INNOVATA BIOMED LIMITED
Overview
| Company Name | INNOVATA BIOMED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC095705 |
| Jurisdiction | Scotland |
| 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 INNOVATA BIOMED LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is INNOVATA BIOMED LIMITED located?
| Registered Office Address | 28 Albyn Place AB10 1YL Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INNOVATA BIOMED LIMITED?
| Company Name | From | Until |
|---|---|---|
| INNOVATA HEALTHCO SERVICES LIMITED | Oct 25, 1985 | Oct 25, 1985 |
What are the latest accounts for INNOVATA BIOMED LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INNOVATA BIOMED LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for INNOVATA BIOMED LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Robert John Zeitler as a secretary on Jun 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of John Murphy as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Murphy as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||
Appointment of Charles Peter Schumacher as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Registered office address changed from Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland to 28 Albyn Place Aberdeen AB10 1YL on Jun 12, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Building 1 9 Haymarket Square Edinburgh EH3 8RY on Sep 29, 2023 | 1 pages | AD01 | ||
Termination of appointment of Elizabeth Teresa Knowles as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Chad Martin Williams as a director on Aug 09, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Murphy as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of William Downie as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Ms Elizabeth Teresa Knowles as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Andrew Fry as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Director's details changed for Mr William Downie on Oct 26, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Who are the officers of INNOVATA BIOMED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZEITLER, Robert John | Secretary | Wellington Court IL 60532 Lisle 2222 United States | 337638720001 | |||||||
| SCHUMACHER, Charles Peter | Director | Albyn Place AB10 1YL Aberdeen 28 Scotland | United States | American | 337638110001 | |||||
| WILLIAMS, Chad Martin | Director | Albyn Place AB10 1YL Aberdeen 28 Scotland | United Kingdom | British | 218450940001 | |||||
| BURRELL, Peter Frederick | Secretary | Prospect West SN14 6FH Chippenham 1 Wiltshire | British | 152832610001 | ||||||
| COLEMAN, Lee Fraser | Secretary | 2 Teme Court West Bridgford NG2 6UA Nottingham Nottinghamshire | British | 118499170001 | ||||||
| DICKINSON, Andrew | Secretary | 19 Conway Crescent Carlton NG4 2QA Nottingham | British | 125259460002 | ||||||
| HARDY, Mark Glyn | Secretary | 2 Heathwood Close Heath Road LU7 3DU Leighton Buzzard Bedfordshire | British | 18883540001 | ||||||
| MURPHY, John | Secretary | Albyn Place AB10 1YL Aberdeen 28 Scotland | 214449090001 | |||||||
| SHENNAN, Peter John | Secretary | 191 Brookdale Avenue South Greasby L49 1SR Wirral Merseyside | British | 56237980001 | ||||||
| SIM, Stuart William | Secretary | Old Fanshawe Vicarage Fanshawe Lane SK11 9PP Siddington Cheshire | British | 64769240002 | ||||||
| SMITH, David | Secretary | Firley 17 Highlands Road Sear Green HP5 2XL Beaconfield Buckinghamshire | British | 74298510001 | ||||||
| BALLINGTON, Paul Jonathan | Director | Watergate Hill Cottage Advent PL32 9QL Camelford Cornwall | British | 63173920002 | ||||||
| BLACKWELL, Christopher Paul, Dr | Director | Prospect West SN14 6FH Chippenham One Wiltshire Great Britain | England | British | 155765050001 | |||||
| BOYES, Robert Nichol, Dr | Director | 6 Lancaster Road AL1 4ET St Albans Hertfordshire | United Kingdom | Canadian | 378140001 | |||||
| CHADWICK, Terence Stanley, Dr | Director | Huntsmans Cottage Meynell Road, Quorn LE12 8BG Loughborough Leicestershire | British | 69250310001 | ||||||
| DALTON, Colin Clive | Director | The Lodge High Street Ketteringham NR18 9RU Wyndondham Norfolk | United Kingdom | British | 162331680001 | |||||
| DAVIES, Donald Selwyn, Prof | Director | 7 Mynchen Close HP9 2AU Beaconsfield Buckinghamshire | England | British | 1042760001 | |||||
| DERODRA, Mehul Andrew | Director | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd | England | British | 209360060001 | |||||
| DOWNIE, William | Director | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd | England | British | 266931430002 | |||||
| FOTHERGILL, Geoffrey Peter | Director | C/O Cobra Bio-Manufacturing Plc The Science Pk University Of Keele ST5 5SP Keele Newcastle Staffordshire | England | British | 33618550002 | |||||
| FRY, Paul Andrew | Director | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd | England | British | 260651520001 | |||||
| HYLAND, Anne Philomena | Director | SN14 6FH Chippenham One Prospect West Wiltshire England | England | Irish | 69017210003 | |||||
| KNOWLES, Elizabeth Teresa | Director | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd | United Kingdom | British | 294247630001 | |||||
| LEECH, Kevin Ronald | Director | La Vignette Rue De La Vignette Maufant JE2 7HY St Saviour Jersey Channel Islands | British Isles | British | 71333150001 | |||||
| MURPHY, John | Director | Albyn Place AB10 1YL Aberdeen 28 Scotland | United Kingdom | British | 295863970001 | |||||
| MURPHY, John | Director | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd | United Kingdom | British | 295863970001 | |||||
| MURPHY, Kieran Pius | Director | 11 Brookside Moulton CB8 8SG Newmarket Suffolk | Uk | Irish | 100343970001 | |||||
| OAKLEY, Andrew John | Director | Prospect West SN14 6FH Chippenham One Wiltshire England | England | Australian | 224660370001 | |||||
| OLIVER, Paul Stephen | Director | Prospect West SN14 6FH Chippenham One Wiltshire England | England | British | 179688430001 | |||||
| PARRY-BILLINGS, Mark, Dr | Director | 3 Cheslyn Grange 50 Nascot Wood Road WD17 4WF Watford Herts | British | 85429400001 | ||||||
| PHILLIPS, Trevor Michael, Dr | Director | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd | England | British | 199317050001 | |||||
| SANDERS, Mark Jeremy | Director | 15 Friars Walk LU6 3JA Dunstable Bedfordshire | England | British | 85429380001 | |||||
| SHENNAN, Peter John | Director | 191 Brookdale Avenue South Greasby L49 1SR Wirral Merseyside | British | 56237980001 | ||||||
| SIM, Stuart William | Director | Old Fanshawe Vicarage Fanshawe Lane SK11 9PP Siddington Cheshire | England | British | 64769240002 | |||||
| WARD-LILLEY, James Alexander | Director | Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 2nd | England | British | 201656870001 |
Who are the persons with significant control of INNOVATA BIOMED LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Innovata Limited | Apr 06, 2016 | SN14 6FH Chippenham One Prospect West Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
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