Company NameIngenza Limited
Company StatusActive
Company NumberSC237393
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Fotheringham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre,Charnock Bradley Building
Bush Farm Road
Roslin
EH25 9RG
Scotland
Secretary NameMr Jaymin Amin
StatusCurrent
Appointed17 November 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressRoslin Innovation Centre,Charnock Bradley Building
Bush Farm Road
Roslin
EH25 9RG
Scotland
Director NameDr Ian Dermot Shott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleDirector And Engineer
Country of ResidenceEngland
Correspondence AddressRassler Wood House Henley Road
Medmenham
Marlow
Bucks
SL7 2EN
Director NameMr Steven Paul Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(21 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoslin Innovation Centre,Charnock Bradley Building
Bush Farm Road
Roslin
EH25 9RG
Scotland
Director NameRobert Edward Speight
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleScientist
Correspondence Address38/6 Fowler Terrace
Edinburgh
EH11 1DA
Scotland
Director NameNicholas John Turner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleProfessor Of Biological Chemis
Correspondence Address33/1 Great King Street
Edinburgh
EH3 6QR
Scotland
Secretary NameRobert Edward Speight
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address38/6 Fowler Terrace
Edinburgh
EH11 1DA
Scotland
Director NameMr Ian Fotheringham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(6 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 05 June 2016)
RoleScientist
Country of ResidenceScotland
Correspondence AddressWallace Building
Roslin Biocentre
Roslin
Midlothian
EH25 9PP
Scotland
Secretary NameMr Jaymin Ghanshyam Amin
NationalityBritish
StatusResigned
Appointed25 October 2006(4 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 05 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallace Building
Roslin Biocentre
Roslin
Midlothian
EH25 9PP
Scotland
Director NameMr Jaymin Ghanshyam Amin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallace Building
Roslin Biocentre
Roslin
Midlothian
EH25 9PP
Scotland
Director NameDr David McElroy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityUk/Us
StatusResigned
Appointed08 September 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 2016)
RoleChief Business Officer
Country of ResidenceScotland
Correspondence AddressWallace Building
Roslin Biocentre
Roslin
Midlothian
EH25 9PP
Scotland
Director NameSunil Srivastava
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2016(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2210 Midwest Rd #200 Midwest Rd
Oak Brook
60523
United States
Director NameDavid McElroy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallace Building
Roslin Biocentre
Roslin
Midlothian
EH25 9PP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2006)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2017(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2019)
Correspondence Address1 George Square Castle Brae
Dunfermline
KY11 8QF
Scotland

Contact

Websitewww.ingenza.com/
Telephone0131 2006355
Telephone regionEdinburgh

Location

Registered AddressRoslin Innovation Centre,Charnock Bradley Building Easter Bush Campus
Bush Farm Road
Roslin
EH25 9RG
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

10.6k at £0.01R C Bio Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£2,170,636
Cash£1,125,253
Current Liabilities£667,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

12 October 2011Delivered on: 25 October 2011
Satisfied on: 29 January 2014
Persons entitled: East of Scotland Investment Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

1 December 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
9 October 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
29 September 2023Cessation of Ian Fotheringham as a person with significant control on 2 August 2023 (1 page)
29 September 2023Cessation of Ian Dermot Shott as a person with significant control on 2 August 2023 (1 page)
29 September 2023Notification of Ingenza Holdings Ltd as a person with significant control on 2 August 2023 (2 pages)
29 September 2023Notification of Ian Dermot Shott as a person with significant control on 2 August 2023 (2 pages)
7 December 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
3 November 2022Appointment of Doctor Ian Dermot Shott as a director on 1 November 2022 (2 pages)
29 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
22 February 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
26 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
26 July 2021Termination of appointment of David Mcelroy as a director on 21 July 2021 (1 page)
26 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
30 September 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
11 October 2019Cessation of Sunil Srivastava as a person with significant control on 25 September 2019 (1 page)
11 October 2019Termination of appointment of Purple Venture Secretaries Limited as a secretary on 25 September 2019 (1 page)
11 October 2019Director's details changed for Mr Jaymin Ghanshyam Amin on 30 July 2018 (2 pages)
11 October 2019Director's details changed for Mr Ian Fotheringham on 30 July 2018 (2 pages)
11 October 2019Director's details changed for Mr Ian Fotheringham on 16 June 2016 (2 pages)
11 October 2019Director's details changed for Dr David Mcelroy on 30 July 2018 (2 pages)
11 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
30 July 2018Registered office address changed from Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP to Roslin Innovation Centre,Charnock Bradley Building Easter Bush Campus Bush Farm Road Roslin EH25 9RG on 30 July 2018 (1 page)
18 July 2018Termination of appointment of Sunil Srivastava as a director on 26 June 2018 (1 page)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (12 pages)
17 November 2017Appointment of Purple Ventures Secretaries Limited . as a secretary on 17 November 2017 (2 pages)
17 November 2017Appointment of Purple Ventures Secretaries Limited . as a secretary on 17 November 2017 (2 pages)
17 November 2017Appointment of Mr Jaymin Amin as a secretary on 17 November 2017 (2 pages)
17 November 2017Appointment of Mr Jaymin Amin as a secretary on 17 November 2017 (2 pages)
7 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
18 October 2016Director's details changed for Mr Jaymin Ghanshyam Amin on 16 June 2016 (2 pages)
18 October 2016Director's details changed for Sunil Srivastava on 16 June 2016 (2 pages)
18 October 2016Termination of appointment of Jaymin Ghanshyam Amin as a director on 16 June 2016 (1 page)
18 October 2016Termination of appointment of Jaymin Ghanshyam Amin as a director on 16 June 2016 (1 page)
18 October 2016Termination of appointment of David Mcelroy as a director on 16 June 2016 (1 page)
18 October 2016Director's details changed for Sunil Srivastava on 16 June 2016 (2 pages)
18 October 2016Termination of appointment of David Mcelroy as a director on 16 June 2016 (1 page)
18 October 2016Director's details changed for Mr Jaymin Ghanshyam Amin on 16 June 2016 (2 pages)
15 July 2016Appointment of Mr Jaymin Ghanshyam Amin as a director on 16 June 2016 (3 pages)
15 July 2016Appointment of Mr Ian Fotheringham as a director on 16 June 2016 (3 pages)
15 July 2016Appointment of Mr Jaymin Ghanshyam Amin as a director on 16 June 2016 (3 pages)
15 July 2016Appointment of Mr Ian Fotheringham as a director on 16 June 2016 (3 pages)
11 July 2016Appointment of David Mcelroy as a director on 16 June 2016 (3 pages)
11 July 2016Appointment of David Mcelroy as a director on 16 June 2016 (3 pages)
24 June 2016Appointment of Mr Jaymin Ghanshyam Amin as a director on 1 February 2010 (2 pages)
24 June 2016Appointment of Mr Jaymin Ghanshyam Amin as a director on 1 February 2010 (2 pages)
24 June 2016Appointment of Dr David Mcelroy as a director on 8 September 2014 (2 pages)
24 June 2016Appointment of Dr David Mcelroy as a director on 8 September 2014 (2 pages)
7 June 2016Termination of appointment of David Mcelroy as a director on 5 June 2016 (2 pages)
7 June 2016Appointment of Sunil Srivastava as a director on 3 June 2016 (3 pages)
7 June 2016Termination of appointment of Jaymin Ghanshyam Amin as a secretary on 5 June 2016 (2 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2016Termination of appointment of Ian Fotheringham as a director on 5 June 2016 (2 pages)
7 June 2016Appointment of Sunil Srivastava as a director on 3 June 2016 (3 pages)
7 June 2016Termination of appointment of Ian Fotheringham as a director on 5 June 2016 (2 pages)
7 June 2016Resolutions
  • RES13 ‐ 1 secretary and 3 directors removed from the company 05/06/2016
(2 pages)
7 June 2016Resolutions
  • RES13 ‐ 1 secretary and 3 directors removed from the company 05/06/2016
(2 pages)
7 June 2016Termination of appointment of David Mcelroy as a director on 5 June 2016 (2 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2016Termination of appointment of Jaymin Ghanshyam Amin as a secretary on 5 June 2016 (2 pages)
7 June 2016Termination of appointment of Jaymin Ghanshyam Amin as a director on 5 June 2016 (2 pages)
7 June 2016Termination of appointment of Jaymin Ghanshyam Amin as a director on 5 June 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 105.59
(4 pages)
13 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 105.59
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 105.59
(4 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 105.59
(4 pages)
12 September 2014Appointment of Dr David Mcelroy as a director on 8 September 2014 (2 pages)
12 September 2014Appointment of Dr David Mcelroy as a director on 8 September 2014 (2 pages)
12 September 2014Appointment of Dr David Mcelroy as a director on 8 September 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Satisfaction of charge 1 in full (4 pages)
29 January 2014Satisfaction of charge 1 in full (4 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 105.59
(4 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 105.59
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 October 2012Director's details changed for Mr Ian Fotheringham on 26 September 2012 (2 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 October 2012Director's details changed for Mr Ian Fotheringham on 26 September 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 November 2011Director's details changed for Jaymin Ghanshyam Amin on 27 September 2010 (2 pages)
9 November 2011Director's details changed for Dr Ian Fotheringham on 26 September 2011 (2 pages)
9 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
9 November 2011Secretary's details changed for Jaymin Ghanshyam Amin on 27 September 2010 (1 page)
9 November 2011Secretary's details changed for Jaymin Ghanshyam Amin on 27 September 2010 (1 page)
9 November 2011Director's details changed for Jaymin Ghanshyam Amin on 27 September 2010 (2 pages)
9 November 2011Director's details changed for Dr Ian Fotheringham on 26 September 2011 (2 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Dr Ian Fotheringham on 26 September 2010 (2 pages)
18 October 2010Director's details changed for Dr Ian Fotheringham on 26 September 2010 (2 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Jaymin Ghanshyam Amin as a director (4 pages)
24 February 2010Appointment of Jaymin Ghanshyam Amin as a director (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 December 2008Return made up to 26/09/08; full list of members (3 pages)
11 December 2008Return made up to 26/09/08; full list of members (3 pages)
17 July 2008Appointment terminated director robert speight (1 page)
17 July 2008Appointment terminated director nicholas turner (1 page)
17 July 2008Return made up to 26/09/07; full list of members (5 pages)
17 July 2008Appointment terminated director robert speight (1 page)
17 July 2008Return made up to 26/09/07; full list of members (5 pages)
17 July 2008Appointment terminated director nicholas turner (1 page)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: 107 george street edinburgh EH2 3ES (1 page)
10 November 2006Registered office changed on 10/11/06 from: 107 george street edinburgh EH2 3ES (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 October 2006Return made up to 26/09/06; full list of members (9 pages)
30 October 2006Return made up to 26/09/06; full list of members (9 pages)
27 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 February 2006Particulars of contract relating to shares (2 pages)
22 February 2006Particulars of contract relating to shares (2 pages)
22 February 2006Ad 03/02/06--------- £ si [email protected]=5 £ ic 100/105 (1 page)
22 February 2006Ad 03/02/06--------- £ si [email protected]=5 £ ic 100/105 (1 page)
28 October 2005Return made up to 26/09/05; full list of members (9 pages)
28 October 2005Return made up to 26/09/05; full list of members (9 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 November 2004Return made up to 26/09/04; full list of members (9 pages)
3 November 2004Return made up to 26/09/04; full list of members (9 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 October 2003Return made up to 26/09/03; full list of members (7 pages)
1 October 2003Return made up to 26/09/03; full list of members (7 pages)
25 June 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
25 June 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
6 May 2003Ad 17/04/03--------- £ si [email protected]=5 £ ic 95/100 (2 pages)
6 May 2003Particulars of contract relating to shares (4 pages)
6 May 2003Ad 17/04/03--------- £ si [email protected]=5 £ ic 95/100 (2 pages)
6 May 2003Particulars of contract relating to shares (4 pages)
25 April 2003Ad 11/04/03--------- £ si [email protected]=86 £ ic 1/87 (2 pages)
25 April 2003S-div 11/04/03 (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 April 2003S-div 11/04/03 (1 page)
25 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Ad 17/04/03--------- £ si [email protected]=8 £ ic 87/95 (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 38/6 fowler terrace edinburgh EH11 1DA (1 page)
25 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2003Registered office changed on 25/04/03 from: 38/6 fowler terrace edinburgh EH11 1DA (1 page)
25 April 2003Ad 17/04/03--------- £ si [email protected]=8 £ ic 87/95 (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Ad 11/04/03--------- £ si [email protected]=86 £ ic 1/87 (2 pages)
25 April 2003New director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Incorporation (16 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Incorporation (16 pages)