Gaia Fertility Limited (12009812) is a private limited with share capital incorporated on 21/05/2019 (6 years old) and registered in london, W1B3DG. The company operates under SIC code 62012 - business and domestic software development.
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2025
Memorandum Articles
Category:Incorporation
Date:08-07-2025
Resolution
Category:Resolution
Date:07-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2025
Resolution
Category:Resolution
Date:11-02-2025
Memorandum Articles
Category:Incorporation
Date:11-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2025
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:17-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2024
Capital Allotment Shares
Category:Capital
Date:09-09-2024
Resolution
Category:Resolution
Date:12-08-2024
Resolution
Category:Resolution
Date:12-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-02-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:08-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2023
Resolution
Category:Resolution
Date:18-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2022
Capital Allotment Shares
Category:Capital
Date:09-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-08-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:10-08-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:10-08-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-08-2022
Confirmation Statement
Category:Confirmation Statement
Date:20-05-2022
Capital Allotment Shares
Category:Capital
Date:18-05-2022
Memorandum Articles
Category:Incorporation
Date:09-05-2022
Resolution
Category:Resolution
Date:09-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Capital Allotment Shares
Category:Capital
Date:18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2022
Resolution
Category:Resolution
Date:19-12-2021
Memorandum Articles
Category:Incorporation
Date:19-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2021
Capital Cancellation Shares
Category:Capital
Date:26-06-2021
Capital Return Purchase Own Shares
Category:Capital
Date:26-06-2021
Capital Alter Shares Subdivision
Category:Capital
Date:24-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:05-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2020
Capital Allotment Shares
Category:Capital
Date:25-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2020
Resolution
Category:Resolution
Date:27-07-2020
Memorandum Articles
Category:Incorporation
Date:27-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2020
Incorporation Company
Category:Incorporation
Date:21-05-2019
Innovate Grants
1
This company received a grant of £349819.0 for Democratising Ivf - Reducing Patients Financial Risk To Fertility Treatment. The project started on 01/04/2022 and ended on 31/07/2023.
Risk Assessment
not scored
International Score
Future Factor
emerging
Performance Rating
Accounts
Typegroup
Due Date31/12/2025
Filing Date23/12/2024
Latest Accounts31/12/2023
Trading Addresses
65 Alfred Road, London, W25EU
Henry Wood House, 4-5 Langham Place, London, W1B 3Dg, W1B3DGRegistered