IMPERIAL INNOVATIONS LIMITED
LONDON IMPERIAL COLLEGE INNOVATIONS LIMITED IMPERIAL EXPLOITATION LIMITED

Hellopages » Greater London » Westminster » W1B 5AD

Company number 02060639
Status Active
Incorporation Date 2 October 1986
Company Type Private Limited Company
Address 7 AIR STREET, LONDON, ENGLAND, W1B 5AD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Appointment of Mr Brian Clive Graves as a director on 26 January 2017; Registered office address changed from 52 Princes Gate Exhibition Road London SW7 2PG to 7 Air Street London W1B 5AD on 3 January 2017; Full accounts made up to 31 July 2016. The most likely internet sites of IMPERIAL INNOVATIONS LIMITED are www.imperialinnovations.co.uk, and www.imperial-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Imperial Innovations Limited is a Private Limited Company. The company registration number is 02060639. Imperial Innovations Limited has been working since 02 October 1986. The present status of the company is Active. The registered address of Imperial Innovations Limited is 7 Air Street London England W1b 5ad. . RAYNER, William Nicholas is a Secretary of the company. AHMAD, Anjum Mazahar is a Director of the company. CUMMINGS, Russell is a Director of the company. GRAVES, Brian Clive is a Director of the company. HICKSON, Anthony Charles is a Director of the company. PITCHFORD, Nigel Aaron is a Director of the company. Secretary ANDERSON & COMPANY has been resigned. Secretary BOWEN, Justin has been resigned. Secretary DOCX, Paul Francis Dominic has been resigned. Secretary JACOBS, Susan Lucy has been resigned. Director ARCHER, John Stuart, Professor has been resigned. Director ATHERTON, Paul David, Dr has been resigned. Director BANKS, William Lawrence has been resigned. Director BAXENDELL, Peter Brian, Sir has been resigned. Director BIRLEY/NORBURN, Susan, Professor has been resigned. Director CALDWELL, John, Professor has been resigned. Director CASTLE, Beryl Nelley Henriette has been resigned. Director CLARK, Timothy John Hayes, Professor has been resigned. Director CROSS, Neil Earl, Dr has been resigned. Director DESFORGES, Charles Desmond, Dr has been resigned. Director GEE, Charles Jonathan, Dr has been resigned. Director HANSEN, Michael Ray has been resigned. Director KNIGHT, Martin Peter, Dr has been resigned. Director MACARTHUR, John Peter has been resigned. Director MAINI, Tidu, Dr has been resigned. Director PERRY, Roderick William has been resigned. Director ROWAN, Mark Derrick Ranulph has been resigned. Director SEARLE, Susan Jane has been resigned. Director SMITH, Julian Matthew has been resigned. Director SUMMERS, Richard Douglas Michael John has been resigned. Director TAYLOR, Jonathan Burwood has been resigned. Director THOMAS, David Brynmor, Dr has been resigned. Director THOMPSON, Henry Stephen Grammer, Doctor has been resigned. Director WAKEHAM, William Arnot, Sir has been resigned. Director WALLACE, Roderick Iain has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
RAYNER, William Nicholas
Appointed Date: 01 April 2014

Director
AHMAD, Anjum Mazahar
Appointed Date: 26 July 2013
57 years old

Director
CUMMINGS, Russell
Appointed Date: 18 September 2006
61 years old

Director
GRAVES, Brian Clive
Appointed Date: 26 January 2017
69 years old

Director
HICKSON, Anthony Charles
Appointed Date: 26 July 2013
56 years old

Director
PITCHFORD, Nigel Aaron
Appointed Date: 26 July 2013
55 years old

Resigned Directors

Secretary
ANDERSON & COMPANY
Resigned: 29 September 2004
Appointed Date: 01 December 1999

Secretary
BOWEN, Justin
Resigned: 01 April 2014
Appointed Date: 29 September 2004

Secretary
DOCX, Paul Francis Dominic
Resigned: 01 August 1991

Secretary
JACOBS, Susan Lucy
Resigned: 30 November 1999
Appointed Date: 01 August 1991

Director
ARCHER, John Stuart, Professor
Resigned: 31 December 1996
82 years old

Director
ATHERTON, Paul David, Dr
Resigned: 16 December 2014
Appointed Date: 29 September 2004
72 years old

Director
BANKS, William Lawrence
Resigned: 16 January 2001
Appointed Date: 01 August 1997
87 years old

Director
BAXENDELL, Peter Brian, Sir
Resigned: 22 October 1998
100 years old

Director
BIRLEY/NORBURN, Susan, Professor
Resigned: 11 June 2003
Appointed Date: 01 August 1997
81 years old

Director
CALDWELL, John, Professor
Resigned: 20 September 2002
Appointed Date: 14 July 1999
78 years old

Director
CASTLE, Beryl Nelley Henriette
Resigned: 03 January 2001
Appointed Date: 30 November 1999
70 years old

Director
CLARK, Timothy John Hayes, Professor
Resigned: 25 July 1997
Appointed Date: 22 February 1996
89 years old

Director
CROSS, Neil Earl, Dr
Resigned: 31 December 1996
80 years old

Director
DESFORGES, Charles Desmond, Dr
Resigned: 30 September 1992
85 years old

Director
GEE, Charles Jonathan, Dr
Resigned: 20 November 2000
Appointed Date: 01 August 1997
72 years old

Director
HANSEN, Michael Ray
Resigned: 30 November 1999
Appointed Date: 21 July 1994
72 years old

Director
KNIGHT, Martin Peter, Dr
Resigned: 31 July 2016
Appointed Date: 25 March 2003
78 years old

Director
MACARTHUR, John Peter
Resigned: 01 July 2003
Appointed Date: 23 January 2001
91 years old

Director
MAINI, Tidu, Dr
Resigned: 19 February 2008
Appointed Date: 26 February 2002
82 years old

Director
PERRY, Roderick William
Resigned: 21 November 1997
Appointed Date: 06 January 1997
80 years old

Director
ROWAN, Mark Derrick Ranulph
Resigned: 31 July 2015
Appointed Date: 13 January 2005
67 years old

Director
SEARLE, Susan Jane
Resigned: 16 July 2013
Appointed Date: 14 July 1999
62 years old

Director
SMITH, Julian Matthew
Resigned: 17 April 2013
Appointed Date: 03 January 2006
60 years old

Director
SUMMERS, Richard Douglas Michael John
Resigned: 21 November 1997
Appointed Date: 30 September 1992
80 years old

Director
TAYLOR, Jonathan Burwood
Resigned: 25 February 2002
Appointed Date: 30 November 2000
63 years old

Director
THOMAS, David Brynmor, Dr
Resigned: 25 July 1997
94 years old

Director
THOMPSON, Henry Stephen Grammer, Doctor
Resigned: 26 May 2004
Appointed Date: 14 July 1999
63 years old

Director
WAKEHAM, William Arnot, Sir
Resigned: 01 October 2001
Appointed Date: 19 July 1999
81 years old

Director
WALLACE, Roderick Iain
Resigned: 31 December 2005
Appointed Date: 01 July 2003
79 years old

Persons With Significant Control

Imperial Innovations Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMPERIAL INNOVATIONS LIMITED Events

30 Jan 2017
Appointment of Mr Brian Clive Graves as a director on 26 January 2017
03 Jan 2017
Registered office address changed from 52 Princes Gate Exhibition Road London SW7 2PG to 7 Air Street London W1B 5AD on 3 January 2017
28 Nov 2016
Full accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 10 August 2016 with updates
01 Aug 2016
Termination of appointment of Martin Peter Knight as a director on 31 July 2016
...
... and 175 more events
13 Jan 1987
Registered office changed on 13/01/87 from: epworth house 25/35 city road london EC1Y 1AA
25 Nov 1986
Gazettable document

18 Nov 1986
Company name changed takeshake LIMITED\certificate issued on 18/11/86
02 Oct 1986
Certificate of Incorporation
02 Oct 1986
Incorporation

IMPERIAL INNOVATIONS LIMITED Charges

13 July 2015
Charge code 0206 0639 0002
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: European Investment Bank
Description: Contains fixed charge…
1 July 2013
Charge code 0206 0639 0001
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: European Investment Bank
Description: Notification of addition to or amendment of charge…