Background WavePink WaveYellow Wave

INNOVUS ASSET MANAGEMENT LIMITED (04002715)

INNOVUS ASSET MANAGEMENT LIMITED (04002715) is an active UK company. incorporated on 26 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. INNOVUS ASSET MANAGEMENT LIMITED has been registered for 25 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
04002715
Status
active
Type
ltd
Incorporated
26 May 2000
Age
25 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVUS ASSET MANAGEMENT LIMITED

INNOVUS ASSET MANAGEMENT LIMITED is an active company incorporated on 26 May 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. INNOVUS ASSET MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04002715

LTD Company

Age

25 Years

Incorporated 26 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MAINSTAY ASSET MANAGEMENT LIMITED
From: 26 April 2023To: 29 November 2023
MAINSTAY GROUP LIMITED
From: 16 February 2001To: 26 April 2023
TRADING SUB 5 LIMITED
From: 26 May 2000To: 16 February 2001
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 31 January 2023To: 2 February 2026
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 26 May 2000To: 31 January 2023
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Funding Round
May 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Secured
Oct 20
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Sept 22
Owner Exit
Sept 23
Director Joined
Jul 24
Director Left
Oct 25
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MAINSTAY (SECRETARIES) LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 01 Apr 2004

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 15 Sept 2020

CAPITAL VENTURES LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 26 May 2000
Resigned 03 Jan 2001

CIM MANAGEMENT LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 03 Jan 2001
Resigned 09 Sept 2002

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 09 Sept 2002
Resigned 01 Apr 2004

CLARK, David Wayne

Resigned
Whittington Road, WorcesterWR5 2ZX
Born September 1962
Director
Appointed 01 Apr 2004
Resigned 15 Sept 2020

DONALDSON, Graham William

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1964
Director
Appointed 03 Jan 2001
Resigned 15 Sept 2020

HOWELL, Nigel, Mr.

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1959
Director
Appointed 15 Sept 2020
Resigned 18 Aug 2022

KEENAN, John Joseph

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

MILES, Glyn Malcolm

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1957
Director
Appointed 03 Jan 2001
Resigned 15 Sept 2020

PETRI, Dion Joseph

Resigned
65 Malthouse Lane, SolihullB94 5RZ
Born October 1968
Nominee director
Appointed 26 May 2000
Resigned 03 Jan 2001

TILLY, Andrew Jeremy

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1963
Director
Appointed 03 Jan 2001
Resigned 15 Sept 2020

Persons with significant control

5

1 Active
4 Ceased
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
11 Queensway, New Milton, HampshireBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Ceased 31 May 2023

Mr Glyn Malcolm Miles

Ceased
Whittington Hall, WorcesterWR5 2ZX
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020

Mr Andrew Jeremy Tilly

Ceased
Whittington Hall, WorcesterWR5 2ZX
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020

Mr Graham William Donaldson

Ceased
Whittington Hall, WorcesterWR5 2ZX
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

164

Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
29 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2023
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 May 2023
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
26 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2023
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Legacy
14 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 April 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Resolution
30 September 2020
RESOLUTIONSResolutions
Resolution
30 September 2020
RESOLUTIONSResolutions
Memorandum Articles
30 September 2020
MAMA
Notification Of A Person With Significant Control
18 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Resolution
23 July 2020
RESOLUTIONSResolutions
Miscellaneous
1 July 2020
MISCMISC
Miscellaneous
1 July 2020
MISCMISC
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Resolution
10 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Auditors Resignation Company
26 September 2016
AUDAUD
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Resolution
21 May 2012
RESOLUTIONSResolutions
Resolution
6 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 March 2012
CC04CC04
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Group
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
30 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Group
29 January 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
169169
Legacy
5 December 2005
403aParticulars of Charge Subject to s859A
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
23 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
2 September 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
6 May 2005
288cChange of Particulars
Legacy
24 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
288aAppointment of Director or Secretary
Statement Of Affairs
26 March 2004
SASA
Legacy
26 March 2004
88(2)R88(2)R
Statement Of Affairs
26 March 2004
SASA
Legacy
26 March 2004
88(2)R88(2)R
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
122122
Legacy
17 February 2003
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
10 April 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2001
122122
Resolution
15 January 2001
RESOLUTIONSResolutions
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
15 January 2001
225Change of Accounting Reference Date
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Incorporation Company
26 May 2000
NEWINCIncorporation