INNVOTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINNVOTEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02030086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INNVOTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRA INNVOTEC LIMITEDJan 29, 1988Jan 29, 1988
    INNVOTEC MANAGEMENT LIMITEDSep 25, 1986Sep 25, 1986
    INSTANTWATCH LIMITEDJun 20, 1986Jun 20, 1986

    What are the latest accounts for INNVOTEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INNVOTEC LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for INNVOTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Robert Marsden as a director on Feb 06, 2026

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Aug 17, 2025 with updates

    9 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    48 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Confirmation statement made on Aug 17, 2024 with updates

    10 pagesCS01

    Registration of charge 020300860008, created on Jul 12, 2024

    21 pagesMR01

    Satisfaction of charge 020300860007 in full

    1 pagesMR04

    Termination of appointment of John Robert Marsden as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Aug 17, 2023 with updates

    10 pagesCS01

    Appointment of Mrs Nazihabanu Sulaiman as a secretary on Jul 21, 2023

    2 pagesAP03

    Termination of appointment of Gillian Miller as a secretary on Jul 21, 2023

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2022

    47 pagesAA

    Satisfaction of charge 020300860006 in full

    1 pagesMR04

    Registration of charge 020300860007, created on Apr 15, 2023

    22 pagesMR01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Roderick Collins as a director on Nov 15, 2022

    1 pagesTM01

    Confirmation statement made on Aug 17, 2022 with updates

    7 pagesCS01

    Appointment of Miss Gillian Miller as a secretary on Jul 18, 2022

    2 pagesAP03

    Statement of capital following an allotment of shares on Jul 31, 2022

    • Capital: GBP 3,375,023.65
    5 pagesSH01

    Group of companies' accounts made up to Dec 31, 2021

    41 pagesAA

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Satisfaction of charge 020300860005 in full

    1 pagesMR04

    Registration of charge 020300860006, created on Sep 15, 2021

    22 pagesMR01

    Who are the officers of INNVOTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULAIMAN, Nazihabanu
    New Cavendish Street
    W1W 6XH London
    101
    England
    Secretary
    New Cavendish Street
    W1W 6XH London
    101
    England
    311554500001
    MARSDEN, John Robert
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish209896980001
    QURESHI, Muhammad Tofiq
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish174500180002
    ORIENT DRILLING & OILFIELD SERVICES LIMITED
    Office 1009 10th Floor
    International Business Tower
    Dubai
    Office 1009 10th Floor International Business Towe
    United Arab Emirates
    Director
    Office 1009 10th Floor
    International Business Tower
    Dubai
    Office 1009 10th Floor International Business Towe
    United Arab Emirates
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityUAE LAW
    Registration NumberICC20180656
    279917120001
    RIVERSIDE INVESTMENTS LLC
    Oberoi Tower
    Business Bay
    7466
    Dubai
    Office 2104
    United Arab Emirates
    Director
    Oberoi Tower
    Business Bay
    7466
    Dubai
    Office 2104
    United Arab Emirates
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityUNITED ARAB EMIRATE
    Registration Number80682
    280163290001
    AGARWAL, Rajiv
    Little Trinity Lane
    EC4V 2AD London
    Painters Hall
    England
    Secretary
    Little Trinity Lane
    EC4V 2AD London
    Painters Hall
    England
    243026780001
    DYKE, Philip John
    Bulls Brow
    Common Lane Ditchling
    BN6 8TN Hassocks
    West Sussex
    Secretary
    Bulls Brow
    Common Lane Ditchling
    BN6 8TN Hassocks
    West Sussex
    British5946990002
    MARSDEN, John Robert
    231a Joel Street
    HA5 2PJ Pinner
    Middlesex
    Secretary
    231a Joel Street
    HA5 2PJ Pinner
    Middlesex
    British58186040002
    MILLER, Gillian
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Secretary
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    298968380001
    VAN KEMPEN, Carol Anita
    Brownlow Road
    N11 2BS London
    78a
    England
    Secretary
    Brownlow Road
    N11 2BS London
    78a
    England
    British82711300001
    WHELAN, John
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    England
    Secretary
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    England
    229360140001
    AGARWAL, Rajiv
    Little Trinity Lane
    EC4V 2AD London
    Painters Hall
    England
    Director
    Little Trinity Lane
    EC4V 2AD London
    Painters Hall
    England
    United KingdomBritish243026620001
    BROCKLEBANK, Aubrey Thomas, Sir
    Hunters Lodge St Andrews Lane
    Titchmarsh
    NN14 3DN Kettering
    Northamptonshire
    Director
    Hunters Lodge St Andrews Lane
    Titchmarsh
    NN14 3DN Kettering
    Northamptonshire
    Gb-GbnBritish56733000005
    BUCHANAN, Christopher David
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Director
    Snow Hill
    EC1A 2AY London
    6-9
    England
    EnglandBritish262357770001
    CLARK, Andrew John
    Devizes Road
    Upavon
    SN9 6ED Pewsey
    Little Beeches
    United Kingdom
    Director
    Devizes Road
    Upavon
    SN9 6ED Pewsey
    Little Beeches
    United Kingdom
    EnglandUnited Kingdom229360040001
    COLLINS, Roderick
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Director
    Snow Hill
    EC1A 2AY London
    6-9
    England
    EnglandBritish265351770001
    DOHRN, Peter John
    64 Winchendon Road
    SW6 5DR London
    Director
    64 Winchendon Road
    SW6 5DR London
    British40329350001
    KAZMI, Amir Ali
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Director
    Snow Hill
    EC1A 2AY London
    6-9
    England
    United KingdomEnglish247784020001
    LANE, Andrew Robert
    52 Upper Street
    Islington
    N1 0QH London
    Business Design Centre Suite 301
    Director
    52 Upper Street
    Islington
    N1 0QH London
    Business Design Centre Suite 301
    EnglandBritish28393860001
    MALIR, Malcolm Stewart
    Orchard House 7 Furzefield Road
    HP9 1PQ Beaconsfield
    Buckinghamshire
    Director
    Orchard House 7 Furzefield Road
    HP9 1PQ Beaconsfield
    Buckinghamshire
    British2344710001
    MARSDEN, John Robert
    Margaret Lowe Place
    HP22 5YD Aston Clinton
    3
    Bucks
    Director
    Margaret Lowe Place
    HP22 5YD Aston Clinton
    3
    Bucks
    EnglandBritish58186040003
    MAWSON, Alan, Dr
    10 Clifford Avenue
    East Sheen
    SW14 7BS London
    Director
    10 Clifford Avenue
    East Sheen
    SW14 7BS London
    EnglandBritish5895070001
    MOBBS, Jeremy Bostock
    Meadow View Farm Crewe Lane South
    Crewe By Farndon
    CH3 6PH Chester
    Cheshire
    Director
    Meadow View Farm Crewe Lane South
    Crewe By Farndon
    CH3 6PH Chester
    Cheshire
    British60887280002
    NEWMAN, Julie Ann
    Dawney Drive
    B75 5JA Sutton Coldfield
    18 Dawney Drive
    England
    Director
    Dawney Drive
    B75 5JA Sutton Coldfield
    18 Dawney Drive
    England
    EnglandBritish227986310001
    NEWMAN, Julie Ann
    18 Dawney Drive
    B75 5JA Sutton Coldfield
    West Midlands
    Director
    18 Dawney Drive
    B75 5JA Sutton Coldfield
    West Midlands
    EnglandBritish33421840003
    OSBOURNE, David Francis
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    Director
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    British49295200001
    STEWART, Hugh John Patrick
    Manor Farm House
    Abbots Ann
    SP11 7BB Andover
    Hampshire
    Director
    Manor Farm House
    Abbots Ann
    SP11 7BB Andover
    Hampshire
    United KingdomBritish4144970002
    TAYLOR-CLAGUE, Albert Clive
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    Director
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    British36517460001
    THORLEY, Adrian Stanley
    9 Highlawn Hall
    Sudbury Hill
    HA1 3NA Harrow On The Hill
    Middlesex
    Director
    9 Highlawn Hall
    Sudbury Hill
    HA1 3NA Harrow On The Hill
    Middlesex
    British112784830001
    TOBIN, Nigel Anthony
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    England
    Director
    Crescent Road
    BN11 1QR Worthing
    Amelia House
    England
    EnglandBritish111376510002
    WHELAN, John Philip
    Stable Cottage
    Castle Hill
    TN6 3RR Rotherfield
    East Sussex
    Director
    Stable Cottage
    Castle Hill
    TN6 3RR Rotherfield
    East Sussex
    EnglandBritish94581370001

    Who are the persons with significant control of INNVOTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Amir Ali Kazmi
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Jul 15, 2019
    Snow Hill
    EC1A 2AY London
    6-9
    England
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Robert Marsden
    9 Little Trinity Lane
    EC4V 2AD London
    Painters Hall
    London
    England
    May 01, 2016
    9 Little Trinity Lane
    EC4V 2AD London
    Painters Hall
    London
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for INNVOTEC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 2021The 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