Background WavePink WaveYellow Wave

IN-OVO FERTILITY CLINICS LTD (NI616463)

IN-OVO FERTILITY CLINICS LTD (NI616463) is an active UK company. incorporated on 24 January 2013. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. IN-OVO FERTILITY CLINICS LTD has been registered for 13 years. Current directors include BARRY, Gerald, MCGLADE, Phillip.

Company Number
NI616463
Status
active
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
36-40 Ann Street, Belfast, BT1 4EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BARRY, Gerald, MCGLADE, Phillip
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN-OVO FERTILITY CLINICS LTD

IN-OVO FERTILITY CLINICS LTD is an active company incorporated on 24 January 2013 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. IN-OVO FERTILITY CLINICS LTD was registered 13 years ago.(SIC: 86220)

Status

active

Active since 13 years ago

Company No

NI616463

LTD Company

Age

13 Years

Incorporated 24 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

36-40 Ann Street Belfast, BT1 4EG,

Previous Addresses

Murray House Murray Street Belfast Antrim BT1 6DN
From: 24 January 2013To: 12 February 2026
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Capital Update
Feb 19
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Share Issue
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Dec 20
New Owner
Jan 21
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
6
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRY, Gerald

Active
Ann Street, BelfastBT1 4EG
Born May 1985
Director
Appointed 19 Dec 2025

MCGLADE, Phillip

Active
Ann Street, BelfastBT1 4EG
Born January 1986
Director
Appointed 19 Dec 2025

DIAKOS, Efstathios

Resigned
Bracken Hill Drive, BelfastBT8 6ZP
Born July 1966
Director
Appointed 24 Jan 2013
Resigned 19 Dec 2025

POWE, Rory Stephen

Resigned
Luard Road, CambridgeCB2 8PJ
Born May 1963
Director
Appointed 22 Mar 2019
Resigned 19 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Ann Street, BelfastBT1 4EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025

Mr Rory Powe

Ceased
Murray Street, BelfastBT1 6DN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2020
Ceased 19 Dec 2025

Mr Rory Powe

Ceased
Luard Road, CambridgeCB2 8PJ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2018
Ceased 05 Apr 2019

Mr Efstathios Diakos

Ceased
Murray Street, BelfastBT1 6DN
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2021
PSC09Update to PSC Statements
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Resolution
30 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Resolution
6 September 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
23 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
4 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 March 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
2 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Capital Redomination Of Shares
5 February 2019
SH14Notice of Redenomination
Legacy
5 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 February 2019
SH19Statement of Capital
Resolution
21 January 2019
RESOLUTIONSResolutions
Legacy
21 January 2019
CAP-SSCAP-SS
Resolution
21 January 2019
RESOLUTIONSResolutions
Resolution
21 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Change Person Director Company With Change Date
14 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2014
AR01AR01
Incorporation Company
24 January 2013
NEWINCIncorporation