INGENZA LIMITED - ROSLIN
Company Profile | Company Filings |
Overview
INGENZA LIMITED is a Private Limited Company from ROSLIN SCOTLAND and has the status: Active.
INGENZA LIMITED was incorporated 21 years ago on 26/09/2002 and has the registered number: SC237393. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INGENZA LIMITED was incorporated 21 years ago on 26/09/2002 and has the registered number: SC237393. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INGENZA LIMITED - ROSLIN
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
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
ROSLIN INNOVATION CENTRE,CHARNOCK BRADLEY BUILDING EASTER BUSH CAMPUS
ROSLIN
EH25 9RG
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN FOTHERINGHAM | May 1959 | British | Director | 2016-06-16 | CURRENT |
MR IAN DERMOT SHOTT | Feb 1957 | British | Director | 2022-11-01 | CURRENT |
MR JAYMIN GHANSHYAM AMIN | Jul 1970 | British | Director | 2010-02-01 | CURRENT |
MR JAYMIN AMIN | Secretary | 2017-11-17 | CURRENT | ||
MR JAYMIN GHANSHYAM AMIN | Jul 1970 | British | Director | 2010-02-01 UNTIL 2016-06-05 | RESIGNED |
MR IAN FOTHERINGHAM | May 1959 | British | Director | 2003-04-11 UNTIL 2016-06-05 | RESIGNED |
PURPLE VENTURE SECRETARIES LIMITED | Corporate Secretary | 2017-11-17 UNTIL 2019-09-25 | RESIGNED | ||
SUNIL SRIVASTAVA | Jul 1957 | American | Director | 2016-06-03 UNTIL 2018-06-26 | RESIGNED |
ROBERT EDWARD SPEIGHT | Jan 1975 | British | Director | 2002-09-26 UNTIL 2007-02-06 | RESIGNED |
DR DAVID MCELROY | Nov 1958 | Uk/Us | Director | 2014-09-08 UNTIL 2016-06-05 | RESIGNED |
DR DAVID MCELROY | Nov 1958 | British | Director | 2014-09-08 UNTIL 2021-07-21 | RESIGNED |
DAVID MCELROY | Nov 1958 | British | Director | 2016-06-16 UNTIL 2016-06-16 | RESIGNED |
MR JAYMIN GHANSHYAM AMIN | Jul 1970 | British | Director | 2016-06-16 UNTIL 2016-06-16 | RESIGNED |
NICHOLAS JOHN TURNER | Jun 1960 | British | Director | 2002-09-26 UNTIL 2007-02-06 | RESIGNED |
ROBERT EDWARD SPEIGHT | Jan 1975 | British | Secretary | 2002-09-26 UNTIL 2003-04-17 | RESIGNED |
MR JAYMIN GHANSHYAM AMIN | Jul 1970 | British | Secretary | 2006-10-25 UNTIL 2016-06-05 | RESIGNED |
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-04-17 UNTIL 2006-10-25 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2002-09-26 UNTIL 2002-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ian Dermot Shott | 2023-08-02 - 2023-08-02 | 2/1957 | Roslin |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Ingenza Holdings Ltd | 2023-08-02 | Roslin |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian Fotheringham | 2016-04-06 - 2023-08-02 | 5/1959 | Roslin |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Sunil Srivastava | 2016-04-06 - 2019-09-25 | 7/1957 | Oak Brook Il 60523 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-02 | 31-12-2022 | 1,309,381 Cash 2,131,205 equity |
ACCOUNTS - Final Accounts | 2022-12-08 | 31-12-2021 | 573,734 Cash 2,620,716 equity |
ACCOUNTS - Final Accounts | 2022-01-27 | 30-04-2021 | 784,792 Cash 2,670,490 equity |
ACCOUNTS - Final Accounts | 2021-01-27 | 30-04-2020 | 1,309,440 Cash 2,927,452 equity |
ACCOUNTS - Final Accounts | 2020-01-25 | 30-04-2019 | 1,668,911 Cash 2,225,277 equity |
INGENZA LIMITED | 2018-02-01 | 30-04-2017 | £1,147,118 Cash £2,459,696 equity |
Abbreviated Company Accounts - INGENZA LIMITED | 2017-02-01 | 30-04-2016 | £1,895,280 Cash £2,638,303 equity |