Background WavePink WaveYellow Wave

IMPERIAL COLLEGE THINKSPACE LIMITED (05272659)

IMPERIAL COLLEGE THINKSPACE LIMITED (05272659) is an active UK company. incorporated on 28 October 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IMPERIAL COLLEGE THINKSPACE LIMITED has been registered for 21 years. Current directors include ANDERSON, John Robert, COPEMAN, James Robert.

Company Number
05272659
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 years
Address
Faculty Building, Level 1, London, SW7 2AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, John Robert, COPEMAN, James Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL COLLEGE THINKSPACE LIMITED

IMPERIAL COLLEGE THINKSPACE LIMITED is an active company incorporated on 28 October 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IMPERIAL COLLEGE THINKSPACE LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05272659

LTD Company

Age

21 Years

Incorporated 28 October 2004

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 16 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

IMPERIAL BIOINCUBATOR LIMITED
From: 23 November 2004To: 4 December 2015
INTERCEDE 1974 LIMITED
From: 28 October 2004To: 23 November 2004
Contact
Address

Faculty Building, Level 1 Imperial College London, SW7 2AZ,

Timeline

31 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Director Joined
Feb 13
Funding Round
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Apr 15
Funding Round
Dec 16
Funding Round
Oct 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
May 18
Capital Update
Aug 20
Director Left
Sept 20
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Jul 24
7
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

ANDERSON, John Robert

Active
Faculty Building, Level 1, LondonSW7 2AZ
Born July 1972
Director
Appointed 29 Jan 2013

COPEMAN, James Robert

Active
Faculty Building, Level 1, LondonSW7 2AZ
Born August 1966
Director
Appointed 23 Jan 2022

GREEN, John Timothy, Dr

Resigned
Imperial College, LondonSW7 2AZ
Secretary
Appointed 23 Nov 2004
Resigned 13 Nov 2006

HAINSWORTH, Catherine

Resigned
Imperial College, LondonSE24 0ED
Secretary
Appointed 13 Nov 2006
Resigned 20 Dec 2012

JONES, Claire Louise

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Secretary
Appointed 20 Dec 2012
Resigned 05 Mar 2014

MITCHELL, Catherine Anne

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Secretary
Appointed 12 Aug 2015
Resigned 02 Jul 2024

SOULIEUX, Justine Anne

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Secretary
Appointed 11 Jun 2014
Resigned 12 Aug 2015

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 28 Oct 2004
Resigned 23 Nov 2004

ALFORD, Neil Mcneill, Professor

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Born November 1949
Director
Appointed 20 Feb 2018
Resigned 04 Jul 2023

ANDERSON, John Robert

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Born July 1972
Director
Appointed 17 Jan 2012
Resigned 30 Nov 2012

ANDERSON, John

Resigned
62b Turnham Green Terrace, LondonSW7 2AZ
Born July 1972
Director
Appointed 13 Nov 2006
Resigned 13 Feb 2008

BROOKS WILSON, David Charles

Resigned
Imperial College Of Science, Exhibition RoadSW7 2AZ
Born November 1944
Director
Appointed 23 Nov 2004
Resigned 13 Nov 2006

BUCK, Nigel

Resigned
58 Marksbury Avenue, RichmondTW9 4JF
Born January 1958
Director
Appointed 13 Feb 2008
Resigned 25 May 2010

FOLEY, Eugene Paul

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Born July 1968
Director
Appointed 08 Nov 2021
Resigned 02 Jul 2024

HANCOCK, Jonathan Branwell

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Born January 1962
Director
Appointed 25 Jun 2010
Resigned 16 Nov 2017

JENNINGS, Nicholas Robert, Professor

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Born December 1966
Director
Appointed 20 Feb 2018
Resigned 01 Oct 2021

MAPP, Michele Linette

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Born November 1962
Director
Appointed 30 Nov 2012
Resigned 04 Feb 2015

MURPHY, Andrew Charles

Resigned
Imperial College, LondonSE24 0ED
Born November 1964
Director
Appointed 13 Nov 2006
Resigned 21 Dec 2012

ROALFE, Nicholas

Resigned
Imperial College, LondonSE24 0ED
Born May 1962
Director
Appointed 13 Nov 2006
Resigned 21 Dec 2023

ROBERTS, Eulian John Foster, Dr

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Born March 1962
Director
Appointed 04 Feb 2015
Resigned 31 Jul 2020

ROLAND-PRICE, Andrew

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Born August 1978
Director
Appointed 20 Dec 2012
Resigned 31 Mar 2021

TOWLER, Christopher Malcolm, Dr

Resigned
Faculty Building, LondonSW7 2AZ
Born July 1949
Director
Appointed 26 Apr 2005
Resigned 01 Aug 2008

WILSON, Jennifer Claire

Resigned
Faculty Building, Level 1, LondonSW7 2AZ
Born April 1986
Director
Appointed 08 Nov 2021
Resigned 08 Sept 2023

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 28 Oct 2004
Resigned 23 Nov 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 28 Oct 2004
Resigned 23 Nov 2004
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
20 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Legacy
3 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 August 2020
SH19Statement of Capital
Legacy
3 August 2020
CAP-SSCAP-SS
Resolution
3 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
12 July 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Resolution
19 March 2015
RESOLUTIONSResolutions
Resolution
19 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Resolution
28 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
88(2)O88(2)O
Legacy
20 November 2007
363aAnnual Return
Legacy
25 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
6 December 2006
88(2)R88(2)R
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
22 March 2006
AAAnnual Accounts
Legacy
9 March 2006
88(2)R88(2)R
Legacy
9 March 2006
123Notice of Increase in Nominal Capital
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288cChange of Particulars
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
7 January 2005
MEM/ARTSMEM/ARTS
Legacy
29 December 2004
225Change of Accounting Reference Date
Legacy
29 December 2004
287Change of Registered Office
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2004
NEWINCIncorporation