Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INNVOTEC LIMITED
Company Information for

INNVOTEC LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
02030086
Private Limited Company
Active

Company Overview

About Innvotec Ltd
INNVOTEC LIMITED was founded on 1986-06-20 and has its registered office in London. The organisation's status is listed as "Active". Innvotec Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INNVOTEC LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in TN6
 
Filing Information
Company Number 02030086
Company ID Number 02030086
Date formed 1986-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB523261771  
Last Datalog update: 2023-09-05 14:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNVOTEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INNVOTEC LIMITED
The following companies were found which have the same name as INNVOTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INNVOTEC (NOMINEES) LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 2000-05-25
INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne DORSET BH21 7SF Active - Proposal to Strike off Company formed on the 2004-05-19
INNVOTEC 3 LIMITED LIABILITY PARTNERSHIP 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne DORSET BH21 7SF Active - Proposal to Strike off Company formed on the 2004-05-19
INNVOTEC 5 LIMITED LIABILITY PARTNERSHIP 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne DORSET BH21 7SF Active - Proposal to Strike off Company formed on the 2004-05-19
INNVOTEC 6 LIMITED LIABILITY PARTNERSHIP 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne DORSET BH21 7SF Active - Proposal to Strike off Company formed on the 2004-06-07
INNVOTEC 9 LIMITED LIABILITY PARTNERSHIP 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne DORSET BH21 7SF Active - Proposal to Strike off Company formed on the 2004-05-19
INNVOTEC CORPORATE VENTURES LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 1986-10-13
INNVOTEC ESOP LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 1996-04-01
INNVOTEC INVESTMENTS LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 2019-09-13
INNVOTEC LIMITED PARTNERSHIP 1 CASTLE LANE LONDON SW1E 6DN Active Company formed on the 1987-12-21
INNVOTEC LIMITED Unknown
INNVOTEC MANAGERS LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 2000-03-17
INNVOTEC ONLINE LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 1994-07-26
INNVOTEC SURGICAL INC Delaware Unknown
INNVOTEC SPV I LP 101 NEW CAVENDISH STREET LONDON W1W 6XH Active Company formed on the 2022-08-24
INNVOTEC SPV2 (URBANSTEMS) LP 101 NEW CAVENDISH STREET LONDON W1W 6XH Active Company formed on the 2023-01-27
INNVOTEC TRUSTEE LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 1988-11-09
INNVOTECH LIMITED PEARL BUILDINGS, STEPHENSON STREET, WALLSEND TYNE AND WEAR NE28 6UE Active - Proposal to Strike off Company formed on the 1983-08-30
INNVOTECH SOLUTIONS (UK) LTD The Croft 29 Abbots Road ABBOTS ROAD Tewkesbury GLOUCESTERSHIRE GL20 5TE Active - Proposal to Strike off Company formed on the 2012-10-03
INNVOTECH SOLUTIONS PTY LTD NSW 2071 Active Company formed on the 2007-03-07

Company Officers of INNVOTEC LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CLARK
Director 2017-02-01
ANDREW ROBERT LANE
Director 2010-07-01
JOHN ROBERT MARSDEN
Director 1993-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
RAJIV AGARWAL
Director 2018-02-01 2018-07-16
RAJIV AGARWAL
Company Secretary 2018-02-01 2018-07-09
JULIE ANN NEWMAN
Director 2017-02-01 2018-05-23
NIGEL ANTHONY TOBIN
Director 2018-02-01 2018-03-15
JOHN WHELAN
Company Secretary 2017-01-03 2018-01-31
JOHN PHILIP WHELAN
Director 2008-12-08 2018-01-31
CAROL ANITA VAN KEMPEN
Company Secretary 2002-05-01 2017-01-03
ALAN MAWSON
Director 1993-02-16 2012-09-28
JULIE ANN NEWMAN
Director 2009-06-01 2010-09-13
ADRIAN STANLEY THORLEY
Director 2004-08-20 2008-03-10
AUBREY THOMAS BROCKLEBANK
Director 2004-08-20 2006-03-13
JOHN ROBERT MARSDEN
Company Secretary 1996-05-23 2002-05-01
PETER JOHN DOHRN
Director 1993-02-16 2001-12-31
JEREMY BOSTOCK MOBBS
Director 2000-06-26 2001-09-01
HUGH JOHN PATRICK STEWART
Director 1993-02-16 2001-07-31
PHILIP JOHN DYKE
Company Secretary 1993-02-16 1996-05-23
DAVID FRANCIS OSBOURNE
Director 1993-02-16 1996-05-23
MALCOLM STEWART MALIR
Director 1993-02-16 1994-12-31
ALBERT CLIVE TAYLOR-CLAGUE
Director 1993-02-16 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT LANE SOLARIS GLOBAL MEDIA LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ANDREW ROBERT LANE THE GLAZIERS FOUNDATION Director 2012-11-12 CURRENT 2011-08-11 Active
ANDREW ROBERT LANE AUDITSTAR LONDON LTD. Director 2009-01-05 CURRENT 2001-03-13 Active
ANDREW ROBERT LANE SPARKFAST LIMITED Director 1999-09-17 CURRENT 1999-08-25 Active
JOHN ROBERT MARSDEN EVMI SOLUTIONS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
JOHN ROBERT MARSDEN EVI SOLUTIONS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
JOHN ROBERT MARSDEN ODYSSEY MISSION LTD Director 2016-06-30 CURRENT 2010-07-06 Active
JOHN ROBERT MARSDEN AUDITSTAR LONDON LTD. Director 2011-11-16 CURRENT 2001-03-13 Active
JOHN ROBERT MARSDEN LONDON LOWE LIMITED Director 2011-11-15 CURRENT 2010-04-20 Active
JOHN ROBERT MARSDEN INNVOTEC CORPORATE VENTURES LIMITED Director 2004-09-01 CURRENT 1986-10-13 Active
JOHN ROBERT MARSDEN EARLY BIRD ASSOCIATES LIMITED Director 2001-05-17 CURRENT 2001-05-17 Active
JOHN ROBERT MARSDEN MINSTER (WEST MIDLANDS) LIMITED Director 2000-07-14 CURRENT 2000-06-02 Active
JOHN ROBERT MARSDEN INNVOTEC (NOMINEES) LIMITED Director 2000-06-27 CURRENT 2000-05-25 Active
JOHN ROBERT MARSDEN INNVOTEC MANAGERS LIMITED Director 2000-03-31 CURRENT 2000-03-17 Active
JOHN ROBERT MARSDEN INNVOTEC ONLINE LIMITED Director 1994-09-06 CURRENT 1994-07-26 Active
JOHN ROBERT MARSDEN INNVOTEC TRUSTEE LIMITED Director 1992-06-10 CURRENT 1988-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MARSDEN
2023-08-30CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-07-21Termination of appointment of Gillian Miller on 2023-07-21
2023-07-21Appointment of Mrs Nazihabanu Sulaiman as company secretary on 2023-07-21
2023-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020300860006
2023-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-27REGISTRATION OF A CHARGE / CHARGE CODE 020300860007
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM 6-9 Snow Hill London EC1A 2AY England
2022-11-18APPOINTMENT TERMINATED, DIRECTOR RODERICK COLLINS
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK COLLINS
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-11AP03Appointment of Miss Gillian Miller as company secretary on 2022-07-18
2022-08-03SH0131/07/22 STATEMENT OF CAPITAL GBP 3375023.65
2022-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020300860005
2021-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020300860006
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-09-16SH0116/09/21 STATEMENT OF CAPITAL GBP 2562308.46
2021-09-01PSC08Notification of a person with significant control statement
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID BUCHANAN
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020300860005
2021-05-21PSC07CESSATION OF AMIR KAZMI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25AP02Appointment of Riverside Investments Llc as director on 2021-02-15
2021-02-19AP02Appointment of Orient Drilling & Oilfield Services Limited as director on 2021-02-15
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR AMIR KAZMI
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-16SH0131/12/19 STATEMENT OF CAPITAL GBP 1247474
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Painters Hall 9 Little Trinity Lane London London EC4V 2AD England
2019-12-16AP01DIRECTOR APPOINTED MR RODERICK COLLINS
2019-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BUCHANAN
2019-10-11SH0111/10/19 STATEMENT OF CAPITAL GBP 1395504
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-09PSC07CESSATION OF JOHN ROBERT MARSDEN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR KAZMI
2019-08-09SH0115/07/19 STATEMENT OF CAPITAL GBP 1198003
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020300860004
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-03-13AP01DIRECTOR APPOINTED MR AMIR KAZMI
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020300860004
2018-11-13AP01DIRECTOR APPOINTED MR MUHAMMAD TOFIQ QURESHI
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CLARK
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-09-26AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV AGARWAL
2018-07-16TM02Termination of appointment of Rajiv Agarwal on 2018-07-09
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM , Amelia House Crescent Road, Worthing, BN11 1QR, England
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN NEWMAN
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 368684
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY TOBIN
2018-02-09AP03Appointment of Mr Rajiv Agarwal as company secretary on 2018-02-01
2018-02-09AP01DIRECTOR APPOINTED MR RAJIV AGARWAL
2018-02-09AP01DIRECTOR APPOINTED MR NIGEL ANTHONY TOBIN
2018-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2018 FROM STABLE COTTAGE CASTLE HILL ROTHERFIELD CROWBOROUGH EAST SUSSEX TN6 3RR
2018-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP WHELAN
2018-02-03TM02Termination of appointment of John Whelan on 2018-01-31
2018-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2018 FROM STABLE COTTAGE CASTLE HILL ROTHERFIELD CROWBOROUGH EAST SUSSEX TN6 3RR
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 368684
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 350250
2017-06-30SH0128/02/17 STATEMENT OF CAPITAL GBP 350250
2017-04-13AP03Appointment of Mr John Whelan as company secretary on 2017-01-03
2017-04-13TM02Termination of appointment of Carol Anita Van Kempen on 2017-01-03
2017-04-13AP01DIRECTOR APPOINTED MR ANDREW CLARK
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-28AP01DIRECTOR APPOINTED MRS JULIE NEWMAN
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 350250
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-13LATEST SOC13/09/15 STATEMENT OF CAPITAL;GBP 350250
2015-09-13AR0101/09/15 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 350250
2014-09-01AR0101/09/14 FULL LIST
2014-09-01SH0101/05/12 STATEMENT OF CAPITAL GBP 350250
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-22AR0116/02/14 FULL LIST
2014-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROL ANITA VAN KEMPEN / 30/05/2013
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-03-27AR0116/02/13 FULL LIST
2013-02-20AA30/09/12 TOTAL EXEMPTION FULL
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MAWSON
2012-06-20AA30/09/11 TOTAL EXEMPTION FULL
2012-03-14AR0116/02/12 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION FULL
2011-03-30AR0116/02/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MARSDEN / 01/01/2011
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE NEWMAN
2010-07-20AP01DIRECTOR APPOINTED ANDREW ROBERT LANE
2010-07-15AA30/09/09 TOTAL EXEMPTION FULL
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 8 LITTLE TRINITY LANE LONDON EC4V 2AN
2010-03-05AR0116/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN NEWMAN / 05/03/2010
2009-06-23288aDIRECTOR APPOINTED JULIE ANN NEWMAN
2009-04-02RES04GBP NC 400250/700250 30/09/2008
2009-04-02RES12VARYING SHARE RIGHTS AND NAMES
2009-03-24AA30/09/08 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-23288aDIRECTOR APPOINTED JOHN PHILIP WHELAN
2008-03-19363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN THORLEY
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1 CASTLE LANE LONDON SW1E 6DN
2006-04-03288bDIRECTOR RESIGNED
2006-03-17288bDIRECTOR RESIGNED
2006-02-28363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-04-19363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-04-17363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-06-26288aNEW SECRETARY APPOINTED
2002-06-26288bSECRETARY RESIGNED
2002-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-12363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-01-11288bDIRECTOR RESIGNED
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288bDIRECTOR RESIGNED
2001-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-07-25288cDIRECTOR'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-07-25AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-07-07288aNEW DIRECTOR APPOINTED
2000-03-28SRES01ADOPTARTICLES20/03/00
2000-03-15363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-15363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INNVOTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INNVOTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-05 Satisfied JOHN MARSDEN
DEBENTURE 2005-12-02 Satisfied GEORGE THOMAS
RENT DEPOSIT DEED 1996-10-04 Satisfied MACWATCH LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INNVOTEC LIMITED

Intangible Assets
Patents
We have not found any records of INNVOTEC LIMITED registering or being granted any patents
Domain Names

INNVOTEC LIMITED owns 1 domain names.

innvotec.co.uk  

Trademarks
We have not found any records of INNVOTEC LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE MINSTER (WEST MIDLANDS) LIMITED 2011-11-03 Outstanding

We have found 1 mortgage charges which are owed to INNVOTEC LIMITED

Income
Government Income

Government spend with INNVOTEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2013-07-31 GBP £4,000 Planning & Development

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INNVOTEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINNVOTEC LIMITEDEvent Date2019-01-18
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-000451 A Petition to wind up the above-named company (registered no 02030086) of Painters Hall, 9 Little Trinity Lane, London, England, EC4V 2AD presented on 18 January 2019 by NAVY BLUE HOLDINGS LIMITED of 27 Reid Street, Hamilton, Bermuda (the Petitioner) claiming to be a creditor of the company, will be heard at 1st Floor, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL Date: Wednesday 26 June 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Tuesday 25 June 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INNVOTEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INNVOTEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.