Govind Keshavji PINDORIA

Total number of appointments 28, 10 active appointments

ALVEOGENE LIMITED

Correspondence address
C/O Oxford Science Enterprises 46 Woodstock Road, Oxford, England, OX2 6HT
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 July 2023
Resigned on
18 December 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode OX2 6HT £502,000

CHARCO NEUROTECH LTD

Correspondence address
Imperial Innovations Princes Gate, London, England, SW7 2PG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 July 2019
Resigned on
27 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 2PG £2,589,000

MDLAB LIMITED

Correspondence address
Level 1 Faculty Building, C/O Imperial College Imperial College, London, England, SW7 2AZ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 July 2019
Nationality
British
Occupation
Director

IMPERIAL COLLEGE INNOVATIONS LIMITED

Correspondence address
15 Princes Gardens, London, England, SW7 1NA
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 March 2019
Resigned on
9 September 2022
Nationality
British
Occupation
Director

ZIHIPP LTD

Correspondence address
Da Vinci House Basing View, Basingstoke, Hampshire, RG21 4EQ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
29 June 2018
Resigned on
2 February 2022
Nationality
British
Occupation
Director

ACUBLATE LIMITED

Correspondence address
Angel Building 407 St. John Street, London, EC1V 4AD
Role ACTIVE
director
Date of birth
July 1964
Appointed on
16 May 2017
Nationality
British
Occupation
Company Director

ERVITECH LTD

Correspondence address
52 Princes Gate, London, England, SW7 2PG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
19 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW7 2PG £2,589,000

NOVOCORE LTD

Correspondence address
Suite 316 56 Gloucester Road, Kensington, London, England, SW7 4UB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 August 2011
Nationality
British
Occupation
Director

ALKION BIOPHARMA LTD

Correspondence address
52 Princes Gate, London, England, SW7 2PG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW7 2PG £2,589,000

TOUCHSTONE INNOVATIONS BUSINESSES LLP

Correspondence address
22 Oakleigh Court, Edgware, HA8 5JB
Role ACTIVE
llp-member
Date of birth
July 1964
Appointed on
14 January 2008

Average house price in the postcode HA8 5JB £755,000


IP2IPO INNOVATIONS LIMITED

Correspondence address
Top Floor, The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role RESIGNED
director
Date of birth
July 1964
Appointed on
9 July 2018
Resigned on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,534,000

ZOOMPAST LIMITED

Correspondence address
Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN
Role RESIGNED
director
Date of birth
July 1964
Appointed on
16 November 2016
Resigned on
5 April 2019
Nationality
British
Occupation
Director

DIGITAL CARE PLANNING LIMITED

Correspondence address
52 Princes Gate, Exhibition Road, London, England, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
21 September 2016
Resigned on
5 September 2018
Nationality
British
Occupation
Director Of Co.Create

Average house price in the postcode SW7 2PG £2,589,000

MONOLITH AI LIMITED

Correspondence address
Uquant Limiited Sw72pg 52 Princes Gate, London, London, United Kingdom, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
27 July 2016
Resigned on
9 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW7 2PG £2,589,000

HEXXCELL LTD

Correspondence address
52 Princes Gate, Exhibition Road, London, United Kingdom, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
28 May 2016
Resigned on
8 March 2018
Nationality
British
Occupation
Innovations Executive

Average house price in the postcode SW7 2PG £2,589,000

HARK HEALTH SOLUTIONS LIMITED

Correspondence address
52 Princes Gate, Exhibition Road, London, United Kingdom, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
30 March 2016
Resigned on
14 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 2PG £2,589,000

THERAPEUTIC FRONTIERS LIMITED

Correspondence address
52 Princes Gate, Exhibition Road, London, England, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
16 March 2016
Resigned on
25 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW7 2PG £2,589,000

MICROTEST MATRICES LIMITED

Correspondence address
52 Exhibition Road, London, England, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
20 February 2015
Resigned on
1 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW7 2PG £2,589,000

NEUROPROTEXEON LIMITED

Correspondence address
Abingdon Science Park 1-5 Barton Lane, Abingdon, England, OX14 3NB
Role RESIGNED
director
Date of birth
July 1964
Appointed on
3 September 2014
Resigned on
11 June 2018
Nationality
British
Occupation
Technology Ventures Manager

Average house price in the postcode OX14 3NB £1,297,000

ANYWHEREHPLC LIMITED

Correspondence address
52 Princes Gate, Exhibition Road, London, England, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
31 July 2014
Resigned on
5 April 2019
Nationality
British
Occupation
Manager

Average house price in the postcode SW7 2PG £2,589,000

CELL MEDICA TCR LIMITED

Correspondence address
52 Princes Gate, Exhibition Road, London, United Kingdom, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
15 May 2014
Resigned on
1 October 2014
Nationality
British
Occupation
Manager

Average house price in the postcode SW7 2PG £2,589,000

OXFORD123 LIMITED

Correspondence address
52 Princes Gate, London, England, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
30 January 2013
Resigned on
22 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW7 2PG £2,589,000

CONVINCIS LTD

Correspondence address
52 Princes Gate, London, England, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
31 August 2012
Resigned on
19 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW7 2PG £2,589,000

DIGITALSTITCH LIMITED

Correspondence address
Imperial Innovations 52 Princes Gate, Exhibition Road, London, United Kingdom, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
29 May 2012
Resigned on
18 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW7 2PG £2,589,000

ASIO LTD

Correspondence address
Imperial Innovations Businesses Llp 52 Princes Gate, London, SW7 2PG
Role RESIGNED
director
Date of birth
July 1964
Appointed on
7 December 2011
Resigned on
10 May 2013
Nationality
British
Occupation
Business Manager

Average house price in the postcode SW7 2PG £2,589,000

ASEP HEALTHCARE LIMITED

Correspondence address
22 Oakleigh Court, Edgware, Middlesex, England, HA8 5JB
Role RESIGNED
director
Date of birth
July 1964
Appointed on
31 July 2008
Resigned on
30 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode HA8 5JB £755,000

PERMASENSE LIMITED

Correspondence address
22 Oakleigh Court, Edgware, Middlesex, England, HA8 5JB
Role RESIGNED
director
Date of birth
July 1964
Appointed on
29 July 2008
Resigned on
27 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode HA8 5JB £755,000

NAVION LIMITED

Correspondence address
22 Oakleigh Court, Edgware, Middlesex, England, HA8 5JB
Role RESIGNED
director
Date of birth
July 1964
Appointed on
11 July 2008
Resigned on
11 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode HA8 5JB £755,000