INNVOTEC LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.02030086
CategoryPrivate Limited Company
Incorporated20 Jun 1986
Age37 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

INNVOTEC LIMITED is an active private limited company with number 02030086. It was incorporated 37 years, 11 months, 2 days ago, on 20 June 1986. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: John Robert Marsden

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nazihabanu Sulaiman

Appointment date: 2023-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-21

Officer name: Gillian Miller

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020300860006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2023

Action Date: 15 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-15

Charge number: 020300860007

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Old address: 6-9 Snow Hill London EC1A 2AY England

Change date: 2022-11-23

New address: 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Collins

Termination date: 2022-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-18

Officer name: Miss Gillian Miller

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-31

Capital : 3,375,023.65 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020300860005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2021

Action Date: 15 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-15

Charge number: 020300860006

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Capital

Type: SH01

Capital : 2,562,308.46 GBP

Date: 2021-09-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-18

Officer name: Christopher David Buchanan

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2021

Action Date: 12 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-12

Charge number: 020300860005

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amir Kazmi

Cessation date: 2021-05-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Riverside Investments Llc

Appointment date: 2021-02-15

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-02-15

Officer name: Orient Drilling & Oilfield Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-18

Officer name: Amir Kazmi

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 1,247,474 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

New address: 6-9 Snow Hill London EC1A 2AY

Old address: Painters Hall 9 Little Trinity Lane London London EC4V 2AD England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mr Roderick Collins

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Mr Christopher David Buchanan

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-11

Capital : 1,395,504 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Robert Marsden

Cessation date: 2019-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-15

Psc name: Amir Kazmi

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 15 Jul 2019

Category: Capital

Type: SH01

Capital : 1,198,003 GBP

Date: 2019-07-15

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 15 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-15

Capital : 1,098,003 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 020300860004

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amir Kazmi

Appointment date: 2019-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2019

Action Date: 09 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-09

Charge number: 020300860004

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Tofiq Qureshi

Appointment date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Lane

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Andrew John Clark

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajiv Agarwal

Termination date: 2018-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-09

Officer name: Rajiv Agarwal

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Old address: , Amelia House Crescent Road, Worthing, BN11 1QR, England

New address: Painters Hall 9 Little Trinity Lane London London EC4V 2AD

Change date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Newman

Termination date: 2018-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Nigel Anthony Tobin

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-01

Officer name: Mr Rajiv Agarwal

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajiv Agarwal

Appointment date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Nigel Anthony Tobin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Philip Whelan

Termination date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Whelan

Termination date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2018

Action Date: 03 Feb 2018

Category: Address

Type: AD01

Old address: , Stable Cottage Castle Hill, Rotherfield, Crowborough, East Sussex, TN6 3RR

Change date: 2018-02-03

New address: Painters Hall 9 Little Trinity Lane London London EC4V 2AD

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Capital : 350,250 GBP

Date: 2017-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Whelan

Appointment date: 2017-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-03

Officer name: Carol Anita Van Kempen

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Clark

Appointment date: 2017-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mrs Julie Newman

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2014

Action Date: 01 May 2012

Category: Capital

Type: SH01

Capital : 350,250 GBP

Date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2014

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Carol Anita Van Kempen

Change date: 2013-05-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Marsden

Change date: 2011-01-01

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Newman

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robert Lane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-28

Old address: , 8 Little Trinity Lane, London, EC4V 2AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Julie Ann Newman

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed julie ann newman

Documents

View document PDF

Resolution

Date: 02 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF


Some Companies

ALWAYS CONTACTABLE LIMITED

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC394764
Status:ACTIVE
Category:Private Limited Company

E & E LOGGING LIMITED

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:06823110
Status:ACTIVE
Category:Private Limited Company

OSI INTERNATIONAL HOLDINGS LIMITED

- LUNEBURG WAY,SCUNTHPRPE,DN15 8LP

Number:03189885
Status:ACTIVE
Category:Private Limited Company

PASTEUR MINICAB LTD

32 ARUNDEL CLOSE,LONDON,SW11 1HR

Number:10652143
Status:ACTIVE
Category:Private Limited Company

PENNY VIKING LIMITED

23 LONDON ROAD,DOWNHAM MARKET,PE38 9BJ

Number:10860731
Status:ACTIVE
Category:Private Limited Company

SATIN DESIGN LIMITED

RAYS HOUSE NORTH CIRCULAR ROAD,LONDON,NW10 7XP

Number:05849644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source