DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Innovus Company Secretaries Limited

Adresa
Fifth Floor The Lantern
75 Hampstead Road
London
NW1 2PL
VAT ID (DIČ) no VAT ID available
Company No. 05988785 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. prosinec 2021
Sector (SIC)82190 Photocopying, document preparation and other specialised office support activities
Company Register Statusactive
Previous Names
  • Fairfield Company Secretaries Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Innovus Business Services Limited Status: Active Notified: 31/05/2023 Company Registration: 14769299 (England) Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Chamonix Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/05/2023 Companies House Number: 05856372 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Chamonix Holdings Limited Status: Ceased Notified: 31/05/2023 Ceased: 31/05/2023 Companies House Number: 12500321 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Chamonix Group Ltd The Lantern, 75 Hampstead Road, London, England, NW1 2PL Status: Active Notified: 06/11/2006 Role: Corporate-Secretary Companies House Number: 05856372
    Chamonix Group Ltd, Queensway House 11 Queensway, New Milton, United Kingdom, BH25 5NR Status: Active Notified: 06/11/2006 Role: Secretary Nationality: British
    Perrett, Steve John 75 Hampstead Road, London, England Status: Active Notified: 18/08/2022 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Saleh, Ouda 75 Hampstead Road, London, England Status: Active Notified: 02/12/2020 Date of Birth: 01/1979 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Austin, Louise Catherine Hyde Hall Farm, Sandon Status: Ceased Notified: 04/09/2008 Ceased: 02/12/2020 Role: Director Country of Residence: England Nationality: British
    Chamonix Group Ltd Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU Status: Ceased Notified: 06/11/2006 Ceased: 01/04/2016 Role: Corporate-Director Companies House Number: 05856372
    Howell, Nigel, Mr. New Milton, England Status: Ceased Notified: 02/12/2020 Ceased: 18/08/2022 Role: Director Country of Residence: England Nationality: British
    Keenan, John Joseph New Milton, United Kingdom Status: Ceased Notified: 01/07/2024 Ceased: 01/10/2025 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Mitchell, Lavinia Ruth Hyde Hall Farm, Sandon Status: Ceased Notified: 24/10/2008 Ceased: 29/07/2016 Role: Director Country of Residence: England Nationality: British
    Povey, Adrian Martin Standon, Ware Status: Ceased Notified: 04/09/2008 Ceased: 10/07/2015 Role: Director Country of Residence: England Nationality: British
    West, John Edward Station Road, Much Hadham Status: Ceased Notified: 06/11/2006 Ceased: 04/09/2008 Role: Director Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Handley Gardens (Lancaster Avenue) Block Management Company Limited Status: Active Notified: 26/04/2022 Companies House Number: 14068694 Nature of Control
  • Significant influence or control
  • gb-flag GB CE Oakfield Gardens Hyde Limited Status: Ceased Notified: 06/04/2016 Ceased: 15/07/2017 Companies House Number: 06406964 Nature of Control
  • Significant influence or control
  • gb-flag GB CE Poppy Fields (Benwick) Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/05/2023 Companies House Number: 06353915 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Cottonfields, Gibfield Management Company Limited Status: Ceased Notified: 14/09/2016 Ceased: 27/09/2017 Companies House Number: 10375713 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Greenwood Meadows (Harwell) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/07/2018 Companies House Number: 09127543 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Hinckley Park Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 25/08/2017 Companies House Number: 08179239 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Serpentine Walk Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 16/07/2018 Companies House Number: 06968648 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Sovereign Fields (Bracknell H9) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 20/07/2017 Companies House Number: 07326161 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB The Limes (Lindfield) Management Company Limited Status: Ceased Notified: 06/04/2016 Ceased: 16/06/2017 Companies House Number: 07300430 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Woodford Grange Management Company Limited Status: Ceased Notified: 14/09/2016 Ceased: 27/09/2017 Companies House Number: 10375641 Nature of Control
  • Ownership of voting rights - 75% or more