Background WavePink WaveYellow Wave

ZIHIPP LTD (08341001)

ZIHIPP LTD (08341001) is an active UK company. incorporated on 24 December 2012. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ZIHIPP LTD has been registered for 13 years. Current directors include HIGHTON, David Ian, MINNION, James Stephen, PEARSON, Edwin James.

Company Number
08341001
Status
active
Type
ltd
Incorporated
24 December 2012
Age
13 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
HIGHTON, David Ian, MINNION, James Stephen, PEARSON, Edwin James
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIHIPP LTD

ZIHIPP LTD is an active company incorporated on 24 December 2012 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ZIHIPP LTD was registered 13 years ago.(SIC: 72110)

Status

active

Active since 13 years ago

Company No

08341001

LTD Company

Age

13 Years

Incorporated 24 December 2012

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

5th Floor Halo Counterslip Bristol, BS1 6AJ,

Previous Addresses

Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
From: 9 June 2020To: 25 September 2023
52 Princes Gate London SW7 2PG
From: 24 December 2012To: 9 June 2020
Timeline

30 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jun 18
Director Left
Jun 18
Share Issue
Dec 18
Funding Round
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Funding Round
Mar 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Funding Round
Dec 24
Loan Secured
Mar 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
Loan Cleared
Mar 26
5
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HIGHTON, David Ian

Active
Ramsgate Road, SandwichCT13 9NJ
Born July 1968
Director
Appointed 13 Nov 2025

MINNION, James Stephen

Active
Halo, BristolBS1 6AJ
Born October 1979
Director
Appointed 04 Mar 2026

PEARSON, Edwin James

Active
Ramsgate Road, SandwichCT13 9NJ
Born January 1974
Director
Appointed 13 Nov 2025

BARAKAT, Maha Taysir, Professor

Resigned
Halo, BristolBS1 6AJ
Born December 1968
Director
Appointed 08 Jan 2020
Resigned 22 Sept 2023

BERNARD, Christopher Whitten

Resigned
Morris Turnpike, Short Hills07078
Born March 1984
Director
Appointed 22 Sept 2023
Resigned 13 Nov 2025

BERRY, Tamsin Jane

Resigned
Morris Turnpike, Short Hills07078
Born February 1981
Director
Appointed 22 Sept 2023
Resigned 13 Nov 2025

BLOOM, Stephen Robert, Professor Sir

Resigned
Halo, BristolBS1 6AJ
Born October 1942
Director
Appointed 24 Dec 2012
Resigned 13 Nov 2025

COX, Christopher Todd

Resigned
Morris Turnpike, Short Hills07078
Born October 1964
Director
Appointed 22 Sept 2023
Resigned 30 May 2025

HICKSON, Anthony Charles

Resigned
Princes Gate, LondonSW7 2PG
Born November 1968
Director
Appointed 24 Dec 2012
Resigned 29 Jun 2018

MEANWELL, Clive Arthur

Resigned
Morris Turnpike, Short Hills07078
Born May 1957
Director
Appointed 22 Sept 2023
Resigned 13 Nov 2025

PINDORIA, Govind Keshavji

Resigned
Basing View, BasingstokeRG21 4EQ
Born July 1964
Director
Appointed 29 Jun 2018
Resigned 02 Feb 2022

IP2IPO SERVICES LIMITED

Resigned
Kings Cross, LondonN1C 4AG
Corporate director
Appointed 02 Feb 2022
Resigned 22 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Hudson Boulevard, New YorkNY 10001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025
Kings Cross, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 22 Sept 2023

Professor Sir Stephen Robert Bloom

Ceased
Princes Gate, LondonSW7 2PG
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2018
Princes Gate, LondonSW7 2PG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

74

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 September 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
17 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 February 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Resolution
27 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Resolution
14 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
7 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Incorporation Company
24 December 2012
NEWINCIncorporation