About

Registered Number: 06179953
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Runcorn Site Hq South Parade, P.O.Box 9, Runcorn, Cheshire, WA7 4JE

 

Established in 2007, Inovyn Group Treasury Ltd are based in Runcorn, it's status at Companies House is "Active". The companies directors are listed as Decadt, Ghislain Georges Jose, Ginns, Jonathan Frank, Johnson, Anna Naomi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DECADT, Ghislain Georges Jose 01 January 2011 02 July 2015 1
GINNS, Jonathan Frank 13 May 2007 14 May 2007 1
JOHNSON, Anna Naomi 11 April 2007 13 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
MR01 - N/A 16 March 2020
CS01 - N/A 10 March 2020
TM01 - Termination of appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
RESOLUTIONS - N/A 21 November 2019
AUD - Auditor's letter of resignation 08 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 08 March 2019
MR01 - N/A 15 November 2018
AA - Annual Accounts 07 August 2018
CH01 - Change of particulars for director 25 April 2018
CS01 - N/A 02 March 2018
MR01 - N/A 23 November 2017
AA - Annual Accounts 17 July 2017
MR01 - N/A 26 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 19 July 2016
MR01 - N/A 23 June 2016
MR01 - N/A 23 June 2016
MR01 - N/A 25 May 2016
MR04 - N/A 20 May 2016
MR04 - N/A 20 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
AR01 - Annual Return 15 March 2016
MR01 - N/A 07 November 2015
MR01 - N/A 31 October 2015
AA - Annual Accounts 08 October 2015
MA - Memorandum and Articles 15 July 2015
TM01 - Termination of appointment of director 02 July 2015
CERTNM - Change of name certificate 26 June 2015
MR01 - N/A 26 May 2015
MR01 - N/A 22 May 2015
MR01 - N/A 22 May 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 11 July 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
MG01 - Particulars of a mortgage or charge 05 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 01 September 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 01 September 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
AP01 - Appointment of director 11 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG01 - Particulars of a mortgage or charge 08 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CC04 - Statement of companies objects 01 April 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 23 April 2010
SH01 - Return of Allotment of shares 18 February 2010
RESOLUTIONS - N/A 15 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
AA - Annual Accounts 09 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
RESOLUTIONS - N/A 12 October 2009
RESOLUTIONS - N/A 14 July 2009
363a - Annual Return 14 April 2009
RESOLUTIONS - N/A 31 October 2008
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 12 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 01 April 2008
395 - Particulars of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
MEM/ARTS - N/A 21 September 2007
MEM/ARTS - N/A 20 September 2007
RESOLUTIONS - N/A 04 September 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
225 - Change of Accounting Reference Date 30 May 2007
CERTNM - Change of name certificate 14 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 14 November 2017 Outstanding

N/A

A registered charge 10 May 2017 Outstanding

N/A

A registered charge 07 June 2016 Outstanding

N/A

A registered charge 07 June 2016 Outstanding

N/A

A registered charge 13 May 2016 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

A registered charge 15 May 2015 Fully Satisfied

N/A

A registered charge 15 May 2015 Fully Satisfied

N/A

A registered charge 15 May 2015 Fully Satisfied

N/A

German law junior share pledge agreement executed outside the united kingdom over property situated there 16 May 2012 Fully Satisfied

N/A

German law junior share pledge agreement 24 August 2011 Fully Satisfied

N/A

Belgian law share pledge 05 August 2011 Fully Satisfied

N/A

Norwegian law assignment agreement 01 August 2011 Fully Satisfied

N/A

English law debenture 01 August 2011 Fully Satisfied

N/A

Swedish law pledge agreement 01 August 2011 Fully Satisfied

N/A

Norwegian law share pledge agreement 01 August 2011 Fully Satisfied

N/A

Belgian law pledge agreement 01 August 2011 Fully Satisfied

N/A

German law junior share pledge agreement 29 July 2011 Fully Satisfied

N/A

Assignment and sub-charge agreement 28 January 2010 Fully Satisfied

N/A

Share pledge agreement 28 January 2010 Fully Satisfied

N/A

Debenture 28 January 2010 Fully Satisfied

N/A

Assignment agreement 28 January 2010 Fully Satisfied

N/A

Pledge over shares 28 January 2010 Fully Satisfied

N/A

German law share pledge agreement 27 January 2010 Fully Satisfied

N/A

Supplemental share pledge 04 November 2009 Fully Satisfied

N/A

Share pledge agreement 01 February 2008 Fully Satisfied

N/A

Assignment and sub-charge agreement 01 February 2008 Fully Satisfied

N/A

Debenture 27 September 2007 Fully Satisfied

N/A

Assignment agreement 27 September 2007 Fully Satisfied

N/A

Share pledge agreement 27 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.