Johnson & Johnson Innovation Limited BUCKINGHAMSHIRE


Founded in 2000, Johnson & Johnson Innovation, classified under reg no. 04056822 is an active company. Currently registered at 50-100 Holmers Farm Way HP12 4UL, Buckinghamshire the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/01/02. Since 2014/01/10 Johnson & Johnson Innovation Limited is no longer carrying the name High Wycombe Property Management.

Currently there are 3 directors in the the firm, namely Lilian A., Christophe S. and Nerida S.. In addition one secretary - Luciana S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Johnson & Johnson Innovation Limited Address / Contact

Office Address 50-100 Holmers Farm Way
Office Address2 High Wycombe
Town Buckinghamshire
Post code HP12 4UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04056822
Date of Incorporation Mon, 21st Aug 2000
Industry Other letting and operating of own or leased real estate
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Lilian A.

Position: Director

Appointed: 18 December 2023

Christophe S.

Position: Director

Appointed: 08 February 2023

Luciana S.

Position: Secretary

Appointed: 21 August 2019

Nerida S.

Position: Director

Appointed: 04 January 2016

Tahera K.

Position: Director

Appointed: 25 May 2022

Resigned: 30 March 2023

Gert V.

Position: Director

Appointed: 07 February 2019

Resigned: 06 April 2022

Harpal K.

Position: Director

Appointed: 07 February 2019

Resigned: 29 May 2020

Gemma S.

Position: Secretary

Appointed: 21 November 2018

Resigned: 21 August 2019

Jessica M.

Position: Secretary

Appointed: 18 November 2016

Resigned: 11 November 2018

Richard M.

Position: Director

Appointed: 04 January 2016

Resigned: 03 May 2018

Justin K.

Position: Secretary

Appointed: 14 September 2015

Resigned: 18 November 2016

Patrick V.

Position: Director

Appointed: 10 January 2014

Resigned: 04 January 2016

Roger B.

Position: Director

Appointed: 10 January 2014

Resigned: 04 January 2016

Jane G.

Position: Director

Appointed: 01 March 2010

Resigned: 16 February 2019

Ennis L.

Position: Director

Appointed: 04 September 2008

Resigned: 26 July 2013

David B.

Position: Director

Appointed: 06 May 2008

Resigned: 28 February 2010

Merton L.

Position: Director

Appointed: 20 June 2006

Resigned: 01 February 2008

Michael E.

Position: Director

Appointed: 15 July 2005

Resigned: 30 June 2008

George D.

Position: Director

Appointed: 31 July 2003

Resigned: 15 July 2005

Barbara B.

Position: Secretary

Appointed: 31 July 2003

Resigned: 28 August 2015

Mats O.

Position: Director

Appointed: 31 July 2003

Resigned: 11 January 2019

Nicholas D.

Position: Director

Appointed: 31 July 2003

Resigned: 27 January 2006

John D.

Position: Director

Appointed: 03 April 2003

Resigned: 31 July 2003

Bruno L.

Position: Director

Appointed: 19 February 2001

Resigned: 20 June 2002

Eric F.

Position: Director

Appointed: 18 October 2000

Resigned: 20 June 2002

Anthony M.

Position: Director

Appointed: 18 October 2000

Resigned: 31 July 2003

Colin W.

Position: Director

Appointed: 04 October 2000

Resigned: 02 July 2002

Mark M.

Position: Director

Appointed: 04 October 2000

Resigned: 31 July 2003

Christopher S.

Position: Secretary

Appointed: 04 October 2000

Resigned: 31 July 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 August 2000

Resigned: 04 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2000

Resigned: 04 October 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Johnson & Johnson Management Limited from Maidenhead, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Johnson & Johnson Management Limited

Foundation Way Roxborough Way, Maidenhead, Berks, United Kingdom, SL6 3UG, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 00203555
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

High Wycombe Property Management January 10, 2014
Dun & Bradstreet Property Investments August 11, 2003
Heatsite October 10, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2023/01/01
filed on: 22nd, March 2024
Free Download (37 pages)

Company search

Advertisements