Company NameInnovaro Europe Ltd
Company StatusDissolved
Company Number01394542
CategoryPrivate Limited Company
Incorporation Date17 October 1978(45 years, 6 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameInnovaro, Inc. (Corporation)
StatusClosed
Appointed10 October 2013(35 years after company formation)
Appointment Duration10 months, 1 week (closed 19 August 2014)
Correspondence Address2109 E Palm Avenue
Tampa
Fl
33605
Director NameMiss Anouk Jane Emanuel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address10 Falkland Road
London
NW5 2PT
Director NameMr John David Emanuel
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Regents Park Road
London
NW1 7TX
Director NameDavid Guy Mooring
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleIndustrial Consultant
Correspondence AddressRosebank House
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PF
Director NameElizabeth Jill Mooring
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2001)
RoleTypist
Correspondence AddressRosebank House Gravel Path
Berkhamsted
Hertfordshire
HP4 2PF
Secretary NameMiss Anouk Jane Emanuel
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address10 Falkland Road
London
NW5 2PT
Director NameJohn Allies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(21 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 2005)
RoleConsultant
Correspondence Address10 Rouncil Lane
Kenilworth
Warwickshire
CV8 1FF
Director NameDr Clifford Gross
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(22 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 July 2009)
RoleCEO
Correspondence Address2109 E. Palm Avenue
Tampa
Florida 33605
United States
Director NameDr Uwe Reischl
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(22 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 August 2002)
RolePresident
Correspondence Address202 South Wheeler Street
Plant City
Florida 33566
United States
Director NameCharles Pope
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(22 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 2002)
RoleChief Financial Officer
Correspondence Address202 S Wheeler Street
Plant City
Florida 33566
United States
Secretary NameDavid Guy Mooring
NationalityBritish
StatusResigned
Appointed17 October 2001(23 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressRosebank House
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PF
Director NameMichael Sullivan
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2002(23 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2003)
RoleChief Financial Officer
Correspondence Address2624 Bridle Dr
Plant City
Florida
33567
United States
Director NameMr Jonathan Charles Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(26 years after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 2005)
RoleManaging Director
Correspondence AddressLongbrook House
Church Road
Windsor
Berkshire
SL4 4SE
Secretary NameMr Jonathan Charles Lees
NationalityBritish
StatusResigned
Appointed01 January 2005(26 years, 2 months after company formation)
Appointment Duration3 months (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressLongbrook House
Church Road
Windsor
Berkshire
SL4 4SE
Secretary NameClare Joannah Thompson
NationalityBritish
StatusResigned
Appointed07 April 2005(26 years, 5 months after company formation)
Appointment Duration11 months (resigned 09 March 2006)
RoleTechnology Transfer
Correspondence AddressFlat 13 Hillview
2-4 Primrose Hill Road
London
NW3 3AX
Director NameClare Joannah Thompson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(26 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 March 2006)
RoleTechnology Transfer
Correspondence AddressFlat 13 Hillview
2-4 Primrose Hill Road
London
NW3 3AX
Secretary NameMr Clifford Malcolm Baker
NationalityBritish
StatusResigned
Appointed09 March 2006(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCalifornia House
California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameMr Aelred Mark McBride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Redcoat Way
York
North Yorkshire
YO24 3NG
Director NameIan Pallister
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2011)
RoleCompany Director
Correspondence Address31 Hilton Drive
Peterlee
County Durham
SR8 5UB
Director NameDr Timothy Robert Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(29 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage
Mackney Lane, Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0SJ
Director NameDoug Schaedler
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2009(30 years, 10 months after company formation)
Appointment Duration12 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2109 East Palm Ave
Tampa
Florida 33650
United States
Director NamePeter Skarzynski
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(31 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address211 Central Avenue
Wilmette
Illinois 60091-1940
United States

Location

Registered AddressMarlborough House 1st Floor
Westminster Pl York Business
Park
York Yorkshire
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

3.8m at £1Innovaro Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Appointment of Innovaro, Inc. as a director (2 pages)
10 October 2013Termination of appointment of Aelred Mcbride as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 3,752,000
(13 pages)
30 October 2012Full accounts made up to 31 December 2011 (18 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
27 January 2012Termination of appointment of Peter Skarzynski as a director (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
15 February 2011Termination of appointment of Ian Pallister as a director (2 pages)
27 August 2010Termination of appointment of Doug Schaedler as a director (2 pages)
24 August 2010Full accounts made up to 31 December 2009 (14 pages)
2 March 2010Company name changed utek europe, LTD.\certificate issued on 02/03/10 (2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
15 February 2010Full accounts made up to 31 December 2008 (15 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Termination of appointment of Clifford Gross as a director (2 pages)
19 January 2010Termination of appointment of John Emanuel as a director (2 pages)
19 January 2010Appointment of Doug Schaedler as a director (3 pages)
19 January 2010Resolutions
  • RES13 ‐ Meeting info 05/01/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2010Appointment of Peter Skarzynski as a director (3 pages)
8 July 2009Appointment terminated director timothy jones (1 page)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Director appointed dr timothy robert jones (2 pages)
28 October 2008Director appointed ian pallister (2 pages)
21 October 2008Director's change of particulars / aelred mcbride / 10/10/2008 (1 page)
15 October 2008Nc inc already adjusted 30/09/08 (1 page)
15 October 2008Ad 30/09/08\gbp si 3750000@1=3750000\gbp ic 2000/3752000\ (2 pages)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2008Return made up to 31/12/07; full list of members (5 pages)
11 September 2008Appointment terminated secretary clifford baker (1 page)
4 February 2008Registered office changed on 04/02/08 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF (1 page)
14 January 2008New director appointed (2 pages)
15 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
8 March 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 June 2006Return made up to 31/12/05; full list of members (2 pages)
6 April 2006New secretary appointed (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
22 September 2005Director resigned (1 page)
24 July 2005New director appointed (2 pages)
1 July 2005Company name changed utek-pax LIMITED\certificate issued on 01/07/05 (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005Full accounts made up to 31 December 2004 (12 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
8 November 2004New director appointed (1 page)
17 June 2004Company name changed pax technology transfer LIMITED\certificate issued on 17/06/04 (2 pages)
3 June 2004Full accounts made up to 31 December 2003 (12 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(8 pages)
9 May 2003Full accounts made up to 31 December 2002 (11 pages)
1 April 2003Director resigned (1 page)
20 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2002Director resigned (1 page)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
2 February 2002Return made up to 31/12/01; full list of members (9 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned;director resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(8 pages)
15 September 2000Full accounts made up to 31 December 1999 (11 pages)
3 July 2000New director appointed (2 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(8 pages)
7 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1998Full accounts made up to 31 December 1997 (11 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1996Full accounts made up to 31 December 1995 (10 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 August 1993Declaration of satisfaction of mortgage/charge (1 page)
6 June 1992Particulars of mortgage/charge (3 pages)
25 July 1989New director appointed (2 pages)
13 February 1989Registered office changed on 13/02/89 from: 6 donovan avenue london N1O 2JX (1 page)
17 August 1988Director resigned;new director appointed (2 pages)
17 October 1978Incorporation (23 pages)