Background WavePink WaveYellow Wave

IVF LIFE UK LIMITED (07622134)

IVF LIFE UK LIMITED (07622134) is an active UK company. incorporated on 4 May 2011. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. IVF LIFE UK LIMITED has been registered for 14 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
07622134
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVF LIFE UK LIMITED

IVF LIFE UK LIMITED is an active company incorporated on 4 May 2011 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. IVF LIFE UK LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07622134

LTD Company

Age

14 Years

Incorporated 4 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

REPRODUCTIVE HEALTH GROUP LIMITED
From: 16 July 2014To: 13 April 2022
CONCEIVE INTERNATIONAL LIMITED
From: 4 May 2011To: 16 July 2014
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 29 April 2025
John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ United Kingdom
From: 10 May 2023To: 11 March 2025
Centre for Reproductive Health Daresbury Park Daresbury Cheshire WA4 4GE
From: 23 May 2014To: 10 May 2023
, 3-5 st John Street, Manchester, M3 4DN, United Kingdom
From: 15 November 2013To: 23 May 2014
, 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom
From: 4 May 2011To: 15 November 2013
Timeline

42 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 13
Loan Secured
Aug 13
Director Left
May 14
Director Left
Dec 14
Funding Round
Apr 15
Share Issue
May 15
Director Left
Apr 16
Funding Round
Jul 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Loan Cleared
Oct 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Owner Exit
May 22
Owner Exit
May 22
New Owner
May 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
4
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 30 Jun 2023

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

AIZPURUA SAENZ, Jon

Resigned
Daresbury Park, DaresburyWA4 4GE
Born August 1967
Director
Appointed 14 Oct 2020
Resigned 04 Feb 2021

ARMATAGE, Robert James, Dr

Resigned
Rhuddal Heath, TarporleyCW6 9HJ
Born October 1961
Director
Appointed 04 May 2011
Resigned 01 Nov 2014

AZIPURUA, Jon

Resigned
Daresbury Park, DaresburyWA4 4GE
Born August 1967
Director
Appointed 30 Jul 2021
Resigned 28 Feb 2023

BORG, Dion

Resigned
Daresbury Park, DaresburyWA4 4GE
Born October 1968
Director
Appointed 14 Oct 2020
Resigned 01 Oct 2021

BURFORD, David Brian

Resigned
Carter Lane, LondonEC4V 5ER
Born April 1980
Director
Appointed 28 Feb 2023
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

DENSEM, Nora June

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born September 1971
Director
Appointed 28 Feb 2023
Resigned 30 Jun 2023

DOBBS, Jennifer Ann

Resigned
Daresbury Park, DaresburyWA4 4GE
Born April 1964
Director
Appointed 04 Feb 2021
Resigned 28 Feb 2023

HADDAD, Nabil Gabriel

Resigned
Hill Road North, FrodshamWA6 9AG
Born February 1953
Director
Appointed 04 May 2011
Resigned 30 Nov 2013

MORENO EDESA, Almudena

Resigned
Daresbury Park, DaresburyWA4 4GE
Born March 1969
Director
Appointed 14 Oct 2020
Resigned 30 Jul 2021

NARDO, Luciano Giovanni, Dr

Resigned
Daresbury Park, DaresburyWA4 4GE
Born November 1975
Director
Appointed 14 Oct 2020
Resigned 13 Jul 2021

NARDO, Luciano Giovanni, Dr

Resigned
Daresbury Park, DaresburyWA4 4GE
Born November 1975
Director
Appointed 04 May 2011
Resigned 14 Oct 2020

SHEPHERD, Simon John

Resigned
Canterbury Close, FormbyL37 7HY
Born January 1960
Director
Appointed 01 Nov 2012
Resigned 17 Dec 2015

TAYLOR, Jane Dale

Resigned
Daresbury Park, DaresburyWA4 4GE
Born April 1971
Director
Appointed 23 Jan 2018
Resigned 20 Jul 2018

VELASQUEZ, Juan Felipe

Resigned
Daresbury Park, DaresburyWA4 4GE
Born May 1970
Director
Appointed 23 Apr 2015
Resigned 20 Jul 2018

Persons with significant control

6

1 Active
5 Ceased
6 Lawrence Drive, NottinghamNG8 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023

Jon Saenz Aizpurua

Ceased
Daresbury Park, DaresburyWA4 4GE
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2022
Ceased 28 Feb 2023
13, Alicante03540

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 16 Mar 2022
VallettaVLT1364

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2022
Unit 230, Eindhoven

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Jul 2018

Dr Luciano Giovanni Nardo

Ceased
Daresbury Park, DaresburyWA4 4GE
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Resolution
28 October 2020
RESOLUTIONSResolutions
Memorandum Articles
28 October 2020
MAMA
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Capital Alter Shares Subdivision
19 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Certificate Change Of Name Company
16 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Resolution
13 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Incorporation Company
4 May 2011
NEWINCIncorporation