Innova Park Management Company Limited READING


Innova Park Management Company started in year 1995 as Private Limited Company with registration number 03080140. The Innova Park Management Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Reading at Clearwater Court. Postal code: RG1 8DB. Since 1998-04-23 Innova Park Management Company Limited is no longer carrying the name Thames Water Developments (rammey Marsh Science Park).

At the moment there are 3 directors in the the company, namely Andrew T., Jonathan M. and Ian D.. In addition one secretary - Sally L. - is with the firm. 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.

Innova Park Management Company Limited Address / Contact

Office Address Clearwater Court
Office Address2 Vastern Road
Town Reading
Post code RG1 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03080140
Date of Incorporation Fri, 14th Jul 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Sally L.

Position: Secretary

Appointed: 07 February 2024

Andrew T.

Position: Director

Appointed: 15 December 2023

Jonathan M.

Position: Director

Appointed: 30 March 2023

Ian D.

Position: Director

Appointed: 28 May 2022

Dinesh M.

Position: Director

Appointed: 08 July 2022

Resigned: 30 March 2023

Benjamin S.

Position: Secretary

Appointed: 27 May 2022

Resigned: 07 February 2024

Veer V.

Position: Director

Appointed: 19 August 2021

Resigned: 15 December 2023

Mark B.

Position: Director

Appointed: 26 July 2019

Resigned: 08 July 2022

Timothy C.

Position: Director

Appointed: 21 May 2019

Resigned: 19 August 2021

David H.

Position: Director

Appointed: 30 April 2019

Resigned: 28 May 2022

Sonia B.

Position: Secretary

Appointed: 28 November 2018

Resigned: 23 December 2021

Jonathan L.

Position: Director

Appointed: 15 November 2017

Resigned: 27 April 2018

Tonia L.

Position: Director

Appointed: 15 November 2017

Resigned: 26 July 2019

David H.

Position: Secretary

Appointed: 29 November 2013

Resigned: 27 May 2022

Richard H.

Position: Director

Appointed: 31 December 2012

Resigned: 30 April 2019

Piers C.

Position: Director

Appointed: 31 January 2012

Resigned: 12 December 2014

Marc S.

Position: Director

Appointed: 20 June 2010

Resigned: 31 January 2012

Gillian S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 29 November 2013

Stuart L.

Position: Director

Appointed: 31 March 2010

Resigned: 29 September 2017

Stephen B.

Position: Director

Appointed: 23 January 2003

Resigned: 31 December 2012

Heather L.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 April 2010

Michael F.

Position: Director

Appointed: 30 April 2000

Resigned: 23 January 2003

Janet R.

Position: Secretary

Appointed: 31 July 1997

Resigned: 01 January 2001

Margaret G.

Position: Director

Appointed: 31 March 1996

Resigned: 31 March 2010

Wayland P.

Position: Director

Appointed: 31 March 1996

Resigned: 18 December 1998

Robert B.

Position: Director

Appointed: 31 March 1996

Resigned: 20 June 2010

Elizabeth T.

Position: Secretary

Appointed: 31 March 1996

Resigned: 31 July 1997

David T.

Position: Director

Appointed: 07 August 1995

Resigned: 23 January 2003

David L.

Position: Director

Appointed: 07 August 1995

Resigned: 30 April 2000

David B.

Position: Secretary

Appointed: 07 August 1995

Resigned: 31 March 1996

David B.

Position: Director

Appointed: 07 August 1995

Resigned: 31 March 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1995

Resigned: 07 August 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 July 1995

Resigned: 07 August 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Thames Water Limited from Reading, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Thames Water Developments Limited that put Reading, England as the official address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Thames Water Nominees Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Thames Water Limited

Clearwater Court Vastern Road Reading Berkshire Vastern Road, Reading, RG1 8DB, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 2366623
Notified on 27 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thames Water Developments Limited

Clearwater Court Vastern Road, Reading, RG1 8DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 02638323
Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: 25-50% voting rights

Thames Water Nominees Limited

Clearwater Court Vastern Road, Reading, RG1 8DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 02614522
Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: 25-50% voting rights

Company previous names

Thames Water Developments (rammey Marsh Science Park) April 23, 1998
Superstatus August 22, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (20 pages)

Company search

Advertisements