Company NameIPP Analytics Limited
DirectorsJennifer Aikman and Mark Peter Frederick Dollar
Company StatusActive
Company Number08948045
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Jennifer Aikman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed09 November 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pathology First Labs Dobson House
Bentalls
Basildon
SS14 3BY
Director NameMr Mark Peter Frederick Dollar
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pathology First Labs Dobson House
Bentalls
Basildon
SS14 3BY
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Vincent Pierre Marcel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address3rd Floor, One Southampton Row
London
WC1B 5HA
Director NameMr Luis Miguel Da Parma Vieira
Date of BirthNovember 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleManager
Country of ResidencePortugal
Correspondence Address2 Portman Street
London
W1H 6DU
Director NameMr Nicholas John Stopford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Kingdom Street
London
W2 6BD
Director NameMr Thomas Edward Evans
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Portman Street
London
W1H 6DU

Location

Registered AddressC/O Pathology First Labs Dobson House
Bentalls
Basildon
SS14 3BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Labco Sa
100.00%
Ordinary

Financials

Year2014
Turnover£2,519,083
Net Worth-£754,365
Cash£229,752
Current Liabilities£979,665

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 April 2024 (3 weeks ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

16 December 2020Appointment of Ms Jennifer Aikman as a director on 9 November 2020 (2 pages)
9 December 2020Termination of appointment of Thomas Edward Evans as a director on 9 December 2020 (1 page)
9 December 2020Appointment of Mr Mark Peter Frederick Dollar as a director on 9 December 2020 (2 pages)
9 December 2020Termination of appointment of Luis Miguel Da Parma Vieira as a director on 9 December 2020 (1 page)
30 November 2020Full accounts made up to 31 December 2019 (22 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
11 July 2019Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD England to 2 Portman Street London W1H 6DU on 11 July 2019 (1 page)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
28 March 2018Appointment of Mr Thomas Edward Evans as a director on 13 March 2018 (2 pages)
28 March 2018Termination of appointment of Nicholas John Stopford as a director on 13 March 2018 (1 page)
1 July 2017Registered office address changed from 4 Devonshire Street London W1W 5DT England to First Floor, 1 Kingdom Street London W2 6BD on 1 July 2017 (1 page)
1 July 2017Registered office address changed from First Floor, 1 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 1 July 2017 (1 page)
1 July 2017Registered office address changed from First Floor, 1 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 1 July 2017 (1 page)
1 July 2017Registered office address changed from 4 Devonshire Street London W1W 5DT England to First Floor, 1 Kingdom Street London W2 6BD on 1 July 2017 (1 page)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
22 November 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
16 June 2016Full accounts made up to 31 December 2015 (22 pages)
16 June 2016Full accounts made up to 31 December 2015 (22 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
11 August 2015Registered office address changed from 3rd Floor, One Southampton Row London WC1B 5HA to 4 Devonshire Street London W1W 5DT on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 3rd Floor, One Southampton Row London WC1B 5HA to 4 Devonshire Street London W1W 5DT on 11 August 2015 (1 page)
3 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 July 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
23 March 2015Appointment of Mr Nicholas John Stopford as a director on 9 February 2015 (2 pages)
23 March 2015Appointment of Mr Nicholas John Stopford as a director on 9 February 2015 (2 pages)
23 March 2015Appointment of Mr Nicholas John Stopford as a director on 9 February 2015 (2 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
21 March 2015Termination of appointment of Vincent Pierre Marcel as a director on 9 February 2015 (1 page)
21 March 2015Termination of appointment of Vincent Pierre Marcel as a director on 9 February 2015 (1 page)
21 March 2015Termination of appointment of Vincent Pierre Marcel as a director on 9 February 2015 (1 page)
21 March 2014Appointment of Mr Luis Miguel Da Parma Vieira as a director (2 pages)
21 March 2014Termination of appointment of Rebecca Finding as a director (1 page)
21 March 2014Termination of appointment of Rebecca Finding as a director (1 page)
21 March 2014Appointment of Mr Luis Miguel Da Parma Vieira as a director (2 pages)
21 March 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 March 2014 (1 page)
21 March 2014Appointment of Mr Vincent Pierre Marcel as a director (2 pages)
21 March 2014Appointment of Mr Vincent Pierre Marcel as a director (2 pages)
21 March 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
21 March 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
21 March 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 March 2014 (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
(42 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
(42 pages)