Company NameInnvotec Limited
Company StatusActive
Company Number02030086
CategoryPrivate Limited Company
Incorporation Date20 June 1986(37 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Muhammad Tofiq Qureshi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameMrs Nazihabanu Sulaiman
StatusCurrent
Appointed21 July 2023(37 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameRiverside Investments Llc (Corporation)
StatusCurrent
Appointed15 February 2021(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressPO Box 7466
Office 2104 Oberoi Tower
Business Bay
Dubai
United Arab Emirates
Director NameOrient Drilling & Oilfield Services Limited (Corporation)
StatusCurrent
Appointed15 February 2021(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressOffice 1009 10th Floor International Business Towe
International Business Tower
Dubai
United Arab Emirates
Director NameMr John Robert Marsden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(6 years, 8 months after company formation)
Appointment Duration31 years (resigned 29 February 2024)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Margaret Lowe Place
Aston Clinton
Bucks
HP22 5YD
Director NamePeter John Dohrn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(6 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2001)
RoleInvestment Manager
Correspondence Address64 Winchendon Road
London
SW6 5DR
Director NameMr Malcolm Stewart Malir
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressOrchard House 7 Furzefield Road
Beaconsfield
Buckinghamshire
HP9 1PQ
Director NameDr Alan Mawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(6 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Clifford Avenue
East Sheen
London
SW14 7BS
Director NameDavid Francis Osbourne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressMayflower Cottage
Lower Assendon
Henley On Thames
Oxfordshire
RG9 6AH
Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Abbots Ann
Andover
Hampshire
SP11 7BB
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed16 February 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Secretary NameMr John Robert Marsden
NationalityBritish
StatusResigned
Appointed23 May 1996(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231a Joel Street
Pinner
Middlesex
HA5 2PJ
Director NameJeremy Bostock Mobbs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2001)
RoleVenture Fund Manager
Correspondence AddressMeadow View Farm Crewe Lane South
Crewe By Farndon
Chester
Cheshire
CH3 6PH
Wales
Secretary NameMs Carol Anita Van Kempen
NationalityBritish
StatusResigned
Appointed01 May 2002(15 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 January 2017)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address78a Brownlow Road
London
N11 2BS
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence AddressHunters Lodge St Andrews Lane
Titchmarsh
Kettering
Northamptonshire
NN14 3DN
Director NameMr Adrian Stanley Thorley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address9 Highlawn Hall
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3NA
Director NameMr John Philip Whelan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(22 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStable Cottage
Castle Hill
Rotherfield
East Sussex
TN6 3RR
Director NameMrs Julie Ann Newman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2010)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address18 Dawney Drive
Sutton Coldfield
West Midlands
B75 5JA
Director NameMr Andrew Robert Lane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years after company formation)
Appointment Duration8 years, 3 months (resigned 15 October 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBusiness Design Centre Suite 301 52 Upper Street
Islington
London
N1 0QH
Secretary NameMr John Whelan
StatusResigned
Appointed03 January 2017(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressAmelia House Crescent Road
Worthing
BN11 1QR
Director NameMr Andrew John Clark
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Beeches Devizes Road
Upavon
Pewsey
SN9 6ED
Director NameMrs Julie Ann Newman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dawney Drive Dawney Drive
Sutton Coldfield
B75 5JA
Director NameMr Rajiv Agarwal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(31 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPainters Hall Little Trinity Lane
London
EC4V 2AD
Director NameMr Nigel Anthony Tobin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(31 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmelia House Crescent Road
Worthing
BN11 1QR
Secretary NameMr Rajiv Agarwal
StatusResigned
Appointed01 February 2018(31 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 July 2018)
RoleCompany Director
Correspondence AddressPainters Hall Little Trinity Lane
London
EC4V 2AD
Director NameMr Amir Ali Kazmi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2019(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Director NameMr Christopher David Buchanan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Director NameMr Roderick Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Secretary NameMiss Gillian Miller
StatusResigned
Appointed18 July 2022(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 July 2023)
RoleCompany Director
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH

Contact

Websiteinnvotec.co.uk

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

34.9k at £1Eh Holdings LTD
9.95%
Ordinary
34.9k at £1Navy Blue Holding LTD
9.95%
Ordinary
205.4k at £1John Marsden
58.63%
Ordinary
37.6k at £1Carol Van Kempen
10.73%
Ordinary
37.6k at £1John Whelan
10.73%
Ordinary

Financials

Year2014
Net Worth£225,090
Cash£16,688
Current Liabilities£24,131

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

15 April 2023Delivered 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 2021Delivered on: 30 September 2021
Persons entitled: Riverside Investments Llc

Classification: A registered charge
Outstanding
12 July 2021Delivered on: 20 July 2021
Persons entitled: Riverside Investments Llc

Classification: A registered charge
Outstanding
9 January 2019Delivered on: 21 January 2019
Persons entitled: Amir Kazmi

Classification: A registered charge
Outstanding
18 September 1996Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

30 August 2023Confirmation statement made on 17 August 2023 with updates (10 pages)
21 July 2023Appointment of Mrs Nazihabanu Sulaiman as a secretary on 21 July 2023 (2 pages)
21 July 2023Termination of appointment of Gillian Miller as a secretary on 21 July 2023 (1 page)
27 April 2023Satisfaction of charge 020300860006 in full (1 page)
27 April 2023Group of companies' accounts made up to 31 December 2022 (47 pages)
27 April 2023Registration of charge 020300860007, created on 15 April 2023 (22 pages)
3 April 2023Registered 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 2022Registered 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 2022Termination of appointment of Roderick Collins as a director on 15 November 2022 (1 page)
17 August 2022Confirmation statement made on 17 August 2022 with updates (7 pages)
11 August 2022Appointment of Miss Gillian Miller as a secretary on 18 July 2022 (2 pages)
3 August 2022Statement of capital following an allotment of shares on 31 July 2022
  • GBP 3,375,023.65
(5 pages)
17 June 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
30 December 2021Full accounts made up to 31 December 2020 (32 pages)
30 September 2021Satisfaction of charge 020300860005 in full (1 page)
30 September 2021Registration of charge 020300860006, created on 15 September 2021 (22 pages)
20 September 2021Confirmation statement made on 16 September 2021 with updates (9 pages)
16 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 2,562,308.46
(5 pages)
1 September 2021Notification of a person with significant control statement (2 pages)
18 August 2021Termination of appointment of Christopher David Buchanan as a director on 18 August 2021 (1 page)
28 July 2021Confirmation statement made on 28 July 2021 with updates (6 pages)
20 July 2021Registration of charge 020300860005, created on 12 July 2021 (22 pages)
20 July 2021Confirmation statement made on 28 June 2021 with updates (9 pages)
21 May 2021Cessation of Amir Kazmi as a person with significant control on 18 May 2021 (1 page)
25 February 2021Appointment of Riverside Investments Llc as a director on 15 February 2021 (2 pages)
19 February 2021Appointment of Orient Drilling & Oilfield Services Limited as a director on 15 February 2021 (2 pages)
19 February 2021Termination of appointment of Amir Kazmi as a director on 18 February 2021 (1 page)
2 September 2020Confirmation statement made on 28 June 2020 with updates (8 pages)
8 June 2020Full accounts made up to 31 December 2019 (39 pages)
16 April 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,247,474
(4 pages)
16 March 2020Registered 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 2019Appointment of Mr Roderick Collins as a director on 9 December 2019 (2 pages)
11 November 2019Appointment of Mr Christopher David Buchanan as a director on 4 November 2019 (2 pages)
11 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 1,395,504
(4 pages)
20 September 2019Full accounts made up to 31 December 2018 (28 pages)
20 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
9 August 2019Cessation of John Robert Marsden as a person with significant control on 15 July 2019 (1 page)
9 August 2019Notification of Amir Kazmi as a person with significant control on 15 July 2019 (2 pages)
9 August 2019Satisfaction of charge 020300860004 in full (1 page)
9 August 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 1,098,003
(4 pages)
9 August 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 1,198,003
(4 pages)
3 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
13 March 2019Appointment of Mr Amir Kazmi as a director on 13 March 2019 (2 pages)
21 January 2019Registration of charge 020300860004, created on 9 January 2019 (22 pages)
13 November 2018Appointment of Mr Muhammad Tofiq Qureshi as a director on 12 November 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
17 October 2018Termination of appointment of Andrew John Clark as a director on 15 October 2018 (1 page)
17 October 2018Termination of appointment of Andrew Robert Lane as a director on 15 October 2018 (1 page)
26 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
16 July 2018Termination of appointment of Rajiv Agarwal as a director on 16 July 2018 (1 page)
16 July 2018Termination of appointment of Rajiv Agarwal as a secretary on 9 July 2018 (1 page)
29 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
15 June 2018Registered 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 2018Termination of appointment of Julie Ann Newman as a director on 23 May 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
15 March 2018Termination of appointment of Nigel Anthony Tobin as a director on 15 March 2018 (1 page)
9 February 2018Appointment of Mr Rajiv Agarwal as a secretary on 1 February 2018 (2 pages)
9 February 2018Appointment of Mr Rajiv Agarwal as a director on 1 February 2018 (2 pages)
9 February 2018Appointment of Mr Nigel Anthony Tobin as a director on 1 February 2018 (2 pages)
3 February 2018Termination of appointment of John Philip Whelan as a director on 31 January 2018 (1 page)
3 February 2018Termination of appointment of John Whelan as a secretary on 31 January 2018 (1 page)
3 February 2018Registered 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 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
30 June 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 350,250
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 350,250
(3 pages)
13 April 2017Appointment of Mr John Whelan as a secretary on 3 January 2017 (2 pages)
13 April 2017Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page)
13 April 2017Appointment of Mr Andrew Clark as a director on 1 February 2017 (2 pages)
13 April 2017Appointment of Mr John Whelan as a secretary on 3 January 2017 (2 pages)
13 April 2017Appointment of Mr Andrew Clark as a director on 1 February 2017 (2 pages)
13 April 2017Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page)
7 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
7 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
28 March 2017Appointment of Mrs Julie Newman as a director on 1 February 2017 (2 pages)
28 March 2017Appointment of Mrs Julie Newman as a director on 1 February 2017 (2 pages)
10 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
29 April 2016Satisfaction of charge 1 in full (1 page)
29 April 2016Satisfaction of charge 1 in full (1 page)
13 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 350,250
(7 pages)
13 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 350,250
(7 pages)
13 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 350,250
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 350,250
(7 pages)
1 September 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 350,250
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 350,250
(3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 350,250
(7 pages)
1 September 2014Statement of capital following an allotment of shares on 1 May 2012
  • GBP 350,250
(3 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 350,250
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
22 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300,250
(6 pages)
22 April 2014Satisfaction of charge 2 in full (2 pages)
22 April 2014Secretary's details changed for Miss Carol Anita Van Kempen on 30 May 2013 (1 page)
22 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300,250
(6 pages)
22 April 2014Secretary's details changed for Miss Carol Anita Van Kempen on 30 May 2013 (1 page)
22 April 2014Satisfaction of charge 2 in full (2 pages)
18 May 2013Satisfaction of charge 3 in full (5 pages)
18 May 2013Satisfaction of charge 3 in full (5 pages)
27 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
20 February 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
20 February 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
10 October 2012Termination of appointment of Alan Mawson as a director (1 page)
10 October 2012Termination of appointment of Alan Mawson as a director (1 page)
20 June 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
30 March 2011Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
30 March 2011Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
22 September 2010Termination of appointment of Julie Newman as a director (1 page)
22 September 2010Termination of appointment of Julie Newman as a director (1 page)
20 July 2010Appointment of Andrew Robert Lane as a director (3 pages)
20 July 2010Appointment of Andrew Robert Lane as a director (3 pages)
15 July 2010Total exemption full accounts made up to 30 September 2009 (18 pages)
15 July 2010Total exemption full accounts made up to 30 September 2009 (18 pages)
28 June 2010Registered office address changed from , 8 Little Trinity Lane, London, EC4V 2AN on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 8 Little Trinity Lane London EC4V 2AN on 28 June 2010 (1 page)
5 March 2010Director's details changed for Julie Ann Newman on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Julie Ann Newman on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Julie Ann Newman on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
23 June 2009Director appointed julie ann newman (2 pages)
23 June 2009Director appointed julie ann newman (2 pages)
2 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (20 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (20 pages)
17 March 2009Return made up to 16/02/09; full list of members (4 pages)
17 March 2009Return made up to 16/02/09; full list of members (4 pages)
23 January 2009Director appointed john philip whelan (3 pages)
23 January 2009Director appointed john philip whelan (3 pages)
19 March 2008Return made up to 16/02/08; full list of members (4 pages)
19 March 2008Return made up to 16/02/08; full list of members (4 pages)
14 March 2008Appointment terminated director adrian thorley (1 page)
14 March 2008Appointment terminated director adrian thorley (1 page)
3 February 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
3 February 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
19 February 2007Return made up to 16/02/07; full list of members (4 pages)
19 February 2007Return made up to 16/02/07; full list of members (4 pages)
13 February 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
13 February 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
11 May 2006Registered office changed on 11/05/06 from: 1 castle lane london SW1E 6DN (1 page)
11 May 2006Registered office changed on 11/05/06 from: 1 castle lane, london, SW1E 6DN (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
28 February 2006Return made up to 16/02/06; full list of members (4 pages)
28 February 2006Return made up to 16/02/06; full list of members (4 pages)
8 February 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
8 February 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
14 March 2005Return made up to 16/02/05; full list of members (9 pages)
14 March 2005Return made up to 16/02/05; full list of members (9 pages)
8 February 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
8 February 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (2 pages)
19 April 2004Return made up to 16/02/04; full list of members (8 pages)
19 April 2004Return made up to 16/02/04; full list of members (8 pages)
6 February 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
6 February 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
17 April 2003Return made up to 16/02/03; full list of members (8 pages)
17 April 2003Return made up to 16/02/03; full list of members (8 pages)
20 March 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
20 March 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
16 April 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
16 April 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
12 April 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
25 July 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
25 July 2001Director's particulars changed (1 page)
26 April 2001Return made up to 16/02/01; full list of members (8 pages)
26 April 2001Return made up to 16/02/01; full list of members (8 pages)
25 July 2000Full group accounts made up to 30 September 1999 (21 pages)
25 July 2000Full group accounts made up to 30 September 1999 (21 pages)
7 July 2000New director appointed (5 pages)
7 July 2000New director appointed (5 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
15 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 February 1999Return made up to 16/02/99; no change of members (4 pages)
24 February 1999Return made up to 16/02/99; no change of members (4 pages)
17 February 1999Full group accounts made up to 30 September 1998 (21 pages)
17 February 1999Full group accounts made up to 30 September 1998 (21 pages)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
22 April 1998Registered office changed on 22/04/98 from: 40 furnival street, london, EC4A 1JQ (1 page)
22 April 1998Registered office changed on 22/04/98 from: 40 furnival street london EC4A 1JQ (1 page)
20 March 1998Full group accounts made up to 30 September 1997 (21 pages)
20 March 1998Full group accounts made up to 30 September 1997 (21 pages)
4 March 1998Return made up to 16/02/98; full list of members (6 pages)
4 March 1998Return made up to 16/02/98; full list of members (6 pages)
6 October 1997Full group accounts made up to 30 September 1996 (21 pages)
6 October 1997Full group accounts made up to 30 September 1996 (21 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 April 1997Return made up to 16/02/97; no change of members (4 pages)
9 April 1997Return made up to 16/02/97; no change of members (4 pages)
4 October 1996Particulars of mortgage/charge (7 pages)
4 October 1996Particulars of mortgage/charge (7 pages)
25 September 1996Registered office changed on 25/09/96 from: 65 kingsway london WC2B 6TD (1 page)
25 September 1996Registered office changed on 25/09/96 from: 65 kingsway, london, WC2B 6TD (1 page)
19 August 1996Full group accounts made up to 30 September 1995 (19 pages)
19 August 1996Full group accounts made up to 30 September 1995 (19 pages)
2 June 1996Secretary resigned (1 page)
2 June 1996Secretary resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996New secretary appointed (1 page)
2 June 1996Director resigned (1 page)
2 June 1996New secretary appointed (1 page)
28 May 1996Company name changed electra innvotec LIMITED\certificate issued on 28/05/96 (2 pages)
28 May 1996Company name changed electra innvotec LIMITED\certificate issued on 28/05/96 (2 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Director's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Return made up to 16/02/96; no change of members (8 pages)
12 March 1996Return made up to 16/02/96; no change of members (8 pages)
12 March 1996Director's particulars changed (1 page)
23 March 1995Return made up to 16/02/95; full list of members (20 pages)
23 March 1995Return made up to 16/02/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
21 October 1994Memorandum and Articles of Association (9 pages)
21 October 1994£ nc 250/200250 26/09/94 (1 page)
21 October 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 June 1986Certificate of Incorporation (2 pages)