Innvotec Online Limited
- Active
- Incorporated on 26 Jul 1994
Reg Address: 101 New Cavendish Street, 1st Floor South, London W1W 6XH, United Kingdom
Previous Names:
Minster (B & D) Limited - 2 Mar 2017
Minster Merseyside Ventures Limited - 17 Mar 2005
Minster (B & D) Limited - 17 Mar 2005
Minster Merseyside Ventures Limited - 22 Sep 1995
Minster North West Ventures Limited - 4 Oct 1994
North West Ventures Limited - 19 Sep 1994
Joltshire Limited - 26 Jul 1994
Company Classifications:
64303 - Activities of venture and development capital companies
- Summary The company with name "Innvotec Online Limited" is a ltd and located in 101 New Cavendish Street, 1st Floor South, London W1W 6XH. Innvotec Online Limited is currently in active status and it was incorporated on 26 Jul 1994 (30 years 1 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Innvotec Online Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Satrupa Ghosh | Director | 1 Mar 2017 | Indian | Resigned 16 Jul 2019 |
2 | John Philip Whelan | Director | 1 Mar 2017 | British | Resigned 29 Jan 2018 |
3 | Nicholas John Gurney Sharpe | Director | 11 Apr 2005 | British | Resigned 25 Sep 2016 |
4 | Carol Anita Van Kempen | Secretary | 1 May 2002 | British | Resigned 3 Jan 2017 |
5 | John Robert Marsden | Secretary | 23 May 1996 | British | Resigned 1 Feb 2002 |
6 | John Robert Marsden | Director | 6 Sep 1994 | British | Active |
7 | Philip John Dyke | Secretary | 6 Sep 1994 | - | Resigned 23 May 1996 |
8 | Peter John Dohrn | Director | 6 Sep 1994 | British | Resigned 31 Dec 2001 |
9 | Alan Mawson | Director | 6 Sep 1994 | British | Resigned 11 Apr 2005 |
10 | WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 26 Jul 1994 | - | Resigned 6 Sep 1994 |
11 | WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 26 Jul 1994 | - | Resigned 6 Sep 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Innvotec Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Innvotec Online Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 6 Mar 2024 | Download PDF |
2 | Accounts - Dormant | 28 Jun 2023 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 23 Nov 2022 | Download PDF 1 Pages |
4 | Address - Change Registered Office Company With Date Old New | 23 Nov 2022 | Download PDF |
5 | Accounts - Dormant | 23 Jun 2022 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 19 May 2021 | Download PDF |
7 | Accounts - Dormant | 5 Nov 2020 | Download PDF 8 Pages |
8 | Confirmation Statement - No Updates | 15 May 2020 | Download PDF 3 Pages |
9 | Address - Change Registered Office Company With Date Old New | 7 Apr 2020 | Download PDF 1 Pages |
10 | Accounts - Micro Entity | 3 Sep 2019 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 16 Jul 2019 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 14 Mar 2019 | Download PDF 3 Pages |
13 | Accounts - Change Account Reference Date Company Current Extended | 26 Sep 2018 | Download PDF 1 Pages |
14 | Accounts - Dormant | 28 Jun 2018 | Download PDF 2 Pages |
15 | Address - Change Registered Office Company With Date Old New | 15 Jun 2018 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 21 May 2018 | Download PDF 3 Pages |
17 | Address - Change Registered Office Company With Date Old New | 29 Jan 2018 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2018 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 1 Sep 2017 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Small | 28 Jun 2017 | Download PDF 3 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2017 | Download PDF 2 Pages |
22 | Resolution | 2 Mar 2017 | Download PDF 3 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 1 Mar 2017 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2017 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2016 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 22 Sep 2016 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 6 Jun 2016 | Download PDF 3 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Sep 2015 | Download PDF 5 Pages |
29 | Accounts - Dormant | 29 Jun 2015 | Download PDF 9 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2014 | Download PDF 5 Pages |
31 | Accounts - Dormant | 29 Jun 2014 | Download PDF 9 Pages |
32 | Officers - Change Person Secretary Company With Change Date | 13 Aug 2013 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2013 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Small | 27 Jun 2013 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2012 | Download PDF 5 Pages |
36 | Officers - Change Person Director Company With Change Date | 7 Aug 2012 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Small | 27 Jun 2012 | Download PDF 7 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2011 | Download PDF 5 Pages |
39 | Officers - Change Person Director Company With Change Date | 12 Aug 2011 | Download PDF 2 Pages |
40 | Accounts - Total Exemption Full | 16 Jun 2011 | Download PDF 10 Pages |
41 | Officers - Change Person Director Company With Change Date | 12 Aug 2010 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2010 | Download PDF 5 Pages |
43 | Accounts - Total Exemption Full | 15 Jul 2010 | Download PDF 10 Pages |
44 | Address - Change Registered Office Company With Date Old | 28 Jun 2010 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 25 Aug 2009 | Download PDF 3 Pages |
46 | Accounts - Total Exemption Full | 2 Aug 2009 | Download PDF 10 Pages |
47 | Annual Return - Legacy | 31 Jul 2008 | Download PDF 3 Pages |
48 | Accounts - Full | 3 Feb 2008 | Download PDF 12 Pages |
49 | Annual Return - Legacy | 3 Oct 2007 | Download PDF 2 Pages |
50 | Accounts - Full | 13 Feb 2007 | Download PDF 11 Pages |
51 | Annual Return - Legacy | 24 Aug 2006 | Download PDF 2 Pages |
52 | Address - Legacy | 24 Aug 2006 | Download PDF 1 Pages |
53 | Address - Legacy | 11 May 2006 | Download PDF 1 Pages |
54 | Accounts - Full | 1 Feb 2006 | Download PDF 12 Pages |
55 | Annual Return - Legacy | 11 Oct 2005 | Download PDF 2 Pages |
56 | Officers - Legacy | 10 Oct 2005 | Download PDF 1 Pages |
57 | Officers - Legacy | 9 May 2005 | Download PDF 1 Pages |
58 | Officers - Legacy | 20 Apr 2005 | Download PDF 1 Pages |
59 | Change Of Name - Certificate Company | 17 Mar 2005 | Download PDF 3 Pages |
60 | Accounts - Full | 8 Feb 2005 | Download PDF 10 Pages |
61 | Annual Return - Legacy | 31 Aug 2004 | Download PDF 7 Pages |
62 | Accounts - Full | 6 Feb 2004 | Download PDF 10 Pages |
63 | Annual Return - Legacy | 15 Aug 2003 | Download PDF 7 Pages |
64 | Accounts - Full | 20 Mar 2003 | Download PDF 10 Pages |
65 | Annual Return - Legacy | 29 Jul 2002 | Download PDF 7 Pages |
66 | Officers - Legacy | 29 Jun 2002 | Download PDF 1 Pages |
67 | Officers - Legacy | 29 Jun 2002 | Download PDF 1 Pages |
68 | Accounts - Full | 16 Apr 2002 | Download PDF 9 Pages |
69 | Officers - Legacy | 11 Jan 2002 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 6 Sep 2001 | Download PDF 7 Pages |
71 | Accounts - Full | 25 Jul 2001 | Download PDF 9 Pages |
72 | Officers - Legacy | 22 Feb 2001 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 7 Aug 2000 | Download PDF 7 Pages |
74 | Accounts - Full | 25 Jul 2000 | Download PDF 9 Pages |
75 | Annual Return - Legacy | 1 Sep 1999 | Download PDF 4 Pages |
76 | Accounts - Full | 17 Feb 1999 | Download PDF 9 Pages |
77 | Annual Return - Legacy | 5 Nov 1998 | Download PDF |
78 | Auditors - Resignation Company | 29 Jul 1998 | Download PDF 1 Pages |
79 | Address - Legacy | 22 Apr 1998 | Download PDF 1 Pages |
80 | Accounts - Full | 20 Mar 1998 | Download PDF 9 Pages |
81 | Accounts - Full | 9 Dec 1997 | Download PDF 28 Pages |
82 | Annual Return - Legacy | 16 Oct 1997 | Download PDF 6 Pages |
83 | Annual Return - Legacy | 11 Sep 1997 | Download PDF 6 Pages |
84 | Address - Legacy | 25 Sep 1996 | Download PDF 1 Pages |
85 | Officers - Legacy | 11 Jun 1996 | Download PDF 1 Pages |
86 | Officers - Legacy | 11 Jun 1996 | Download PDF 1 Pages |
87 | Accounts - Full | 30 May 1996 | Download PDF 7 Pages |
88 | Annual Return - Legacy | 4 Oct 1995 | Download PDF 12 Pages |
89 | Change Of Name - Certificate Company | 22 Sep 1995 | Download PDF 4 Pages |
90 | Officers - Legacy | 1 Dec 1994 | Download PDF |
91 | Officers - Legacy | 1 Dec 1994 | Download PDF |
92 | Incorporation - Memorandum Articles | 21 Nov 1994 | Download PDF |
93 | Accounts - Legacy | 5 Nov 1994 | Download PDF |
94 | Address - Legacy | 11 Oct 1994 | Download PDF |
95 | Officers - Legacy | 11 Oct 1994 | Download PDF |
96 | Officers - Legacy | 11 Oct 1994 | Download PDF |
97 | Resolution | 11 Oct 1994 | Download PDF |
98 | Incorporation - Memorandum Articles | 8 Oct 1994 | Download PDF |
99 | Change Of Name - Certificate Company | 3 Oct 1994 | Download PDF |
100 | Change Of Name - Certificate Company | 16 Sep 1994 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.