Innovene Trustee Limited STIRLINGSHIRE


Founded in 2006, Innovene Trustee, classified under reg no. SC300164 is an active company. Currently registered at Bo'ness Road FK3 9XH, Stirlingshire the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Paul W., Andrew P. and Graham M. and others. Of them, Steven B. has been with the company the longest, being appointed on 7 June 2010 and Paul W. has been with the company for the least time - from 1 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Innovene Trustee Limited Address / Contact

Office Address Bo'ness Road
Office Address2 Grangemouth
Town Stirlingshire
Post code FK3 9XH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC300164
Date of Incorporation Mon, 3rd Apr 2006
Industry Pension funding
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 01 November 2022

Paul W.

Position: Director

Appointed: 01 November 2022

Andrew P.

Position: Director

Appointed: 01 February 2022

Graham M.

Position: Director

Appointed: 01 April 2021

Tricor Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 10 July 2015

Diana D.

Position: Director

Appointed: 15 December 2014

Steven B.

Position: Director

Appointed: 07 June 2010

20-20 Trustees Limited

Position: Corporate Director

Appointed: 01 April 2021

Resigned: 31 October 2022

James P.

Position: Director

Appointed: 06 December 2016

Resigned: 31 August 2021

Andrew P.

Position: Director

Appointed: 30 March 2015

Resigned: 31 March 2021

Brian J.

Position: Director

Appointed: 15 December 2014

Resigned: 25 May 2015

Clive C.

Position: Director

Appointed: 21 May 2014

Resigned: 19 November 2014

Steven B.

Position: Director

Appointed: 03 October 2013

Resigned: 13 December 2021

Diane D.

Position: Secretary

Appointed: 28 June 2013

Resigned: 08 May 2015

Stephen B.

Position: Secretary

Appointed: 01 January 2012

Resigned: 28 June 2013

Leonardus H.

Position: Director

Appointed: 28 July 2011

Resigned: 30 March 2015

Thomas C.

Position: Director

Appointed: 01 July 2011

Resigned: 27 September 2013

Raymond M.

Position: Director

Appointed: 11 October 2010

Resigned: 28 July 2011

Stephen B.

Position: Director

Appointed: 24 July 2008

Resigned: 11 October 2010

Nigel G.

Position: Director

Appointed: 06 November 2006

Resigned: 31 March 2014

Martin S.

Position: Secretary

Appointed: 01 October 2006

Resigned: 01 January 2012

William A.

Position: Director

Appointed: 01 July 2006

Resigned: 31 March 2021

Ashley R.

Position: Director

Appointed: 01 July 2006

Resigned: 01 June 2011

Joanne C.

Position: Director

Appointed: 03 April 2006

Resigned: 30 June 2006

Stephen D.

Position: Director

Appointed: 03 April 2006

Resigned: 13 February 2014

Ian P.

Position: Director

Appointed: 03 April 2006

Resigned: 14 April 2017

Ian F.

Position: Director

Appointed: 03 April 2006

Resigned: 07 June 2010

Robert N.

Position: Director

Appointed: 03 April 2006

Resigned: 06 November 2006

Nigel W.

Position: Secretary

Appointed: 03 April 2006

Resigned: 01 October 2006

Nigel W.

Position: Director

Appointed: 03 April 2006

Resigned: 24 July 2008

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is James R. This PSC has 25-50% voting rights and has 25-50% shares.

James R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1111
Net Assets Liabilities1111
Other
Number Shares Allotted 1 1
Par Value Share 1 1

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 19th, April 2024
Free Download (1 page)

Company search

Advertisements