Bush Farm Road
Roslin
EH25 9RG
Scotland
Director Name | Mr Jaymin Ghanshyam Amin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2012(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Innovation Centre,Charnock Bradley Building Bush Farm Road Roslin EH25 9RG Scotland |
Director Name | Mr Sunil Kumar Srivastava |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 204 Indian Trail Road Oakbrook 60523 |
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 |
2 at £1 | Ian Fotheringham 20.00% Deferred Ordinary |
---|---|
2 at £1 | Ian Fotheringham 20.00% Ordinary |
2 at £1 | Jaymin Amin 20.00% Deferred Ordinary |
2 at £1 | Jaymin Amin 20.00% Ordinary |
2 at £1 | Sunil Srivastava 20.00% Deferred Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
10 January 2024 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
26 January 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
27 June 2019 | Change of details for Mr Ian Fotheringham as a person with significant control on 30 July 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
27 June 2019 | Change of details for Mr Jamin Ghanshyam Amin as a person with significant control on 30 July 2018 (2 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
30 July 2018 | Registered 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 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
25 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
10 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Ian Fotheringham on 6 June 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Ian Fotheringham on 6 June 2015 (2 pages) |
10 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Jaymin Ghanshyam Amin on 6 June 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Ian Fotheringham on 6 June 2015 (2 pages) |
10 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Jaymin Ghanshyam Amin on 6 June 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Jaymin Ghanshyam Amin on 6 June 2015 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
11 July 2014 | Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages) |
11 July 2014 | Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages) |
11 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders
|
11 July 2014 | Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages) |
11 July 2014 | Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages) |
11 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders
|
11 July 2014 | Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages) |
11 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders
|
11 July 2014 | Director's details changed for Mr Ian Fotheringham on 7 June 2013 (2 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
13 February 2014 | Termination of appointment of Sunil Srivastava as a director (1 page) |
13 February 2014 | Termination of appointment of Sunil Srivastava as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 October 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
2 October 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
2 October 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
23 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
23 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
23 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|