1st Floor South
London
W1W 6XH
Director Name | Prof Brian George Allison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pockford House Chiddingfold Godalming Surrey GU8 4XU |
Director Name | Peter John Dohrn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2001) |
Role | Investment Manager |
Correspondence Address | 64 Winchendon Road London SW6 5DR |
Director Name | Dr Denis Edwin Filer |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2001) |
Role | Company Director |
Correspondence Address | Brambles Watton Green Watton At Stone Hertford Hertfordshire SG14 3RB |
Director Name | Lord John Gregson |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | 407 Hawkins House Dolphin Square London SW1V 3XL |
Director Name | Lord Nigel Vinson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 34 Kynance Mews London SW7 4QR |
Director Name | Lord David Lindsay Willetts |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1994) |
Role | Director Of Research Institute |
Country of Residence | England |
Correspondence Address | 21 Ashchurch Grove London W12 9BT |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 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, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231a Joel Street Pinner Middlesex HA5 2PJ |
Director Name | Sir Derek (John Derek) Alun-Jones |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 December 2001) |
Role | Company Director |
Correspondence Address | The Willows Effingham Common Surrey KT24 5JE |
Director Name | Dr Alan Mawson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 September 2012) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 10 Clifford Avenue East Sheen London SW14 7BS |
Secretary Name | Ms Carol Anita Van Kempen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 January 2017) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 78 Brownlow Road London N11 2BS |
Director Name | Mr John Robert Marsden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(17 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 29 February 2024) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 3 Margaret Lowe Place Aston Clinton Bucks HP22 5YD |
Secretary Name | Mr John Whelan |
---|---|
Status | Resigned |
Appointed | 03 January 2017(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Stable Cottage Castle Hill Rotherfield Crowborough East Sussex TN6 3RR |
Director Name | Mr Christopher David Buchanan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Director Name | Mr Amir Kazmi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(33 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
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 |
2 at £1 | Innvotec LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
25 January 1994 | Delivered on: 3 February 1994 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company as general partner of the electra innvotec limited partnership and/or associated heat engineering public limited company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of monies at present held at barclays finance company (guernsey) limited in account designated; barclays bank PLC re: electra innvotec limited partnership. Outstanding |
---|---|
20 July 1992 | Delivered on: 7 August 1992 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of account at barclays finance company (guernsey) limited in the name of barclays bank PLC re: electra corporate ventures limited. Outstanding |
2 May 1991 | Delivered on: 23 May 1991 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company as general partner of elctra innvotec limited partnership to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of account held at the barclays finance company (guernsey) limited in the name of electra innvotec limited partnership. Outstanding |
28 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 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) |
27 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
2 December 2022 | Director's details changed for Mr Muhammad Tofiq Qureshi on 23 November 2022 (2 pages) |
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) |
1 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 August 2021 | Termination of appointment of Christopher David Buchanan as a director on 18 August 2021 (1 page) |
19 May 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
24 February 2021 | Termination of appointment of Amir Kazmi as a director on 19 February 2021 (1 page) |
11 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
31 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 31 March 2020 (1 page) |
6 March 2020 | Appointment of Mr Amir Kazmi as a director on 5 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Muhammad Tofiq Qureshi as a director on 5 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Christopher David Buchanan as a director on 5 March 2020 (2 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 November 2018 | Satisfaction of charge 1 in full (1 page) |
6 November 2018 | Satisfaction of charge 2 in full (1 page) |
6 November 2018 | Satisfaction of charge 3 in full (1 page) |
26 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 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) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 January 2018 | Registered office address changed from Stable Cottage Castle Hill Rotherfield Crowborough East Sussex TN6 3RR to Amelia House Crescent Road Worthing BN11 1QR on 29 January 2018 (1 page) |
29 January 2018 | Termination of appointment of John Whelan as a secretary on 29 January 2018 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 April 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
13 April 2017 | Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page) |
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 John Whelan as a secretary on 3 January 2017 (2 pages) |
13 April 2017 | Appointment of Mr John Whelan as a secretary on 3 January 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
11 August 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Secretary's details changed for Miss Carol Anita Van Kempen on 1 June 2013 (1 page) |
17 March 2014 | Secretary's details changed for Miss Carol Anita Van Kempen on 1 June 2013 (1 page) |
17 March 2014 | Secretary's details changed for Miss Carol Anita Van Kempen on 1 June 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Alan Mawson as a director (1 page) |
17 October 2012 | Termination of appointment of Alan Mawson as a director (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
30 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 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 23 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
14 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
14 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 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) |
15 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 30 September 2007 (10 pages) |
3 February 2008 | Full accounts made up to 30 September 2007 (10 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (10 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) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
26 May 2005 | Return made up to 23/02/05; full list of members (2 pages) |
26 May 2005 | Return made up to 23/02/05; full list of members (2 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
8 December 2004 | New director appointed (12 pages) |
8 December 2004 | New director appointed (12 pages) |
19 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
19 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
17 April 2003 | Return made up to 23/02/03; full list of members (6 pages) |
17 April 2003 | Return made up to 23/02/03; full list of members (6 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
29 June 2002 | New secretary appointed (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (1 page) |
29 June 2002 | Secretary resigned (1 page) |
17 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
12 April 2002 | Return made up to 23/02/02; full list of members
|
12 April 2002 | Return made up to 23/02/02; full list of members
|
25 January 2002 | New director appointed (7 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (7 pages) |
25 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
26 April 2001 | Return made up to 23/02/01; full list of members (7 pages) |
26 April 2001 | Return made up to 23/02/01; full list of members (7 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
22 May 2000 | Return made up to 23/02/00; full list of members (7 pages) |
22 May 2000 | Return made up to 23/02/00; full list of members (7 pages) |
26 February 1999 | Return made up to 23/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 23/02/99; no change of members (4 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (10 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 accounts made up to 30 September 1997 (9 pages) |
20 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 30 September 1996 (9 pages) |
6 October 1997 | Full accounts made up to 30 September 1996 (9 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
9 April 1997 | Return made up to 23/02/97; no change of members (4 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) |
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
12 June 1996 | Company name changed electra corporate ventures limit ed\certificate issued on 13/06/96 (2 pages) |
12 June 1996 | Company name changed electra corporate ventures limit ed\certificate issued on 13/06/96 (2 pages) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Return made up to 23/02/96; no change of members (7 pages) |
12 March 1996 | Return made up to 23/02/96; no change of members (7 pages) |
23 March 1995 | Return made up to 23/02/95; full list of members (18 pages) |
23 March 1995 | Return made up to 23/02/95; full list of members (18 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |