Company NameIngenza Biologics Limited
DirectorsIan Fotheringham and Jaymin Ghanshyam Amin
Company StatusActive
Company NumberSC425526
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Ian Fotheringham
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleResearch Scientist
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre,Charnock Bradley Building
Bush Farm Road
Roslin
EH25 9RG
Scotland
Director NameMr Jaymin Ghanshyam Amin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre,Charnock Bradley Building
Bush Farm Road
Roslin
EH25 9RG
Scotland
Director NameMr Sunil Kumar Srivastava
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address204 Indian Trail Road
Oakbrook
60523

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

2 at £1Ian Fotheringham
20.00%
Deferred Ordinary
2 at £1Ian Fotheringham
20.00%
Ordinary
2 at £1Jaymin Amin
20.00%
Deferred Ordinary
2 at £1Jaymin Amin
20.00%
Ordinary
2 at £1Sunil Srivastava
20.00%
Deferred Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

10 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
21 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
7 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
27 June 2019Change of details for Mr Ian Fotheringham as a person with significant control on 30 July 2018 (2 pages)
27 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 June 2019Change of details for Mr Jamin Ghanshyam Amin as a person with significant control on 30 July 2018 (2 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
30 July 2018Registered office address changed from Wallace Building Roslin Biocentre Roslin EH25 9PP to Roslin Innovation Centre,Charnock Bradley Building Easter Bush Campus Bush Farm Road Roslin EH25 9RG on 30 July 2018 (1 page)
20 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
(6 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10
(6 pages)
25 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
25 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
10 August 2015Director's details changed for Mr Ian Fotheringham on 6 June 2015 (2 pages)
10 August 2015Director's details changed for Mr Ian Fotheringham on 6 June 2015 (2 pages)
10 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
10 August 2015Director's details changed for Mr Jaymin Ghanshyam Amin on 6 June 2015 (2 pages)
10 August 2015Director's details changed for Mr Ian Fotheringham on 6 June 2015 (2 pages)
10 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
10 August 2015Director's details changed for Mr Jaymin Ghanshyam Amin on 6 June 2015 (2 pages)
10 August 2015Director's details changed for Mr Jaymin Ghanshyam Amin on 6 June 2015 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 10
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 10
(4 pages)
11 July 2014Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages)
11 July 2014Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages)
11 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-11
(5 pages)
11 July 2014Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages)
11 July 2014Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages)
11 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-11
(5 pages)
11 July 2014Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages)
11 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-11
(5 pages)
11 July 2014Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages)
10 March 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 5
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 5
(4 pages)
13 February 2014Termination of appointment of Sunil Srivastava as a director (1 page)
13 February 2014Termination of appointment of Sunil Srivastava as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 October 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
2 October 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
2 October 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
23 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
23 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
23 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 2
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 14 December 2012
  • GBP 2
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 1
(3 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)