INNOVUS ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

INNOVUS ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04002715

Incorporation date

26/05/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2000)
dot icon02/02/2026
Director's details changed for Mr Steve John Perrett on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Ouda Saleh on 2026-02-02
dot icon02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02
dot icon02/02/2026
Change of details for Innovus Group Limited as a person with significant control on 2026-02-02
dot icon02/02/2026
Secretary's details changed for Mainstay (Secretaries) Limited on 2026-02-02
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/10/2025
Termination of appointment of John Joseph Keenan as a director on 2025-10-01
dot icon27/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/07/2024
Appointment of Mr John Joseph Keenan as a director on 2024-07-01
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon12/02/2024
Change of details for Mainstay Group Limited as a person with significant control on 2023-11-29
dot icon14/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2023
Change of name notice
dot icon29/11/2023
Certificate of change of name
dot icon11/09/2023
Notification of Mainstay Group Limited as a person with significant control on 2023-05-31
dot icon11/09/2023
Cessation of Firstport Limited as a person with significant control on 2023-05-31
dot icon08/05/2023
Secretary's details changed for Mainstay (Secretaries) Limited on 2023-05-07
dot icon08/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon26/04/2023
Change of name notice
dot icon26/04/2023
Certificate of change of name
dot icon31/01/2023
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-01-31
dot icon20/01/2023
Director's details changed for Mr Ouda Saleh on 2022-08-22
dot icon12/09/2022
Satisfaction of charge 040027150002 in full
dot icon05/09/2022
Termination of appointment of Nigel Howell as a director on 2022-08-18
dot icon05/09/2022
Appointment of Mr Steven John Perrett as a director on 2022-08-18
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon01/04/2022
Change of share class name or designation
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Particulars of variation of rights attached to shares
dot icon16/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon09/06/2021
Director's details changed for Mr Ouda Saleh on 2021-03-10
dot icon06/01/2021
Previous accounting period shortened from 2021-03-30 to 2020-12-31
dot icon06/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon23/10/2020
Registration of charge 040027150002, created on 2020-10-16
dot icon30/09/2020
Resolutions
dot icon30/09/2020
Resolutions
dot icon30/09/2020
Memorandum and Articles of Association
dot icon18/09/2020
Notification of Firstport Limited as a person with significant control on 2020-09-15
dot icon18/09/2020
Cessation of Andrew Jeremy Tilly as a person with significant control on 2020-09-15
dot icon18/09/2020
Cessation of Glyn Malcolm Miles as a person with significant control on 2020-09-15
dot icon18/09/2020
Cessation of Graham William Donaldson as a person with significant control on 2020-09-15
dot icon15/09/2020
Termination of appointment of Andrew Jeremy Tilly as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Glyn Malcolm Miles as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Graham William Donaldson as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of David Wayne Clark as a director on 2020-09-15
dot icon15/09/2020
Appointment of Ouda Saleh as a director on 2020-09-15
dot icon15/09/2020
Appointment of Nigel Howell as a director on 2020-09-15
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon23/07/2020
Resolutions
dot icon01/07/2020
Miscellaneous
dot icon01/07/2020
Miscellaneous
dot icon06/09/2019
Confirmation statement made on 2019-07-29 with updates
dot icon05/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon10/06/2019
Resolutions
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-05-03
dot icon05/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon08/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon26/09/2016
Auditor's resignation
dot icon23/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon29/03/2016
Group of companies' accounts made up to 2015-03-31
dot icon21/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon30/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon30/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon06/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon21/05/2012
Resolutions
dot icon06/03/2012
Resolutions
dot icon06/03/2012
Statement of company's objects
dot icon27/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon04/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon02/06/2010
Secretary's details changed for Mainstay (Secretaries) Limited on 2009-10-01
dot icon30/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 26/05/09; full list of members
dot icon23/06/2009
Director's change of particulars / glyn miles / 01/03/2009
dot icon23/06/2009
Director's change of particulars / andrew tilly / 01/03/2009
dot icon23/06/2009
Director's change of particulars / graham donaldson / 01/03/2009
dot icon23/06/2009
Director's change of particulars / david clark / 01/03/2009
dot icon20/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 26/05/08; full list of members
dot icon03/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 26/05/07; full list of members
dot icon28/06/2007
Director's particulars changed
dot icon29/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 26/05/06; full list of members
dot icon11/05/2006
Resolutions
dot icon10/01/2006
£ ic 155/76 06/10/05 £ sr [email protected]=79
dot icon05/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon21/09/2005
Director's particulars changed
dot icon02/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 26/05/05; full list of members
dot icon06/05/2005
Secretary's particulars changed
dot icon24/02/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon13/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/07/2004
New secretary appointed
dot icon23/07/2004
Secretary resigned
dot icon28/06/2004
Return made up to 26/05/04; full list of members
dot icon20/05/2004
Particulars of mortgage/charge
dot icon26/04/2004
New director appointed
dot icon26/03/2004
Statement of affairs
dot icon26/03/2004
Ad 20/02/01--------- £ si [email protected]
dot icon26/03/2004
Statement of affairs
dot icon26/03/2004
Ad 20/02/01--------- £ si [email protected]
dot icon09/01/2004
Auditor's resignation
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 26/05/03; full list of members
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
S-div 04/09/01
dot icon17/02/2003
Ad 07/09/01--------- £ si [email protected]
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
Secretary resigned
dot icon27/06/2002
Return made up to 26/05/02; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/06/2001
Return made up to 26/05/01; full list of members
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon16/02/2001
Certificate of change of name
dot icon15/01/2001
S-div 03/01/01
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon26/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
01/04/2004 - Present
422
Saleh, Ouda
Director
15/09/2020 - Present
197
Petri, Dion Joseph
Nominee Director
26/05/2000 - 03/01/2001
109
PEMBERSTONE (SECRETARIES) LIMITED
Corporate Secretary
09/09/2002 - 01/04/2004
55
CAPITAL VENTURES LIMITED
Corporate Secretary
26/05/2000 - 03/01/2001
91

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About INNOVUS ASSET MANAGEMENT LIMITED

INNOVUS ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 26/05/2000 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INNOVUS ASSET MANAGEMENT LIMITED?

toggle

INNOVUS ASSET MANAGEMENT LIMITED is currently Active. It was registered on 26/05/2000 .

Where is INNOVUS ASSET MANAGEMENT LIMITED located?

toggle

INNOVUS ASSET MANAGEMENT LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does INNOVUS ASSET MANAGEMENT LIMITED do?

toggle

INNOVUS ASSET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for INNOVUS ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Mr Steve John Perrett on 2026-02-02.