Background WavePink WaveYellow Wave

IDEX UK INVESTMENT LTD (07647748)

IDEX UK INVESTMENT LTD (07647748) is an active UK company. incorporated on 25 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IDEX UK INVESTMENT LTD has been registered for 14 years. Current directors include RAYBURN, Samuel Veijo, THOMPSON, Neil.

Company Number
07647748
Status
active
Type
ltd
Incorporated
25 May 2011
Age
14 years
Address
Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RAYBURN, Samuel Veijo, THOMPSON, Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEX UK INVESTMENT LTD

IDEX UK INVESTMENT LTD is an active company incorporated on 25 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IDEX UK INVESTMENT LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07647748

LTD Company

Age

14 Years

Incorporated 25 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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Suite 4, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

280 Bishopsgate London EC2M 4AG
From: 19 March 2025To: 26 August 2025
280 280 Bishopsgate London EC2M 4AG United Kingdom
From: 5 March 2025To: 19 March 2025
280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 5 March 2025
100 New Bridge Street London EC4V 6JA
From: 25 May 2011To: 2 October 2023
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Jun 13
Director Left
Jan 14
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Mar 19
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
Capital Update
Dec 24
Capital Update
Apr 25
Funding Round
Apr 25
Director Left
Dec 25
Funding Round
Dec 25
6
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

RAYBURN, Samuel Veijo

Active
LondonEC2M 4AG
Secretary
Appointed 30 May 2025

RAYBURN, Samuel Veijo

Active
Sanders Road, Northbrook60062
Born February 1986
Director
Appointed 31 Oct 2024

THOMPSON, Neil

Active
Greenbank Road, BlackburnBB1 3EA
Born January 1965
Director
Appointed 01 Mar 2017

ANDERSON, Lisa Michelle

Resigned
3100 Sanders Road, Northbrook60062
Secretary
Appointed 01 Mar 2017
Resigned 30 May 2025

BOYD, Craig Troupe

Resigned
W. Field Court, 2nd Floor, Lake Forest60045
Secretary
Appointed 25 May 2011
Resigned 01 Mar 2017

HANIGAN, Brian Patrick

Resigned
W Field Court, Lake Forest60004
Secretary
Appointed 05 Oct 2015
Resigned 28 Feb 2020

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 25 May 2011
Resigned 28 Apr 2022

ANDERSON, Lisa Michelle

Resigned
1925 W. Field Court, Lake Forest
Born March 1976
Director
Appointed 01 Mar 2017
Resigned 14 Jul 2022

BOYD, Craig Troupe

Resigned
W. Field Court, 2nd Floor, Lake Forest60045
Born March 1947
Director
Appointed 25 May 2011
Resigned 01 Mar 2017

CADE, Denise Rene Perry

Resigned
1925 W. Field Court, 2nd Floor, Lake Forest60045
Born October 1962
Director
Appointed 28 Apr 2016
Resigned 28 Feb 2019

CARTER, David Charles

Resigned
Speedwell Industrial Estate, ChesterfieldS43 3PF
Born July 1967
Director
Appointed 27 Dec 2011
Resigned 20 Dec 2013

FIELDING, June

Resigned
Greenbank Road, BlackburnBB1 3EA
Born June 1963
Director
Appointed 15 Aug 2016
Resigned 01 Mar 2017

GILLYON, Edward Christopher Paul

Resigned
Greenbank Road, BlackburnBB1 3EA
Born February 1953
Director
Appointed 20 Dec 2012
Resigned 01 Jan 2016

GROGAN, William Kevin

Resigned
West Field Court, Lake Forest
Born June 1978
Director
Appointed 01 Mar 2017
Resigned 15 Sept 2023

KENYON, Christopher

Resigned
Greenbank Road, BlackburnBB1 3EA
Born November 1960
Director
Appointed 25 May 2011
Resigned 17 Jan 2012

MARZIANI, Rula

Resigned
Sanders Road, Northbrook60062
Born July 1967
Director
Appointed 02 Oct 2023
Resigned 31 Oct 2024

MITTS, Heath Alan

Resigned
West Field Court, Lake Forest
Born February 1971
Director
Appointed 10 Jun 2011
Resigned 01 Mar 2017

MYSZAK, Jenna

Resigned
Sanders Road, Northbrook60062
Born March 1976
Director
Appointed 01 Sept 2022
Resigned 12 Dec 2025

NEWELL, Mark William

Resigned
Cross Green Way, LeedsLS9 0SE
Born October 1966
Director
Appointed 25 May 2011
Resigned 27 Dec 2011

NOTARO, Frank James

Resigned
W. Field Court,, Lake Forest
Born November 1963
Director
Appointed 10 Jun 2011
Resigned 31 Mar 2016

TAYLOR, Peter David

Resigned
1925 W. Field Court, 2nd Floor, Lake Forest60045
Born October 1961
Director
Appointed 01 Feb 2016
Resigned 29 Jul 2016

Persons with significant control

1

Sanders Road, Northbrook60062

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
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
30 April 2025
SH19Statement of Capital
Legacy
30 April 2025
SH20SH20
Legacy
30 April 2025
CAP-SSCAP-SS
Resolution
30 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
10 December 2024
SH19Statement of Capital
Legacy
10 December 2024
CAP-SSCAP-SS
Legacy
10 December 2024
SH20SH20
Resolution
10 December 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2011
NEWINCIncorporation