Imhotep Diagnostics & Therapeutics Limited

General information

Name:

Imhotep Diagnostics & Therapeutics Ltd

Office Address:

Europa Tool House Springbank Industrial Estate, Pembroke Loop Road Dunmurry BT17 0QL Belfast

Number: NI613121

Incorporation date: 2012-06-11

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

2012 is the year of the establishment of Imhotep Diagnostics & Therapeutics Limited, a company that is situated at Europa Tool House Springbank Industrial Estate, Pembroke Loop Road, Dunmurry, Belfast. That would make twelve years Imhotep Diagnostics & Therapeutics has been in this business, as the company was created on 2012/06/11. Its Companies House Registration Number is NI613121 and its post code is BT17 0QL. This firm now known as Imhotep Diagnostics & Therapeutics Limited, was previously known under the name of Imhotep Diagnostics. The transformation has occurred in 2016/03/18. This firm's Standard Industrial Classification Code is 86220 which stands for Specialists medical practice activities. The company's latest accounts were submitted for the period up to Wednesday 30th June 2021 and the most current annual confirmation statement was filed on Wednesday 4th January 2023.

Current directors officially appointed by the company include: Azza M. appointed in 2019 in November and Liam M. appointed eight years ago.

  • Previous company's names
  • Imhotep Diagnostics & Therapeutics Limited 2016-03-18
  • Imhotep Diagnostics Limited 2012-06-11

Financial data based on annual reports

Company staff

Azza M.

Role: Director

Appointed: 18 November 2019

Latest update: 28 March 2024

Liam M.

Role: Director

Appointed: 17 March 2016

Latest update: 28 March 2024

People with significant control

Liam M. is the individual who has control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Liam M.
Notified on 15 June 2019
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Azza M.
Notified on 15 January 2018
Ceased on 6 November 2018
Nature of control:
over 1/2 to 3/4 of shares
Mohamed E.
Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2012-06-11
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 19 August 2013
Annual Accounts 29 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 29 March 2015
Annual Accounts 3 January 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 3 January 2016
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 18 October 2016
Annual Accounts 7 September 2017
Start Date For Period Covered By Report 2016-07-01
Date Approval Accounts 7 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
End Date For Period Covered By Report 2017-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
11
Company Age

Similar companies nearby

Closest companies