UKBizDB.co.uk

INNOVATA BIOMED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Innovata Biomed Limited. The company was founded 38 years ago and was given the registration number SC095705. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INNOVATA BIOMED LIMITED
Company Number:SC095705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1985
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 1, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Secretary13 September 2016Active
Building 1, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director31 March 2022Active
Building 1, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director09 August 2023Active
1, Prospect West, Chippenham, SN14 6FH

Secretary13 July 2010Active
2 Teme Court, West Bridgford, Nottingham, NG2 6UA

Secretary17 January 2007Active
19 Conway Crescent, Carlton, Nottingham, NG4 2QA

Secretary12 October 2007Active
2 Heathwood Close, Heath Road, Leighton Buzzard, LU7 3DU

Secretary30 July 1990Active
191 Brookdale Avenue South, Greasby, Wirral, L49 1SR

Secretary09 May 2005Active
Old Fanshawe Vicarage, Fanshawe Lane, Siddington, SK11 9PP

Secretary13 March 1990Active
Firley, 17 Highlands Road Sear Green, Beaconfield, HP5 2XL

Secretary31 January 1994Active
Watergate Hill Cottage, Advent, Camelford, PL32 9QL

Director08 March 1999Active
One, Prospect West, Chippenham, Great Britain, SN14 6FH

Director11 November 2010Active
6 Lancaster Road, St Albans, AL1 4ET

Director25 October 1985Active
Huntsmans Cottage, Meynell Road, Quorn, Loughborough, LE12 8BG

Director14 August 2006Active
The Lodge High Street, Ketteringham, Wyndondham, NR18 9RU

Director14 August 2006Active
7 Mynchen Close, Beaconsfield, HP9 2AU

Director13 March 1990Active
2nd, Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

Director10 June 2016Active
2nd, Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

Director05 February 2020Active
C/O Cobra Bio-Manufacturing Plc, The Science Pk University Of Keele, Keele Newcastle, ST5 5SP

Director10 September 1999Active
2nd, Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

Director30 June 2019Active
One Prospect West, Chippenham, England, SN14 6FH

Director11 November 2010Active
2nd, Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

Director31 March 2022Active
La Vignette, Rue De La Vignette Maufant, St Saviour, Channel Islands, JE2 7HY

Director13 March 1990Active
2nd, Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

Director31 July 2018Active
11 Brookside, Moulton, Newmarket, CB8 8SG

Director30 August 2005Active
One, Prospect West, Chippenham, England, SN14 6FH

Director01 January 2015Active
One, Prospect West, Chippenham, England, SN14 6FH

Director01 July 2013Active
3 Cheslyn Grange, 50 Nascot Wood Road, Watford, WD17 4WF

Director01 November 2002Active
2nd, Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

Director01 July 2015Active
15 Friars Walk, Dunstable, LU6 3JA

Director01 November 2002Active
191 Brookdale Avenue South, Greasby, Wirral, L49 1SR

Director23 July 1999Active
Old Fanshawe Vicarage, Fanshawe Lane, Siddington, SK11 9PP

Director13 March 1990Active
2nd, Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

Director31 May 2017Active

People with Significant Control

Innovata Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Prospect West, Chippenham, United Kingdom, SN14 6FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-09-29Address

Change registered office address company with date old address new address.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.