INNVOTEC LIMITED - LONDON
Company Profile | Company Filings |
Overview
INNVOTEC LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
INNVOTEC LIMITED was incorporated 37 years ago on 20/06/1986 and has the registered number: 02030086. The accounts status is GROUP and accounts are next due on 30/09/2024.
INNVOTEC LIMITED was incorporated 37 years ago on 20/06/1986 and has the registered number: 02030086. The accounts status is GROUP and accounts are next due on 30/09/2024.
INNVOTEC LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
101 NEW CAVENDISH STREET
LONDON
W1W 6XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RIVERSIDE INVESTMENTS LLC | Corporate Director | 2021-02-15 | CURRENT | ||
ORIENT DRILLING & OILFIELD SERVICES LIMITED | Corporate Director | 2021-02-15 | CURRENT | ||
MRS NAZIHABANU SULAIMAN | Secretary | 2023-07-21 | CURRENT | ||
JOHN ROBERT MARSDEN | Apr 1951 | British | Director | CURRENT | |
MUHAMMAD TOFIQ QURESHI | Nov 1978 | British | Director | 2018-11-12 | CURRENT |
DAVID FRANCIS OSBOURNE | Oct 1937 | British | Director | RESIGNED | |
MR PHILIP JOHN DYKE | British | Secretary | RESIGNED | ||
MR JOHN PHILIP WHELAN | Jan 1961 | British | Director | 2008-12-08 UNTIL 2018-01-31 | RESIGNED |
MISS CAROL ANITA VAN KEMPEN | Mar 1961 | British | Secretary | 2002-05-01 UNTIL 2017-01-03 | RESIGNED |
JOHN ROBERT MARSDEN | Apr 1951 | British | Secretary | 1996-05-23 UNTIL 2002-05-01 | RESIGNED |
MISS GILLIAN MILLER | Secretary | 2022-07-18 UNTIL 2023-07-21 | RESIGNED | ||
MR RAJIV AGARWAL | Secretary | 2018-02-01 UNTIL 2018-07-09 | RESIGNED | ||
JOHN WHELAN | Secretary | 2017-01-03 UNTIL 2018-01-31 | RESIGNED | ||
MR HUGH JOHN PATRICK STEWART | Jun 1953 | British | Director | RESIGNED | |
MR ADRIAN STANLEY THORLEY | Dec 1950 | British | Director | 2004-08-20 UNTIL 2008-03-10 | RESIGNED |
MR MALCOLM STEWART MALIR | Oct 1935 | British | Director | RESIGNED | |
ALBERT CLIVE TAYLOR-CLAGUE | Jan 1929 | British | Director | RESIGNED | |
MR NIGEL ANTHONY TOBIN | Apr 1958 | British | Director | 2018-02-01 UNTIL 2018-03-15 | RESIGNED |
MR RAJIV AGARWAL | Dec 1955 | British | Director | 2018-02-01 UNTIL 2018-07-16 | RESIGNED |
MRS JULIE ANN NEWMAN | Jan 1959 | British | Director | 2009-06-01 UNTIL 2010-09-13 | RESIGNED |
MRS JULIE ANN NEWMAN | Oct 1959 | British | Director | 2017-02-01 UNTIL 2018-05-23 | RESIGNED |
JEREMY BOSTOCK MOBBS | Apr 1958 | British | Director | 2000-06-26 UNTIL 2001-09-01 | RESIGNED |
DR ALAN MAWSON | Jun 1942 | British | Director | RESIGNED | |
PETER JOHN DOHRN | Apr 1932 | British | Director | RESIGNED | |
MR AMIR KAZMI | Aug 1965 | English | Director | 2019-03-13 UNTIL 2021-02-18 | RESIGNED |
MR ANDREW ROBERT LANE | Sep 1950 | British | Director | 2010-07-01 UNTIL 2018-10-15 | RESIGNED |
MR RODERICK COLLINS | Apr 1947 | British | Director | 2019-12-09 UNTIL 2022-11-15 | RESIGNED |
MR ANDREW JOHN CLARK | Mar 1961 | United Kingdom | Director | 2017-02-01 UNTIL 2018-10-15 | RESIGNED |
MR CHRISTOPHER DAVID BUCHANAN | Apr 1954 | British | Director | 2019-11-04 UNTIL 2021-08-18 | RESIGNED |
SIR AUBREY THOMAS BROCKLEBANK | Jan 1952 | British | Director | 2004-08-20 UNTIL 2006-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Amir Ali Kazmi | 2019-07-15 - 2021-05-18 | 8/1965 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Robert Marsden | 2016-05-01 - 2019-07-15 | 4/1951 | London London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-04-28 | 31-12-2022 | 228,759 Cash 1,073,456 equity |
ACCOUNTS - Final Accounts | 2020-06-09 | 31-12-2019 | 24,366 Cash 643,300 equity |
INNVOTEC_LIMITED - Accounts | 2018-06-30 | 30-09-2017 | £109 Cash £489,252 equity |
INNVOTEC LIMITED Accounts filed on 30-09-2014 | 2015-07-01 | 30-09-2014 | £16,688 Cash £225,100 equity |