Igennus Limited

General information

Name:

Igennus Ltd

Office Address:

St Johns Innovation Centre Cowley Road CB4 0WS Cambridge

Number: 04934116

Incorporation date: 2003-10-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01223421437

Emails:

  • andyfoxnutrition@gmail.com
  • eva@eva-health.com
  • hello@jeannettehyde.com
  • info@igennus.com
  • info@privategp.com

Websites

igennus.com
www.igennus.com

Description

Data updated on:

Started with Reg No. 04934116 21 years ago, Igennus Limited is categorised as a Private Limited Company. The company's current mailing address is St Johns Innovation Centre, Cowley Road Cambridge. This company's SIC code is 86900 meaning Other human health activities. 2022/03/31 is the last time when account status updates were reported.

The enterprise has three trademarks, all are still protected by law. The first trademark was obtained in 2013. The one that will become invalid first, that is in January, 2023 is Omegaflex.

The directors currently chosen by this specific firm are: Mina N. appointed on 2017-10-12 and Javad N. appointed in 2003 in October.

Javad N. is the individual who controls this firm, owns 1/2 or less of company shares.

Trade marks

Trademark UK00003060766
Trademark image:Trademark UK00003060766 image
Status:Application Published
Filing date:2014-06-20
Owner name:Igennus Ltd
Owner address:St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS
Trademark UK00002650430
Trademark image:-
Trademark name:Omegaflex
Status:Registered
Filing date:2013-01-30
Date of entry in register:2013-07-19
Renewal date:2023-01-30
Owner name:Igennus Limited
Owner address:St Johns Innovation Centre, St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom, CB4 0WS
Trademark UK00003040238
Trademark image:-
Trademark name:MindCare, Mindcare
Status:Application Published
Filing date:2014-01-31
Owner name:Igennus Limited
Owner address:St Johns Innovation Centre, St Johns Innovation Park, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Financial data based on annual reports

Company staff

Mina N.

Role: Director

Appointed: 12 October 2017

Latest update: 27 December 2023

Javad N.

Role: Director

Appointed: 16 October 2003

Latest update: 27 December 2023

People with significant control

Javad N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2013
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 November 2014
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 1 April 2015
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2012
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 5 November 2015
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 November 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

C/o Stanes Rand & Co 10 Jesus Lane

Post code:

CB5 8BA

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies