Background WavePink WaveYellow Wave

IMPERIAL COLLEGE INNOVATIONS LIMITED (03918307)

IMPERIAL COLLEGE INNOVATIONS LIMITED (03918307) is an active UK company. incorporated on 3 February 2000. with registered office in Exhibition Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. IMPERIAL COLLEGE INNOVATIONS LIMITED has been registered for 26 years. Current directors include COPEMAN, James Robert, MCDERMOTT, Alistair James, Dr.

Company Number
03918307
Status
active
Type
ltd
Incorporated
3 February 2000
Age
26 years
Address
Level 1 Faculty Building, Exhibition Road, SW7 2AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COPEMAN, James Robert, MCDERMOTT, Alistair James, Dr
SIC Codes
68209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL COLLEGE INNOVATIONS LIMITED

IMPERIAL COLLEGE INNOVATIONS LIMITED is an active company incorporated on 3 February 2000 with the registered office located in Exhibition Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. IMPERIAL COLLEGE INNOVATIONS LIMITED was registered 26 years ago.(SIC: 68209, 74909)

Status

active

Active since 26 years ago

Company No

03918307

LTD Company

Age

26 Years

Incorporated 3 February 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

IMPERIAL WHITE CITY INCUBATOR LIMITED
From: 22 June 2016To: 4 March 2019
IMPERIAL COLLEGE LIMITED
From: 3 February 2000To: 22 June 2016
Contact
Address

Level 1 Faculty Building C/O Imperial College Exhibition Road, SW7 2AZ,

Timeline

32 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Nov 16
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Jul 19
Director Left
Jul 19
Funding Round
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Funding Round
Oct 21
Director Left
May 22
Director Left
Sept 22
Funding Round
Dec 22
Funding Round
Mar 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
6
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

FUENTE, Suzanne

Active
Imperial College, LondonSW7 2AZ
Secretary
Appointed 21 Sept 2018

COPEMAN, James Robert

Active
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Born August 1966
Director
Appointed 19 Apr 2024

MCDERMOTT, Alistair James, Dr

Active
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Born January 1974
Director
Appointed 14 Apr 2025

BENNETT, Natasha Gabrielle

Resigned
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Secretary
Appointed 27 Jun 2016
Resigned 22 Aug 2018

GABRIEL, Sami

Resigned
1 Hayrick Close, BasildonSS16 6SY
Secretary
Appointed 12 Sept 2000
Resigned 26 Apr 2002

HANCOCK, Jonathan Branwell

Resigned
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Secretary
Appointed 26 Apr 2002
Resigned 21 Feb 2013

JONES, Claire Louise

Resigned
Faculty Building, LondonSW7 2AZ
Secretary
Appointed 21 Feb 2013
Resigned 05 Mar 2014

SOULIEUX, Justine Anne

Resigned
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Secretary
Appointed 26 Mar 2014
Resigned 27 Jun 2016

SOULIEUX, Justine Anne

Resigned
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Secretary
Appointed 05 Mar 2014
Resigned 26 Mar 2014

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 03 Feb 2000
Resigned 25 May 2000

CAWLEY, Peter, Professor

Resigned
Imperial College, LondonSW7 2AZ
Born November 1953
Director
Appointed 11 Jan 2021
Resigned 14 Apr 2025

EASTWOOD, Rodney Frederick

Resigned
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Born March 1949
Director
Appointed 01 Nov 2007
Resigned 08 Jun 2012

GABRIEL, Sami

Resigned
1 Hayrick Close, BasildonSS16 6SY
Born December 1968
Director
Appointed 12 Sept 2000
Resigned 26 Apr 2002

HANCOCK, Jonathan Branwell

Resigned
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Born January 1962
Director
Appointed 22 Jun 2016
Resigned 31 Jul 2019

HEPWORTH, Simon James, Dr

Resigned
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Born June 1970
Director
Appointed 22 Jun 2016
Resigned 25 Apr 2025

KHAN, Zahid Rauf

Resigned
20 The Water Garden, LondonE14 8BY
Born June 1965
Director
Appointed 12 Sept 2000
Resigned 26 Apr 2002

KILCOYNE, Victoria Sarah

Resigned
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Born August 1970
Director
Appointed 22 Jun 2016
Resigned 14 Apr 2025

KLUG, David Rupert, Professor

Resigned
Department Of Chemistry, LondonW12 7SL
Born July 1963
Director
Appointed 11 Jan 2021
Resigned 14 Apr 2025

MARTIN-FISHER, Henrietta Kate Blaxland, Ms.

Resigned
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Born August 1978
Director
Appointed 22 Jun 2016
Resigned 19 Jan 2018

MITCHESON, Kenneth Anthony

Resigned
47c Princes Gardens, LondonSW7
Born January 1942
Director
Appointed 26 Apr 2002
Resigned 01 Nov 2007

NEILSON, John Stuart

Resigned
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Born May 1959
Director
Appointed 08 Jun 2012
Resigned 22 Jun 2016

OFOEGO, Chidozie Simon

Resigned
Level 1 Faculty Building, Exhibition RoadSW7 2AZ
Born April 1980
Director
Appointed 05 Mar 2018
Resigned 15 Mar 2024

PINDORIA, Govind Keshavji

Resigned
Princes Gardens, LondonSW7 1NA
Born July 1964
Director
Appointed 04 Mar 2019
Resigned 09 Sept 2022

SANTAMARIA FERNANDEZ, Rebeca, Dr

Resigned
Imperial College, LondonSW7 2AZ
Born May 1977
Director
Appointed 11 Jan 2021
Resigned 05 May 2022

TINGEY, Andrew Philip

Resigned
Princes Gardens, LondonSW7 1NA
Born December 1969
Director
Appointed 04 Mar 2019
Resigned 19 Feb 2021

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 03 Feb 2000
Resigned 25 May 2000
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Resolution
4 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Resolution
28 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Resolution
22 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2007
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
14 March 2005
RESOLUTIONSResolutions
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
287Change of Registered Office
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
287Change of Registered Office
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Incorporation Company
3 February 2000
NEWINCIncorporation