UKBizDB.co.uk

INNOVATION TOBACCO COMPANY LTD

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

This company is commonly known as Innovation Tobacco Company Ltd. The company was founded 20 years ago and was given the registration number 05094118. The firm's registered office is in SALISBURY. You can find them at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INNOVATION TOBACCO COMPANY LTD
Company Number:05094118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 April 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Members Hill, Brooklands Road, Weybridge, United Kingdom, KT13 0QU

Secretary30 August 2018Active
Units 1 To 3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director01 August 2020Active
Members Hill, Brooklands Road, Weybridge, KT13 0QU

Director31 July 2018Active
Members Hill, Brooklands Road, Weybridge, KT13 0QU

Director31 July 2018Active
30, Tempon Street, Engomi, Nicosia, Cyprus,

Secretary24 June 2008Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Nominee Secretary05 April 2004Active
3rd Floor, 94 Park Lane, London, W1K 7TD

Corporate Secretary07 April 2004Active
28 Southbury Avenue, Enfield, EN1 1RL

Director07 April 2004Active
Members Hill, Brooklands Road, Weybridge, KT13 0QU

Director31 July 2018Active
Pindou 4, Engomi, Nicosia, Cyprus, 2409

Director01 October 2008Active
30, Tempon Street, Engomi, Nicosia, Cyprus,

Director24 June 2008Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director05 April 2004Active

People with Significant Control

Japan Tobacco Inc
Notified on:31 July 2018
Status:Active
Country of residence:Japan
Address:1-1, Toranomon 4-Chome, Tokyo 105-6927, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Michael Ioannou
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:Cypriot
Country of residence:Cyprus
Address:30, Tempon Street, Nicosia, Cyprus, 2408
Nature of control:
  • Right to appoint and remove directors
Kiryaki Savvidi
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:Russian
Country of residence:Russia
Address:Krasnoarmeyskaya 174, Apt 50, Rostov-On-Don, Russia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-08Gazette

Gazette dissolved liquidation.

Download
2023-11-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Address

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

Download
2020-11-05Resolution

Resolution.

Download
2020-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Appoint person secretary company with name date.

Download
2018-09-05Address

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

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.