About

Registered Number: 08661477
Date of Incorporation: 22/08/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Institute Of Reproductive Sciences, Oxford Business Park North, Oxford, OX4 2HW

 

Having been setup in 2013, Burton Ivf Ltd has its registered office in Oxford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 7 directors listed as Fleming, Judith, Hopkisson, James Frederick, Raine-fenning, Nick, Trew, Geoffrey Howard, Came, Andrew, Coutts, Gordon Boyd, Grant, Iain Stewart for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Judith 10 March 2020 - 1
HOPKISSON, James Frederick 18 June 2015 - 1
RAINE-FENNING, Nick 04 July 2019 - 1
TREW, Geoffrey Howard 04 July 2019 - 1
CAME, Andrew 03 March 2015 15 February 2020 1
COUTTS, Gordon Boyd 19 November 2014 03 March 2015 1
GRANT, Iain Stewart 16 June 2014 19 November 2014 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AP01 - Appointment of director 15 April 2020
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 01 September 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
AA - Annual Accounts 22 December 2014
AA01 - Change of accounting reference date 22 December 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AR01 - Annual Return 17 September 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 16 June 2014
RESOLUTIONS - N/A 19 December 2013
NEWINC - New incorporation documents 22 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.