UKBizDB.co.uk

INNOVARTIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Innovartis Limited. The company was founded 21 years ago and was given the registration number 04652692. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INNOVARTIS LIMITED
Company Number:04652692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Westfield Avenue, Woking, England, GU22 9PH

Director30 January 2003Active
Willow House, Stoney Lane, Medstead, Alton, England, GU34 5EL

Director19 October 2017Active
The Boynes, Station Approach Medstead, Alton, GU34 5EN

Secretary01 September 2006Active
The Boynes, Station Approach Medstead, Alton, GU34 5EN

Secretary30 January 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary30 January 2003Active
The Boynes, Station Approach Medstead, Alton, GU34 5EN

Director10 October 2006Active
The Boynes, Station Approach Medstead, Alton, GU34 5EN

Director30 January 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director30 January 2003Active

People with Significant Control

Mr Malcolm Edward Leach
Notified on:19 October 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Stephen Baekdal
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:26, Westfield Avenue, Woking, England, GU22 9PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Dissolution

Dissolution application strike off company.

Download
2024-03-21Address

Change registered office address company with date old address new address.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.