Company NameInnova Tax Free (UK) Limited
Company StatusActive
Company Number07672450
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Previous NameOpen Refund (UK) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nikolaos Fountas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGreek
StatusCurrent
Appointed30 April 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleEvp & Ceo
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor North Block
55 Baker Street
London
Director NameMr Daniel James Entwistle Marland
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, North Block 55 Baker Street
London
W1U 7EU
Director NameAndrea Valacsay
Date of BirthDecember 1974 (Born 49 years ago)
NationalityHungarian
StatusCurrent
Appointed30 April 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleFinance Director
Country of ResidenceHungary
Correspondence Address7th Floor, North Block 55 Baker Street
London
W1U 7EU
Director NameMerton Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address48 Gainsborough Road Flat 4
Richmond
Surrey
TW9 2EA
Director NameLuciano Ochoa
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleBusiness
Country of ResidenceSpain
Correspondence AddressC / Valle De Enmedio 31 Bajo 1
Madrid
28035
Director NameMr Ignacio De Gardeazabal
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed25 November 2014(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address140 Calle Velazquez
Madrid
E28006
Director NameMr Travis Jay McAtee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 2021)
RoleTax Director
Country of ResidenceNetherlands
Correspondence Address7th Floor, North Block 55 Baker Street
London
W1U 7EU

Location

Registered Address7th Floor, North Block
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

235.8k at £1Euro Refund Group Sl
100.00%
Ordinary

Financials

Year2014
Net Worth-£840,181
Cash£32,500
Current Liabilities£1,120,286

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

23 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
20 December 2021Termination of appointment of Travis Jay Mcatee as a director on 25 August 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 December 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 September 2019Appointment of Mr Nikolaos Fountas as a director on 30 April 2019 (2 pages)
20 September 2019Appointment of Mr Travis Jay Mcatee as a director on 30 April 2019 (2 pages)
20 September 2019Termination of appointment of Luciano Ochoa as a director on 29 April 2019 (1 page)
20 September 2019Termination of appointment of Ignacio De Gardeazabal as a director on 29 April 2019 (1 page)
20 September 2019Appointment of Andrea Valacsay as a director on 30 April 2019 (2 pages)
20 September 2019Appointment of Mr Daniel James Entwistle Marland as a director on 30 April 2019 (2 pages)
30 July 2019Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to 7th Floor, North Block 55 Baker Street London W1U 7EU on 30 July 2019 (1 page)
19 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 July 2017Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 42 Upper Berkeley Street London W1H 5PW on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 42 Upper Berkeley Street London W1H 5PW on 19 July 2017 (1 page)
3 January 2017Confirmation statement made on 26 October 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 26 October 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 235,750
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 235,750
(4 pages)
7 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
7 October 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2014Appointment of Mr. Ignacio De Gardeazabal as a director on 25 November 2014 (2 pages)
10 December 2014Termination of appointment of Merton Smith as a director on 25 November 2014 (1 page)
10 December 2014Appointment of Mr. Ignacio De Gardeazabal as a director on 25 November 2014 (2 pages)
10 December 2014Termination of appointment of Merton Smith as a director on 25 November 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
11 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
17 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
13 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
13 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
25 July 2011Company name changed open refund (uk) LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2011Company name changed open refund (uk) LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)