Imperial College Thinkspace Limited LONDON


Founded in 2004, Imperial College Thinkspace, classified under reg no. 05272659 is an active company. Currently registered at Faculty Building, Level 1 SW7 2AZ, London the company has been in the business for 20 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Fri, 4th Dec 2015 Imperial College Thinkspace Limited is no longer carrying the name Imperial Bioincubator.

At present there are 3 directors in the the firm, namely James C., Eugene F. and John A.. In addition one secretary - Catherine M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Imperial College Thinkspace Limited Address / Contact

Office Address Faculty Building, Level 1
Office Address2 Imperial College
Town London
Post code SW7 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05272659
Date of Incorporation Thu, 28th Oct 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

James C.

Position: Director

Appointed: 23 January 2022

Eugene F.

Position: Director

Appointed: 08 November 2021

Catherine M.

Position: Secretary

Appointed: 12 August 2015

John A.

Position: Director

Appointed: 29 January 2013

Jennifer W.

Position: Director

Appointed: 08 November 2021

Resigned: 08 September 2023

Nicholas J.

Position: Director

Appointed: 20 February 2018

Resigned: 01 October 2021

Neil A.

Position: Director

Appointed: 20 February 2018

Resigned: 04 July 2023

Eulian R.

Position: Director

Appointed: 04 February 2015

Resigned: 31 July 2020

Justine S.

Position: Secretary

Appointed: 11 June 2014

Resigned: 12 August 2015

Claire J.

Position: Secretary

Appointed: 20 December 2012

Resigned: 05 March 2014

Andrew R.

Position: Director

Appointed: 20 December 2012

Resigned: 31 March 2021

Michele M.

Position: Director

Appointed: 30 November 2012

Resigned: 04 February 2015

John A.

Position: Director

Appointed: 17 January 2012

Resigned: 30 November 2012

Jonathan H.

Position: Director

Appointed: 25 June 2010

Resigned: 16 November 2017

Nigel B.

Position: Director

Appointed: 13 February 2008

Resigned: 25 May 2010

Andrew M.

Position: Director

Appointed: 13 November 2006

Resigned: 21 December 2012

John A.

Position: Director

Appointed: 13 November 2006

Resigned: 13 February 2008

Nicholas R.

Position: Director

Appointed: 13 November 2006

Resigned: 21 December 2023

Catherine H.

Position: Secretary

Appointed: 13 November 2006

Resigned: 20 December 2012

Christopher T.

Position: Director

Appointed: 26 April 2005

Resigned: 01 August 2008

John G.

Position: Secretary

Appointed: 23 November 2004

Resigned: 13 November 2006

David B.

Position: Director

Appointed: 23 November 2004

Resigned: 13 November 2006

Mitre Directors Limited

Position: Corporate Director

Appointed: 28 October 2004

Resigned: 23 November 2004

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 28 October 2004

Resigned: 23 November 2004

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2004

Resigned: 23 November 2004

Company previous names

Imperial Bioincubator December 4, 2015
Intercede 1974 November 23, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Small-sized company accounts made up to Mon, 31st Jul 2023
filed on: 20th, January 2024
Free Download (18 pages)

Company search

Advertisements