Aston Clinton
Aylesbury
Buckinghamshire
HP22 5YD
Director Name | Peter John Dohrn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2001) |
Role | Investment Manager |
Correspondence Address | 64 Winchendon Road London SW6 5DR |
Director Name | Dr Alan Mawson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 April 2005) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Clifford Avenue East Sheen London SW14 7BS |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Secretary Name | John Robert Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2002) |
Role | Secretary |
Correspondence Address | 15 Chelwood Close Northwood Middlesex HA6 2RR |
Secretary Name | Ms Carol Anita Van Kempen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 January 2017) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | 78a Brownlow Road London N11 2BS |
Director Name | Mr Nicholas John Gurney Sharpe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Easton Newbury Berkshire RG20 8EA |
Director Name | Mr John Philip Whelan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(22 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Cottage Castle Hill Rotherfield TN6 3RR |
Director Name | Ms Satrupa Ghosh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2017(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Painters Hall 9 Little Trinity Lane London EC4V 2AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
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 14 March 2023 with no updates (3 pages) |
23 November 2022 | Registered office address changed from 64 C/O Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB England to 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB on 23 November 2022 (1 page) |
23 November 2022 | Registered office address changed from 6-9 Snow Hill London EC1A 2AY England to 64 C/O Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB on 23 November 2022 (1 page) |
23 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 May 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
15 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
7 April 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 7 April 2020 (1 page) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 July 2019 | Termination of appointment of Satrupa Ghosh as a director on 16 July 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
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) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of John Philip Whelan as a director on 29 January 2018 (1 page) |
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) |
1 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 April 2017 | Appointment of Ms Satrupa Ghosh as a director on 1 March 2017 (2 pages) |
13 April 2017 | Appointment of Ms Satrupa Ghosh as a director on 1 March 2017 (2 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
1 March 2017 | Appointment of Mr John Philip Whelan as a director on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page) |
1 March 2017 | Appointment of Mr John Philip Whelan as a director on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page) |
29 September 2016 | Termination of appointment of Nicholas John Gurney Sharpe as a director on 25 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Nicholas John Gurney Sharpe as a director on 25 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
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) |
13 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
14 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 June 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
29 June 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Secretary's details changed for Miss Carol Anita Van Kempen on 24 May 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Miss Carol Anita Van Kempen on 24 May 2013 (2 pages) |
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) |
7 August 2012 | Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 August 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
12 August 2010 | Director's details changed for Nicholas John Gurney Sharpe on 26 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Nicholas John Gurney Sharpe on 26 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
28 June 2010 | Registered office address changed from Painters' Hall Chambers 8 Little Trinity Lane London EC4V 2AN on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Painters' Hall Chambers 8 Little Trinity Lane London EC4V 2AN on 28 June 2010 (1 page) |
25 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
3 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
3 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
3 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 8 little trinity lane london EC4V 2AN (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 8 little trinity lane london EC4V 2AN (1 page) |
24 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 26/07/06; full list of members (2 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) |
1 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
11 October 2005 | Return made up to 26/07/05; full list of members (2 pages) |
11 October 2005 | Return made up to 26/07/05; full list of members (2 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
17 March 2005 | Company name changed minster merseyside ventures limi ted\certificate issued on 17/03/05 (3 pages) |
17 March 2005 | Company name changed minster merseyside ventures limi ted\certificate issued on 17/03/05 (3 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
31 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
15 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (10 pages) |
29 July 2002 | Return made up to 26/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 26/07/02; full list of members (7 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (1 page) |
29 June 2002 | New secretary appointed (1 page) |
29 June 2002 | Secretary resigned (1 page) |
16 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
6 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
6 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
7 August 2000 | Return made up to 26/07/00; full list of members
|
7 August 2000 | Return made up to 26/07/00; full list of members
|
25 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 September 1999 | Return made up to 26/07/99; no change of members (4 pages) |
1 September 1999 | Return made up to 26/07/99; no change of members (4 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (9 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) |
9 December 1997 | Full accounts made up to 30 September 1996 (28 pages) |
9 December 1997 | Full accounts made up to 30 September 1996 (28 pages) |
16 October 1997 | Return made up to 26/07/96; full list of members (6 pages) |
16 October 1997 | Return made up to 26/07/96; full list of members (6 pages) |
11 September 1997 | Return made up to 26/07/97; full list of members (6 pages) |
11 September 1997 | Return made up to 26/07/97; full list of members (6 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 65 kingsway london WC2B 6QT (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 65 kingsway london WC2B 6QT (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Secretary resigned (1 page) |
30 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
30 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
4 October 1995 | Return made up to 26/07/95; full list of members (12 pages) |
4 October 1995 | Return made up to 26/07/95; full list of members (12 pages) |
22 September 1995 | Company name changed minster north west ventures limi ted\certificate issued on 22/09/95 (4 pages) |
22 September 1995 | Company name changed minster north west ventures limi ted\certificate issued on 22/09/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |