London
SW13 9BY
Director Name | Mr Keith Wiggins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Block 19s Alderley Park Alderley Park Macclesfield SK10 4TG |
Director Name | Mr Matthew Henry Harwood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Vp Strategy |
Country of Residence | England |
Correspondence Address | Ogci , 4th Floor, Regent Arcade House 25 Argyll St London W1F 7TS |
Director Name | Dr Min Zhou |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 August 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Vc |
Country of Residence | United States |
Correspondence Address | Cm Venture Capital 127 Guotong Road Kitc#2-502 Shanghai 200433 |
Director Name | Msc. Ir Mark Alexander Weustink |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Sustainable Investing At Ing Group |
Country of Residence | Netherlands |
Correspondence Address | Block 19s Alderley Park Macclesfield Cheshire SK10 4TG |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2012(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Director Name | Capricorn Partners Nv (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Lei 19/1 Leuven B-3000 |
Director Name | Mr Jonathan Adrien Edington |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Princes Gate London SW7 2PG |
Director Name | Mr David William Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Hastings Road Rolvenden Kent TN17 4LS |
Director Name | Per Arne Sorlien |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 February 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Level 1 Bessemer Building Imperial College London SW7 2AZ |
Director Name | Ms Kelsey Bircher Lynn Skinner |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 04 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 19s Aldereley Park, Macclesfield, Cheshire Macclesfield Cheshire SK10 4TG |
Director Name | Mr Ian Tudor Jenks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 19s Alderley Park Macclesfield Cheshire SK10 4TG |
Director Name | Joel Dobberpuhl |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 April 2022) |
Role | Portfolio Manager |
Country of Residence | Williamson Tennessee |
Correspondence Address | 12 Cadillac Drive Suite 280 Brentwood Tn 37027 United States |
Director Name | Ms Rowena Jane Sellens |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Block 19s Alderley Park Macclesfield Cheshire SK10 4TG |
Director Name | Mr Just Jansz |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2018(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2021) |
Role | Independent Advisor And Board Member |
Country of Residence | Netherlands |
Correspondence Address | Econic Technologies Ltd Black 19s Alderley Park Macclesfield Cheshire SK10 4TG |
Director Name | Aruna Devi Ramsamy |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 24 March 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2021) |
Role | Ventures Principal |
Country of Residence | United Kingdom |
Correspondence Address | Ogci Climate Investments Llp 4th Floor 25 Argyll Street London W1F 7TS |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2018(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2022) |
Correspondence Address | 3 Pancras Square 2nd Floor Kings Cross London N1C 4AG |
Website | www.econic-technologies.com |
---|---|
Email address | [email protected] |
Telephone | 020 75941009 |
Telephone region | London |
Registered Address | Block 19s Alderley Park Macclesfield Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
107.8k at £0.001 | Charlotte Katherine Williams 5.56% Ordinary |
---|---|
107.8k at £0.001 | David William Morgan 5.56% Ordinary |
107.3k at £0.001 | Co2 Technologies As 5.53% Ordinary A |
676.2k at £0.001 | Imperial Innovations Businesses LLP 34.87% Ordinary A |
519.1k at £0.001 | Jetstream Ventures Llc 26.77% Preferred A |
47.6k at £0.001 | Imperial Innovations Businesses LLP 2.45% Ordinary |
363.4k at £0.001 | Imperial Innovations Businesses LLP 18.74% Preferred A |
10k at £0.001 | Michael Richard Kember 0.52% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £4,501,327 |
Cash | £3,906,358 |
Current Liabilities | £305,096 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
16 October 2019 | Delivered on: 22 October 2019 Persons entitled: IP2IPO Portfolio L.P. Ogci Climate Investments Holdings LLP Classification: A registered charge Outstanding |
---|
30 January 2024 | Statement of capital following an allotment of shares on 2 November 2023
|
---|---|
7 August 2023 | Statement of capital following an allotment of shares on 30 July 2023
|
26 July 2023 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 31 May 2023 (1 page) |
26 July 2023 | Confirmation statement made on 24 June 2023 with updates (7 pages) |
26 July 2023 | Cessation of Josephus Peeters as a person with significant control on 2 August 2022 (1 page) |
14 June 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
24 May 2023 | Second filing of a statement of capital following an allotment of shares on 9 September 2022
|
24 May 2023 | Second filing of a statement of capital following an allotment of shares on 21 March 2022
|
24 November 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
14 September 2022 | Statement of capital following an allotment of shares on 9 September 2022
|
2 September 2022 | Appointment of Msc. Ir. Mark Alexander Weustink as a director on 1 September 2022 (2 pages) |
25 August 2022 | Resolutions
|
25 August 2022 | Memorandum and Articles of Association (59 pages) |
24 August 2022 | Statement of capital following an allotment of shares on 17 August 2022
|
12 August 2022 | Confirmation statement made on 24 June 2022 with updates (7 pages) |
12 August 2022 | Notification of Josephus Peeters as a person with significant control on 20 April 2022 (2 pages) |
11 August 2022 | Notification of Ogci Climate Investments Holdings Llp as a person with significant control on 20 April 2022 (2 pages) |
11 August 2022 | Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 20 April 2022 (1 page) |
9 August 2022 | Appointment of Dr Min Zhou as a director on 2 August 2022 (2 pages) |
20 June 2022 | Statement of capital following an allotment of shares on 16 June 2022
|
3 May 2022 | Memorandum and Articles of Association (57 pages) |
28 April 2022 | Resolutions
|
26 April 2022 | Satisfaction of charge 076814000001 in full (1 page) |
26 April 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
25 April 2022 | Termination of appointment of Ip2Ipo Services Limited as a director on 20 April 2022 (1 page) |
25 April 2022 | Appointment of Capricorn Partners Nv as a director on 20 April 2022 (2 pages) |
25 April 2022 | Termination of appointment of Joel Dobberpuhl as a director on 20 April 2022 (1 page) |
29 March 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
21 February 2022 | Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 1 December 2021 (2 pages) |
5 January 2022 | Appointment of Mr Matthew Henry Harwood as a director on 4 January 2022 (2 pages) |
15 December 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
1 December 2021 | Director's details changed for Ip2Ipo Services Limited on 1 December 2021 (1 page) |
11 November 2021 | Termination of appointment of Aruna Devi Ramsamy as a director on 4 November 2021 (1 page) |
23 July 2021 | Confirmation statement made on 24 June 2021 with updates (14 pages) |
2 June 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
24 May 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
11 May 2021 | Statement of capital following an allotment of shares on 3 March 2021
|
3 March 2021 | Appointment of Mr Keith Wiggins as a director on 1 March 2021 (2 pages) |
2 March 2021 | Termination of appointment of Ian Tudor Jenks as a director on 28 February 2021 (1 page) |
25 February 2021 | Termination of appointment of Just Jansz as a director on 11 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Rowena Jane Sellens as a director on 31 January 2021 (1 page) |
28 January 2021 | Statement of capital following an allotment of shares on 24 January 2021
|
13 January 2021 | Statement of capital following an allotment of shares on 9 December 2020
|
10 November 2020 | Memorandum and Articles of Association (68 pages) |
7 November 2020 | Resolutions
|
7 October 2020 | Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 6 October 2020 (2 pages) |
7 October 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
14 June 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
7 May 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
27 March 2020 | Director's details changed for Aruna Devi Ramsamy on 24 March 2020 (2 pages) |
27 March 2020 | Appointment of Aruni Devi Ramsamy as a director on 24 March 2020 (2 pages) |
27 March 2020 | Director's details changed for Aruni Devi Ramsamy on 24 March 2020 (2 pages) |
11 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
28 January 2020 | Statement of capital following an allotment of shares on 2 December 2019
|
22 October 2019 | Registration of charge 076814000001, created on 16 October 2019 (24 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with updates (11 pages) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
16 April 2019 | Appointment of Mr Just Jansz as a director on 1 December 2018 (2 pages) |
17 October 2018 | Cancellation of shares. Statement of capital on 8 October 2018
|
17 October 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
17 October 2018 | Memorandum and Articles of Association (58 pages) |
17 October 2018 | Resolutions
|
17 October 2018 | Purchase of own shares. (3 pages) |
15 October 2018 | Termination of appointment of David William Morgan as a director on 11 September 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (11 pages) |
18 June 2018 | Registered office address changed from Block 19S Aldereley Park, Macclesfield, Cheshire, Block 19S Alderley Park Macclesfield Cheshire SK10 4TG England to Block 19S Alderley Park Macclesfield Cheshire SK10 4TG on 18 June 2018 (1 page) |
5 June 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
10 May 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
28 March 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
5 March 2018 | Appointment of Ip2Ipo Services Limited as a director on 14 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Kelsey Bircher Lynn Skinner as a director on 14 February 2018 (1 page) |
28 February 2018 | Resolutions
|
14 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
24 January 2018 | Registered office address changed from Biohub - Block 19S Alderley Park Cheshire SK10 4TG England to Block 19S Aldereley Park, Macclesfield, Cheshire, Block 19S Alderley Park Macclesfield Cheshire SK10 4TG on 24 January 2018 (1 page) |
30 June 2017 | Confirmation statement made on 24 June 2017 with updates (9 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with updates (9 pages) |
30 June 2017 | Notification of Touchstone Innovations Businesses Llp as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Touchstone Innovations Businesses Llp as a person with significant control on 6 April 2016 (2 pages) |
4 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
19 January 2017 | Registered office address changed from Level 1 Bessemer Building Imperial College London SW7 2AZ to Biohub - Block 19S Alderley Park Cheshire SK10 4TG on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Level 1 Bessemer Building Imperial College London SW7 2AZ to Biohub - Block 19S Alderley Park Cheshire SK10 4TG on 19 January 2017 (1 page) |
9 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders (10 pages) |
9 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders (10 pages) |
15 July 2016 | Termination of appointment of Per Arne Sorlien as a director on 5 July 2016 (2 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
15 July 2016 | Termination of appointment of Per Arne Sorlien as a director on 5 July 2016 (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
16 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
10 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Rowena Sellens on 28 July 2014 (2 pages) |
10 July 2015 | Director's details changed for Rowena Sellens on 28 July 2014 (2 pages) |
10 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 May 2015 | Director's details changed for Ms Kelsey Bircher Lynn on 24 April 2015 (4 pages) |
6 May 2015 | Director's details changed for Ms Kelsey Bircher Lynn on 24 April 2015 (4 pages) |
14 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 November 2014 | Section 519 and 521 (2 pages) |
24 November 2014 | Section 519 and 521 (2 pages) |
21 August 2014 | Appointment of Rowena Sellens as a director on 28 July 2014 (3 pages) |
21 August 2014 | Appointment of Rowena Sellens as a director on 28 July 2014 (3 pages) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 February 2014 | Appointment of Joel Dobberpuhl as a director (3 pages) |
12 February 2014 | Appointment of Joel Dobberpuhl as a director (3 pages) |
15 January 2014 | Appointment of Ian Jenks as a director (3 pages) |
15 January 2014 | Appointment of Ian Jenks as a director (3 pages) |
2 January 2014 | Statement of capital on 20 December 2013
|
2 January 2014 | Resolutions
|
2 January 2014 | Statement of capital on 20 December 2013
|
2 January 2014 | Sub-division of shares on 16 December 2013 (5 pages) |
2 January 2014 | Sub-division of shares on 16 December 2013 (5 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 22 October 2013
|
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
9 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
16 April 2013 | Appointment of Kelsey Bircher Lynn as a director (3 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
16 April 2013 | Resolutions
|
16 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
16 April 2013 | Appointment of Kelsey Bircher Lynn as a director (3 pages) |
16 April 2013 | Termination of appointment of Jonathan Edington as a director (2 pages) |
16 April 2013 | Termination of appointment of Jonathan Edington as a director (2 pages) |
16 April 2013 | Resolutions
|
6 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Appointment of Aldwych Secretaries Limited as a secretary (3 pages) |
16 March 2012 | Appointment of Aldwych Secretaries Limited as a secretary (3 pages) |
16 March 2012 | Registered office address changed from 52 Princes Gate London SW7 2PG United Kingdom on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from 52 Princes Gate London SW7 2PG United Kingdom on 16 March 2012 (2 pages) |
15 March 2012 | Appointment of Per Arne Sorlien as a director (3 pages) |
15 March 2012 | Appointment of Per Arne Sorlien as a director (3 pages) |
20 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2012 | Sub-division of shares on 26 January 2012 (5 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
20 February 2012 | Change of share class name or designation (2 pages) |
20 February 2012 | Change of share class name or designation (2 pages) |
20 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2012 | Sub-division of shares on 26 January 2012 (5 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
20 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
22 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
5 December 2011 | Appointment of David William Morgan as a director (3 pages) |
5 December 2011 | Appointment of David William Morgan as a director (3 pages) |
5 December 2011 | Appointment of Dr Charlotte Katherine Williams as a director (3 pages) |
5 December 2011 | Appointment of Dr Charlotte Katherine Williams as a director (3 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|