 1960 | British | Director | 2017-10-06 UNTIL 2019-12-31 | RESIGNED |
ANDREW HILL | May 1962 | British | Director | 2012-06-15 UNTIL 2015-01-31 | RESIGNED |
MR STEPHEN BRINDLE | Feb 1970 | British | Director | 2012-07-31 UNTIL 2016-06-22 | RESIGNED |
MR ANDREW CHARLES BARKER | Feb 1958 | British | Director | 2012-07-31 UNTIL 2022-12-31 | RESIGNED |
MR WILSON WHITEHEAD JENNINGS | Secretary | 2018-03-06 UNTIL 2019-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Intelligent Ultrasound Group Plc | 2017-10-06 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ip2ipo Portfolio (Gp) Limited | 2016-06-13 - 2017-10-06 | London | Significant influence or control | |
Ip Venture Fund Ii (Gp) Llp | 2016-04-06 - 2017-10-06 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Intelligent Ultrasound Limited | 2017-04-20 | 30-09-2016 | £189,358 Cash £-60,426 equity |
INTELLIGENT ULTRASOUND LIMITED | 2016-06-01 | 30-09-2015 | £534,625 Cash £595,376 equity |
INTELLIGENT ULTRASOUND LIMITED | 2015-06-30 | 30-09-2014 | £289,466 Cash £284,132 equity |