INNOVATA BIOMED LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC095705
Status Active
Incorporation Date 25 October 1985
Company Type Private Limited Company
Address 2ND FLOOR NORTH, SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr John Murphy as a secretary on 13 September 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of INNOVATA BIOMED LIMITED are www.innovatabiomed.co.uk, and www.innovata-biomed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Innovata Biomed Limited is a Private Limited Company. The company registration number is SC095705. Innovata Biomed Limited has been working since 25 October 1985. The present status of the company is Active. The registered address of Innovata Biomed Limited is 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . MURPHY, John is a Secretary of the company. DERODRA, Mehul Andrew is a Director of the company. PHILLIPS, Trevor Michael, Dr is a Director of the company. Secretary BURRELL, Peter Frederick has been resigned. Secretary COLEMAN, Lee Fraser has been resigned. Secretary DICKINSON, Andrew has been resigned. Secretary HARDY, Mark Glyn has been resigned. Secretary SHENNAN, Peter John has been resigned. Secretary SIM, Stuart William has been resigned. Secretary SMITH, David has been resigned. Director BALLINGTON, Paul Jonathan has been resigned. Director BLACKWELL, Christopher Paul, Dr has been resigned. Director BOYES, Robert Nichol, Dr has been resigned. Director CHADWICK, Terence Stanley, Dr has been resigned. Director DALTON, Colin Clive, Dr has been resigned. Director DAVIES, Donald Selwyn, Prof has been resigned. Director FOTHERGILL, Geoffrey Peter has been resigned. Director HYLAND, Anne Philomena has been resigned. Director LEECH, Kevin Ronald has been resigned. Director MURPHY, Kieran Pius has been resigned. Director OAKLEY, Andrew John has been resigned. Director OLIVER, Paul Stephen has been resigned. Director PARRY-BILLINGS, Mark, Dr has been resigned. Director SANDERS, Mark Jeremy has been resigned. Director SHENNAN, Peter John has been resigned. Director SIM, Stuart William has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MURPHY, John
Appointed Date: 13 September 2016

Director
DERODRA, Mehul Andrew
Appointed Date: 10 June 2016
58 years old

Director
PHILLIPS, Trevor Michael, Dr
Appointed Date: 01 July 2015
64 years old

Resigned Directors

Secretary
BURRELL, Peter Frederick
Resigned: 31 December 2014
Appointed Date: 13 July 2010

Secretary
COLEMAN, Lee Fraser
Resigned: 12 October 2007
Appointed Date: 17 January 2007

Secretary
DICKINSON, Andrew
Resigned: 13 July 2010
Appointed Date: 12 October 2007

Secretary
HARDY, Mark Glyn
Resigned: 31 January 1994
Appointed Date: 30 July 1990

Secretary
SHENNAN, Peter John
Resigned: 17 January 2007
Appointed Date: 09 May 2005

Secretary
SIM, Stuart William
Resigned: 30 July 1990
Appointed Date: 13 March 1990

Secretary
SMITH, David
Resigned: 09 May 2005
Appointed Date: 31 January 1994

Director
BALLINGTON, Paul Jonathan
Resigned: 13 September 2006
Appointed Date: 08 March 1999
71 years old

Director
BLACKWELL, Christopher Paul, Dr
Resigned: 01 July 2015
Appointed Date: 11 November 2010
63 years old

Director
BOYES, Robert Nichol, Dr
Resigned: 12 May 2005
Appointed Date: 25 October 1985
84 years old

Director
CHADWICK, Terence Stanley, Dr
Resigned: 17 January 2007
Appointed Date: 14 August 2006
75 years old

Director
DALTON, Colin Clive, Dr
Resigned: 05 July 2011
Appointed Date: 14 August 2006
75 years old

Director
DAVIES, Donald Selwyn, Prof
Resigned: 12 May 2005
Appointed Date: 13 March 1990
85 years old

Director
FOTHERGILL, Geoffrey Peter
Resigned: 08 April 2005
Appointed Date: 10 September 1999
79 years old

Director
HYLAND, Anne Philomena
Resigned: 01 July 2013
Appointed Date: 11 November 2010
65 years old

Director
LEECH, Kevin Ronald
Resigned: 10 October 2002
Appointed Date: 13 March 1990
82 years old

Director
MURPHY, Kieran Pius
Resigned: 17 January 2007
Appointed Date: 30 August 2005
62 years old

Director
OAKLEY, Andrew John
Resigned: 10 June 2016
Appointed Date: 01 January 2015
63 years old

Director
OLIVER, Paul Stephen
Resigned: 01 January 2015
Appointed Date: 01 July 2013
47 years old

Director
PARRY-BILLINGS, Mark, Dr
Resigned: 31 December 2004
Appointed Date: 01 November 2002
61 years old

Director
SANDERS, Mark Jeremy
Resigned: 30 August 2005
Appointed Date: 01 November 2002
68 years old

Director
SHENNAN, Peter John
Resigned: 17 January 2007
Appointed Date: 23 July 1999
75 years old

Director
SIM, Stuart William
Resigned: 03 February 2005
Appointed Date: 13 March 1990
73 years old

Persons With Significant Control

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

INNOVATA BIOMED LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
19 Sep 2016
Appointment of Mr John Murphy as a secretary on 13 September 2016
19 Sep 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
22 Aug 2016
Confirmation statement made on 31 July 2016 with updates
23 Jun 2016
Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016
...
... and 125 more events
25 Nov 1987
Return made up to 30/04/87; full list of members

12 Nov 1987
Full accounts made up to 31 March 1987

24 Oct 1986
Director resigned

19 Mar 1986
Company name changed\certificate issued on 19/03/86
25 Oct 1985
Incorporation