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.
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 |
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 |
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 |