About

Registered Number: 04001492
Date of Incorporation: 25/05/2000 (24 years ago)
Company Status: Active
Registered Address: 6-9 6-9 Snow Hill, London, EC1A 2AY,

 

Innvotec (Nominees) Ltd was founded on 25 May 2000 with its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANNAN, Christopher David 12 May 2020 - 1
KAZMI, Amir 05 March 2020 - 1
QURESHI, Tofiq 12 May 2020 - 1
CLARK, Andrew John 04 April 2018 22 October 2018 1
HEYES, Deborah 06 February 2001 24 July 2001 1
Secretary Name Appointed Resigned Total Appointments
WHELAN, John 03 January 2017 29 January 2018 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AP01 - Appointment of director 12 May 2020
AP01 - Appointment of director 12 May 2020
AD01 - Change of registered office address 07 April 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 13 July 2019
TM01 - Termination of appointment of director 06 November 2018
AA01 - Change of accounting reference date 26 September 2018
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 15 June 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AD01 - Change of registered office address 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 June 2017
AP03 - Appointment of secretary 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
AR01 - Annual Return 07 August 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 24 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 13 August 2013
CH03 - Change of particulars for secretary 13 August 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 17 June 2011
AA - Annual Accounts 15 July 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 08 June 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 20 March 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 16 April 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
225 - Change of Accounting Reference Date 26 April 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
CERTNM - Change of name certificate 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
MEM/ARTS - N/A 22 August 2000
CERTNM - Change of name certificate 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.