Background WavePink WaveYellow Wave

INNOVENE TRUSTEE LIMITED (SC300164)

INNOVENE TRUSTEE LIMITED (SC300164) is an active UK company. incorporated on 3 April 2006. with registered office in Stirlingshire. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. INNOVENE TRUSTEE LIMITED has been registered for 19 years. Current directors include BANHAM, Terence, BOYLE, Steven Alexander, DAVIDSON, Diana and 1 others.

Company Number
SC300164
Status
active
Type
ltd
Incorporated
3 April 2006
Age
19 years
Address
Bo'Ness Road, Stirlingshire, FK3 9XH
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BANHAM, Terence, BOYLE, Steven Alexander, DAVIDSON, Diana, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVENE TRUSTEE LIMITED

INNOVENE TRUSTEE LIMITED is an active company incorporated on 3 April 2006 with the registered office located in Stirlingshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. INNOVENE TRUSTEE LIMITED was registered 19 years ago.(SIC: 65300)

Status

active

Active since 19 years ago

Company No

SC300164

LTD Company

Age

19 Years

Incorporated 3 April 2006

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 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Bo'Ness Road Grangemouth Stirlingshire, FK3 9XH,

Timeline

36 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 25
Director Left
May 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 02 Sept 2025

BANHAM, Terence

Active
Bo'Ness Road, StirlingshireFK3 9XH
Born February 1965
Director
Appointed 28 Mar 2024

BOYLE, Steven Alexander

Active
Bo'Ness Road, StirlingshireFK3 9XH
Born February 1967
Director
Appointed 07 Jun 2010

DAVIDSON, Diana

Active
Bo'Ness Road, StirlingshireFK3 9XH
Born September 1971
Director
Appointed 15 Dec 2014

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 01 Nov 2022

BENNETT, Stephen

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Secretary
Appointed 01 Jan 2012
Resigned 28 Jun 2013

DEVOTTA-HILL, Diane

Resigned
5 Wilton Road, LondonSW1V 1AN
Secretary
Appointed 28 Jun 2013
Resigned 08 May 2015

STOKES, Martin Howard

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Secretary
Appointed 01 Oct 2006
Resigned 01 Jan 2012

WRIGHT, Nigel John

Resigned
Esha Ness, Gerrards CrossSL9 9TS
Secretary
Appointed 03 Apr 2006
Resigned 01 Oct 2006

TRICOR CORPORATE SECRETARIES LIMITED

Resigned
7th Floor, LondonSW1H 0DB
Corporate secretary
Appointed 10 Jul 2015
Resigned 02 Sept 2025

ASHBURNER, William Francis

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born May 1943
Director
Appointed 01 Jul 2006
Resigned 31 Mar 2021

BAIRD, Steven Thomas

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born March 1971
Director
Appointed 03 Oct 2013
Resigned 13 Dec 2021

BENNETT, Stephen Guy

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born September 1964
Director
Appointed 24 Jul 2008
Resigned 11 Oct 2010

COCKBURN, Clive David

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born May 1963
Director
Appointed 21 May 2014
Resigned 19 Nov 2014

COPELAND, Joanne Nora

Resigned
26 Welham Manor, North MymmsAL9 7EL
Born August 1966
Director
Appointed 03 Apr 2006
Resigned 30 Jun 2006

CROTTY, Thomas Patrick

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born April 1956
Director
Appointed 01 Jul 2011
Resigned 27 Sept 2013

DEANS, Stephen Daniel

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born July 1967
Director
Appointed 03 Apr 2006
Resigned 13 Feb 2014

FYFE, Ian Mclagan

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born June 1958
Director
Appointed 03 Apr 2006
Resigned 07 Jun 2010

GALVIN, Nigel Gordon

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born October 1956
Director
Appointed 06 Nov 2006
Resigned 31 Mar 2014

HEEMSKERK, Leonardus Hendrik

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born June 1963
Director
Appointed 28 Jul 2011
Resigned 30 Mar 2015

JONES, Brian

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born March 1966
Director
Appointed 15 Dec 2014
Resigned 25 May 2015

MACLENNAN, Graham Robert

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born November 1973
Director
Appointed 01 Apr 2021
Resigned 01 Apr 2025

MOUNTFORD, Raymond Andrew

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born January 1957
Director
Appointed 11 Oct 2010
Resigned 28 Jul 2011

NEVIN, Robert John

Resigned
5 Jubilee Gardens, ThameOX9 2BJ
Born June 1958
Director
Appointed 03 Apr 2006
Resigned 06 Nov 2006

PENMAN, James Charles

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born June 1964
Director
Appointed 06 Dec 2016
Resigned 31 Aug 2021

PETERSEN, Andrew

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born July 1991
Director
Appointed 01 Feb 2022
Resigned 30 Apr 2025

PIZZEY, Andrew James

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born November 1970
Director
Appointed 30 Mar 2015
Resigned 31 Mar 2021

PROUDLOVE, Ian

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born January 1963
Director
Appointed 03 Apr 2006
Resigned 14 Apr 2017

REED, Ashley Julian

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born October 1956
Director
Appointed 01 Jul 2006
Resigned 01 Jun 2011

WHEATLEY, Paul Anthony

Resigned
Bo'Ness Road, StirlingshireFK3 9XH
Born September 1952
Director
Appointed 01 Nov 2022
Resigned 28 Mar 2024

WRIGHT, Nigel John

Resigned
Esha Ness, Gerrards CrossSL9 9TS
Born November 1958
Director
Appointed 03 Apr 2006
Resigned 24 Jul 2008

20-20 TRUSTEES LIMITED

Resigned
Wood Street, LondonEC2V 7AN
Corporate director
Appointed 01 Apr 2021
Resigned 31 Oct 2022

Persons with significant control

1

Mr James Arthur Ratcliffe

Active
1-11 John Adam Street, LondonWC2N 6HT
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Appoint Corporate Secretary Company With Name Date
9 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
27 March 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
7 November 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 May 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
24 July 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Resolution
19 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Incorporation Company
3 April 2006
NEWINCIncorporation