Imanova Limited LONDON


Imanova started in year 2011 as Private Limited Company with registration number 07516277. The Imanova company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Burlington Danes Building Imperial College London, Hammersmith Hospital. Postal code: W12 0NN. Since Thursday 30th June 2011 Imanova Limited is no longer carrying the name Molecular And Translational Imaging Centre.

The company has 5 directors, namely Edward H., George A. and Aaron E. and others. Of them, Johannes P. has been with the company the longest, being appointed on 11 June 2019 and Edward H. and George A. and Aaron E. have been with the company for the least time - from 6 January 2023. As of 6 May 2024, there were 31 ex directors - Matthew S., Kevin C. and others listed below. There were no ex secretaries.

Imanova Limited Address / Contact

Office Address Burlington Danes Building Imperial College London, Hammersmith Hospital
Office Address2 Du Cane Road
Town London
Post code W12 0NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07516277
Date of Incorporation Thu, 3rd Feb 2011
Industry Other human health activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Edward H.

Position: Director

Appointed: 06 January 2023

George A.

Position: Director

Appointed: 06 January 2023

Aaron E.

Position: Director

Appointed: 06 January 2023

Fiona R.

Position: Director

Appointed: 18 March 2021

Johannes P.

Position: Director

Appointed: 11 June 2019

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 29 September 2015

Matthew S.

Position: Director

Appointed: 18 March 2021

Resigned: 30 December 2022

Kevin C.

Position: Director

Appointed: 30 August 2017

Resigned: 01 February 2018

Christian L.

Position: Director

Appointed: 30 August 2017

Resigned: 12 January 2021

Roughan S.

Position: Director

Appointed: 30 August 2017

Resigned: 30 September 2022

Reed M.

Position: Director

Appointed: 30 August 2017

Resigned: 22 May 2020

John H.

Position: Director

Appointed: 30 August 2017

Resigned: 22 May 2020

Alan T.

Position: Director

Appointed: 06 December 2016

Resigned: 30 August 2017

David S.

Position: Director

Appointed: 25 November 2016

Resigned: 30 August 2017

Louise J.

Position: Director

Appointed: 07 June 2016

Resigned: 30 August 2017

Jane L.

Position: Director

Appointed: 07 April 2016

Resigned: 30 August 2017

Jonathan W.

Position: Director

Appointed: 29 September 2015

Resigned: 30 August 2017

Gavin S.

Position: Director

Appointed: 28 September 2015

Resigned: 30 August 2017

Desmond W.

Position: Director

Appointed: 08 October 2014

Resigned: 24 March 2016

Michael G.

Position: Director

Appointed: 20 May 2014

Resigned: 23 November 2016

Geraint R.

Position: Director

Appointed: 20 January 2014

Resigned: 30 August 2017

Jonathan W.

Position: Director

Appointed: 02 October 2012

Resigned: 19 March 2015

Declan M.

Position: Director

Appointed: 08 August 2012

Resigned: 08 October 2014

Shitij K.

Position: Director

Appointed: 03 August 2012

Resigned: 05 December 2015

Dermot K.

Position: Director

Appointed: 17 July 2012

Resigned: 19 March 2015

Geraint R.

Position: Director

Appointed: 17 July 2012

Resigned: 20 January 2014

Alan T.

Position: Director

Appointed: 17 July 2012

Resigned: 20 January 2014

Bruce P.

Position: Director

Appointed: 01 May 2012

Resigned: 30 August 2017

Patrick M.

Position: Director

Appointed: 28 October 2011

Resigned: 17 July 2012

David J.

Position: Director

Appointed: 18 August 2011

Resigned: 30 August 2017

Christopher M.

Position: Director

Appointed: 11 April 2011

Resigned: 30 August 2017

Anthony N.

Position: Director

Appointed: 11 April 2011

Resigned: 02 October 2012

Catherine E.

Position: Director

Appointed: 11 April 2011

Resigned: 08 October 2014

John T.

Position: Director

Appointed: 11 April 2011

Resigned: 28 October 2011

Charles M.

Position: Director

Appointed: 11 April 2011

Resigned: 19 March 2015

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 03 February 2011

Resigned: 12 August 2015

Alison C.

Position: Director

Appointed: 03 February 2011

Resigned: 11 April 2011

James H.

Position: Director

Appointed: 03 February 2011

Resigned: 30 August 2017

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Invicro Uk Holdings, Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Invicro Uk Holdings, Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10829195
Notified on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Molecular And Translational Imaging Centre June 30, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 13th, January 2024
Free Download (27 pages)

Company search

Advertisements