1st Floor South
London
W1W 6XH
Secretary Name | Mrs Nazihabanu Sulaiman |
---|---|
Status | Current |
Appointed | 21 July 2023(37 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Riverside Investments Llc (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2021(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | PO Box 7466 Office 2104 Oberoi Tower Business Bay Dubai United Arab Emirates |
Director Name | Orient Drilling & Oilfield Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2021(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Office 1009 10th Floor International Business Towe International Business Tower Dubai United Arab Emirates |
Director Name | Mr John Robert Marsden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 31 years (resigned 29 February 2024) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Margaret Lowe Place Aston Clinton Bucks HP22 5YD |
Director Name | Peter John Dohrn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2001) |
Role | Investment Manager |
Correspondence Address | 64 Winchendon Road London SW6 5DR |
Director Name | Mr Malcolm Stewart Malir |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Orchard House 7 Furzefield Road Beaconsfield Buckinghamshire HP9 1PQ |
Director Name | Dr Alan Mawson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Clifford Avenue East Sheen London SW14 7BS |
Director Name | David Francis Osbourne |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Mayflower Cottage Lower Assendon Henley On Thames Oxfordshire RG9 6AH |
Director Name | Mr Hugh John Patrick Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Abbots Ann Andover Hampshire SP11 7BB |
Director Name | Albert Clive Taylor-Clague |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Swindon Hall Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HR |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Secretary Name | Mr John Robert Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231a Joel Street Pinner Middlesex HA5 2PJ |
Director Name | Jeremy Bostock Mobbs |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2001) |
Role | Venture Fund Manager |
Correspondence Address | Meadow View Farm Crewe Lane South Crewe By Farndon Chester Cheshire CH3 6PH Wales |
Secretary Name | Ms Carol Anita Van Kempen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 January 2017) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 78a Brownlow Road London N11 2BS |
Director Name | Sir Aubrey Thomas Brocklebank |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | Gb-Gbn |
Correspondence Address | Hunters Lodge St Andrews Lane Titchmarsh Kettering Northamptonshire NN14 3DN |
Director Name | Mr Adrian Stanley Thorley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 9 Highlawn Hall Sudbury Hill Harrow On The Hill Middlesex HA1 3NA |
Director Name | Mr John Philip Whelan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stable Cottage Castle Hill Rotherfield East Sussex TN6 3RR |
Director Name | Mrs Julie Ann Newman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2010) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 18 Dawney Drive Sutton Coldfield West Midlands B75 5JA |
Director Name | Mr Andrew Robert Lane |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 October 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Business Design Centre Suite 301 52 Upper Street Islington London N1 0QH |
Secretary Name | Mr John Whelan |
---|---|
Status | Resigned |
Appointed | 03 January 2017(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Amelia House Crescent Road Worthing BN11 1QR |
Director Name | Mr Andrew John Clark |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Beeches Devizes Road Upavon Pewsey SN9 6ED |
Director Name | Mrs Julie Ann Newman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dawney Drive Dawney Drive Sutton Coldfield B75 5JA |
Director Name | Mr Rajiv Agarwal |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Painters Hall Little Trinity Lane London EC4V 2AD |
Director Name | Mr Nigel Anthony Tobin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(31 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amelia House Crescent Road Worthing BN11 1QR |
Secretary Name | Mr Rajiv Agarwal |
---|---|
Status | Resigned |
Appointed | 01 February 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 July 2018) |
Role | Company Director |
Correspondence Address | Painters Hall Little Trinity Lane London EC4V 2AD |
Director Name | Mr Amir Ali Kazmi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2019(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Director Name | Mr Christopher David Buchanan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Director Name | Mr Roderick Collins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Secretary Name | Miss Gillian Miller |
---|---|
Status | Resigned |
Appointed | 18 July 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 July 2023) |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Website | innvotec.co.uk |
---|
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
34.9k at £1 | Eh Holdings LTD 9.95% Ordinary |
---|---|
34.9k at £1 | Navy Blue Holding LTD 9.95% Ordinary |
205.4k at £1 | John Marsden 58.63% Ordinary |
37.6k at £1 | Carol Van Kempen 10.73% Ordinary |
37.6k at £1 | John Whelan 10.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,090 |
Cash | £16,688 |
Current Liabilities | £24,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
15 April 2023 | Delivered on: 27 April 2023 Persons entitled: Riverside Investments Llc Classification: A registered charge Particulars: Fixed and floating charge over the company's assets with one stated permitted encumberance of £140,000 cash. Outstanding |
---|---|
15 September 2021 | Delivered on: 30 September 2021 Persons entitled: Riverside Investments Llc Classification: A registered charge Outstanding |
12 July 2021 | Delivered on: 20 July 2021 Persons entitled: Riverside Investments Llc Classification: A registered charge Outstanding |
9 January 2019 | Delivered on: 21 January 2019 Persons entitled: Amir Kazmi Classification: A registered charge Outstanding |
18 September 1996 | Delivered on: 4 October 1996 Persons entitled: Macwatch Limited Classification: Rent deposit deed Secured details: The whole or any part of the rents payable due or to become due from the company to the chargee under the lease to be granted to the company pursuant to the agreement for lease dated 6TH september 1996 including all or any deeds and documents made pursuant to or supplemental to the lease. Particulars: £11,000 deposit account number 20824533 in the name of the solicitors for macwatch limited. See the mortgage charge document for full details. Outstanding |
2 December 2005 | Delivered on: 7 December 2005 Satisfied on: 18 May 2013 Persons entitled: George Thomas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the beneficiaries on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 December 2005 | Delivered on: 7 December 2005 Satisfied on: 22 April 2014 Persons entitled: John Marsden Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 August 2023 | Confirmation statement made on 17 August 2023 with updates (10 pages) |
---|---|
21 July 2023 | Appointment of Mrs Nazihabanu Sulaiman as a secretary on 21 July 2023 (2 pages) |
21 July 2023 | Termination of appointment of Gillian Miller as a secretary on 21 July 2023 (1 page) |
27 April 2023 | Satisfaction of charge 020300860006 in full (1 page) |
27 April 2023 | Group of companies' accounts made up to 31 December 2022 (47 pages) |
27 April 2023 | Registration of charge 020300860007, created on 15 April 2023 (22 pages) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
23 November 2022 | Registered office address changed from 6-9 Snow Hill London EC1A 2AY England to 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB on 23 November 2022 (1 page) |
18 November 2022 | Termination of appointment of Roderick Collins as a director on 15 November 2022 (1 page) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (7 pages) |
11 August 2022 | Appointment of Miss Gillian Miller as a secretary on 18 July 2022 (2 pages) |
3 August 2022 | Statement of capital following an allotment of shares on 31 July 2022
|
17 June 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (32 pages) |
30 September 2021 | Satisfaction of charge 020300860005 in full (1 page) |
30 September 2021 | Registration of charge 020300860006, created on 15 September 2021 (22 pages) |
20 September 2021 | Confirmation statement made on 16 September 2021 with updates (9 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
1 September 2021 | Notification of a person with significant control statement (2 pages) |
18 August 2021 | Termination of appointment of Christopher David Buchanan as a director on 18 August 2021 (1 page) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (6 pages) |
20 July 2021 | Registration of charge 020300860005, created on 12 July 2021 (22 pages) |
20 July 2021 | Confirmation statement made on 28 June 2021 with updates (9 pages) |
21 May 2021 | Cessation of Amir Kazmi as a person with significant control on 18 May 2021 (1 page) |
25 February 2021 | Appointment of Riverside Investments Llc as a director on 15 February 2021 (2 pages) |
19 February 2021 | Appointment of Orient Drilling & Oilfield Services Limited as a director on 15 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Amir Kazmi as a director on 18 February 2021 (1 page) |
2 September 2020 | Confirmation statement made on 28 June 2020 with updates (8 pages) |
8 June 2020 | Full accounts made up to 31 December 2019 (39 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
16 March 2020 | Registered office address changed from Painters Hall 9 Little Trinity Lane London London EC4V 2AD England to 6-9 Snow Hill London EC1A 2AY on 16 March 2020 (1 page) |
16 December 2019 | Appointment of Mr Roderick Collins as a director on 9 December 2019 (2 pages) |
11 November 2019 | Appointment of Mr Christopher David Buchanan as a director on 4 November 2019 (2 pages) |
11 October 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
20 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
20 August 2019 | Resolutions
|
9 August 2019 | Cessation of John Robert Marsden as a person with significant control on 15 July 2019 (1 page) |
9 August 2019 | Notification of Amir Kazmi as a person with significant control on 15 July 2019 (2 pages) |
9 August 2019 | Satisfaction of charge 020300860004 in full (1 page) |
9 August 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
9 August 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
3 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
13 March 2019 | Appointment of Mr Amir Kazmi as a director on 13 March 2019 (2 pages) |
21 January 2019 | Registration of charge 020300860004, created on 9 January 2019 (22 pages) |
13 November 2018 | Appointment of Mr Muhammad Tofiq Qureshi as a director on 12 November 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
17 October 2018 | Termination of appointment of Andrew John Clark as a director on 15 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Andrew Robert Lane as a director on 15 October 2018 (1 page) |
26 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
16 July 2018 | Termination of appointment of Rajiv Agarwal as a director on 16 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Rajiv Agarwal as a secretary on 9 July 2018 (1 page) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
15 June 2018 | Registered office address changed from , Amelia House Crescent Road, Worthing, BN11 1QR, England to Painters Hall 9 Little Trinity Lane London London EC4V 2AD on 15 June 2018 (1 page) |
25 May 2018 | Termination of appointment of Julie Ann Newman as a director on 23 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
15 March 2018 | Termination of appointment of Nigel Anthony Tobin as a director on 15 March 2018 (1 page) |
9 February 2018 | Appointment of Mr Rajiv Agarwal as a secretary on 1 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Rajiv Agarwal as a director on 1 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Nigel Anthony Tobin as a director on 1 February 2018 (2 pages) |
3 February 2018 | Termination of appointment of John Philip Whelan as a director on 31 January 2018 (1 page) |
3 February 2018 | Termination of appointment of John Whelan as a secretary on 31 January 2018 (1 page) |
3 February 2018 | Registered office address changed from , Stable Cottage Castle Hill, Rotherfield, Crowborough, East Sussex, TN6 3RR to Painters Hall 9 Little Trinity Lane London London EC4V 2AD on 3 February 2018 (1 page) |
18 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
13 April 2017 | Appointment of Mr John Whelan as a secretary on 3 January 2017 (2 pages) |
13 April 2017 | Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page) |
13 April 2017 | Appointment of Mr Andrew Clark as a director on 1 February 2017 (2 pages) |
13 April 2017 | Appointment of Mr John Whelan as a secretary on 3 January 2017 (2 pages) |
13 April 2017 | Appointment of Mr Andrew Clark as a director on 1 February 2017 (2 pages) |
13 April 2017 | Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page) |
7 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
7 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
28 March 2017 | Appointment of Mrs Julie Newman as a director on 1 February 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Julie Newman as a director on 1 February 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
29 April 2016 | Satisfaction of charge 1 in full (1 page) |
29 April 2016 | Satisfaction of charge 1 in full (1 page) |
13 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
1 September 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Statement of capital following an allotment of shares on 1 May 2012
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
22 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Satisfaction of charge 2 in full (2 pages) |
22 April 2014 | Secretary's details changed for Miss Carol Anita Van Kempen on 30 May 2013 (1 page) |
22 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Secretary's details changed for Miss Carol Anita Van Kempen on 30 May 2013 (1 page) |
22 April 2014 | Satisfaction of charge 2 in full (2 pages) |
18 May 2013 | Satisfaction of charge 3 in full (5 pages) |
18 May 2013 | Satisfaction of charge 3 in full (5 pages) |
27 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
20 February 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
10 October 2012 | Termination of appointment of Alan Mawson as a director (1 page) |
10 October 2012 | Termination of appointment of Alan Mawson as a director (1 page) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (17 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (17 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (18 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (18 pages) |
30 March 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Termination of appointment of Julie Newman as a director (1 page) |
22 September 2010 | Termination of appointment of Julie Newman as a director (1 page) |
20 July 2010 | Appointment of Andrew Robert Lane as a director (3 pages) |
20 July 2010 | Appointment of Andrew Robert Lane as a director (3 pages) |
15 July 2010 | Total exemption full accounts made up to 30 September 2009 (18 pages) |
15 July 2010 | Total exemption full accounts made up to 30 September 2009 (18 pages) |
28 June 2010 | Registered office address changed from , 8 Little Trinity Lane, London, EC4V 2AN on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 8 Little Trinity Lane London EC4V 2AN on 28 June 2010 (1 page) |
5 March 2010 | Director's details changed for Julie Ann Newman on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Julie Ann Newman on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Julie Ann Newman on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
23 June 2009 | Director appointed julie ann newman (2 pages) |
23 June 2009 | Director appointed julie ann newman (2 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
24 March 2009 | Total exemption full accounts made up to 30 September 2008 (20 pages) |
24 March 2009 | Total exemption full accounts made up to 30 September 2008 (20 pages) |
17 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
23 January 2009 | Director appointed john philip whelan (3 pages) |
23 January 2009 | Director appointed john philip whelan (3 pages) |
19 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated director adrian thorley (1 page) |
14 March 2008 | Appointment terminated director adrian thorley (1 page) |
3 February 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
3 February 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
19 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
13 February 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
13 February 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 1 castle lane london SW1E 6DN (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 1 castle lane, london, SW1E 6DN (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 16/02/06; full list of members (4 pages) |
28 February 2006 | Return made up to 16/02/06; full list of members (4 pages) |
8 February 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
8 February 2006 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
14 March 2005 | Return made up to 16/02/05; full list of members (9 pages) |
14 March 2005 | Return made up to 16/02/05; full list of members (9 pages) |
8 February 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
8 February 2005 | Group of companies' accounts made up to 30 September 2004 (23 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (2 pages) |
19 April 2004 | Return made up to 16/02/04; full list of members (8 pages) |
19 April 2004 | Return made up to 16/02/04; full list of members (8 pages) |
6 February 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
6 February 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
17 April 2003 | Return made up to 16/02/03; full list of members (8 pages) |
17 April 2003 | Return made up to 16/02/03; full list of members (8 pages) |
20 March 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
20 March 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
16 April 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
16 April 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
12 April 2002 | Return made up to 16/02/02; full list of members
|
12 April 2002 | Return made up to 16/02/02; full list of members
|
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
25 July 2001 | Group of companies' accounts made up to 30 September 2000 (20 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Group of companies' accounts made up to 30 September 2000 (20 pages) |
25 July 2001 | Director's particulars changed (1 page) |
26 April 2001 | Return made up to 16/02/01; full list of members (8 pages) |
26 April 2001 | Return made up to 16/02/01; full list of members (8 pages) |
25 July 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
25 July 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
7 July 2000 | New director appointed (5 pages) |
7 July 2000 | New director appointed (5 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
15 March 2000 | Return made up to 16/02/00; full list of members
|
15 March 2000 | Return made up to 16/02/00; full list of members
|
24 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
17 February 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
17 February 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 40 furnival street, london, EC4A 1JQ (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 40 furnival street london EC4A 1JQ (1 page) |
20 March 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
20 March 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
4 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
6 October 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
6 October 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
9 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
9 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
4 October 1996 | Particulars of mortgage/charge (7 pages) |
4 October 1996 | Particulars of mortgage/charge (7 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 65 kingsway london WC2B 6TD (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 65 kingsway, london, WC2B 6TD (1 page) |
19 August 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
19 August 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | New secretary appointed (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | New secretary appointed (1 page) |
28 May 1996 | Company name changed electra innvotec LIMITED\certificate issued on 28/05/96 (2 pages) |
28 May 1996 | Company name changed electra innvotec LIMITED\certificate issued on 28/05/96 (2 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Return made up to 16/02/96; no change of members (8 pages) |
12 March 1996 | Return made up to 16/02/96; no change of members (8 pages) |
12 March 1996 | Director's particulars changed (1 page) |
23 March 1995 | Return made up to 16/02/95; full list of members (20 pages) |
23 March 1995 | Return made up to 16/02/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
21 October 1994 | Memorandum and Articles of Association (9 pages) |
21 October 1994 | £ nc 250/200250 26/09/94 (1 page) |
21 October 1994 | Resolutions
|
20 June 1986 | Certificate of Incorporation (2 pages) |