IMANOVA LIMITED
Get an alert when IMANOVA LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-02-17 (in 9mo)
Last made up 2026-02-03
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
Name history
Renamed 1 time since incorporation
- IMANOVA LIMITED 2011-06-30 → present
- MOLECULAR AND TRANSLATIONAL IMAGING CENTRE LIMITED 2011-02-03 → 2011-06-30
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Reddy Siddiqui LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Management have considered updated financial forecasts. Based upon the information available, the Directors consider that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements. The Company has received a letter of support from Perceptive Group Inc., the parent company in the Perceptive Group, indicating that it will receive the financial support if necessary for the Company to trade and meet its liabilities as and when they become due for a period of 12 months from the date of signing of these financial statements. Thus, they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”
Significant events
- “Imanova Limited's parent Invicro LLC was acquired by GLO Healthcare S.C.A. on 1 May 2024. As a result of the acquisition, the Company has rebranded itself as Perceptive. The registered name remains unchanged.”
- “On 1 May 2024, following the sale of the Invicro Group, the Company's ultimate controlling party was changed from Konica Minolta Inc., a company registered in Japan to GLO HealthCare S.C.A.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 40 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BROUGHTON SECRETARIES LIMITED | Corporate Secretary | 2024-08-21 | — | — |
| RUTHERFORD, Andrew Mcleod | Director | 2024-04-30 | Jan 1968 | British |
Show 40 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2015-09-29 | 2024-04-30 |
| REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 2011-02-03 | 2015-08-12 |
| ABE, George | Director | 2023-01-06 | 2024-04-30 |
| CAMPBELL, Alison Fiona | Director | 2011-02-03 | 2011-04-11 |
| COX, Kevin Paul | Director | 2017-08-30 | 2018-02-01 |
| ELLIOT, Catherine Lucy, Dr | Director | 2011-04-11 | 2014-10-08 |
| ELLIOTT, Aaron | Director | 2023-01-06 | 2024-04-30 |
| GARRISON, Michael Howard | Director | 2014-05-20 | 2016-11-23 |
| HAGAN, James Joseph | Director | 2011-02-03 | 2017-08-30 |
| HERRON, David Scott | Director | 2024-04-30 | 2026-01-26 |
| HOGAN, Edward | Director | 2023-01-06 | 2025-07-25 |
| HOPPIN, John William | Director | 2017-08-30 | 2020-05-22 |
| JEANS, David John | Director | 2011-08-18 | 2017-08-30 |
| JONES, Louise Kathleen | Director | 2016-06-07 | 2017-08-30 |
| KANTARDJIAN, Gregoire | Director | 2024-04-30 | 2025-11-12 |
| KAPUR, Shitij, Professor | Director | 2012-08-03 | 2015-12-05 |
| KELLEHER, Dermot Patrick, Professor | Director | 2012-07-17 | 2015-03-19 |
| LACKAS, Christian | Director | 2017-08-30 | 2021-01-12 |
| LUFF, Jane Susan, Dr | Director | 2016-04-07 | 2017-08-30 |
| MALLECK, Reed | Director | 2017-08-30 | 2020-05-22 |
| MALLO, Charles Alfred | Director | 2011-04-11 | 2015-03-19 |
| MAXWELL, Patrick Henry, Professor | Director | 2011-10-28 | 2012-07-17 |
| MOTTERSHEAD, Christopher John | Director | 2011-04-11 | 2017-08-30 |
| MULKEEN, Declan, Dr | Director | 2012-08-08 | 2014-10-08 |
| NEWMAN TAYLOR, Anthony John, Professor Sir | Director | 2011-04-11 | 2012-10-02 |
| PASSCHIER, Johannes, Dr | Director | 2019-06-11 | 2025-02-01 |
| PRITCHARD, Bruce Philip | Director | 2012-05-01 | 2017-08-30 |
| REES, Geraint Ellis, Professor | Director | 2014-01-20 | 2017-08-30 |
| REES, Geraint Ellis, Professor | Director | 2012-07-17 | 2014-01-20 |
| ROBERTS, Fiona Olwen | Director | 2021-03-18 | 2025-02-01 |
| SCREATON, Gavin Robert, Professor | Director | 2015-09-28 | 2017-08-30 |
| SHAW, David Michael, Dr | Director | 2016-11-25 | 2017-08-30 |
| SHEEDY, Roughan Thomas | Director | 2017-08-30 | 2022-09-30 |
| SILVA, Matthew David | Director | 2021-03-18 | 2022-12-30 |
| THOMPSON, Alan James | Director | 2016-12-06 | 2017-08-30 |
| THOMPSON, Alan James | Director | 2012-07-17 | 2014-01-20 |
| TOOKE, John Edward | Director | 2011-04-11 | 2011-10-28 |
| WALSH, Desmond Timothy, Dr | Director | 2014-10-08 | 2016-03-24 |
| WEBER, Jonathan Norden, Professor | Director | 2015-09-29 | 2017-08-30 |
| WEBER, Jonathan Norden, Professor | Director | 2012-10-02 | 2015-03-19 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Invicro Uk Holdings, Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2017-08-30 | Active |
Filing timeline
Last 20 of 158 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-01-28 | TM01 | officers | Termination director company with name termination date | |
| 2025-12-15 | AA | accounts | Accounts with accounts type full | |
| 2025-11-21 | TM01 | officers | Termination director company with name termination date | |
| 2025-08-15 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-08-15 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-08-13 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-08-01 | TM01 | officers | Termination director company with name termination date | |
| 2025-06-25 | CH01 | officers | Change person director company with change date | |
| 2025-02-17 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-02-17 | AA | accounts | Accounts with accounts type full | |
| 2025-02-11 | TM01 | officers | Termination director company with name termination date | |
| 2025-02-11 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-31 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-12-18 | AD02 | address | Change sail address company with old address new address | |
| 2024-12-18 | AP04 | officers | Appoint corporate secretary company with name date | |
| 2024-11-26 | AA01 | accounts | Change account reference date company current shortened | |
| 2024-05-14 | AD02 | address | Change sail address company with old address new address | |
| 2024-05-01 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-04-30 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 9
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 3
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one