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.

# Name Status
1 H H Realisations Limited
Mutual People: John Robert Marsden
Liquidation
2 Solare Healthcare Limited
Mutual People: John Robert Marsden
Active
3 Innvotec Corporate Ventures Limited
Mutual People: John Robert Marsden
Active
4 Innvotec Esop Limited
Mutual People: John Robert Marsden
Active
5 Innvotec Managers Limited
Mutual People: John Robert Marsden
Active
6 Minster (West Midlands) Limited
Mutual People: John Robert Marsden
Active
7 Innvotec Trustee Limited
Mutual People: John Robert Marsden
Active
8 Innvotec (Nominees) Limited
Mutual People: John Robert Marsden
Active
9 Odyssey Mission Ltd
Mutual People: John Robert Marsden
Active
10 Brook Infrastructure Ltd
Mutual People: John Robert Marsden
Active
11 Mediabiz Capital Uk Development Limited
Mutual People: John Robert Marsden
dissolved
12 Kuester (Medical) Limited
Mutual People: John Robert Marsden
Active
13 Early Bird Associates Limited
Mutual People: John Robert Marsden
Active
14 London Lowe Limited
Mutual People: John Robert Marsden
Active
15 J.A. Jones & Sons (Churchtown) Limited
Mutual People: John Robert Marsden
Active
16 Amg Systems Limited
Mutual People: John Robert Marsden
Active
17 Auditstar London Ltd.
Mutual People: John Robert Marsden
Active
18 Evmi Solutions Limited
Mutual People: John Robert Marsden
Active
19 Evi Solutions Limited
Mutual People: John Robert Marsden
Active
20 Identidot (Data Services) Limited
Mutual People: John Robert Marsden
Active
21 Clearview Media Solutions Limited
Mutual People: John Robert Marsden
dissolved
22 D2I Solutions Limited
Mutual People: John Robert Marsden
dissolved