IP2IPO SERVICES LIMITED - LONDON

IP2IPO SERVICES LIMITED - LONDON

.

Overview

IP2IPO SERVICES LIMITED is a company officer from London. This company officer is, or was, associated with at least 334 company roles.
Their most recent appointment, in our records, was to DEEP RENDER LTD on 2023-02-24.

Address

2nd Floor, 3 Pancras Square
London
N1C 4AG
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
DEEP RENDER LTD Active Corporate Director 2023-02-24 CURRENT
OXFORD DRUG DESIGN LIMITED Active Corporate Director 2022-07-26 until 2023-04-17 RESIGNED £1,458,732 cash, £1,560,151 equity
OXPGA LTD Active Corporate Director 2022-07-12 until 2022-11-22 RESIGNED
GRIPABLE LIMITED Active Corporate Director 2022-03-28 CURRENT £1,396,297 cash
KYNOS THERAPEUTICS LTD Active Corporate Director 2022-03-15 CURRENT £-21,006 equity
ZIHIPP LTD Active Corporate Director 2022-02-02 until 2023-09-22 RESIGNED £2,978,565 cash, £3,492,768 equity
BAROCAL LTD Active Corporate Director 2022-01-17 CURRENT £846,585 equity
LUMAI LIMITED Active Corporate Director 2022-01-10 CURRENT £1,169,322 equity
SUNBORNE SYSTEMS LIMITED Active Corporate Director 2021-12-17 CURRENT
DIFFBLUE LIMITED Active Corporate Director 2021-12-15 CURRENT £7,968,058 cash, £13,896,871 equity
OXCCU TECH LTD Active Corporate Director 2021-11-29 until 2022-11-30 RESIGNED £1,895,304 cash, £2,044,441 equity
QUANTUM DICE LIMITED Active Corporate Director 2021-07-05 CURRENT £-29,106 equity
TOUCHSTONE INNOVATIONS LIMITED Active Corporate Secretary 2021-05-07 CURRENT
FUSION IP TWO LIMITED Active Corporate Secretary 2021-04-06 CURRENT
FUSION IP NOTTINGHAM LIMITED Active Corporate Secretary 2021-04-06 CURRENT
INTRINSIC SEMICONDUCTOR TECHNOLOGIES LIMITED Active Corporate Director 2020-12-17 CURRENT £5,492,775 equity
KIKO VENTURES LIMITED Active Corporate Secretary 2020-10-22 CURRENT
OXULAR ACQUISITIONS LIMITED Active Corporate Director 2020-08-07 CURRENT £25 cash, £-467,122 equity
IP ASSIST SERVICES LIMITED Dissolved - no longer trading Corporate Secretary 2020-02-01 CURRENT
RFC POWER LIMITED Active Corporate Director 2020-01-09 CURRENT £1,345,839 cash
IP2IPO ANZ CARRY LIMITED Active Corporate Secretary 2019-08-05 CURRENT
OXFORD IONICS LIMITED Active Corporate Secretary 2019-07-08 until 2020-04-06 RESIGNED £24,903,966 cash, £25,934,193 equity
EXACTMER LIMITED Active Corporate Secretary 2019-07-01 until 2020-05-28 RESIGNED £2,268,010 cash, £2,632,191 equity
IP INDUSTRY PARTNERS LIMITED Active Corporate Secretary 2019-06-26 CURRENT
SUB SALT SOLUTIONS LIMITED Active Corporate Director 2019-05-08 CURRENT £976,899 cash, £905,904 equity
AUDIOSCENIC LIMITED Active Corporate Director 2019-03-20 CURRENT £72,751 equity
LIXEA LIMITED Active Corporate Director 2019-02-13 until 2022-10-01 RESIGNED £11,535 cash, £-266,111 equity
LIXEA LIMITED Active Corporate Director 2019-02-13 until 2022-10-01 RESIGNED £11,535 cash, £-266,111 equity
GARRISON TECHNOLOGY LTD Active Corporate Director 2019-01-29 CURRENT £320,206 cash, £314,190 equity
AQDOT LIMITED Active Corporate Director 2019-01-05 CURRENT £3,745,069 cash, £2,536,705 equity
INFLOWMATIX LIMITED Active Corporate Secretary 2019-01-01 until 2020-03-01 RESIGNED
CORTEXICA VISION SYSTEMS LIMITED Dissolved - no longer trading Corporate Director 2018-12-01 until 2019-11-05 RESIGNED £69,736 cash, £-369,212 equity
IPG USA (LP) LIMITED Active Corporate Secretary 2018-11-16 CURRENT
VERYAN MEDICAL LIMITED Active Corporate Director 2018-10-15 until 2018-12-12 RESIGNED
VERYAN HOLDINGS LIMITED Active Corporate Director 2018-10-15 until 2018-12-12 RESIGNED
IBEX INNOVATIONS LTD Active Corporate Director 2018-10-03 CURRENT £255,481 cash, £679,636 equity
OXA AUTONOMY LTD Active Corporate Director 2018-09-04 CURRENT £517,276 cash, £362,554 equity
REINFER LTD. Active Corporate Director 2018-08-13 until 2022-07-29 RESIGNED £1,661,246 cash
INFLOWMATIX LIMITED Active Corporate Director 2018-08-07 until 2021-05-04 RESIGNED
IP2IPO COMPANY MAKER LIMITED Active Corporate Secretary 2018-07-31 CURRENT
TOUCHSTONE INNOVATIONS INVESTMENT MANAGEMENT LIMITED Dissolved - no longer trading Corporate Secretary 2018-07-31 CURRENT
TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Dissolved - no longer trading Corporate Secretary 2018-07-31 CURRENT
IP2IPO INNOVATIONS LIMITED Active Corporate Secretary 2018-07-31 CURRENT
INNOVATIONS LIMITED PARTNER LTD Active Corporate Secretary 2018-07-31 CURRENT
CONCIRRUS LTD Active Corporate Director 2018-07-23 until 2020-02-10 RESIGNED
BRAMBLE ENERGY LIMITED Active Corporate Director 2018-07-19 CURRENT
ARTIOS PHARMA LIMITED Active Corporate Director 2018-06-25 until 2018-08-09 RESIGNED
CRYSALIN LIMITED Liquidation Corporate Director 2018-06-21 until 2018-09-21 RESIGNED £7,328 equity
SILICON MICROGRAVITY LIMITED Active Corporate Director 2018-06-06 until 2019-03-27 RESIGNED £1,246,803 cash, £1,281,789 equity
AKAMIS BIO LIMITED Active Corporate Director 2018-04-30 CURRENT
PERACHEM HOLDINGS PLC Dissolved - no longer trading Corporate Director 2018-04-26 CURRENT
IESO DIGITAL HEALTH LIMITED Active Corporate Director 2018-04-26 CURRENT
NEXEON LIMITED Active Corporate Director 2018-04-18 until 2019-09-11 RESIGNED £97,273 cash, £99,346 equity
EPSILON-3 BIO LIMITED Dissolved - no longer trading Corporate Director 2018-04-16 CURRENT £395,089 cash, £-2,673,671 equity
APCINTEX LIMITED Active Corporate Director 2018-04-05 until 2021-01-29 RESIGNED £11,048,377 cash, £11,679,933 equity
SPIREA LIMITED Active Corporate Secretary 2018-04-04 until 2020-03-10 RESIGNED £1,243,774 equity
KUUR THERAPEUTICS LIMITED Liquidation Corporate Director 2018-03-28 until 2020-06-22 RESIGNED
OXFORD BIOTRANS LIMITED Active Corporate Director 2018-03-27 CURRENT £32,346 cash, £74,209 equity
OXULAR LIMITED Active Corporate Director 2018-03-27 CURRENT
WAVE OPTICS LIMITED Active Corporate Director 2018-03-26 until 2021-05-17 RESIGNED £-214,751 equity
ABINGDON HEALTH PLC Active Corporate Director 2018-03-23 until 2018-05-11 RESIGNED
TELECTICA LTD Active Corporate Director 2018-03-22 CURRENT £359,393 cash, £308,468 equity
TEYA REWARDS LTD. Active Corporate Director 2018-03-21 until 2021-09-09 RESIGNED £1,241,539 cash, £181,613 equity
IMPRESSION TECHNOLOGIES LIMITED Active Corporate Director 2018-03-13 until 2020-12-14 RESIGNED £454,393 cash, £6,321,694 equity
COVENTRY INTERNATIONAL PRESSING COMPANY LTD Active Corporate Director 2018-03-13 until 2021-02-05 RESIGNED £20,751 cash, £-6,161,144 equity
AUTIFONY THERAPEUTICS LIMITED Active Corporate Director 2018-03-12 CURRENT
PULMOCIDE LIMITED Active Corporate Director 2018-03-12 CURRENT £35,509,633 cash, £37,290,370 equity
TOPIVERT LIMITED Liquidation Corporate Director 2018-03-12 until 2020-12-14 RESIGNED
TOPIVERT PHARMA LIMITED Liquidation Corporate Director 2018-03-12 until 2020-12-14 RESIGNED
CARDIAN LIMITED Liquidation Corporate Director 2018-03-12 CURRENT £1,985,566 equity
INIVATA LIMITED Active Corporate Director 2018-03-07 until 2021-06-18 RESIGNED
SAM LABS LTD. Active Corporate Director 2018-02-28 CURRENT £2,547,602 cash, £6,426,785 equity
RESOLVING LIMITED In Administration Corporate Director 2018-02-16 until 2021-12-20 RESIGNED £30,408 cash, £1,251,180 equity
MISSION THERAPEUTICS LIMITED Active Corporate Director 2018-02-15 CURRENT
ENTERPRISE THERAPEUTICS LTD Active Corporate Director 2018-02-15 until 2018-04-06 RESIGNED
ECONIC TECHNOLOGIES LTD Active Corporate Director 2018-02-14 until 2022-04-20 RESIGNED
STORM THERAPEUTICS LIMITED Active Corporate Director 2018-02-14 until 2019-05-17 RESIGNED
PHARMINOX LIMITED Dissolved - no longer trading Corporate Secretary 2018-01-03 CURRENT
HELIO DISPLAY MATERIALS LIMITED Active Corporate Secretary 2017-12-18 until 2020-02-03 RESIGNED
SPIREA LIMITED Active Corporate Director 2017-12-14 until 2019-05-02 RESIGNED £1,243,774 equity
UNIPHY LIMITED Active Corporate Secretary 2017-12-11 until 2020-07-13 RESIGNED £130,448 cash
MOA TECHNOLOGY LIMITED Active Corporate Secretary 2017-12-11 until 2020-01-31 RESIGNED £32,076,309 cash, £33,895,933 equity
UBIQUIGENT LTD Active Corporate Secretary 2017-11-16 until 2020-04-16 RESIGNED £912,671 cash, £1,349,950 equity
MOA TECHNOLOGY LIMITED Active Corporate Director 2017-10-25 until 2019-05-16 RESIGNED £32,076,309 cash, £33,895,933 equity
PANCREGENESIS LIMITED Dissolved - no longer trading Corporate Director 2017-10-17 CURRENT
PANCREGENESIS LIMITED Dissolved - no longer trading Corporate Secretary 2017-10-17 until 2020-07-13 RESIGNED
QUANTUM MOTION TECHNOLOGIES LIMITED Active Corporate Secretary 2017-09-18 until 2020-05-21 RESIGNED £256,361 cash, £361,379 equity
QUANTUM MOTION TECHNOLOGIES LIMITED Active Corporate Director 2017-08-11 until 2023-05-03 RESIGNED £256,361 cash, £361,379 equity
NAVENIO LIMITED Active Corporate Secretary 2017-07-31 until 2019-10-31 RESIGNED £3,139,981 cash, £5,184,385 equity
CHROMOSOL LIMITED Liquidation Corporate Director 2017-06-09 CURRENT £215,393 cash, £-384,148 equity
CHROMOSOL LIMITED Liquidation Corporate Secretary 2017-06-09 until 2020-07-13 RESIGNED £215,393 cash, £-384,148 equity
HELIO DISPLAY MATERIALS LIMITED Active Corporate Director 2017-05-16 CURRENT
EDGETIC LIMITED Dissolved - no longer trading Corporate Director 2017-05-15 until 2020-02-03 RESIGNED £139,961 equity
EDGETIC LIMITED Dissolved - no longer trading Corporate Secretary 2017-05-15 CURRENT £139,961 equity
ISTESSO LIMITED Active Corporate Director 2017-05-05 until 2017-12-22 RESIGNED
ISTESSO LIMITED Active Corporate Secretary 2017-05-05 until 2017-09-12 RESIGNED
ALESI SURGICAL LIMITED Active Corporate Director 2017-03-02 CURRENT £3,079,834 cash, £4,873,489 equity
QUANTIMA LIMITED Dissolved - no longer trading Corporate Secretary 2017-02-28 until 2020-03-11 RESIGNED
QUANTIMA LIMITED Dissolved - no longer trading Corporate Director 2017-02-28 CURRENT
IP2IPO ASIA-PACIFIC LIMITED Active Corporate Secretary 2017-02-23 CURRENT


Related People

Name Occupation Address No of Appointments
MR MAXIM ROGER DUCKWORTH Director York, England 1
MR RICHARD JAMES MARLOW Finance Director Redditch, England 7
MS REBECCA THIRZA TODD Investment Management London 8
MR GLEN JOHN CLARK Director Cambridge, United Kingdom 25
MR LYN DAFYDD REES Company Director Manchester, England 21
DR CHRISTOPHER WILLIAM HAND Company Director York, England 13
DR MICHAEL GEORGE ARNOTT Cambridge 12
RICHARD TERENCE GREEN Chairman Cambridge, England 8
MR PAUL LAWRENCE DUNCAN Company Director York, England 3
DR BRETT DAVID POLLARD Director Surbiton 9
DR ASHWIN ARUNKUMAR SESHIA Engineering /Technology Educator Cambridge 2
MR CHRIS HENRY FRANCIS YATES Director York, England 18
MRS MELANIE ROSS Accountant Leeds 11
MRS MARY GERALDINE TAVENER Director York, England 22
TANIA VILLARES-BALSA Investment Manager Cambridge, England 1
DR ANTONY WILLIAM RIX Technology Entrepreneur Stow-Cum-Quy, England 4
MR PAUL EGAN Director Cambridge, England 1
MR SIMON CHRISTOPHER CARTMELL Director York 1
MR JONATHAN KEITH LOMAS Director St. Albans, United Kingdom 4
MR SCOTT ANDREW PAGE Finance Director Leeds 4

Nearby People

Name Occupation Address No of Appointments
MR SIMON LLOYD CARMEL Solicitor London, United Kingdom 63
MARTIN ERIC BIRCHALL Research & Publishing London, United Kingdom 5
MR ANTONY RONALD WADSWORTH Music Industry Consultant London, United Kingdom 14
MRS ABOLANLE ABIOYE Company Secretary London, United Kingdom 180
MR ADAM MARTIN BARKER Lawyer London, England 121
MR DAVID RICHARD JAMES SHARPE Chief Operating Officer London, England 123
MR WILLIAM ANTHONY HAROLD Company Director London, England 1
MR PAUL JACK SOBIERAJSKI Pr & Marketing London, England 5
MR DAVID JOHN EGAN Group Finance Director London, England 263
DR JONATHAN LESLIE TOBIN London, England 6