Pappers Uk logo


RCS update : on 25/04/2026

INNOVUS COMPANY SECRETARIES LIMITED

Active
05988785
Address
Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London
Activity
Photocopying, document preparation and other specialised office support activities
Incorporation
06/11/2006

Legal information

INNOVUS COMPANY SECRETARIES LIMITED


Number
05988785
Legal form
Private limited company
Legal situation

normal

Activity

INNOVUS COMPANY SECRETARIES LIMITED


Code SIC
82190Photocopying, document preparation and other specialised office support activities
Fields of activity
Photocopying, document preparation and other specialised office support activities

Officers and representatives

INNOVUS COMPANY SECRETARIES LIMITED

10 officers and representatives


Quality:  Corporate-secretary
In office since the :  06/11/2006
Address:  Fifth Floor, The Lantern 75 Hampstead Road NW1 2PL London
Quality:  Director
In office since the :  18/08/2022
Nationality:  British
Date of birth:  04/1965
Address:  Fifth Floor, The Lantern 75 Hampstead Road NW1 2PL London
Quality:  Director
In office since the :  02/12/2020
Nationality:  British
Date of birth:  01/1979
Address:  Fifth Floor, The Lantern 75 Hampstead Road NW1 2PL London
Former officers
Quality:  Director
In office since the :  04/09/2008
Until:  02/12/2020
Nationality:  British
Date of birth:  07/1973
Address:  The Maltings Hyde Hall Farm SG9 0RU Sandon
Quality:  Director
In office since the :  02/12/2020
Until:  18/08/2022
Nationality:  British
Date of birth:  05/1959
Address:  Queensway House, 11 Queensway BH25 5NR New Milton
Quality:  Director
In office since the :  01/07/2024
Until:  01/10/2025
Nationality:  British
Date of birth:  11/1966
Address:  Queensway House, 11 Queensway BH25 5NR New Milton
Quality:  Director
In office since the :  24/10/2008
Until:  29/07/2016
Nationality:  British
Date of birth:  07/1951
Address:  The Maltings Hyde Hall Farm SG9 0RU Sandon
Quality:  Director
In office since the :  04/09/2008
Until:  10/07/2015
Nationality:  British
Date of birth:  06/1966
Address:  17 Saffron Meadow Standon SG11 1RE Ware
Quality:  Director
In office since the :  06/11/2006
Until:  04/09/2008
Nationality:  British
Date of birth:  08/1937
Address:  Watersdown Station Road SG10 6AX Much Hadham
Quality:  Corporate-director
In office since the :  06/11/2006
Until:  01/04/2016
Address:  The Maltings, Hyde Hall Farm Sandon SG9 0RU Buntingford

Ultimate beneficial owners

INNOVUS COMPANY SECRETARIES LIMITED


Innovus Business Services Limited
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Address:  Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London

Filling history

INNOVUS COMPANY SECRETARIES LIMITED

85 documents


Termination of appointment of John Joseph Keenan as a director on 1 October 2025
29/10/2025
Confirmation statement made on 29 April 2025 with updates
12/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
06/11/2024
Appointment of Mr John Joseph Keenan as a director on 1 July 2024
22/07/2024
Confirmation statement made on 29 April 2024 with updates
29/04/2024
Change of details for Mainstay Business Services Limited as a person with significant control on 29 November 2023
12/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
14/01/2024
Certificate of change of name - Change of name by resolution
21/11/2023
Notification of Mainstay Business Services Limited as a person with significant control on 31 May 2023
11/09/2023
Cessation of Chamonix Holdings Limited as a person with significant control on 31 May 2023
11/09/2023
Notification of Chamonix Holdings Limited as a person with significant control on 31 May 2023
20/06/2023
Cessation of Chamonix Group Limited as a person with significant control on 31 May 2023
20/06/2023
Confirmation statement made on 13 May 2023 with no updates
13/05/2023
Secretary's details changed for Chamonix Group Ltd on 1 May 2023
13/05/2023
Director's details changed for Mr Ouda Saleh on 22 August 2022
19/01/2023
Satisfaction of charge 059887850002 in full
12/09/2022
Termination of appointment of Nigel Howell as a director on 18 August 2022
24/08/2022
Appointment of Mr Steven John Perrett as a director on 18 August 2022
24/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
18/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
18/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
18/07/2022
Confirmation statement made on 14 May 2022 with no updates
14/05/2022
Satisfaction of charge 059887850001 in full
08/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
15/09/2021
Change of details for Chamonix Group Limited as a person with significant control on 2 November 2020
17/06/2021
Confirmation statement made on 8 June 2021 with no updates
08/06/2021
Director's details changed for Mr Ouda Saleh on 10 February 2021
08/06/2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon Herts SG9 0RU to Queensway House 11 Queensway New Milton BH25 5NR on 8 April 2021
08/04/2021
Registration of charge 059887850002, created on 24 December 2020
06/01/2021
Resolutions
24/12/2020
Resolutions
24/12/2020
Memorandum and Articles of Association
24/12/2020
Termination of appointment of Louise Catherine Austin as a director on 2 December 2020
14/12/2020
Appointment of Ouda Saleh as a director on 2 December 2020
14/12/2020
Appointment of Nigel Howell as a director on 2 December 2020
14/12/2020
Confirmation statement made on 25 October 2020 with updates
20/11/2020
Statement of company's objects
23/04/2020
Memorandum and Articles of Association
23/04/2020
Resolutions
23/04/2020
Registration of charge 059887850001, created on 10 March 2020
30/03/2020
Confirmation statement made on 25 October 2019 with no updates
31/10/2019
Director's details changed for Mrs Louise Catherine Pugh on 23 August 2019
05/09/2019
Confirmation statement made on 25 October 2018 with no updates
25/10/2018
Confirmation statement made on 6 November 2017 with no updates
16/11/2017
Confirmation statement made on 6 November 2016 with updates
22/12/2016
Termination of appointment of Lavinia Ruth Mitchell as a director on 29 July 2016
06/09/2016
Termination of appointment of Chamonix Group Ltd as a director on 1 April 2016
01/04/2016
Annual return made up to 6 November 2015 with full list of shareholders - Statement of capital on 27 January 2016
27/01/2016
Director's details changed for Louise Catherine Pugh on 13 November 2015
13/11/2015
Director's details changed for Mrs Lavinia Ruth Mitchell on 13 November 2015
13/11/2015
Termination of appointment of Adrian Martin Povey as a director on 10 July 2015
15/07/2015
Annual return made up to 6 November 2014 with full list of shareholders - Statement of capital on 10 November 2014
10/11/2014
Annual return made up to 6 November 2013 with full list of shareholders - Statement of capital on 7 November 2013
07/11/2013
Annual return made up to 6 November 2012 with full list of shareholders
13/11/2012
Annual return made up to 6 November 2011 with full list of shareholders
08/11/2011
Annual return made up to 6 November 2010 with full list of shareholders
12/11/2010
Annual return made up to 6 November 2009 with full list of shareholders
10/12/2009
Director's details changed for Lavinia Ruth Mitchell on 30 November 2009
08/12/2009
Secretary's details changed for Chamonix Group Ltd on 30 November 2009
08/12/2009
Director's details changed for Chamonix Group Ltd on 30 November 2009
08/12/2009
Director's details changed for Louise Catherine Pugh on 30 November 2009
08/12/2009
Return made up to 06/11/08; full list of members
18/12/2008
Director and secretary's change of particulars / chamonix group LTD / 06/11/2008
18/12/2008
Director appointed lavinia ruth mitchell
13/11/2008
Director appointed louise catherine pugh
19/09/2008
Director appointed adrian povey
19/09/2008
Appointment terminated director john west
08/09/2008
Registered office changed on 30/11/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
30/11/2007
Return made up to 06/11/07; full list of members
14/11/2007
Accounting reference date extended from 30/11/07 to 31/12/07
11/05/2007
Incorporation
06/11/2006
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
13/01/2026
Change of details for Innovus Business Services Limited as a person with significant control on 2 February 2026
02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR United Kingdom to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2 February 2026
02/02/2026
Secretary's details changed for Chamonix Group Ltd on 2 February 2026
02/02/2026
Director's details changed for Mr Steve John Perrett on 2 February 2026
02/02/2026
Director's details changed for Mr Ouda Saleh on 2 February 2026
02/02/2026

Annual accounts

INNOVUS COMPANY SECRETARIES LIMITED

18 documents


Audit exemption subsidiary accounts made up to 31 December 2024
13/01/2026
Audit exemption subsidiary accounts made up to 31 December 2023
06/11/2024
Total exemption full accounts made up to 31 December 2022
14/01/2024
Total exemption full accounts made up to 31 December 2021
18/07/2022
Audit exemption subsidiary accounts made up to 31 December 2020
15/09/2021
Total exemption full accounts made up to 31 December 2019
21/09/2020
Total exemption full accounts made up to 31 December 2018
24/06/2019
Total exemption full accounts made up to 31 December 2017
28/09/2018
Accounts for a dormant company made up to 31 December 2016
06/09/2017
Total exemption full accounts made up to 31 December 2015
01/11/2016
Total exemption full accounts made up to 31 December 2014
11/11/2015
Total exemption small company accounts made up to 31 December 2013
12/09/2014
Total exemption small company accounts made up to 31 December 2012
18/04/2013
Total exemption full accounts made up to 31 December 2011
21/03/2012
Total exemption full accounts made up to 31 December 2010
21/09/2011
Total exemption full accounts made up to 31 December 2009
23/02/2010
Total exemption full accounts made up to 31 December 2008
20/02/2009
Total exemption full accounts made up to 31 December 2007
09/09/2008

Contact informations

INNOVUS COMPANY SECRETARIES LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London