Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INNATE INVESTMENTS PLC
Company Information for

INNATE INVESTMENTS PLC

81 CHITTOE, CHIPPENHAM, SN15 2EL,
Company Registration Number
05084954
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Innate Investments Plc
INNATE INVESTMENTS PLC was founded on 2004-03-25 and has its registered office in Chippenham. The organisation's status is listed as "Active - Proposal to Strike off". Innate Investments Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INNATE INVESTMENTS PLC
 
Legal Registered Office
81 CHITTOE
CHIPPENHAM
SN15 2EL
Other companies in E1
 
Previous Names
CREATION NATURAL RESOURCES PLC11/08/2016
TECHCREATION PLC10/05/2011
ORIENTROSE 2 PLC08/10/2004
Filing Information
Company Number 05084954
Company ID Number 05084954
Date formed 2004-03-25
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
Last Datalog update: 2022-12-31 11:11:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNATE INVESTMENTS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INNATE INVESTMENTS PLC
The following companies were found which have the same name as INNATE INVESTMENTS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INNATE INVESTMENTS, INC 3609 HAMMERKOP DR NORTH LAS VEGAS NV 89084 Permanently Revoked Company formed on the 2009-12-01
INNATE INVESTMENTS PRIVATE LIMITED FLAT NO 242 JAI APTTS SECTOR 9 ROHINI DELHI Delhi 110085 STRIKE OFF Company formed on the 1995-03-20
INNATE INVESTMENTS PTY LTD Active Company formed on the 2009-06-16
INNATE INVESTMENTS, LLC 4713 Cattail Lagoon Way Ponte Vedra Beach FL 32082 Active Company formed on the 2014-02-06
INNATE INVESTMENTS, LTD. 18227 APACHE SPRINGS DR SAN ANTONIO TX 78259 Active Company formed on the 2004-03-01
Innate Investments LLC Connecticut Unknown
Innate Investments LLC 109 East 17th Street Ste 440 Cheyenne WY 82001 Active Company formed on the 2020-04-28
INNATE INVESTMENTS LTD British Columbia Active

Company Officers of INNATE INVESTMENTS PLC

Current Directors
Officer Role Date Appointed
GRAHAM PHILIP MAY
Company Secretary 2010-12-23
MATTHEW JAMES DODSON
Director 2012-03-12
WILLIAM MARLBOROUGH PRYOR
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLEN JOHN YHEARM
Director 2014-07-23 2016-01-01
VICARAGE VENTURES LTD
Director 2013-02-22 2014-07-23
JOHN NICOL
Director 2012-03-12 2013-02-22
CHRISTOPHER GRAHAM STAINFORTH
Director 2011-06-28 2012-03-31
ROBERT KEITH ALLEN
Director 2010-12-23 2012-03-12
MICHAEL HEWITT GREEN
Director 2010-12-23 2012-03-12
HUMPHREY CHARLES GERVAIS
Director 2006-01-23 2011-06-28
DAVID GORDON MACLEAN
Director 2006-02-07 2011-06-28
MALCOLM CHRISTOPHER GRUMBRIDGE
Company Secretary 2007-05-22 2008-12-01
OVALSEC LIMITED
Nominated Secretary 2006-01-24 2007-05-22
MICHAEL RAYMOND NASH
Director 2004-07-29 2006-03-21
VINCENT WILLIAM NICHOLLS
Company Secretary 2004-10-07 2006-01-24
PETER ROSS LLOYD COOPER
Director 2004-10-07 2006-01-24
ASHLEY FRANCIS CHAN
Director 2004-11-12 2005-06-30
VINCENT WILLIAM NICHOLLS
Director 2004-04-29 2004-12-16
STEPHEN DEAN
Director 2004-04-29 2004-10-08
BEACH SECRETARIES LIMITED
Nominated Secretary 2004-03-25 2004-10-07
BEACH SECRETARIES LIMITED
Director 2004-03-25 2004-04-29
CROFT NOMINEES LIMITED
Nominated Director 2004-03-25 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES DODSON PMA BIOTEL ORGANIC SOLUTIONS LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
MATTHEW JAMES DODSON BASE STRUCTURES GROUP LIMITED Director 2018-03-26 CURRENT 2018-03-23 Active
MATTHEW JAMES DODSON RAIL SIDINGS LTD Director 2018-01-24 CURRENT 2018-01-24 Active
MATTHEW JAMES DODSON RELIAGEN HOLDINGS LTD Director 2017-12-01 CURRENT 2017-12-01 Active
MATTHEW JAMES DODSON RELIAGEN ENERGY LTD Director 2017-12-01 CURRENT 2017-12-01 Active
MATTHEW JAMES DODSON RUN101 LIMITED Director 2017-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
MATTHEW JAMES DODSON PILLOW ADVENTURE TRAVEL COMPANY LTD Director 2017-09-11 CURRENT 2007-12-14 Liquidation
MATTHEW JAMES DODSON BASE STRUCTURES UK LTD Director 2016-12-12 CURRENT 2012-11-20 Active
MATTHEW JAMES DODSON DE FOSSARD COMMUNICATIONS LTD Director 2016-10-18 CURRENT 2016-07-27 Active
MATTHEW JAMES DODSON COREBUS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
MATTHEW JAMES DODSON ORIENTAL RUGS OF BATH LTD Director 2016-10-03 CURRENT 2009-03-18 Liquidation
MATTHEW JAMES DODSON BRISTOL INDUSTRIAL PROTECTION LIMITED Director 2016-01-04 CURRENT 1975-02-27 Dissolved 2017-05-30
MATTHEW JAMES DODSON CPD CLEANING LIMITED Director 2016-01-04 CURRENT 2008-03-25 Dissolved 2017-09-05
MATTHEW JAMES DODSON BE THE CHANGE Director 2015-09-29 CURRENT 2005-05-09 Dissolved 2017-10-17
MATTHEW JAMES DODSON BIOTEL ORGANICS LTD Director 2015-03-11 CURRENT 2014-02-28 Dissolved 2017-04-25
MATTHEW JAMES DODSON BIOWASTE ORGANIC SOLUTIONS LTD Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
MATTHEW JAMES DODSON UK INDUSTRIAL SUPPLIES LIMITED Director 2014-05-21 CURRENT 1988-08-03 Liquidation
MATTHEW JAMES DODSON PINK EXPRESS LIMITED Director 2014-02-15 CURRENT 1998-05-06 Dissolved 2014-11-18
MATTHEW JAMES DODSON MATTWILL LTD Director 2013-10-21 CURRENT 2012-01-24 Active
MATTHEW JAMES DODSON BOOKBARN INTERNATIONAL GROUP LIMITED Director 2013-02-18 CURRENT 2002-02-06 Liquidation
MATTHEW JAMES DODSON ZAMBIAN MINING PROJECTS LIMITED Director 2012-07-24 CURRENT 2011-07-20 Dissolved 2013-11-05
MATTHEW JAMES DODSON COREBUS LTD Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2016-05-10
MATTHEW JAMES DODSON LOTHBURY CORPORATE LIMITED Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2014-12-09
MATTHEW JAMES DODSON ADENDALE LIMITED Director 2010-12-14 CURRENT 2006-04-03 Active
MATTHEW JAMES DODSON KINGSCLERE VENTURES LIMITED Director 2010-12-01 CURRENT 2010-10-07 Dissolved 2014-10-21
MATTHEW JAMES DODSON MERIDIAN PAGING LIMITED Director 1990-12-31 CURRENT 1987-02-27 Dissolved 2016-04-05
WILLIAM MARLBOROUGH PRYOR RAVERARTS LTD Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
WILLIAM MARLBOROUGH PRYOR RAVERAT PRODUCTIONS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
WILLIAM MARLBOROUGH PRYOR RAVERAT LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active
WILLIAM MARLBOROUGH PRYOR MATTWILL LTD Director 2012-01-24 CURRENT 2012-01-24 Active
WILLIAM MARLBOROUGH PRYOR ORIENTAL RUGS OF BATH LTD Director 2009-03-18 CURRENT 2009-03-18 Liquidation
WILLIAM MARLBOROUGH PRYOR BOOKBARN INTERNATIONAL GROUP LIMITED Director 2002-10-18 CURRENT 2002-02-06 Liquidation
WILLIAM MARLBOROUGH PRYOR HAMPTON HALL BATH LIMITED Director 1997-08-30 CURRENT 1965-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 36 Spital Square London E1 6DY
2022-06-06Termination of appointment of Graham Philip May on 2022-06-06
2022-06-06TM02Termination of appointment of Graham Philip May on 2022-06-06
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 36 Spital Square London E1 6DY
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-31AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2021-07-27AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-08-01SH0131/07/18 STATEMENT OF CAPITAL GBP 1602456.435006
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 1600456.435006
2018-05-17SH0115/05/18 STATEMENT OF CAPITAL GBP 1600456.435006
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1597456.435006
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1597456.435006
2017-05-25SH0118/05/17 STATEMENT OF CAPITAL GBP 1597456.435006
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1596662.93
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1596662.93
2017-02-09SH0120/01/17 STATEMENT OF CAPITAL GBP 1596662.93
2017-02-09SH0120/01/17 STATEMENT OF CAPITAL GBP 1596662.93
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1595662.93
2016-12-06SH0103/11/16 STATEMENT OF CAPITAL GBP 1595662.930
2016-10-29SH0103/10/16 STATEMENT OF CAPITAL GBP 1594662.927
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1592662.93
2016-09-07SH0115/08/16 STATEMENT OF CAPITAL GBP 1592662.93
2016-09-01SH0111/08/16 STATEMENT OF CAPITAL GBP 1591662.93
2016-08-16MEM/ARTSARTICLES OF ASSOCIATION
2016-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-11RES15CHANGE OF NAME 21/07/2016
2016-08-11CERTNMCompany name changed creation natural resources PLC\certificate issued on 11/08/16
2016-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1586212.93
2016-05-24AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-05AP01DIRECTOR APPOINTED MR WILLIAM MARLBOROUGH PRYOR
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN JOHN YHEARM
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1586212.93
2015-04-15AR0125/03/15 ANNUAL RETURN FULL LIST
2014-07-23AP01DIRECTOR APPOINTED MR ALLEN JOHN YHEARM
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR VICARAGE VENTURES LTD
2014-06-02SH0109/05/14 STATEMENT OF CAPITAL GBP 1586212.93
2014-05-12AR0125/03/14 BULK LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-16SH0101/11/13 STATEMENT OF CAPITAL GBP 1583612.93
2013-05-15AR0125/03/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICOL
2013-02-25AP02CORPORATE DIRECTOR APPOINTED VICARAGE VENTURES LTD
2012-11-14SH0130/09/12 STATEMENT OF CAPITAL GBP 1560962.93
2012-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAINFORTH
2012-05-14AR0125/03/12 NO CHANGES
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-13AP01DIRECTOR APPOINTED MR MATTHEW JAMES DODSON
2012-03-12AP01DIRECTOR APPOINTED JOHN NICOL
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN
2011-07-18TM01TERMINATE DIR APPOINTMENT
2011-07-01AP01DIRECTOR APPOINTED CHRISTOPHER GRAHAM STAINFORTH
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACLEAN
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY GERVAIS
2011-05-31AR0125/03/11 FULL LIST
2011-05-10RES15CHANGE OF NAME 31/03/2011
2011-05-10CERTNMCOMPANY NAME CHANGED TECHCREATION PLC CERTIFICATE ISSUED ON 10/05/11
2011-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-10RES12VARYING SHARE RIGHTS AND NAMES
2011-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-14AP01DIRECTOR APPOINTED DR MICHAEL HEWITT GREEN
2011-01-14AP01DIRECTOR APPOINTED ROBERT KEITH ALLEN
2011-01-14AP03SECRETARY APPOINTED GRAHAM PHILIP MAY
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM GRUMBRIDGE
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM, C/O THE HOGARTH GROUP (MCG), 1A AIREDALE AVENUE, CHISWICK, LONDON, W4 2NW
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-10AR0125/03/10 FULL LIST
2009-04-20363aRETURN MADE UP TO 18/03/09; NO CHANGE OF MEMBERS
2009-04-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-01-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY MALCOLM GRUMBRIDGE
2008-04-16363sRETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS
2007-09-03363sRETURN MADE UP TO 25/03/07; BULK LIST AVAILABLE SEPARATELY
2007-06-03288aNEW SECRETARY APPOINTED
2007-06-03287REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 2 TEMPLE BACK EAST, TEMPLE QUAY BRISTOL, BS1 6EG
2007-06-03288bSECRETARY RESIGNED
2007-01-19353LOCATION OF REGISTER OF MEMBERS
2006-05-24363aRETURN MADE UP TO 25/03/06; BULK LIST AVAILABLE SEPARATELY
2006-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-18288bDIRECTOR RESIGNED
2006-03-22RES04NC INC ALREADY ADJUSTED 07/10/04
2006-03-22123£ NC 1000000/3000000 07/10/04
2006-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-2288(2)RAD 05/12/05--------- £ SI 20000000@.01=200000 £ IC 1352912/1552912
2006-03-2288(2)RAD 29/11/05--------- £ SI 55000000@.01=550000 £ IC 802912/1352912
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: HILDEN PARK HOUSE, 79 TONBRIDGE ROAD, HILDENBOROUGH, KENT TN11 9BH
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288bSECRETARY RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2006-01-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INNATE INVESTMENTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INNATE INVESTMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INNATE INVESTMENTS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INNATE INVESTMENTS PLC

Intangible Assets
Patents
We have not found any records of INNATE INVESTMENTS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INNATE INVESTMENTS PLC
Trademarks
We have not found any records of INNATE INVESTMENTS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE DEBENTURE HAROLD MOORES RECORDS LIMITED 2006-02-21 Outstanding

We have found 1 mortgage charges which are owed to INNATE INVESTMENTS PLC

Income
Government Income
We have not found government income sources for INNATE INVESTMENTS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as INNATE INVESTMENTS PLC are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where INNATE INVESTMENTS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INNATE INVESTMENTS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INNATE INVESTMENTS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.