INNOVUS ASSET MANAGEMENT LIMITED
Overview
Company Name | INNOVUS ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04002715 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INNOVUS ASSET MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is INNOVUS ASSET MANAGEMENT LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INNOVUS ASSET MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
MAINSTAY ASSET MANAGEMENT LIMITED | Apr 26, 2023 | Apr 26, 2023 |
MAINSTAY GROUP LIMITED | Feb 16, 2001 | Feb 16, 2001 |
TRADING SUB 5 LIMITED | May 26, 2000 | May 26, 2000 |
What are the latest accounts for INNOVUS ASSET MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INNOVUS ASSET MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 30, 2025 |
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | Yes |
What are the latest filings for INNOVUS ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
legacy | 112 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mainstay Group Limited as a person with significant control on Nov 29, 2023 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
legacy | 74 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Certificate of change of name Company name changed mainstay asset management LIMITED\certificate issued on 29/11/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Cessation of Firstport Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Mainstay Group Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mainstay (Secretaries) Limited on May 07, 2023 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed mainstay group LIMITED\certificate issued on 26/04/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jan 31, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 040027150002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Who are the officers of INNOVUS ASSET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAINSTAY (SECRETARIES) LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 88305860001 | ||||||||||
KEENAN, John Joseph | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Chief Financial Officer | 171348900001 | ||||||||
PERRETT, Steve John | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Director | 298450810001 | ||||||||
SALEH, Ouda | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Chief Financial Officer | 178978460035 | ||||||||
CAPITAL VENTURES LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester | 4933620020 | |||||||||||
CIM MANAGEMENT LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 70618260001 | |||||||||||
PEMBERSTONE (SECRETARIES) LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 77906620001 | |||||||||||
CLARK, David Wayne | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom | United Kingdom | British | Director | 78770020003 | ||||||||
DONALDSON, Graham William | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | Canadian | Director | 131151400001 | ||||||||
HOWELL, Nigel, Mr. | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Chief Executive Officer | 39980820027 | ||||||||
MILES, Glyn Malcolm | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | England | British | Director | 130328560001 | ||||||||
PETRI, Dion Joseph | Nominee Director | 65 Malthouse Lane Earlswood B94 5RZ Solihull West Midlands | British | 900020510001 | ||||||||||
TILLY, Andrew Jeremy | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | Director | 132086310001 |
Who are the persons with significant control of INNOVUS ASSET MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Innovus Group Limited | May 31, 2023 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Firstport Limited | Sep 15, 2020 | 11 Queensway, New Milton BH25 5NR Hampshire Queensway House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Glyn Malcolm Miles | Apr 06, 2016 | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Jeremy Tilly | Apr 06, 2016 | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham William Donaldson | Apr 06, 2016 | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | Yes | ||||||||||
Nationality: Canadian Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0