1st Floor South
London
W1W 6XH
Director Name | Peter John Dohrn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2001) |
Role | Investment Manager |
Correspondence Address | 64 Winchendon Road London SW6 5DR |
Director Name | Mr Hugh John Patrick Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 February 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Abbots Ann Andover Hampshire SP11 7BB |
Director Name | Mr John Robert Marsden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 11 months (resigned 29 February 2024) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Margaret Lowe Place Aston Clinton Buckinghamshire HP22 5YD |
Secretary Name | John Robert Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2002) |
Role | Investment Manager |
Correspondence Address | 15 Chelwood Close Northwood Middlesex HA6 2RR |
Director Name | Dr Alan Mawson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 September 2012) |
Role | Company Director |
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(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 January 2017) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 78a Brownlow Road Brownlow Road London N11 2BS |
Secretary Name | Mr John Whelan |
---|---|
Status | Resigned |
Appointed | 03 January 2017(20 years, 9 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(23 years, 11 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 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(23 years, 11 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 6-9 Snow Hill London EC1A 2AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 8 March 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 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) |
23 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 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 8 March 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Amir Kazmi as a director on 19 February 2021 (1 page) |
5 November 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
15 May 2020 | Confirmation statement made on 8 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 6-9 Snow Hill London EC1A 2AY on 7 April 2020 (1 page) |
6 March 2020 | Appointment of Mr Christopher David Buchanan 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 Amir Kazmi as a director on 5 March 2020 (2 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 8 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) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of John Whelan as a secretary 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) |
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 1 April 2017 with updates (5 pages) |
13 April 2017 | Appointment of Mr John Whelan as a secretary on 3 January 2017 (2 pages) |
13 April 2017 | Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page) |
13 April 2017 | Appointment of Mr John Whelan as a secretary on 3 January 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page) |
8 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
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) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
9 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
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) |
23 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Secretary's details changed for Miss Carol Anita Van Kempen on 24 May 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Miss Carol Anita Van Kempen on 24 May 2013 (2 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 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 1 April 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) |
6 April 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
15 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
15 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 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) |
10 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
26 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
26 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
2 February 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
13 February 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
26 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 8 little trinity lane london EC4V 2AN (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 8 little trinity lane london EC4V 2AN (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
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 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
1 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
27 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 01/04/05; full list of members (2 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) |
19 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
17 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
6 August 2002 | Return made up to 01/04/02; full list of members (6 pages) |
6 August 2002 | Return made up to 01/04/02; full list of members (6 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (1 page) |
29 June 2002 | New secretary appointed (1 page) |
16 April 2002 | Full accounts made up to 30 September 2001 (7 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (7 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
26 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
22 May 2000 | Return made up to 01/04/00; no change of members (7 pages) |
22 May 2000 | Return made up to 01/04/00; no change of members (7 pages) |
19 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
20 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
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 (7 pages) |
20 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
9 May 1997 | Return made up to 25/03/97; full list of members (4 pages) |
9 May 1997 | Return made up to 25/03/97; full list of members (4 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 40 furnival street london EC4A 1JQ (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: 40 furnival street london EC4A 1JQ (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 222 grays inn road london WC1X 8HB (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 222 grays inn road london WC1X 8HB (1 page) |
12 June 1996 | Company name changed designwhirl LIMITED\certificate issued on 13/06/96 (3 pages) |
12 June 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
12 June 1996 | Memorandum and Articles of Association (11 pages) |
12 June 1996 | Company name changed designwhirl LIMITED\certificate issued on 13/06/96 (3 pages) |
12 June 1996 | Memorandum and Articles of Association (11 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
12 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | New secretary appointed;new director appointed (1 page) |
4 June 1996 | Secretary resigned (2 pages) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | Secretary resigned (2 pages) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New secretary appointed;new director appointed (1 page) |
1 April 1996 | Incorporation (9 pages) |
1 April 1996 | Incorporation (9 pages) |