IC-VEC LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 04339696
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OXFORDSHIRE, OX1 1BE
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 377.606 . The most likely internet sites of IC-VEC LIMITED are www.icvec.co.uk, and www.ic-vec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Ic Vec Limited is a Private Limited Company. The company registration number is 04339696. Ic Vec Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Ic Vec Limited is Greyfriars Court Paradise Square Oxford Oxfordshire Ox1 1be. . HIPLER, Karsten, Dr is a Director of the company. Secretary DOHERTY, Frances Patricia has been resigned. Secretary PATERSON, Alexander Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYRNE, Kevin has been resigned. Director FURUNO, Akihisa has been resigned. Director IWASAKI, Toshio has been resigned. Director JORGENSEN, Michael, Dr has been resigned. Director KAGA, Kuniaki has been resigned. Director KELLER, Michael, Dr has been resigned. Director LOVERIDGE, Jason has been resigned. Director MAINI, Tidu, Dr has been resigned. Director MILLER, Andrew, Professor has been resigned. Director NATORI, Yukikazu has been resigned. Director PEROUZEL, Eric, Dr has been resigned. Director SIME, John Martin, Dr has been resigned. Director SPEERS, Matthew John Norton has been resigned. Director UMEZU, Kohei, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
HIPLER, Karsten, Dr
Appointed Date: 30 November 2006
63 years old

Resigned Directors

Secretary
DOHERTY, Frances Patricia
Resigned: 31 December 2012
Appointed Date: 30 November 2007

Secretary
PATERSON, Alexander Nicholas
Resigned: 30 November 2007
Appointed Date: 13 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Director
BYRNE, Kevin
Resigned: 21 December 2001
Appointed Date: 13 December 2001
59 years old

Director
FURUNO, Akihisa
Resigned: 06 April 2003
Appointed Date: 06 April 2003
78 years old

Director
IWASAKI, Toshio
Resigned: 26 June 2006
Appointed Date: 28 May 2002
79 years old

Director
JORGENSEN, Michael, Dr
Resigned: 11 January 2006
Appointed Date: 21 December 2001
54 years old

Director
KAGA, Kuniaki
Resigned: 30 November 2006
Appointed Date: 01 April 2004
74 years old

Director
KELLER, Michael, Dr
Resigned: 11 January 2006
Appointed Date: 21 December 2001
55 years old

Director
LOVERIDGE, Jason
Resigned: 30 November 2006
Appointed Date: 06 December 2005
64 years old

Director
MAINI, Tidu, Dr
Resigned: 19 January 2006
Appointed Date: 10 March 2005
82 years old

Director
MILLER, Andrew, Professor
Resigned: 11 January 2006
Appointed Date: 21 December 2001
62 years old

Director
NATORI, Yukikazu
Resigned: 11 January 2006
Appointed Date: 28 May 2002
75 years old

Director
PEROUZEL, Eric, Dr
Resigned: 11 January 2006
Appointed Date: 21 December 2001
52 years old

Director
SIME, John Martin, Dr
Resigned: 31 May 2004
Appointed Date: 21 December 2001
84 years old

Director
SPEERS, Matthew John Norton
Resigned: 09 January 2006
Appointed Date: 01 April 2004
66 years old

Director
UMEZU, Kohei, Dr
Resigned: 01 April 2004
Appointed Date: 30 April 2003
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Imuthes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IC-VEC LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 377.606

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
05 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 377.606

...
... and 100 more events
19 Dec 2001
New secretary appointed
19 Dec 2001
New director appointed
17 Dec 2001
Director resigned
17 Dec 2001
Secretary resigned
13 Dec 2001
Incorporation