Background WavePink WaveYellow Wave

INEOS INOVYN LIMITED (08696245)

INEOS INOVYN LIMITED (08696245) is an active UK company. incorporated on 18 September 2013. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INEOS INOVYN LIMITED has been registered for 12 years. Current directors include ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas.

Company Number
08696245
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
Bankes Lane Office, Runcorn, WA7 4EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS INOVYN LIMITED

INEOS INOVYN LIMITED is an active company incorporated on 18 September 2013 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INEOS INOVYN LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08696245

LTD Company

Age

12 Years

Incorporated 18 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

INOVYN LIMITED
From: 30 July 2014To: 3 February 2023
SPVC NEWCO LIMITED
From: 18 September 2013To: 30 July 2014
Contact
Address

Bankes Lane Office Bankes Lane Runcorn, WA7 4EL,

Previous Addresses

Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 1 May 2021To: 29 February 2024
Runcorn Site Hq South Parade P.O. Box 9 Runcorn Cheshire WA7 4JE
From: 27 May 2015To: 1 May 2021
Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG
From: 18 September 2013To: 27 May 2015
Timeline

77 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Loan Cleared
May 16
Loan Secured
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Share Issue
Sept 16
Loan Secured
May 17
Loan Secured
Nov 17
Loan Secured
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 20
Owner Exit
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Mar 23
Director Left
Oct 23
Loan Secured
Nov 23
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Loan Secured
Jun 24
Loan Secured
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
4
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

MCKEE, Jenny Ellen

Active
Bankes Lane, RuncornWA7 4EL
Secretary
Appointed 01 May 2022

ALLMAN, James William

Active
Bankes Lane, RuncornWA7 4EL
Born August 1977
Director
Appointed 01 Dec 2022

BROWN, Andrew, Mr.

Active
Bankes Lane, RuncornWA7 4EL
Born June 1981
Director
Appointed 10 Feb 2026

OWEN, Paul Thomas

Active
Bankes Lane, RuncornWA7 4EL
Born December 1963
Director
Appointed 04 Jun 2025

NICHOLS, Paul Frederick

Resigned
Bankes Lane, RuncornWA7 4JE
Secretary
Appointed 27 May 2015
Resigned 01 May 2022

BOUCKLEY, Nigel Martin

Resigned
Bankes Lane, RuncornWA7 4EL
Born December 1966
Director
Appointed 24 May 2024
Resigned 04 Jun 2025

CLERK, David Hendrik De

Resigned
20, 1140, Brussels
Born January 1979
Director
Appointed 04 Jan 2022
Resigned 24 May 2024

CONSTANT, Filipe Manuel Ferreira

Resigned
Bankes Lane, RuncornWA7 4JE
Born June 1957
Director
Appointed 08 Jul 2016
Resigned 01 Mar 2022

CONSTANT, Filipe Manuel Ferreira

Resigned
South Parade, RuncornWA7 4JE
Born June 1957
Director
Appointed 02 Jul 2015
Resigned 02 Jul 2015

DANIELS, Paul Mark

Resigned
Bankes Lane, RuncornWA7 4EL
Born June 1966
Director
Appointed 08 Jul 2016
Resigned 10 Feb 2026

DECUYPER, Vincent Paul

Resigned
Rue De Ransbeek, 1120 Brussels
Born June 1961
Director
Appointed 18 Aug 2015
Resigned 07 Jul 2016

DOSSETT, Stephen John

Resigned
Bankes Lane, RuncornWA7 4EL
Born August 1966
Director
Appointed 03 Jun 2025
Resigned 02 Mar 2026

GINNS, Jonathan Frank, Mr.

Resigned
South Parade, RuncornWA7 4JE
Born November 1973
Director
Appointed 02 Jul 2015
Resigned 08 Jul 2016

GINNS, Jonathan Frank, Mr.

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 18 Sept 2013
Resigned 27 May 2015

GROLIG, Otto Johannes Achilles Elisabeth

Resigned
South Parade, RuncornWA7 4JE
Born June 1970
Director
Appointed 02 Jul 2015
Resigned 02 Jul 2015

HAJJAR, Karim

Resigned
1120 Brussels
Born January 1963
Director
Appointed 02 Jul 2015
Resigned 18 Aug 2015

HOGAN, Alex

Resigned
Bankes Lane, RuncornWA7 4JE
Born March 1976
Director
Appointed 01 Dec 2022
Resigned 09 Oct 2023

HORROCKS, David James

Resigned
Bankes Lane, RuncornWA7 4EL
Born July 1959
Director
Appointed 01 Mar 2021
Resigned 10 Feb 2026

LABROUE, Jean-Pierre

Resigned
1120 Brussels
Born October 1962
Director
Appointed 02 Jul 2015
Resigned 07 Jul 2016

MAHER, Michael John

Resigned
South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 08 Jul 2016
Resigned 01 Mar 2021

MAHER, Michael John

Resigned
South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 27 May 2015
Resigned 02 Jul 2015

MESLAND, Jean-Michel Maurice Paul

Resigned
South Parade, RuncornWA7 4JE
Born June 1957
Director
Appointed 02 Jul 2015
Resigned 02 Jul 2015

MOORCROFT, Anthony

Resigned
Bankes Lane, RuncornWA7 4EL
Born May 1959
Director
Appointed 01 Dec 2022
Resigned 24 May 2024

REECE, John

Resigned
South Parade, RuncornWA7 4JE
Born March 1957
Director
Appointed 02 Jul 2015
Resigned 08 Jul 2016

TANE, Christopher Edward, Mr.

Resigned
South Parade, RuncornWA7 4JE
Born August 1956
Director
Appointed 08 Jul 2016
Resigned 01 Jan 2020

TANE, Christopher Edward, Mr.

Resigned
South Parade, RuncornWA7 4JE
Born August 1956
Director
Appointed 27 May 2015
Resigned 02 Jul 2015

TAYLORSON, Julie Dawn

Resigned
Bankes Lane, RuncornWA7 4JE
Born November 1959
Director
Appointed 08 Jul 2016
Resigned 04 Jan 2022

TAYLORSON, Julie Dawn

Resigned
South Parade, RuncornWA7 4JE
Born November 1959
Director
Appointed 27 May 2015
Resigned 02 Jul 2015

TUFT, Geir

Resigned
Bankes Lane, RuncornWA7 4EL
Born October 1967
Director
Appointed 01 Jan 2020
Resigned 03 Jun 2025

VALENDUC, Arnaud Ghislain

Resigned
20, 1140, Brussels
Born August 1971
Director
Appointed 01 Mar 2022
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Chapel Lane, LyndhurstSO43 7FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Chapel Lane, LyndhurstSO43 7FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Certificate Change Of Name Company
3 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Group
11 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
19 November 2019
AUDAUD
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
19 September 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 August 2016
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
21 July 2016
MR05Certification of Charge
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Resolution
12 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
19 August 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Resolution
15 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Certificate Change Of Name Company
30 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2013
NEWINCIncorporation