Background WavePink WaveYellow Wave

IFR NRP CAPITAL LIMITED (08132483)

IFR NRP CAPITAL LIMITED (08132483) is an active UK company. incorporated on 5 July 2012. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. IFR NRP CAPITAL LIMITED has been registered for 13 years. Current directors include BROWN, Graeme Martin, FIGEYS, Daniel, Professor.

Company Number
08132483
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
Quadram Institute Bioscience, Norwich, NR4 7UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BROWN, Graeme Martin, FIGEYS, Daniel, Professor
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFR NRP CAPITAL LIMITED

IFR NRP CAPITAL LIMITED is an active company incorporated on 5 July 2012 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. IFR NRP CAPITAL LIMITED was registered 13 years ago.(SIC: 72190)

Status

active

Active since 13 years ago

Company No

08132483

LTD Company

Age

13 Years

Incorporated 5 July 2012

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 12 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

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

Quadram Institute Bioscience Norwich Research Park Norwich, NR4 7UQ,

Previous Addresses

Norwich Research Park Colney Lane Norwich England NR4 7UA
From: 5 July 2012To: 9 September 2019
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Jan 15
Director Joined
May 15
New Owner
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Jul 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Graeme Martin

Active
Norwich Research Park, NorwichNR4 7UQ
Born May 1967
Director
Appointed 17 Nov 2023

FIGEYS, Daniel, Professor

Active
Norwich Research Park, NorwichNR4 7UQ
Born June 1968
Director
Appointed 25 Sept 2025

BOXER, David Howell, Professor

Resigned
Colney Lane, NorwichNR4 7UA
Born June 1947
Director
Appointed 05 Jul 2012
Resigned 31 Dec 2014

CHARLES, Ian George, Prof

Resigned
Colney Lane, NorwichNR4 7UA
Born October 1957
Director
Appointed 06 May 2015
Resigned 25 Sept 2025

LILLFORD, Peter John, Dr

Resigned
Colney Lane, NorwichNR4 7UA
Born November 1944
Director
Appointed 05 Jul 2012
Resigned 12 Jun 2014

WEST, Stephen Raymond

Resigned
Norwich Research Park, NorwichNR4 7UQ
Born March 1958
Director
Appointed 10 Mar 2014
Resigned 20 Nov 2020

WILSON, Reginald Herbert, Dr

Resigned
Norwich Research Park, NorwichNR4 7UQ
Born October 1958
Director
Appointed 21 Nov 2020
Resigned 17 Nov 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Graeme Martin Brown

Active
Norwich Research Park, NorwichNR4 7UQ
Born May 1967

Nature of Control

Significant influence or control
Notified 17 Nov 2023

Dr Reginald Herbert Wilson

Ceased
Norwich Research Park, NorwichNR4 7UQ
Born October 1958

Nature of Control

Significant influence or control
Notified 21 Nov 2020
Ceased 17 Nov 2023

Prof Ian George Charles

Ceased
Norwich Research Park, NorwichNR4 7UQ
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2025

Mr Stephen Raymond West

Ceased
Norwich Research Park, NorwichNR4 7UQ
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2020
Colney Lane, NorwichNR4 7UA

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

44

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Incorporation Company
5 July 2012
NEWINCIncorporation