Background WavePink WaveYellow Wave

IVI UK LTD (09838832)

IVI UK LTD (09838832) is an active UK company. incorporated on 23 October 2015. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. IVI UK LTD has been registered for 10 years. Current directors include JIMÉNEZ SIRVENT, Francisco, NARAYAN, Ashneel, SÁNCHEZ-PRIETO ALCÁZAR, Javier.

Company Number
09838832
Status
active
Type
ltd
Incorporated
23 October 2015
Age
10 years
Address
30 St Giles', Oxford, OX1 3LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
JIMÉNEZ SIRVENT, Francisco, NARAYAN, Ashneel, SÁNCHEZ-PRIETO ALCÁZAR, Javier
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVI UK LTD

IVI UK LTD is an active company incorporated on 23 October 2015 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. IVI UK LTD was registered 10 years ago.(SIC: 86220)

Status

active

Active since 10 years ago

Company No

09838832

LTD Company

Age

10 Years

Incorporated 23 October 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

30 St Giles' Oxford, OX1 3LE,

Timeline

40 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 18
Director Left
Oct 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
33
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

JIMÉNEZ SIRVENT, Francisco

Active
4th Floor, Calle Colón, 1,, Valencia,
Born January 1975
Director
Appointed 20 Jun 2024

NARAYAN, Ashneel

Active
St Giles', OxfordOX1 3LE
Born February 1990
Director
Appointed 30 Sept 2024

SÁNCHEZ-PRIETO ALCÁZAR, Javier

Active
4th Floor, Calle Colón, 1,, Valencia,
Born October 1969
Director
Appointed 20 Jun 2024

KUNZMANN, Kristof Alexander

Resigned
Sugarswell Lane, BanburyOX15 6HP
Secretary
Appointed 12 Apr 2016
Resigned 21 Dec 2018

BACCOUCHE, Saber

Resigned
Valencia46004
Born June 1963
Director
Appointed 21 Dec 2018
Resigned 05 Oct 2020

BLANES, Carlos

Resigned
1, Valencia
Born September 1976
Director
Appointed 28 Jan 2021
Resigned 22 Dec 2023

ENTRECANALES, Marc

Resigned
St Giles', OxfordOX1 3LE
Born April 1978
Director
Appointed 15 Mar 2019
Resigned 20 Jun 2024

FERRER, Maria Isabel

Resigned
St Giles', OxfordOX1 3LE
Born September 1967
Director
Appointed 14 Jun 2017
Resigned 15 Mar 2019

GILBERT, David Andrew Simon

Resigned
St Giles', OxfordOX1 3LE
Born March 1975
Director
Appointed 19 Jun 2023
Resigned 20 Jun 2024

KENNEDY, Stephen Howard

Resigned
St Giles', OxfordOX1 3LE
Born July 1956
Director
Appointed 30 Mar 2016
Resigned 07 Oct 2016

KUNZMANN, Kristof Alexander

Resigned
Sugarswell Lane, BanburyOX15 6HP
Born March 1977
Director
Appointed 11 Oct 2016
Resigned 21 Dec 2018

MARIN, Luis Saurat

Resigned
26 Bis-6o, Valencia46006
Born March 1962
Director
Appointed 30 Mar 2016
Resigned 28 Jan 2021

MARSDEN, Maxwell Eugene

Resigned
St Giles', OxfordOX1 3LE
Born September 1977
Director
Appointed 22 Dec 2023
Resigned 30 Sept 2024

MARTINEZ, Luis Pellicer

Resigned
Valencia46010
Born February 1964
Director
Appointed 30 Mar 2016
Resigned 14 Jun 2017

MCVEIGH, Joseph Enda

Resigned
St Giles', OxfordOX1 3LE
Born May 1964
Director
Appointed 23 Oct 2015
Resigned 28 Sept 2018

MIRANDA, Antonio Requena

Resigned
Madrid28023
Born March 1965
Director
Appointed 30 Mar 2016
Resigned 14 Jun 2017

SCOTT, Richard Thomas, Dr

Resigned
St Giles', OxfordOX1 3LE
Born November 1958
Director
Appointed 14 Jun 2017
Resigned 21 Sept 2018

SCOTT, Richard Thomas, Dr

Resigned
St Giles', OxfordOX1 3LE
Born November 1958
Director
Appointed 14 Jun 2017
Resigned 19 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Hudson Yards, New York

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Jan 2023

Mr Jose Alejandro Remohi

Ceased
St Giles', OxfordOX1 3LE
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 01 Oct 2018
Ceased 10 Jan 2023

Mr Joseph Enda Mcveigh

Ceased
Foxcombe Road, OxfordOX1 5DL
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018

Equipo Ivi

Ceased
Calle Gongora, Valencia46015

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 June 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Incorporation Company
23 October 2015
NEWINCIncorporation