Background WavePink WaveYellow Wave

INNOVATION GROUP HOLDINGS LIMITED (11838883)

INNOVATION GROUP HOLDINGS LIMITED (11838883) is an active UK company. incorporated on 21 February 2019. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INNOVATION GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include BAUGH, Magdalena Barbara, DOHMEN, Norbert, EMDE, Karl Friedrich, Herr and 4 others.

Company Number
11838883
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
Bembridge House, 1300 Parkway, Fareham, PO15 7AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAUGH, Magdalena Barbara, DOHMEN, Norbert, EMDE, Karl Friedrich, Herr, LINS, Sebastian, Herr, URAM, Luboslava, VOGLER, Dirk, Dr, WINTER, Philipp Tiziano
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATION GROUP HOLDINGS LIMITED

INNOVATION GROUP HOLDINGS LIMITED is an active company incorporated on 21 February 2019 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INNOVATION GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11838883

LTD Company

Age

7 Years

Incorporated 21 February 2019

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 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham, PO15 7AE,

Previous Addresses

Yarmouth House 1300 Parkway Whitely Fareham Hampshire PO15 7AE United Kingdom
From: 21 February 2019To: 6 June 2022
Timeline

47 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
May 19
Director Joined
May 19
Capital Reduction
May 19
Share Issue
May 19
Share Buyback
May 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Sept 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Mar 21
Funding Round
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Cleared
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Jan 24
Funding Round
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Funding Round
Jun 25
Funding Round
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
13
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BAUGH, Magdalena Barbara

Active
Parkway, FarehamPO15 7AE
Born November 1980
Director
Appointed 01 Mar 2024

DOHMEN, Norbert

Active
13, 80802 Munich
Born March 1966
Director
Appointed 28 Feb 2025

EMDE, Karl Friedrich, Herr

Active
Königinstr., Munich
Born February 1973
Director
Appointed 12 Jan 2023

LINS, Sebastian, Herr

Active
Königinstr. 28, Munich 8080292190
Born May 1975
Director
Appointed 01 Mar 2024

URAM, Luboslava

Active
Ohmstrasse, Munich80802
Born March 1975
Director
Appointed 04 Jun 2025

VOGLER, Dirk, Dr

Active
Ohmstrasse, Munich81927
Born November 1975
Director
Appointed 01 Jan 2026

WINTER, Philipp Tiziano

Active
Königinstr., Munich80802
Born September 1994
Director
Appointed 24 Sept 2024

BERG, Marc Andreas, Herr

Resigned
Königinstr., Munich
Born January 1975
Director
Appointed 12 Jan 2023
Resigned 28 Feb 2023

BLACKBURN, Martin Harold

Resigned
1300 Parkway, FarehamPO15 7AE
Born May 1967
Director
Appointed 01 Sept 2019
Resigned 20 Jan 2021

CASTELO MARÍN, José María

Resigned
Parkway, FarehamPO15 7AE
Born April 1966
Director
Appointed 18 Jan 2021
Resigned 30 Nov 2022

GRIFFITHS, Timothy Philip

Resigned
Parkway, FarehamPO15 7AE
Born September 1960
Director
Appointed 21 Feb 2019
Resigned 28 Feb 2025

GROUCHKA, Anne-Sophie Amandine Germaine, Madame

Resigned
Königinstr. 28, Munich 8080280802
Born August 1981
Director
Appointed 01 Jan 2024
Resigned 31 Dec 2025

HOGGARTH, Royston

Resigned
Parkway, FarehamPO15 7AE
Born February 1962
Director
Appointed 18 Jan 2021
Resigned 12 Jan 2023

KOECK, Stephan Michael

Resigned
Königinstr., Munich
Born March 1980
Director
Appointed 01 Apr 2023
Resigned 24 Sept 2024

LOFTUS, Gerard Christopher

Resigned
Parkway, FarehamPO15 7AE
Born March 1960
Director
Appointed 11 Apr 2019
Resigned 12 Jan 2023

MARNOCH, Alasdair

Resigned
Parkway, FarehamPO15 7AE
Born March 1963
Director
Appointed 21 Feb 2019
Resigned 31 Dec 2022

PRIETO, Jaime Galiana

Resigned
Parkway, FarehamPO15 7AE
Born June 1976
Director
Appointed 10 Apr 2019
Resigned 12 Jan 2023

RIDDERMANN, Friedrich

Resigned
Königinstr., Munich 80802
Born May 1968
Director
Appointed 28 Feb 2023
Resigned 01 Sept 2023

VAN STADEN, Andries Jacobus

Resigned
Parkway, FarehamPO15 7AE
Born June 1974
Director
Appointed 10 Jan 2023
Resigned 01 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Rue Albert Borschette, Luxembourg 1246

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2023

Mr Timothy Griffiths

Ceased
1300 Parkway, FarehamPO15 7AE
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2019
Ceased 11 Apr 2019

Mr Alasdair Marnoch

Ceased
1300 Parkway, FarehamPO15 7AE
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2019
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Capital Allotment Shares
28 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 October 2023
AD03Change of Location of Company Records
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
4 October 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Memorandum Articles
4 August 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 August 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Memorandum Articles
23 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Resolution
3 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 April 2021
SH10Notice of Particulars of Variation
Resolution
28 April 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
28 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Capital Cancellation Shares
16 May 2019
SH06Cancellation of Shares
Capital Alter Shares Subdivision
16 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 May 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 May 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2019
NEWINCIncorporation