TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Innovus Company Secretaries Limited

Adresse
Queensway House
11 Queensway
New Milton
BH25 5NR
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 05988785 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)82190 - Photocopie, préparation de documents et autres activités spécialisées de soutien de bureau
Statut de Sociétéactive
Noms Précédents
  • Fairfield Company Secretaries Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: 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 Companies House Number: 14769299 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 (3)

    Source: Companies House
    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 New Milton, United Kingdom Status: Active Notified: 18/08/2022 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Saleh, Ouda New Milton, Hampshire, England Status: Active Notified: 02/12/2020 Date of Birth: 01/1979 Occupation: Chief Financial Officer Role: Director Country of Residence: England 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 Blenheim Grange Watton Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/05/2023 Companies House Number: 06067570 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%
  • 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 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