Bush Farm Road
Roslin
EH25 9RG
Scotland
Secretary Name | Mr Jaymin Amin |
---|---|
Status | Current |
Appointed | 17 November 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Roslin Innovation Centre,Charnock Bradley Building Bush Farm Road Roslin EH25 9RG Scotland |
Director Name | Dr Ian Dermot Shott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Director And Engineer |
Country of Residence | England |
Correspondence Address | Rassler Wood House Henley Road Medmenham Marlow Bucks SL7 2EN |
Director Name | Mr Steven Paul Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(21 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roslin Innovation Centre,Charnock Bradley Building Bush Farm Road Roslin EH25 9RG Scotland |
Director Name | Robert Edward Speight |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Scientist |
Correspondence Address | 38/6 Fowler Terrace Edinburgh EH11 1DA Scotland |
Director Name | Nicholas John Turner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Professor Of Biological Chemis |
Correspondence Address | 33/1 Great King Street Edinburgh EH3 6QR Scotland |
Secretary Name | Robert Edward Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38/6 Fowler Terrace Edinburgh EH11 1DA Scotland |
Director Name | Mr Ian Fotheringham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 June 2016) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP Scotland |
Secretary Name | Mr Jaymin Ghanshyam Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP Scotland |
Director Name | Mr Jaymin Ghanshyam Amin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP Scotland |
Director Name | Dr David McElroy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Uk/Us |
Status | Resigned |
Appointed | 08 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 June 2016) |
Role | Chief Business Officer |
Country of Residence | Scotland |
Correspondence Address | Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP Scotland |
Director Name | Sunil Srivastava |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2210 Midwest Rd #200 Midwest Rd Oak Brook 60523 United States |
Director Name | David McElroy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(13 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallace Building Roslin Biocentre Roslin Midlothian EH25 9PP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2006) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2017(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2019) |
Correspondence Address | 1 George Square Castle Brae Dunfermline KY11 8QF Scotland |
Website | www.ingenza.com/ |
---|---|
Telephone | 0131 2006355 |
Telephone region | Edinburgh |
Registered Address | Roslin Innovation Centre,Charnock Bradley Building Easter Bush Campus Bush Farm Road Roslin EH25 9RG Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
10.6k at £0.01 | R C Bio Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,170,636 |
Cash | £1,125,253 |
Current Liabilities | £667,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
12 October 2011 | Delivered 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 |
---|
1 December 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
9 October 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
29 September 2023 | Cessation of Ian Fotheringham as a person with significant control on 2 August 2023 (1 page) |
29 September 2023 | Cessation of Ian Dermot Shott as a person with significant control on 2 August 2023 (1 page) |
29 September 2023 | Notification of Ingenza Holdings Ltd as a person with significant control on 2 August 2023 (2 pages) |
29 September 2023 | Notification of Ian Dermot Shott as a person with significant control on 2 August 2023 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
3 November 2022 | Appointment of Doctor Ian Dermot Shott as a director on 1 November 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
22 February 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
26 July 2021 | Termination of appointment of David Mcelroy as a director on 21 July 2021 (1 page) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
30 September 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
11 October 2019 | Cessation of Sunil Srivastava as a person with significant control on 25 September 2019 (1 page) |
11 October 2019 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 25 September 2019 (1 page) |
11 October 2019 | Director's details changed for Mr Jaymin Ghanshyam Amin on 30 July 2018 (2 pages) |
11 October 2019 | Director's details changed for Mr Ian Fotheringham on 30 July 2018 (2 pages) |
11 October 2019 | Director's details changed for Mr Ian Fotheringham on 16 June 2016 (2 pages) |
11 October 2019 | Director's details changed for Dr David Mcelroy on 30 July 2018 (2 pages) |
11 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
10 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
30 July 2018 | Registered 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 2018 | Termination of appointment of Sunil Srivastava as a director on 26 June 2018 (1 page) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
17 November 2017 | Appointment of Purple Ventures Secretaries Limited . as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Purple Ventures Secretaries Limited . as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Jaymin Amin as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Jaymin Amin as a secretary on 17 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Mr Jaymin Ghanshyam Amin on 16 June 2016 (2 pages) |
18 October 2016 | Director's details changed for Sunil Srivastava on 16 June 2016 (2 pages) |
18 October 2016 | Termination of appointment of Jaymin Ghanshyam Amin as a director on 16 June 2016 (1 page) |
18 October 2016 | Termination of appointment of Jaymin Ghanshyam Amin as a director on 16 June 2016 (1 page) |
18 October 2016 | Termination of appointment of David Mcelroy as a director on 16 June 2016 (1 page) |
18 October 2016 | Director's details changed for Sunil Srivastava on 16 June 2016 (2 pages) |
18 October 2016 | Termination of appointment of David Mcelroy as a director on 16 June 2016 (1 page) |
18 October 2016 | Director's details changed for Mr Jaymin Ghanshyam Amin on 16 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Jaymin Ghanshyam Amin as a director on 16 June 2016 (3 pages) |
15 July 2016 | Appointment of Mr Ian Fotheringham as a director on 16 June 2016 (3 pages) |
15 July 2016 | Appointment of Mr Jaymin Ghanshyam Amin as a director on 16 June 2016 (3 pages) |
15 July 2016 | Appointment of Mr Ian Fotheringham as a director on 16 June 2016 (3 pages) |
11 July 2016 | Appointment of David Mcelroy as a director on 16 June 2016 (3 pages) |
11 July 2016 | Appointment of David Mcelroy as a director on 16 June 2016 (3 pages) |
24 June 2016 | Appointment of Mr Jaymin Ghanshyam Amin as a director on 1 February 2010 (2 pages) |
24 June 2016 | Appointment of Mr Jaymin Ghanshyam Amin as a director on 1 February 2010 (2 pages) |
24 June 2016 | Appointment of Dr David Mcelroy as a director on 8 September 2014 (2 pages) |
24 June 2016 | Appointment of Dr David Mcelroy as a director on 8 September 2014 (2 pages) |
7 June 2016 | Termination of appointment of David Mcelroy as a director on 5 June 2016 (2 pages) |
7 June 2016 | Appointment of Sunil Srivastava as a director on 3 June 2016 (3 pages) |
7 June 2016 | Termination of appointment of Jaymin Ghanshyam Amin as a secretary on 5 June 2016 (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Termination of appointment of Ian Fotheringham as a director on 5 June 2016 (2 pages) |
7 June 2016 | Appointment of Sunil Srivastava as a director on 3 June 2016 (3 pages) |
7 June 2016 | Termination of appointment of Ian Fotheringham as a director on 5 June 2016 (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
7 June 2016 | Termination of appointment of David Mcelroy as a director on 5 June 2016 (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Termination of appointment of Jaymin Ghanshyam Amin as a secretary on 5 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Jaymin Ghanshyam Amin as a director on 5 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Jaymin Ghanshyam Amin as a director on 5 June 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
12 September 2014 | Appointment of Dr David Mcelroy as a director on 8 September 2014 (2 pages) |
12 September 2014 | Appointment of Dr David Mcelroy as a director on 8 September 2014 (2 pages) |
12 September 2014 | Appointment of Dr David Mcelroy as a director on 8 September 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Satisfaction of charge 1 in full (4 pages) |
29 January 2014 | Satisfaction of charge 1 in full (4 pages) |
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 October 2012 | Director's details changed for Mr Ian Fotheringham on 26 September 2012 (2 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Director's details changed for Mr Ian Fotheringham on 26 September 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 November 2011 | Director's details changed for Jaymin Ghanshyam Amin on 27 September 2010 (2 pages) |
9 November 2011 | Director's details changed for Dr Ian Fotheringham on 26 September 2011 (2 pages) |
9 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Secretary's details changed for Jaymin Ghanshyam Amin on 27 September 2010 (1 page) |
9 November 2011 | Secretary's details changed for Jaymin Ghanshyam Amin on 27 September 2010 (1 page) |
9 November 2011 | Director's details changed for Jaymin Ghanshyam Amin on 27 September 2010 (2 pages) |
9 November 2011 | Director's details changed for Dr Ian Fotheringham on 26 September 2011 (2 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Dr Ian Fotheringham on 26 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Dr Ian Fotheringham on 26 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of Jaymin Ghanshyam Amin as a director (4 pages) |
24 February 2010 | Appointment of Jaymin Ghanshyam Amin as a director (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
11 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
17 July 2008 | Appointment terminated director robert speight (1 page) |
17 July 2008 | Appointment terminated director nicholas turner (1 page) |
17 July 2008 | Return made up to 26/09/07; full list of members (5 pages) |
17 July 2008 | Appointment terminated director robert speight (1 page) |
17 July 2008 | Return made up to 26/09/07; full list of members (5 pages) |
17 July 2008 | Appointment terminated director nicholas turner (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 107 george street edinburgh EH2 3ES (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 107 george street edinburgh EH2 3ES (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
30 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 February 2006 | Particulars of contract relating to shares (2 pages) |
22 February 2006 | Particulars of contract relating to shares (2 pages) |
22 February 2006 | Ad 03/02/06--------- £ si [email protected]=5 £ ic 100/105 (1 page) |
22 February 2006 | Ad 03/02/06--------- £ si [email protected]=5 £ ic 100/105 (1 page) |
28 October 2005 | Return made up to 26/09/05; full list of members (9 pages) |
28 October 2005 | Return made up to 26/09/05; full list of members (9 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 November 2004 | Return made up to 26/09/04; full list of members (9 pages) |
3 November 2004 | Return made up to 26/09/04; full list of members (9 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
25 June 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
25 June 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
6 May 2003 | Ad 17/04/03--------- £ si [email protected]=5 £ ic 95/100 (2 pages) |
6 May 2003 | Particulars of contract relating to shares (4 pages) |
6 May 2003 | Ad 17/04/03--------- £ si [email protected]=5 £ ic 95/100 (2 pages) |
6 May 2003 | Particulars of contract relating to shares (4 pages) |
25 April 2003 | Ad 11/04/03--------- £ si [email protected]=86 £ ic 1/87 (2 pages) |
25 April 2003 | S-div 11/04/03 (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | S-div 11/04/03 (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Ad 17/04/03--------- £ si [email protected]=8 £ ic 87/95 (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 38/6 fowler terrace edinburgh EH11 1DA (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | Registered office changed on 25/04/03 from: 38/6 fowler terrace edinburgh EH11 1DA (1 page) |
25 April 2003 | Ad 17/04/03--------- £ si [email protected]=8 £ ic 87/95 (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Ad 11/04/03--------- £ si [email protected]=86 £ ic 1/87 (2 pages) |
25 April 2003 | New director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Incorporation (16 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Incorporation (16 pages) |