Company NameInnvotec Managers Limited
DirectorsJohn Robert Marsden and Muhammad Tofiq Qureshi
Company StatusActive
Company Number03950644
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous NameMoreangle 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
Appointed31 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Margaret Lowe Place
Aston Clinton
Buckinghamshire
HP22 5YD
Director NameMr Muhammad Tofiq Qureshi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
C/O Harris & Trotter Llp
London
W1G 8TB
Director NamePeter John Dohrn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address64 Winchendon Road
London
SW6 5DR
Director NameDr Alan Mawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Clifford Avenue
East Sheen
London
SW14 7BS
Secretary NameMr John Robert Marsden
NationalityBritish
StatusResigned
Appointed31 March 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231a Joel Street
Pinner
Middlesex
HA5 2PJ
Secretary NameMs Carol Anita Van Kempen
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Brownlow Road Brownlow Road
London
N11 2BS
Director NameMs Carol Anita Van Kempen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(16 years, 5 months after company formation)
Appointment Duration4 months (resigned 03 January 2017)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence AddressGround Floor 4 Latham Court
Brownlow Road
London
N11 2ES
Secretary NameMr John Whelan
StatusResigned
Appointed03 January 2017(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressStable Cottage Castle Hill
Rotherfield
Crowborough
East Sussex
TN6 3RR
Director NameMr Amir Kazmi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(19 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill, London 6-9 Snow Hill
London
EC1A 2AY
Director NameMr Christopher David Buchanan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(19 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill, London 6-9 Snow Hill
London
EC1A 2AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

100 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, 1 week ago)
Next Return Due20 March 2025 (11 months 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 8 March 2023 with no updates (3 pages)
2 December 2022Director's details changed for Mr Muhammad Tofiq Qureshi on 23 November 2022 (2 pages)
23 November 2022Registered office address changed from 6-9 Snow Hill, London 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)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 August 2021Termination of appointment of Christopher David Buchanan as a director on 18 August 2021 (1 page)
19 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Amir Kazmi as a director on 19 February 2021 (1 page)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
7 April 2020Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD England to 6-9 Snow Hill, London 6-9 Snow Hill London EC1A 2AY on 7 April 2020 (1 page)
11 March 2020Appointment of Mr Christopher David Buchanan as a director on 11 March 2020 (2 pages)
6 March 2020Appointment of Mr Amir Kazmi as a director on 5 March 2020 (2 pages)
6 March 2020Appointment of Mr Muhammad Tofiq Qureshi as a director on 5 March 2020 (2 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 8 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 EC4V 2AD on 15 June 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 January 2018Termination of appointment of John Whelan as a secretary 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)
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 Mr John Whelan as a secretary on 3 January 2017 (2 pages)
13 April 2017Confirmation statement made on 17 March 2017 with updates (5 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 2017Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page)
13 April 2017Termination of appointment of Carol Anita Van Kempen as a director on 3 January 2017 (1 page)
13 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
13 April 2017Termination of appointment of Carol Anita Van Kempen as a director on 3 January 2017 (1 page)
2 September 2016Appointment of Ms Carol Anita Van Kempen as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Ms Carol Anita Van Kempen as a director on 1 September 2016 (2 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)
20 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
9 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
7 May 2014Secretary's details changed for Miss Carol Anita Van Kempen on 1 June 2013 (1 page)
7 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Secretary's details changed for Miss Carol Anita Van Kempen on 1 June 2013 (1 page)
7 May 2014Secretary's details changed for Miss Carol Anita Van Kempen on 1 June 2013 (1 page)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
13 June 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Alan Mawson as a director (1 page)
17 October 2012Termination of appointment of Alan Mawson as a director (1 page)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
14 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (9 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 17 March 2011 with a full list of shareholders (5 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 17 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages)
15 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
15 July 2010Total exemption full accounts made up to 30 September 2009 (9 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)
10 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
7 May 2009Return made up to 17/03/09; full list of members (3 pages)
7 May 2009Return made up to 17/03/09; full list of members (3 pages)
3 July 2008Return made up to 17/03/08; full list of members (3 pages)
3 July 2008Return made up to 17/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 April 2007Return made up to 17/03/07; full list of members (2 pages)
18 April 2007Return made up to 17/03/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
13 February 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
26 May 2006Return made up to 17/03/06; full list of members (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 8 little trinity lane london EC4V 2AN (1 page)
26 May 2006Return made up to 17/03/06; full list of members (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 8 little trinity lane london EC4V 2AN (1 page)
11 May 2006Registered office changed on 11/05/06 from: 1 castle lane london SW1E 6DR (1 page)
11 May 2006Registered office changed on 11/05/06 from: 1 castle lane london SW1E 6DR (1 page)
1 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
1 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 June 2005Return made up to 17/03/05; full list of members (2 pages)
15 June 2005Return made up to 17/03/05; full list of members (2 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)
19 April 2004Return made up to 17/03/04; full list of members (7 pages)
19 April 2004Return made up to 17/03/04; full list of members (7 pages)
6 February 2004Full accounts made up to 30 September 2003 (9 pages)
6 February 2004Full accounts made up to 30 September 2003 (9 pages)
17 April 2003Return made up to 17/03/03; full list of members (7 pages)
17 April 2003Return made up to 17/03/03; full list of members (7 pages)
20 March 2003Full accounts made up to 30 September 2002 (9 pages)
20 March 2003Full accounts made up to 30 September 2002 (9 pages)
29 June 2002New secretary appointed (1 page)
29 June 2002New secretary appointed (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
16 April 2002Full accounts made up to 30 September 2001 (7 pages)
16 April 2002Full accounts made up to 30 September 2001 (7 pages)
12 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
25 July 2001Full accounts made up to 30 September 2000 (7 pages)
25 July 2001Full accounts made up to 30 September 2000 (7 pages)
26 April 2001Return made up to 17/03/01; full list of members (7 pages)
26 April 2001Return made up to 17/03/01; full list of members (7 pages)
8 June 2000Ad 26/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
8 June 2000New secretary appointed;new director appointed (4 pages)
8 June 2000Registered office changed on 08/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 June 2000New director appointed (3 pages)
8 June 2000New secretary appointed;new director appointed (4 pages)
8 June 2000New director appointed (3 pages)
8 June 2000New director appointed (4 pages)
8 June 2000Registered office changed on 08/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
8 June 2000New director appointed (4 pages)
8 June 2000Ad 26/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2000Memorandum and Articles of Association (9 pages)
7 June 2000Memorandum and Articles of Association (9 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
1 June 2000Company name changed moreangle LIMITED\certificate issued on 02/06/00 (2 pages)
1 June 2000Company name changed moreangle LIMITED\certificate issued on 02/06/00 (2 pages)
17 March 2000Incorporation (13 pages)
17 March 2000Incorporation (13 pages)