INNVOTEC LIMITED
Overview
| Company Name | INNVOTEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02030086 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INNVOTEC LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is INNVOTEC LIMITED located?
| Registered Office Address | 101 New Cavendish Street 1st Floor South W1W 6XH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INNVOTEC LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTRA INNVOTEC LIMITED | Jan 29, 1988 | Jan 29, 1988 |
| INNVOTEC MANAGEMENT LIMITED | Sep 25, 1986 | Sep 25, 1986 |
| INSTANTWATCH LIMITED | Jun 20, 1986 | Jun 20, 1986 |
What are the latest accounts for INNVOTEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INNVOTEC LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for INNVOTEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr John Robert Marsden as a director on Feb 06, 2026 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Aug 17, 2025 with updates | 9 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 48 pages | AA | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Aug 17, 2024 with updates | 10 pages | CS01 | ||
Registration of charge 020300860008, created on Jul 12, 2024 | 21 pages | MR01 | ||
Satisfaction of charge 020300860007 in full | 1 pages | MR04 | ||
Termination of appointment of John Robert Marsden as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2023 with updates | 10 pages | CS01 | ||
Appointment of Mrs Nazihabanu Sulaiman as a secretary on Jul 21, 2023 | 2 pages | AP03 | ||
Termination of appointment of Gillian Miller as a secretary on Jul 21, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2022 | 47 pages | AA | ||
Satisfaction of charge 020300860006 in full | 1 pages | MR04 | ||
Registration of charge 020300860007, created on Apr 15, 2023 | 22 pages | MR01 | ||
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 Apr 03, 2023 | 1 pages | AD01 | ||
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 Nov 23, 2022 | 1 pages | AD01 | ||
Termination of appointment of Roderick Collins as a director on Nov 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2022 with updates | 7 pages | CS01 | ||
Appointment of Miss Gillian Miller as a secretary on Jul 18, 2022 | 2 pages | AP03 | ||
Statement of capital following an allotment of shares on Jul 31, 2022
| 5 pages | SH01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Satisfaction of charge 020300860005 in full | 1 pages | MR04 | ||
Registration of charge 020300860006, created on Sep 15, 2021 | 22 pages | MR01 | ||
Who are the officers of INNVOTEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SULAIMAN, Nazihabanu | Secretary | New Cavendish Street W1W 6XH London 101 England | 311554500001 | |||||||||||||||
| MARSDEN, John Robert | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 209896980001 | |||||||||||||
| QURESHI, Muhammad Tofiq | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 174500180002 | |||||||||||||
| ORIENT DRILLING & OILFIELD SERVICES LIMITED | Director | Office 1009 10th Floor International Business Tower Dubai Office 1009 10th Floor International Business Towe United Arab Emirates |
| 279917120001 | ||||||||||||||
| RIVERSIDE INVESTMENTS LLC | Director | Oberoi Tower Business Bay 7466 Dubai Office 2104 United Arab Emirates |
| 280163290001 | ||||||||||||||
| AGARWAL, Rajiv | Secretary | Little Trinity Lane EC4V 2AD London Painters Hall England | 243026780001 | |||||||||||||||
| DYKE, Philip John | Secretary | Bulls Brow Common Lane Ditchling BN6 8TN Hassocks West Sussex | British | 5946990002 | ||||||||||||||
| MARSDEN, John Robert | Secretary | 231a Joel Street HA5 2PJ Pinner Middlesex | British | 58186040002 | ||||||||||||||
| MILLER, Gillian | Secretary | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | 298968380001 | |||||||||||||||
| VAN KEMPEN, Carol Anita | Secretary | Brownlow Road N11 2BS London 78a England | British | 82711300001 | ||||||||||||||
| WHELAN, John | Secretary | Crescent Road BN11 1QR Worthing Amelia House England | 229360140001 | |||||||||||||||
| AGARWAL, Rajiv | Director | Little Trinity Lane EC4V 2AD London Painters Hall England | United Kingdom | British | 243026620001 | |||||||||||||
| BROCKLEBANK, Aubrey Thomas, Sir | Director | Hunters Lodge St Andrews Lane Titchmarsh NN14 3DN Kettering Northamptonshire | Gb-Gbn | British | 56733000005 | |||||||||||||
| BUCHANAN, Christopher David | Director | Snow Hill EC1A 2AY London 6-9 England | England | British | 262357770001 | |||||||||||||
| CLARK, Andrew John | Director | Devizes Road Upavon SN9 6ED Pewsey Little Beeches United Kingdom | England | United Kingdom | 229360040001 | |||||||||||||
| COLLINS, Roderick | Director | Snow Hill EC1A 2AY London 6-9 England | England | British | 265351770001 | |||||||||||||
| DOHRN, Peter John | Director | 64 Winchendon Road SW6 5DR London | British | 40329350001 | ||||||||||||||
| KAZMI, Amir Ali | Director | Snow Hill EC1A 2AY London 6-9 England | United Kingdom | English | 247784020001 | |||||||||||||
| LANE, Andrew Robert | Director | 52 Upper Street Islington N1 0QH London Business Design Centre Suite 301 | England | British | 28393860001 | |||||||||||||
| MALIR, Malcolm Stewart | Director | Orchard House 7 Furzefield Road HP9 1PQ Beaconsfield Buckinghamshire | British | 2344710001 | ||||||||||||||
| MARSDEN, John Robert | Director | Margaret Lowe Place HP22 5YD Aston Clinton 3 Bucks | England | British | 58186040003 | |||||||||||||
| MAWSON, Alan, Dr | Director | 10 Clifford Avenue East Sheen SW14 7BS London | England | British | 5895070001 | |||||||||||||
| MOBBS, Jeremy Bostock | Director | Meadow View Farm Crewe Lane South Crewe By Farndon CH3 6PH Chester Cheshire | British | 60887280002 | ||||||||||||||
| NEWMAN, Julie Ann | Director | Dawney Drive B75 5JA Sutton Coldfield 18 Dawney Drive England | England | British | 227986310001 | |||||||||||||
| NEWMAN, Julie Ann | Director | 18 Dawney Drive B75 5JA Sutton Coldfield West Midlands | England | British | 33421840003 | |||||||||||||
| OSBOURNE, David Francis | Director | Mayflower Cottage Lower Assendon RG9 6AH Henley On Thames Oxfordshire | British | 49295200001 | ||||||||||||||
| STEWART, Hugh John Patrick | Director | Manor Farm House Abbots Ann SP11 7BB Andover Hampshire | United Kingdom | British | 4144970002 | |||||||||||||
| TAYLOR-CLAGUE, Albert Clive | Director | Swindon Hall Swindon Lane Kirkby Overblow HG3 1HR Harrogate North Yorkshire | British | 36517460001 | ||||||||||||||
| THORLEY, Adrian Stanley | Director | 9 Highlawn Hall Sudbury Hill HA1 3NA Harrow On The Hill Middlesex | British | 112784830001 | ||||||||||||||
| TOBIN, Nigel Anthony | Director | Crescent Road BN11 1QR Worthing Amelia House England | England | British | 111376510002 | |||||||||||||
| WHELAN, John Philip | Director | Stable Cottage Castle Hill TN6 3RR Rotherfield East Sussex | England | British | 94581370001 |
Who are the persons with significant control of INNVOTEC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Amir Ali Kazmi | Jul 15, 2019 | Snow Hill EC1A 2AY London 6-9 England | Yes |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Robert Marsden | May 01, 2016 | 9 Little Trinity Lane EC4V 2AD London Painters Hall London England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for INNVOTEC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0