Company NameInnvotec Online Limited
DirectorJohn Robert Marsden
Company StatusActive
Company Number02952675
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Previous NamesMinster Merseyside Ventures Limited and Minster (B & D) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr John Robert Marsden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Margaret Lowe Place
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5YD
Director NamePeter John Dohrn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2001)
RoleInvestment Manager
Correspondence Address64 Winchendon Road
London
SW6 5DR
Director NameDr Alan Mawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 11 April 2005)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Clifford Avenue
East Sheen
London
SW14 7BS
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed06 September 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Secretary NameJohn Robert Marsden
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2002)
RoleSecretary
Correspondence Address15 Chelwood Close
Northwood
Middlesex
HA6 2RR
Secretary NameMs Carol Anita Van Kempen
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 January 2017)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address78a Brownlow Road
London
N11 2BS
Director NameMr Nicholas John Gurney Sharpe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(10 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Easton
Newbury
Berkshire
RG20 8EA
Director NameMr John Philip Whelan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(22 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage Castle Hill
Rotherfield
TN6 3RR
Director NameMs Satrupa Ghosh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2017(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPainters Hall 9 Little Trinity Lane
London
EC4V 2AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

2 at £1Innvotec LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

28 June 2023Accounts for a dormant company made up to 31 December 2022 (2 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)
27 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
23 November 2022Registered 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 2022Registered 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 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 May 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
7 April 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 7 April 2020 (1 page)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 July 2019Termination of appointment of Satrupa Ghosh as a director on 16 July 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (2 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)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 January 2018Termination of appointment of John Philip Whelan as a director on 29 January 2018 (1 page)
29 January 2018Registered 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 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 April 2017Appointment of Ms Satrupa Ghosh as a director on 1 March 2017 (2 pages)
13 April 2017Appointment of Ms Satrupa Ghosh as a director on 1 March 2017 (2 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
1 March 2017Appointment of Mr John Philip Whelan as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page)
1 March 2017Appointment of Mr John Philip Whelan as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page)
29 September 2016Termination of appointment of Nicholas John Gurney Sharpe as a director on 25 September 2016 (1 page)
29 September 2016Termination of appointment of Nicholas John Gurney Sharpe as a director on 25 September 2016 (1 page)
22 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(5 pages)
13 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(5 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
14 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
29 June 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
29 June 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Secretary's details changed for Miss Carol Anita Van Kempen on 24 May 2013 (2 pages)
13 August 2013Secretary's details changed for Miss Carol Anita Van Kempen on 24 May 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 August 2012Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 August 2012Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 August 2011Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages)
12 August 2011Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
12 August 2010Director's details changed for Nicholas John Gurney Sharpe on 26 July 2010 (2 pages)
12 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Nicholas John Gurney Sharpe on 26 July 2010 (2 pages)
12 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
28 June 2010Registered office address changed from Painters' Hall Chambers 8 Little Trinity Lane London EC4V 2AN on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Painters' Hall Chambers 8 Little Trinity Lane London EC4V 2AN on 28 June 2010 (1 page)
25 August 2009Return made up to 26/07/09; full list of members (3 pages)
25 August 2009Return made up to 26/07/09; full list of members (3 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
3 February 2008Full accounts made up to 30 September 2007 (12 pages)
3 February 2008Full accounts made up to 30 September 2007 (12 pages)
3 October 2007Return made up to 26/07/07; full list of members (2 pages)
3 October 2007Return made up to 26/07/07; full list of members (2 pages)
13 February 2007Full accounts made up to 30 September 2006 (11 pages)
13 February 2007Full accounts made up to 30 September 2006 (11 pages)
24 August 2006Registered office changed on 24/08/06 from: 8 little trinity lane london EC4V 2AN (1 page)
24 August 2006Registered office changed on 24/08/06 from: 8 little trinity lane london EC4V 2AN (1 page)
24 August 2006Return made up to 26/07/06; full list of members (2 pages)
24 August 2006Return made up to 26/07/06; full list of members (2 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)
1 February 2006Full accounts made up to 30 September 2005 (12 pages)
1 February 2006Full accounts made up to 30 September 2005 (12 pages)
11 October 2005Return made up to 26/07/05; full list of members (2 pages)
11 October 2005Return made up to 26/07/05; full list of members (2 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
17 March 2005Company name changed minster merseyside ventures limi ted\certificate issued on 17/03/05 (3 pages)
17 March 2005Company name changed minster merseyside ventures limi ted\certificate issued on 17/03/05 (3 pages)
8 February 2005Full accounts made up to 30 September 2004 (10 pages)
8 February 2005Full accounts made up to 30 September 2004 (10 pages)
31 August 2004Return made up to 26/07/04; full list of members (7 pages)
31 August 2004Return made up to 26/07/04; full list of members (7 pages)
6 February 2004Full accounts made up to 30 September 2003 (10 pages)
6 February 2004Full accounts made up to 30 September 2003 (10 pages)
15 August 2003Return made up to 26/07/03; full list of members (7 pages)
15 August 2003Return made up to 26/07/03; full list of members (7 pages)
20 March 2003Full accounts made up to 30 September 2002 (10 pages)
20 March 2003Full accounts made up to 30 September 2002 (10 pages)
29 July 2002Return made up to 26/07/02; full list of members (7 pages)
29 July 2002Return made up to 26/07/02; full list of members (7 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (1 page)
29 June 2002New secretary appointed (1 page)
29 June 2002Secretary resigned (1 page)
16 April 2002Full accounts made up to 30 September 2001 (9 pages)
16 April 2002Full accounts made up to 30 September 2001 (9 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
6 September 2001Return made up to 26/07/01; full list of members (7 pages)
6 September 2001Return made up to 26/07/01; full list of members (7 pages)
25 July 2001Full accounts made up to 30 September 2000 (9 pages)
25 July 2001Full accounts made up to 30 September 2000 (9 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
7 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
1 September 1999Return made up to 26/07/99; no change of members (4 pages)
1 September 1999Return made up to 26/07/99; no change of members (4 pages)
17 February 1999Full accounts made up to 30 September 1998 (9 pages)
17 February 1999Full accounts made up to 30 September 1998 (9 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 accounts made up to 30 September 1997 (9 pages)
20 March 1998Full accounts made up to 30 September 1997 (9 pages)
9 December 1997Full accounts made up to 30 September 1996 (28 pages)
9 December 1997Full accounts made up to 30 September 1996 (28 pages)
16 October 1997Return made up to 26/07/96; full list of members (6 pages)
16 October 1997Return made up to 26/07/96; full list of members (6 pages)
11 September 1997Return made up to 26/07/97; full list of members (6 pages)
11 September 1997Return made up to 26/07/97; full list of members (6 pages)
25 September 1996Registered office changed on 25/09/96 from: 65 kingsway london WC2B 6QT (1 page)
25 September 1996Registered office changed on 25/09/96 from: 65 kingsway london WC2B 6QT (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996Secretary resigned (1 page)
30 May 1996Full accounts made up to 30 September 1995 (7 pages)
30 May 1996Full accounts made up to 30 September 1995 (7 pages)
4 October 1995Return made up to 26/07/95; full list of members (12 pages)
4 October 1995Return made up to 26/07/95; full list of members (12 pages)
22 September 1995Company name changed minster north west ventures limi ted\certificate issued on 22/09/95 (4 pages)
22 September 1995Company name changed minster north west ventures limi ted\certificate issued on 22/09/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)