Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
IBD Registry Limited
IBD Registry Limited is an active company incorporated on 9 February 2018 with the registered office located in London, Greater London. IBD Registry Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11197749
Private limited by guarantee without share capital
Age
7 years
Incorporated
9 February 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
8 February 2025
(8 months ago)
Next confirmation dated
8 February 2026
Due by
22 February 2026
(3 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about IBD Registry Limited
Contact
Update Details
Address
1 St. Andrews Place
London
NW1 4LB
England
Address changed on
11 Apr 2025
(6 months ago)
Previous address was
The Ebbisham Centre the Derby Square Epsom KT19 8AG England
Companies in NW1 4LB
Telephone
020 33933969
Email
Unreported
Website
Ibdregistry.org.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Mr Ian James Atkinson
Director • Healthcare Management • British • Lives in England • Born in Apr 1974
Professor Jack Jyoti Satsangi
Director • Professor Of Medicine University Of Oxfo • British • Lives in England • Born in May 1963
Dr John Duncan Dean
Director • Physician • British • Lives in England • Born in Jul 1959
Royal College Of Physicians
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£235.56K
Decreased by £559.48K (-70%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 5 (+71%)
Total Assets
£247K
Decreased by £622.95K (-72%)
Total Liabilities
-£135.93K
Decreased by £374.44K (-73%)
Net Assets
£111.07K
Decreased by £248.51K (-69%)
Debt Ratio (%)
55%
Decreased by 3.63% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Apr 2025
Inspection Address Changed
6 Months Ago on 11 Apr 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Mr Ian James Atkinson Appointed
1 Year 5 Months Ago on 21 May 2024
British Society of Gastroenterology (PSC) Resigned
1 Year 7 Months Ago on 29 Mar 2024
Royal College of Physicians (PSC) Details Changed
1 Year 7 Months Ago on 29 Mar 2024
Trevor William Jones Resigned
1 Year 7 Months Ago on 29 Mar 2024
Christian Philipp Selinger Resigned
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Crohn's & Colitis Uk (PSC) Resigned
1 Year 9 Months Ago on 19 Jan 2024
Get Alerts
Get Credit Report
Discover IBD Registry Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 February 2025 with no updates
Submitted on 11 Apr 2025
Register inspection address has been changed from The Ebbisham Centre the Derby Square Epsom KT19 8AG England to 1 st. Andrews Place London NW1 4LB
Submitted on 11 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Appointment of Mr Ian James Atkinson as a director on 21 May 2024
Submitted on 29 May 2024
Resolutions
Submitted on 8 Apr 2024
Memorandum and Articles of Association
Submitted on 8 Apr 2024
Change of details for Royal College of Physicians as a person with significant control on 29 March 2024
Submitted on 5 Apr 2024
Cessation of British Society of Gastroenterology as a person with significant control on 29 March 2024
Submitted on 5 Apr 2024
Termination of appointment of Christian Philipp Selinger as a director on 29 March 2024
Submitted on 3 Apr 2024
Termination of appointment of Trevor William Jones as a director on 29 March 2024
Submitted on 3 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs