Innovata Limited CHIPPENHAM


Founded in 1987, Innovata, classified under reg no. 02148607 is an active company. Currently registered at One SN14 6FH, Chippenham the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2005-07-14 Innovata Limited is no longer carrying the name M.l. Laboratories PLC.

At the moment there are 2 directors in the the company, namely Chad W. and John M.. In addition one secretary - John M. - 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.

Innovata Limited Address / Contact

Office Address One
Office Address2 Prospect West
Town Chippenham
Post code SN14 6FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02148607
Date of Incorporation Mon, 20th Jul 1987
Industry Other human health activities
End of financial Year 31st December
Company age 37 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Chad W.

Position: Director

Appointed: 09 August 2023

John M.

Position: Director

Appointed: 31 March 2022

John M.

Position: Secretary

Appointed: 13 September 2016

Elizabeth K.

Position: Director

Appointed: 31 March 2022

Resigned: 31 July 2023

William D.

Position: Director

Appointed: 05 February 2020

Resigned: 31 March 2022

Paul F.

Position: Director

Appointed: 30 June 2019

Resigned: 31 March 2022

John M.

Position: Director

Appointed: 31 July 2018

Resigned: 05 February 2020

Mehul D.

Position: Director

Appointed: 10 June 2016

Resigned: 31 July 2018

James W.

Position: Director

Appointed: 01 October 2015

Resigned: 30 June 2019

Trevor P.

Position: Director

Appointed: 01 July 2015

Resigned: 31 May 2017

Andrew O.

Position: Director

Appointed: 01 January 2015

Resigned: 10 June 2016

Paul O.

Position: Director

Appointed: 01 July 2013

Resigned: 01 January 2015

Anne H.

Position: Director

Appointed: 11 November 2010

Resigned: 01 July 2013

Christopher B.

Position: Director

Appointed: 11 November 2010

Resigned: 01 July 2015

Peter B.

Position: Secretary

Appointed: 13 July 2010

Resigned: 01 January 2015

Andrew D.

Position: Secretary

Appointed: 12 October 2007

Resigned: 13 July 2010

Lee C.

Position: Secretary

Appointed: 17 January 2007

Resigned: 12 October 2007

Rajan U.

Position: Director

Appointed: 14 July 2005

Resigned: 17 January 2007

Colin D.

Position: Director

Appointed: 14 July 2005

Resigned: 05 July 2011

Terence C.

Position: Director

Appointed: 14 July 2005

Resigned: 17 January 2007

John F.

Position: Director

Appointed: 16 May 2005

Resigned: 17 January 2007

Susan F.

Position: Director

Appointed: 12 May 2005

Resigned: 17 January 2007

Peter S.

Position: Secretary

Appointed: 09 May 2005

Resigned: 17 January 2007

Frederick H.

Position: Director

Appointed: 06 April 2005

Resigned: 17 January 2007

Ian K.

Position: Director

Appointed: 02 March 2005

Resigned: 17 January 2007

Kieran M.

Position: Director

Appointed: 02 March 2005

Resigned: 17 January 2007

Paul B.

Position: Director

Appointed: 29 June 2004

Resigned: 14 July 2005

Till M.

Position: Director

Appointed: 01 March 1999

Resigned: 12 May 2005

Anthony D.

Position: Director

Appointed: 01 March 1998

Resigned: 12 May 2005

Colin B.

Position: Director

Appointed: 15 December 1997

Resigned: 10 October 2002

Peter S.

Position: Director

Appointed: 30 November 1997

Resigned: 17 January 2007

Geoffrey F.

Position: Director

Appointed: 06 January 1997

Resigned: 13 June 2002

David S.

Position: Secretary

Appointed: 31 January 1994

Resigned: 09 May 2005

Robert B.

Position: Director

Appointed: 31 March 1993

Resigned: 12 May 2005

Donald D.

Position: Director

Appointed: 22 March 1991

Resigned: 12 May 2005

Mark H.

Position: Secretary

Appointed: 22 March 1991

Resigned: 31 January 1994

Kevin L.

Position: Director

Appointed: 22 March 1991

Resigned: 10 October 2002

Stuart S.

Position: Director

Appointed: 22 March 1991

Resigned: 02 March 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Vectura Group Investments Limited from Chippenham, United Kingdom. This PSC is classified as "a limited by shares", 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.

Vectura Group Investments Limited

One Prospect West, Chippenham, Wiltshire, SN14 6FH, United Kingdom

Legal authority Uk
Legal form Limited By Shares
Country registered Uk
Place registered Uk
Registration number 07312805
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M.l. Laboratories PLC July 14, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, December 2023
Free Download (18 pages)

Company search

Advertisements