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, 1 day
JurisdictionEngland Wales

SUMMARY

INNVOTEC LIMITED is an active private limited company with number 02030086. It was incorporated 37 years, 11 months, 1 day ago, on 20 June 1986. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



People

SULAIMAN, Nazihabanu

Secretary

ACTIVE

Assigned on 21 Jul 2023

Current time on role 10 months

QURESHI, Muhammad Tofiq

Director

Business Executive

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 6 months, 9 days

ORIENT DRILLING & OILFIELD SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 15 Feb 2021

Current time on role 3 years, 3 months, 6 days

RIVERSIDE INVESTMENTS LLC

Corporate-director

ACTIVE

Assigned on 15 Feb 2021

Current time on role 3 years, 3 months, 6 days

AGARWAL, Rajiv

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 09 Jul 2018

Time on role 5 months, 8 days

DYKE, Philip John

Secretary

RESIGNED

Assigned on

Resigned on 23 May 1996

Time on role 27 years, 11 months, 28 days

MARSDEN, John Robert

Secretary

RESIGNED

Assigned on 23 May 1996

Resigned on 01 May 2002

Time on role 5 years, 11 months, 8 days

MILLER, Gillian

Secretary

RESIGNED

Assigned on 18 Jul 2022

Resigned on 21 Jul 2023

Time on role 1 year, 3 days

VAN KEMPEN, Carol Anita

Secretary

Company Administrator

RESIGNED

Assigned on 01 May 2002

Resigned on 03 Jan 2017

Time on role 14 years, 8 months, 2 days

WHELAN, John

Secretary

RESIGNED

Assigned on 03 Jan 2017

Resigned on 31 Jan 2018

Time on role 1 year, 28 days

AGARWAL, Rajiv

Director

Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 16 Jul 2018

Time on role 5 months, 15 days

BROCKLEBANK, Aubrey Thomas, Sir

Director

Director

RESIGNED

Assigned on 20 Aug 2004

Resigned on 13 Mar 2006

Time on role 1 year, 6 months, 24 days

BUCHANAN, Christopher David

Director

Company Director

RESIGNED

Assigned on 04 Nov 2019

Resigned on 18 Aug 2021

Time on role 1 year, 9 months, 14 days

CLARK, Andrew John

Director

Director

RESIGNED

Assigned on 01 Feb 2017

Resigned on 15 Oct 2018

Time on role 1 year, 8 months, 14 days

COLLINS, Roderick

Director

Director

RESIGNED

Assigned on 09 Dec 2019

Resigned on 15 Nov 2022

Time on role 2 years, 11 months, 6 days

DOHRN, Peter John

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 20 days

KAZMI, Amir Ali

Director

Company Director

RESIGNED

Assigned on 13 Mar 2019

Resigned on 18 Feb 2021

Time on role 1 year, 11 months, 5 days

LANE, Andrew Robert

Director

Management Consultant

RESIGNED

Assigned on 01 Jul 2010

Resigned on 15 Oct 2018

Time on role 8 years, 3 months, 14 days

MALIR, Malcolm Stewart

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 20 days

MARSDEN, John Robert

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 29 Feb 2024

Time on role 2 months, 22 days

MAWSON, Alan, Dr

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Sep 2012

Time on role 11 years, 7 months, 23 days

MOBBS, Jeremy Bostock

Director

Venture Fund Manager

RESIGNED

Assigned on 26 Jun 2000

Resigned on 01 Sep 2001

Time on role 1 year, 2 months, 6 days

NEWMAN, Julie Ann

Director

Company Director

RESIGNED

Assigned on 01 Feb 2017

Resigned on 23 May 2018

Time on role 1 year, 3 months, 22 days

NEWMAN, Julie Ann

Director

Venture Capitalist

RESIGNED

Assigned on 01 Jun 2009

Resigned on 13 Sep 2010

Time on role 1 year, 3 months, 12 days

OSBOURNE, David Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 May 1996

Time on role 27 years, 11 months, 28 days

STEWART, Hugh John Patrick

Director

Investment Manager

RESIGNED

Assigned on

Resigned on 31 Jul 2001

Time on role 22 years, 9 months, 20 days

TAYLOR-CLAGUE, Albert Clive

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 20 days

THORLEY, Adrian Stanley

Director

Director

RESIGNED

Assigned on 20 Aug 2004

Resigned on 10 Mar 2008

Time on role 3 years, 6 months, 21 days

TOBIN, Nigel Anthony

Director

Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 15 Mar 2018

Time on role 1 month, 14 days

WHELAN, John Philip

Director

Accountant

RESIGNED

Assigned on 08 Dec 2008

Resigned on 31 Jan 2018

Time on role 9 years, 1 month, 23 days


Some Companies

APPLECROSS EQUESTRIAN LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:09804520
Status:ACTIVE
Category:Private Limited Company
Number:RC000321
Status:ACTIVE
Category:Royal Charter Company

MARTIN QUIGLEY LIMITED

FAWCETTS,SALISBURY,SP1 2DR

Number:03417262
Status:ACTIVE
Category:Private Limited Company

RESTRONGUET YACHT BASIN LIMITED

RAWDON HOUSE,ASHBY-DE-LA-ZOUCH,LE65 2GN

Number:11030208
Status:ACTIVE
Category:Private Limited Company

SPARKBIO LTD

50 LICHFIELD ROAD,CAMBRIDGE,CB1 3TP

Number:11443919
Status:ACTIVE
Category:Private Limited Company

THE ICE CO LONDON LIMITED

UNIT 18-20 LANGTHWAITE BUSINESS PARK,SOUTH KIRKBY,WF9 3AP

Number:06059255
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