C/O Harris & Trotter Llp
London
W1G 8TB
Director Name | Peter John Dohrn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 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 | 14 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 September 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Clifford Avenue East Sheen London SW14 7BS |
Director Name | Jeremy Bostock Mobbs |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2001) |
Role | Investment Manager |
Correspondence Address | Meadow View Farm Crewe Lane South Crewe By Farndon Chester Cheshire CH3 6PH Wales |
Secretary Name | John Robert Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 15 Chelwood Close Northwood Middlesex HA6 2RR |
Secretary Name | Ms Carol Anita Van Kempen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Brownlow Road London N11 2BS |
Secretary Name | Mr John Whelan |
---|---|
Status | Resigned |
Appointed | 03 January 2017(16 years, 7 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(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 |
100 at £1 | Innvotec LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £137,745 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
21 October 2011 | Delivered on: 3 November 2011 Persons entitled: Innvotec Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Outstanding |
---|
29 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
29 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 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) |
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 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 August 2020 | Confirmation statement made on 21 May 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) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
16 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
7 November 2018 | Satisfaction of charge 1 in full (1 page) |
26 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
28 June 2018 | Micro company accounts 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 | 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) |
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) |
22 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 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 | Termination of appointment of Carol Anita Van Kempen as a secretary on 3 January 2017 (1 page) |
7 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-07
|
7 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-07
|
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) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
23 October 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Secretary's details changed for Miss Carol Anita Van Kempen on 24 May 2013 (2 pages) |
23 October 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Secretary's details changed for Miss Carol Anita Van Kempen on 24 May 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 October 2012 | Termination of appointment of Alan Mawson as a director (1 page) |
24 October 2012 | Termination of appointment of Alan Mawson as a director (1 page) |
24 August 2012 | Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr John Robert Marsden on 1 January 2012 (2 pages) |
24 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 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) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
25 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Director's details changed for Mr John Robert Marsden on 1 January 2011 (2 pages) |
25 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 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) |
14 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
14 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 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) |
8 June 2010 | Director's details changed for John Robert Marsden on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for John Robert Marsden on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for John Robert Marsden on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Return made up to 02/06/09; full list of members (3 pages) |
25 August 2009 | Return made up to 02/06/09; 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) |
3 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/06/08; 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) |
25 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 02/06/07; 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) |
17 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 1 castle lane london SW1E 6DR (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 1 castle lane london SW1E 6DR (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) |
6 September 2005 | Return made up to 02/06/05; full list of members (2 pages) |
6 September 2005 | Return made up to 02/06/05; full list of members (2 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
11 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 02/06/03; 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 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) |
24 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
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) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
26 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
26 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
2 October 2000 | Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2000 | Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2000 | Memorandum and Articles of Association (9 pages) |
22 August 2000 | Memorandum and Articles of Association (9 pages) |
17 August 2000 | New director appointed (4 pages) |
17 August 2000 | New secretary appointed;new director appointed (4 pages) |
17 August 2000 | Company name changed sidemedia LIMITED\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | New director appointed (4 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 August 2000 | New director appointed (4 pages) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New director appointed (4 pages) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 August 2000 | Company name changed sidemedia LIMITED\certificate issued on 18/08/00 (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (4 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
2 June 2000 | Incorporation (13 pages) |
2 June 2000 | Incorporation (13 pages) |