UKBizDB.co.uk

INTERNATIONAL INNOVATION HUB LIMITED

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

This company is commonly known as International Innovation Hub Limited. The company was founded 7 years ago and was given the registration number 10221288. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERNATIONAL INNOVATION HUB LIMITED
Company Number:10221288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Latona Close, Croft, Warrington, England, WA1 7AE

Director08 June 2016Active
116 Duke Street, Liverpool, England, L1 5JW

Director01 May 2019Active
Quinnovations House, Dock Road North, Bromborough, Wirral, England, CH62 4AG

Director01 May 2019Active

People with Significant Control

Mr Philip David Harrison
Notified on:01 February 2020
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Ghazala Aziz
Notified on:08 June 2018
Status:Active
Date of birth:December 1973
Nationality:Indian
Country of residence:United Kingdom
Address:29 Cringle Drive, Cheadle, Stockport, United Kingdom, SK8 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Guy
Notified on:10 June 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:8 Latona Close, Croft, Warrington, England, WA1 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Address

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

Download
2019-08-28Resolution

Resolution.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.