Background WavePink WaveYellow Wave

RESPIVERT LTD. (06032131)

RESPIVERT LTD. (06032131) is an active UK company. incorporated on 18 December 2006. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. RESPIVERT LTD. has been registered for 19 years. Current directors include GEELAN, Dave.

Company Number
06032131
Status
active
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
50-100 Holmers Farm Way, High Wycombe, HP12 4EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GEELAN, Dave
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPIVERT LTD.

RESPIVERT LTD. is an active company incorporated on 18 December 2006 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. RESPIVERT LTD. was registered 19 years ago.(SIC: 72190)

Status

active

Active since 19 years ago

Company No

06032131

LTD Company

Age

19 Years

Incorporated 18 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

50-100 Holmers Farm Way High Wycombe, HP12 4EG,

Previous Addresses

265 Strand London WC2R 1BH United Kingdom
From: 4 June 2010To: 17 January 2011
265 Strand London WC2R 1BH United Kingdom
From: 4 June 2010To: 4 June 2010
265 Strand London WC2R 1BH United Kingdom
From: 3 June 2010To: 4 June 2010
One London Wall London EC2Y 5EB
From: 18 December 2006To: 3 June 2010
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Share Issue
Jan 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jun 25
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

KELLY, Orla

Active
Holmers Farm Way, High WycombeHP12 4EG
Secretary
Appointed 07 Oct 2024

GEELAN, Dave

Active
Janssen-Cilag Ltd, 50-100 Holmers Farm Way, High WycombeHP12 4DP
Born February 1969
Director
Appointed 19 Apr 2022

BUTTERWORTH, Barbara

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Secretary
Appointed 28 May 2010
Resigned 28 Aug 2015

KELLY, Justin

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Secretary
Appointed 14 Sept 2015
Resigned 18 Nov 2016

MARGEVICH, Jessica

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Secretary
Appointed 18 Nov 2016
Resigned 21 Nov 2018

NEMES, Melinda

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Secretary
Appointed 26 Jul 2019
Resigned 19 Apr 2022

RAYNER, William Nicholas

Resigned
124 Aberdeen Park, LondonN5 2BA
Secretary
Appointed 18 Dec 2006
Resigned 15 Mar 2007

STOREY, Gemma

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Secretary
Appointed 21 Nov 2018
Resigned 08 Aug 2019

ZHANG, Meng

Resigned
50-100 Holmers Farm Way, High WycombHP12 4EG
Secretary
Appointed 19 Apr 2022
Resigned 07 Oct 2024

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 15 Mar 2007
Resigned 09 Dec 2010

AERTS, Liesbeth

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Born November 1979
Director
Appointed 19 Feb 2019
Resigned 19 Apr 2022

ANDERSON, Ian Keith, Dr

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Born May 1966
Director
Appointed 30 Jun 2013
Resigned 06 Mar 2019

BARNES, Peter Mark Fraser, Dr

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Born November 1960
Director
Appointed 28 May 2010
Resigned 10 Dec 2010

BINGHAM, Catherine Elizabeth, Dame

Resigned
Kingsway, LondonWC2B 6ST
Born October 1965
Director
Appointed 31 Aug 2007
Resigned 28 May 2010

BRINDLEY, Anne, Dr

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Born September 1965
Director
Appointed 28 Jun 2013
Resigned 28 Feb 2017

FRICKEL, Fritz Frieder, Dr

Resigned
Silvanerweg 7, Deidesheim
Born February 1943
Director
Appointed 31 Aug 2007
Resigned 28 May 2010

HICKSON, Anthony Charles

Resigned
47 Princes Gate, LondonSW7 2QA
Born November 1968
Director
Appointed 18 Dec 2006
Resigned 31 Aug 2007

KNIGHT, Stephen Christian

Resigned
504 Concord Avenue, Belmont Ma 02478
Born February 1960
Director
Appointed 31 Aug 2007
Resigned 28 May 2010

LEE, Ennis Hilary, Dr

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Born January 1955
Director
Appointed 09 Dec 2010
Resigned 30 Jun 2013

MALIK, Mohammed Shahzad Ahmed, Dr

Resigned
Buckingham Gate, LondonSW1E 6LD
Born March 1967
Director
Appointed 31 Aug 2007
Resigned 28 May 2010

NIJJAR, Harjinder

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Born April 1970
Director
Appointed 28 May 2010
Resigned 10 Dec 2010

OLSSON, Mats Uno

Resigned
Holmers Farm Way, High WycombeHP12 4DP
Born December 1953
Director
Appointed 09 Dec 2010
Resigned 11 Jan 2019

PAUWELS, Rudi, Dr

Resigned
Chemin De Layaz 3, Saint-Legier
Born January 1960
Director
Appointed 31 Aug 2007
Resigned 28 May 2010

RAPEPORT, William Garth, Dr

Resigned
Imperial Bioincubator, LondonSW7 2AZ
Born July 1954
Director
Appointed 09 Dec 2010
Resigned 30 Jun 2013

RAPEPORT, William Garth, Dr

Resigned
Maple House, Maplefield Lane, Chalfont St GilesHP8 4TY
Born July 1954
Director
Appointed 18 Dec 2006
Resigned 28 May 2010

SAN MARTIN, Rodrigo Resende

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Born December 1965
Director
Appointed 28 May 2010
Resigned 10 Dec 2010

SCOTT, Nerida, Dr

Resigned
Holmers Farm Way, High WycombeHP12 4EG
Born November 1969
Director
Appointed 23 May 2017
Resigned 27 Jun 2025

STRONG, Peter, Dr

Resigned
42a High Road, StaplefordSG14 3NW
Born December 1955
Director
Appointed 20 Mar 2007
Resigned 31 Aug 2007

Persons with significant control

1

Johnson & Johnson

Active
Johnson & Johnson Plaza, New Brunswick

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Sail Address Company With Old Address
27 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Resolution
17 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
25 January 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Memorandum Articles
17 January 2011
MEM/ARTSMEM/ARTS
Move Registers To Registered Office Company
17 January 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Auditors Resignation Company
14 June 2010
AUDAUD
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Auditors Resignation Company
7 June 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 July 2009
88(2)Return of Allotment of Shares
Legacy
28 March 2009
288cChange of Particulars
Legacy
24 March 2009
363aAnnual Return
Memorandum Articles
26 January 2009
MEM/ARTSMEM/ARTS
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Legacy
9 January 2008
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
88(2)R88(2)R
Legacy
4 October 2007
88(2)R88(2)R
Legacy
4 October 2007
123Notice of Increase in Nominal Capital
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
29 July 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
122122
Legacy
31 March 2007
88(2)R88(2)R
Legacy
31 March 2007
123Notice of Increase in Nominal Capital
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
31 March 2007
RESOLUTIONSResolutions
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
287Change of Registered Office
Legacy
31 March 2007
288bResignation of Director or Secretary
Incorporation Company
18 December 2006
NEWINCIncorporation