INNOVANTAGE SYSTEMS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8HA

Company number 08245438
Status Active
Incorporation Date 9 October 2012
Company Type Private Limited Company
Address ABACUS HOUSE, CAXTON PLACE, CARDIFF, CF23 8HA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for William Francis Chisholm on 25 November 2016; Director's details changed for Mr Stephen Edward Henkenmeier on 25 November 2016; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of INNOVANTAGE SYSTEMS LIMITED are www.innovantagesystems.co.uk, and www.innovantage-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Cardiff Queen Street Rail Station is 3.6 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 10.3 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innovantage Systems Limited is a Private Limited Company. The company registration number is 08245438. Innovantage Systems Limited has been working since 09 October 2012. The present status of the company is Active. The registered address of Innovantage Systems Limited is Abacus House Caxton Place Cardiff Cf23 8ha. . BROUWER, Robert Jan Cornelis is a Director of the company. CHISHOLM, William Francis is a Director of the company. HENKENMEIER, Stephen Edward is a Director of the company. MUKHERJEE, Sunit Shankar is a Director of the company. TURNER, Richard Peter is a Director of the company. Secretary INTERTRUST (UK) LIMITED has been resigned. Director POWELL, Simon Lloyd has been resigned. Director SHEIL, Humphrey Patrick has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BROUWER, Robert Jan Cornelis
Appointed Date: 19 February 2016
56 years old

Director
CHISHOLM, William Francis
Appointed Date: 19 February 2016
56 years old

Director
HENKENMEIER, Stephen Edward
Appointed Date: 19 February 2016
55 years old

Director
MUKHERJEE, Sunit Shankar
Appointed Date: 19 February 2016
48 years old

Director
TURNER, Richard Peter
Appointed Date: 09 October 2012
65 years old

Resigned Directors

Secretary
INTERTRUST (UK) LIMITED
Resigned: 31 October 2016
Appointed Date: 19 February 2016

Director
POWELL, Simon Lloyd
Resigned: 19 February 2016
Appointed Date: 15 October 2014
58 years old

Director
SHEIL, Humphrey Patrick
Resigned: 19 February 2016
Appointed Date: 22 October 2012
50 years old

Persons With Significant Control

Eucalyptus Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INNOVANTAGE SYSTEMS LIMITED Events

25 Nov 2016
Director's details changed for William Francis Chisholm on 25 November 2016
25 Nov 2016
Director's details changed for Mr Stephen Edward Henkenmeier on 25 November 2016
18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
09 Nov 2016
Sub-division of shares on 19 October 2012
01 Nov 2016
Termination of appointment of Intertrust (Uk) Limited as a secretary on 31 October 2016
...
... and 41 more events
06 Nov 2012
Resolutions
  • RES13 ‐ Conflict of interest 19/10/2012

26 Oct 2012
Particulars of a mortgage or charge / charge no: 1
23 Oct 2012
Appointment of Mr Humphrey Sheil as a director
22 Oct 2012
Current accounting period extended from 31 October 2013 to 31 December 2013
09 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

INNOVANTAGE SYSTEMS LIMITED Charges

30 March 2015
Charge code 0824 5438 0003
Delivered: 9 April 2015
Status: Satisfied on 2 March 2016
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
22 November 2012
Debenture
Delivered: 29 November 2012
Status: Satisfied on 29 February 2016
Persons entitled: Coreplace Limited
Description: Fixed and floating charge over the undertaking and all…
22 October 2012
Debenture
Delivered: 26 October 2012
Status: Satisfied on 15 December 2015
Persons entitled: Finance Wales Investments (2) Limited
Description: Fixed and floating charge over the undertaking and all…