INNOVATA BIOMED LIMITED

INNOVATA BIOMED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINNOVATA BIOMED LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC095705
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INNOVATA BIOMED LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVATA HEALTHCO SERVICES LIMITEDOct 25, 1985Oct 25, 1985

    What are the latest accounts for INNOVATA BIOMED LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INNOVATA BIOMED LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for INNOVATA BIOMED LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

    Appointment of Robert John Zeitler as a secretary on Jun 30, 2025

    2 pagesAP03

    Termination of appointment of John Murphy as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of John Murphy as a secretary on Jun 30, 2025

    1 pagesTM02

    Appointment of Charles Peter Schumacher as a director on Jun 30, 2025

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    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 pagesAD01

    Termination of appointment of Elizabeth Teresa Knowles as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Chad Martin Williams as a director on Aug 09, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Murphy as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of William Downie as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Ms Elizabeth Teresa Knowles as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Paul Andrew Fry as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Director's details changed for Mr William Downie on Oct 26, 2020

    2 pagesCH01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Appointment of Mr William Downie as a director on Feb 05, 2020

    2 pagesAP01

    Who are the officers of INNOVATA BIOMED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZEITLER, Robert John
    Wellington Court
    IL 60532 Lisle
    2222
    United States
    Secretary
    Wellington Court
    IL 60532 Lisle
    2222
    United States
    337638720001
    SCHUMACHER, Charles Peter
    Albyn Place
    AB10 1YL Aberdeen
    28
    Scotland
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    Scotland
    United StatesAmericanDirector337638110001
    WILLIAMS, Chad Martin
    Albyn Place
    AB10 1YL Aberdeen
    28
    Scotland
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    Scotland
    United KingdomBritishAccountant218450940001
    BURRELL, Peter Frederick
    Prospect West
    SN14 6FH Chippenham
    1
    Wiltshire
    Secretary
    Prospect West
    SN14 6FH Chippenham
    1
    Wiltshire
    British152832610001
    COLEMAN, Lee Fraser
    2 Teme Court
    West Bridgford
    NG2 6UA Nottingham
    Nottinghamshire
    Secretary
    2 Teme Court
    West Bridgford
    NG2 6UA Nottingham
    Nottinghamshire
    British118499170001
    DICKINSON, Andrew
    19 Conway Crescent
    Carlton
    NG4 2QA Nottingham
    Secretary
    19 Conway Crescent
    Carlton
    NG4 2QA Nottingham
    British125259460002
    HARDY, Mark Glyn
    2 Heathwood Close
    Heath Road
    LU7 3DU Leighton Buzzard
    Bedfordshire
    Secretary
    2 Heathwood Close
    Heath Road
    LU7 3DU Leighton Buzzard
    Bedfordshire
    British18883540001
    MURPHY, John
    Albyn Place
    AB10 1YL Aberdeen
    28
    Scotland
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    Scotland
    214449090001
    SHENNAN, Peter John
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    Secretary
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    BritishCompany Director56237980001
    SIM, Stuart William
    Old Fanshawe Vicarage
    Fanshawe Lane
    SK11 9PP Siddington
    Cheshire
    Secretary
    Old Fanshawe Vicarage
    Fanshawe Lane
    SK11 9PP Siddington
    Cheshire
    British64769240002
    SMITH, David
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    Secretary
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    British74298510001
    BALLINGTON, Paul Jonathan
    Watergate Hill Cottage
    Advent
    PL32 9QL Camelford
    Cornwall
    Director
    Watergate Hill Cottage
    Advent
    PL32 9QL Camelford
    Cornwall
    BritishCompany Director63173920002
    BLACKWELL, Christopher Paul, Dr
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Great Britain
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    Great Britain
    EnglandBritishCompany Director155765050001
    BOYES, Robert Nichol, Dr
    6 Lancaster Road
    AL1 4ET St Albans
    Hertfordshire
    Director
    6 Lancaster Road
    AL1 4ET St Albans
    Hertfordshire
    United KingdomCanadianDirector378140001
    CHADWICK, Terence Stanley, Dr
    Huntsmans Cottage
    Meynell Road, Quorn
    LE12 8BG Loughborough
    Leicestershire
    Director
    Huntsmans Cottage
    Meynell Road, Quorn
    LE12 8BG Loughborough
    Leicestershire
    BritishResearch And Development Direc69250310001
    DALTON, Colin Clive
    The Lodge High Street
    Ketteringham
    NR18 9RU Wyndondham
    Norfolk
    Director
    The Lodge High Street
    Ketteringham
    NR18 9RU Wyndondham
    Norfolk
    United KingdomBritishDirector162331680001
    DAVIES, Donald Selwyn, Prof
    7 Mynchen Close
    HP9 2AU Beaconsfield
    Buckinghamshire
    Director
    7 Mynchen Close
    HP9 2AU Beaconsfield
    Buckinghamshire
    EnglandBritishUniversity Professor1042760001
    DERODRA, Mehul Andrew
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    Director
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    EnglandBritishChief Financial Officer209360060001
    DOWNIE, William
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    Director
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    EnglandBritishChief Executive Officer266931430002
    FOTHERGILL, Geoffrey Peter
    C/O Cobra Bio-Manufacturing Plc
    The Science Pk University Of Keele
    ST5 5SP Keele Newcastle
    Staffordshire
    Director
    C/O Cobra Bio-Manufacturing Plc
    The Science Pk University Of Keele
    ST5 5SP Keele Newcastle
    Staffordshire
    EnglandBritishCompany Director33618550002
    FRY, Paul Andrew
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    Director
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    EnglandBritishCompany Director260651520001
    HYLAND, Anne Philomena
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    England
    Director
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    England
    EnglandIrishChief Financial Officer69017210003
    KNOWLES, Elizabeth Teresa
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    Director
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    United KingdomBritishChartered Accountant294247630001
    LEECH, Kevin Ronald
    La Vignette
    Rue De La Vignette Maufant
    JE2 7HY St Saviour
    Jersey
    Channel Islands
    Director
    La Vignette
    Rue De La Vignette Maufant
    JE2 7HY St Saviour
    Jersey
    Channel Islands
    British IslesBritishCompany Director71333150001
    MURPHY, John
    Albyn Place
    AB10 1YL Aberdeen
    28
    Scotland
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    Scotland
    United KingdomBritishCompany Director295863970001
    MURPHY, John
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    Director
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    United KingdomBritishCompany Director295863970001
    MURPHY, Kieran Pius
    11 Brookside
    Moulton
    CB8 8SG Newmarket
    Suffolk
    Director
    11 Brookside
    Moulton
    CB8 8SG Newmarket
    Suffolk
    UkIrishCo Director100343970001
    OAKLEY, Andrew John
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    EnglandAustralianCompany Director224660370001
    OLIVER, Paul Stephen
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    Director
    Prospect West
    SN14 6FH Chippenham
    One
    Wiltshire
    England
    EnglandBritishChief Financial Officer179688430001
    PARRY-BILLINGS, Mark, Dr
    3 Cheslyn Grange
    50 Nascot Wood Road
    WD17 4WF Watford
    Herts
    Director
    3 Cheslyn Grange
    50 Nascot Wood Road
    WD17 4WF Watford
    Herts
    BritishResearch & Development Directo85429400001
    PHILLIPS, Trevor Michael, Dr
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    Director
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    EnglandBritishChief Operations Officer199317050001
    SANDERS, Mark Jeremy
    15 Friars Walk
    LU6 3JA Dunstable
    Bedfordshire
    Director
    15 Friars Walk
    LU6 3JA Dunstable
    Bedfordshire
    EnglandBritishBusiness Development85429380001
    SHENNAN, Peter John
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    Director
    191 Brookdale Avenue South
    Greasby
    L49 1SR Wirral
    Merseyside
    BritishChartered Accountant56237980001
    SIM, Stuart William
    Old Fanshawe Vicarage
    Fanshawe Lane
    SK11 9PP Siddington
    Cheshire
    Director
    Old Fanshawe Vicarage
    Fanshawe Lane
    SK11 9PP Siddington
    Cheshire
    EnglandBritishChartered Accountant64769240002
    WARD-LILLEY, James Alexander
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    Director
    Floor North
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    2nd
    EnglandBritishChief Executive201656870001

    Who are the persons with significant control of INNOVATA BIOMED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innovata Limited
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    United Kingdom
    Apr 06, 2016
    SN14 6FH Chippenham
    One Prospect West
    Wiltshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number02148607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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