Background WavePink WaveYellow Wave

INNVOTEC CORPORATE VENTURES LIMITED (02063651)

INNVOTEC CORPORATE VENTURES LIMITED (02063651) is an active UK company. incorporated on 13 October 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. INNVOTEC CORPORATE VENTURES LIMITED has been registered for 39 years.

Company Number
02063651
Status
active
Type
ltd
Incorporated
13 October 1986
Age
39 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNVOTEC CORPORATE VENTURES LIMITED

INNVOTEC CORPORATE VENTURES LIMITED is an active company incorporated on 13 October 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. INNVOTEC CORPORATE VENTURES LIMITED was registered 39 years ago.(SIC: 64303)

Status

active

Active since 39 years ago

Company No

02063651

LTD Company

Age

39 Years

Incorporated 13 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

ELECTRA CORPORATE VENTURES LIMITED
From: 29 January 1988To: 13 June 1996
AGESCOPE LIMITED
From: 13 October 1986To: 29 January 1988
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom
From: 23 November 2022To: 3 April 2023
6-9 Snow Hill London EC1A 2AY England
From: 31 March 2020To: 23 November 2022
Painters Hall 9 Little Trinity Lane London London EC4V 2AD England
From: 15 June 2018To: 31 March 2020
Amelia House Crescent Road Worthing BN11 1QR England
From: 29 January 2018To: 15 June 2018
Stable Cottage Castle Hill Rotherfield Crowborough East Sussex TN6 3RR
From: 28 June 2010To: 29 January 2018
8 Little Trinity Lane London EC4V 2AN
From: 13 October 1986To: 28 June 2010
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Oct 12
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 21
Director Left
Aug 21
Director Left
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
26 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Gazette Filings Brought Up To Date
7 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Secretary Company With Change Date
17 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
22 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
19 July 1996
288288
Legacy
10 July 1996
288288
Certificate Change Of Name Company
12 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
21 May 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
363x363x
Legacy
23 March 1995
288288
Legacy
23 March 1995
363x363x
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Resolution
21 February 1993
RESOLUTIONSResolutions
Resolution
21 February 1993
RESOLUTIONSResolutions
Resolution
21 February 1993
RESOLUTIONSResolutions
Legacy
7 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
11 March 1992
363x363x
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
23 May 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
363x363x
Legacy
30 May 1990
363363
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
10 November 1989
288288
Legacy
18 October 1989
363363
Legacy
10 February 1989
288288
Legacy
30 January 1989
288288
Legacy
30 January 1989
288288
Legacy
30 November 1988
225(1)225(1)
Legacy
22 September 1988
288288
Accounts With Accounts Type Dormant
11 August 1988
AAAnnual Accounts
Resolution
11 August 1988
RESOLUTIONSResolutions
Legacy
14 July 1988
363363
Legacy
17 March 1988
288288
Legacy
9 March 1988
287Change of Registered Office
Legacy
4 February 1988
288288
Certificate Change Of Name Company
28 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1988
PUC 5PUC 5
Legacy
11 December 1987
287Change of Registered Office
Legacy
11 December 1987
288288
Legacy
11 December 1987
288288
Legacy
7 October 1987
288288
Legacy
7 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
13 October 1986
CERTINCCertificate of Incorporation