Background WavePink WaveYellow Wave

IVI LONDON WIMPOLE LTD (10126692)

IVI LONDON WIMPOLE LTD (10126692) is an active UK company. incorporated on 15 April 2016. with registered office in Marylebone. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. IVI LONDON WIMPOLE LTD has been registered for 9 years. Current directors include JIMÉNEZ SIRVENT, Francisco, NARAYAN, Ashneel, SÁNCHEZ-PRIETO ALCÁZAR, Javier.

Company Number
10126692
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
83 Wimpole Street, Marylebone, W1G 9RQ
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 LONDON WIMPOLE LTD

IVI LONDON WIMPOLE LTD is an active company incorporated on 15 April 2016 with the registered office located in Marylebone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. IVI LONDON WIMPOLE LTD was registered 9 years ago.(SIC: 86220)

Status

active

Active since 9 years ago

Company No

10126692

LTD Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

3 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

83 Wimpole Street Marylebone, W1G 9RQ,

Previous Addresses

30 st. Giles' Oxford OX1 3LE United Kingdom
From: 15 April 2016To: 10 March 2020
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Dec 23
Director Left
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
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JIMÉNEZ SIRVENT, Francisco

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

NARAYAN, Ashneel

Active
Wimpole Street, Marylebone, LondonW1G 9RQ
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

BLANES, Carlos

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

ENTRECANALES, Marc

Resigned
Wimpole Street, MaryleboneW1G 9RQ
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 28 Sept 2018
Resigned 15 Mar 2019

GARCIA, Cesar Diaz

Resigned
83 Wimpole Street, LondonW1G 9RQ
Born May 1979
Director
Appointed 06 Mar 2020
Resigned 19 Jun 2023

GILBERT, David Andrew Simon

Resigned
Wimpole Street, MaryleboneW1G 9RQ
Born March 1975
Director
Appointed 19 Jun 2023
Resigned 20 Jun 2024

MARIN, Luis Saurat

Resigned
Wimpole Street, MaryleboneW1G 9RQ
Born March 1962
Director
Appointed 15 Mar 2019
Resigned 28 Jan 2021

MARSDEN, Maxwell Eugene

Resigned
Wimpole Street, MaryleboneW1G 9RQ
Born September 1977
Director
Appointed 22 Dec 2023
Resigned 30 Sept 2024

MCVEIGH, Joseph Enda

Resigned
St. Giles', OxfordOX1 3LE
Born May 1964
Director
Appointed 15 Apr 2016
Resigned 28 Sept 2018

SCOTT, Richard Thomas, Dr

Resigned
Wimpole Street, MaryleboneW1G 9RQ
Born November 1958
Director
Appointed 15 Mar 2019
Resigned 19 Jun 2023

Persons with significant control

1

Ivi Uk Limited

Active
St. Giles, OxfordOX1 3LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
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 Small
10 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
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
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2016
NEWINCIncorporation