Background WavePink WaveYellow Wave

IMANOVA LIMITED (07516277)

IMANOVA LIMITED (07516277) is an active UK company. incorporated on 3 February 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. IMANOVA LIMITED has been registered for 15 years. Current directors include RUTHERFORD, Andrew Mcleod.

Company Number
07516277
Status
active
Type
ltd
Incorporated
3 February 2011
Age
15 years
Address
Burlington Danes Building Imperial College London, Hammersmith Hospital, London, W12 0NN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
RUTHERFORD, Andrew Mcleod
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMANOVA LIMITED

IMANOVA LIMITED is an active company incorporated on 3 February 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. IMANOVA LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07516277

LTD Company

Age

15 Years

Incorporated 3 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

MOLECULAR AND TRANSLATIONAL IMAGING CENTRE LIMITED
From: 3 February 2011To: 30 June 2011
Contact
Address

Burlington Danes Building Imperial College London, Hammersmith Hospital Du Cane Road London, W12 0NN,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 3 February 2011To: 30 October 2015
Timeline

84 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
May 11
Share Issue
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Sept 11
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Funding Round
Mar 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Feb 18
Director Joined
Jul 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Nov 25
Director Left
Jan 26
5
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 21 Aug 2024

RUTHERFORD, Andrew Mcleod

Active
Fourth Floor, NottinghamNG1 5FS
Born January 1968
Director
Appointed 30 Apr 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Sept 2015
Resigned 30 Apr 2024

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 03 Feb 2011
Resigned 12 Aug 2015

ABE, George

Resigned
Enterprise, Aliso Viejo92656
Born July 1961
Director
Appointed 06 Jan 2023
Resigned 30 Apr 2024

CAMPBELL, Alison Fiona

Resigned
42 Weston Street, LondonSE1 3QD
Born December 1963
Director
Appointed 03 Feb 2011
Resigned 11 Apr 2011

COX, Kevin Paul

Resigned
Imperial College London, Hammersmith Hospital, LondonW12 0NN
Born September 1958
Director
Appointed 30 Aug 2017
Resigned 01 Feb 2018

ELLIOT, Catherine Lucy, Dr

Resigned
14th Floor, LondonWC2B 4AN
Born March 1968
Director
Appointed 11 Apr 2011
Resigned 08 Oct 2014

ELLIOTT, Aaron

Resigned
Enterprise, Aliso Viejo92656
Born June 1979
Director
Appointed 06 Jan 2023
Resigned 30 Apr 2024

GARRISON, Michael Howard

Resigned
Guy's Hospital, LondonSE1 9RT
Born February 1957
Director
Appointed 20 May 2014
Resigned 23 Nov 2016

HAGAN, James Joseph

Resigned
(Gmec), Hodgkin Building, Guy's CampusSE1 1UL
Born September 1951
Director
Appointed 03 Feb 2011
Resigned 30 Aug 2017

HERRON, David Scott

Resigned
Grosvenor Street, LondonW1K 3JB
Born October 1967
Director
Appointed 30 Apr 2024
Resigned 26 Jan 2026

HOGAN, Edward

Resigned
Fourth Avenue, Needham02494
Born July 1964
Director
Appointed 06 Jan 2023
Resigned 25 Jul 2025

HOPPIN, John William

Resigned
27 Dry Dock Avenue, Boston02210
Born June 1976
Director
Appointed 30 Aug 2017
Resigned 22 May 2020

JEANS, David John

Resigned
Burlington Danes Building, Du Cane RoadW12 0NN
Born February 1950
Director
Appointed 18 Aug 2011
Resigned 30 Aug 2017

JONES, Louise Kathleen

Resigned
14th Floor, LondonWC2B 4AN
Born December 1969
Director
Appointed 07 Jun 2016
Resigned 30 Aug 2017

KANTARDJIAN, Gregoire

Resigned
Grosvenor Street, LondonW1K 3JB
Born February 1973
Director
Appointed 30 Apr 2024
Resigned 12 Nov 2025

KAPUR, Shitij, Professor

Resigned
De Crespigny Park, LondonSE5 8AF
Born September 1964
Director
Appointed 03 Aug 2012
Resigned 05 Dec 2015

KELLEHER, Dermot Patrick, Professor

Resigned
Faculty Building, Exhibition RoadSW7 2AZ
Born July 1955
Director
Appointed 17 Jul 2012
Resigned 19 Mar 2015

LACKAS, Christian

Resigned
27 Dry Dock Avenue, Boston02210
Born April 1975
Director
Appointed 30 Aug 2017
Resigned 12 Jan 2021

LUFF, Jane Susan, Dr

Resigned
14th Floor, LondonWC2B 4AN
Born March 1973
Director
Appointed 07 Apr 2016
Resigned 30 Aug 2017

MALLECK, Reed

Resigned
27 Dry Dock Avenue, Boston02210
Born December 1951
Director
Appointed 30 Aug 2017
Resigned 22 May 2020

MALLO, Charles Alfred

Resigned
Exhibition Road, LondonSW7 2AZ
Born April 1953
Director
Appointed 11 Apr 2011
Resigned 19 Mar 2015

MAXWELL, Patrick Henry, Professor

Resigned
Old Road, OxfordOX3 8SX
Born March 1962
Director
Appointed 28 Oct 2011
Resigned 17 Jul 2012

MOTTERSHEAD, Christopher John

Resigned
Bolton Gardens, TeddingtonTW11 9AX
Born July 1955
Director
Appointed 11 Apr 2011
Resigned 30 Aug 2017

MULKEEN, Declan, Dr

Resigned
One Kemble Street, LondonWC2B 4AN
Born October 1963
Director
Appointed 08 Aug 2012
Resigned 08 Oct 2014

NEWMAN TAYLOR, Anthony John, Professor Sir

Resigned
3.12 Guy Scadding Building, LondonSW3 6LY
Born December 1943
Director
Appointed 11 Apr 2011
Resigned 02 Oct 2012

PASSCHIER, Johannes, Dr

Resigned
Imperial College London, Hammersmith Hospital, LondonW12 0NN
Born January 1971
Director
Appointed 11 Jun 2019
Resigned 01 Feb 2025

PRITCHARD, Bruce Philip

Resigned
Cambridge Science Park, CambridgeCB4 0WA
Born August 1972
Director
Appointed 01 May 2012
Resigned 30 Aug 2017

REES, Geraint Ellis, Professor

Resigned
Neuroscience, LondonWC1N 3AR
Born November 1967
Director
Appointed 20 Jan 2014
Resigned 30 Aug 2017

REES, Geraint Ellis, Professor

Resigned
Queen Square, LondonWC1N 3AR
Born November 1967
Director
Appointed 17 Jul 2012
Resigned 20 Jan 2014

ROBERTS, Fiona Olwen

Resigned
Imperial College London, Hammersmith Hospital, LondonW12 0NN
Born May 1974
Director
Appointed 18 Mar 2021
Resigned 01 Feb 2025

SCREATON, Gavin Robert, Professor

Resigned
Exhibition Road, LondonSW7 2AZ
Born July 1962
Director
Appointed 28 Sept 2015
Resigned 30 Aug 2017

SHAW, David Michael, Dr

Resigned
150 Stamford Street, LondonSE1 9NH
Born December 1967
Director
Appointed 25 Nov 2016
Resigned 30 Aug 2017

SHEEDY, Roughan Thomas

Resigned
Imperial College London, Hammersmith Hospital, LondonW12 0NN
Born March 1975
Director
Appointed 30 Aug 2017
Resigned 30 Sept 2022

Persons with significant control

1

Imperial College London Hammersmith Hospital, LondonW12 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change To A Person With Significant Control
31 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
18 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 December 2024
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
26 November 2024
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
14 May 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 February 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Resolution
18 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Change Sail Address Company With New Address
2 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 October 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
30 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Capital Alter Shares Consolidation
10 May 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Incorporation Company
3 February 2011
NEWINCIncorporation