INNOVATE FINANCIAL SOLUTIONS LIMITED
COLCHESTER BLACKBIRD FINANCIAL SERVICES LIMITED

Hellopages » Essex » Colchester » CO3 0UL
Company number 05873947
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address S5 DUGARD HOUSE, PEARTREE ROAD STANWAY, COLCHESTER, ESSEX, CO3 0UL
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-07 GBP 100 . The most likely internet sites of INNOVATE FINANCIAL SOLUTIONS LIMITED are www.innovatefinancialsolutions.co.uk, and www.innovate-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Innovate Financial Solutions Limited is a Private Limited Company. The company registration number is 05873947. Innovate Financial Solutions Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Innovate Financial Solutions Limited is S5 Dugard House Peartree Road Stanway Colchester Essex Co3 0ul. . LEWIS, Gary Paul is a Director of the company. TILLETT, Anthony Kenneth is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Secretary TILLETT, Frances Jill has been resigned. Director LAING, Glen Robert has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
LEWIS, Gary Paul
Appointed Date: 24 June 2008
68 years old

Director
TILLETT, Anthony Kenneth
Appointed Date: 12 July 2006
70 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Secretary
TILLETT, Frances Jill
Resigned: 24 June 2008
Appointed Date: 12 July 2006

Director
LAING, Glen Robert
Resigned: 31 July 2014
Appointed Date: 24 June 2008
63 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Persons With Significant Control

Mr Gary Paul Lewis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Kenneth Tillett
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INNOVATE FINANCIAL SOLUTIONS LIMITED Events

19 Aug 2016
Confirmation statement made on 1 August 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 March 2016
07 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100

...
... and 31 more events
13 Sep 2006
New director appointed
12 Sep 2006
Registered office changed on 12/09/06 from: c/o malcolm stern & co finance house 77 queens road, buckhurst hill essex IG9 5BW
12 Jul 2006
Director resigned
12 Jul 2006
Secretary resigned
12 Jul 2006
Incorporation