Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INOVIS UK LIMITED
Company Information for

INOVIS UK LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y 8BB,
Company Registration Number
02942785
Private Limited Company
Dissolved

Dissolved 2014-07-29

Company Overview

About Inovis Uk Ltd
INOVIS UK LIMITED was founded on 1994-06-24 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2014-07-29 and is no longer trading or active.

Key Data
Company Name
INOVIS UK LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
EC4Y 8BB
Other companies in EC4Y
 
Previous Names
HARBINGER COMMERCE LIMITED05/01/2006
PEREGRINE SYSTEMS NO. 2 LIMITED 26/02/2003
HARBINGER UK LIMITED08/10/2001
API SYSTEMS LIMITED02/02/1999
LACMAW 55 LIMITED19/07/1994
Filing Information
Company Number 02942785
Date formed 1994-06-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-07-29
Type of accounts SMALL
Last Datalog update: 2015-05-15 09:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INOVIS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INOVIS UK LIMITED
The following companies were found which have the same name as INOVIS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INOVIS UK LIMITED THE WILLOWS DUBLIN ROAD CELBRIDGE CO.KILDARE CELBRIDGE, KILDARE, IRELAND Discontinued Company formed on the 1994-06-24

Company Officers of INOVIS UK LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Company Secretary 2010-08-05
MARK ANDREW PETTIFOR
Director 2012-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALAN SYMMONS
Director 2010-07-01 2014-05-16
JOHN CHARLES REDFERN
Director 2005-04-15 2012-01-19
PAUL FRANK FINEGAN
Director 2002-07-22 2011-04-28
PAUL FRANK FINEGAN
Company Secretary 2002-07-22 2010-08-05
GXS, INC.,
Director 2005-05-03 2010-06-03
CARL JAMES SCHAPER
Director 2003-08-28 2005-05-03
ILARIA C DERR
Director 2004-01-26 2005-04-15
STUART FEARGRIEVE
Director 2002-07-22 2004-01-26
PHILIP FARRIMOND
Director 2002-07-22 2003-08-27
EMMA JANE WILSON
Company Secretary 2001-03-31 2002-07-02
GEOFFROY ISABELLE PATRICK MARIE GUSTABE BOONEN
Director 2001-10-31 2002-07-02
GRETCHEN ELIZABETH NAIL
Director 2001-10-31 2002-07-02
EMMA JANE WILSON
Director 2001-03-31 2002-07-02
JEREMY REEVE CROOK
Director 2000-10-16 2001-10-31
STEVEN CHESTER COUSSINS
Company Secretary 2000-03-14 2001-01-31
STEVEN CHESTER COUSSINS
Director 1998-05-07 2001-01-31
JAMES TRAVERS
Director 1998-12-31 2000-10-16
BOSTON CLAVERING
Company Secretary 1999-06-08 2000-02-01
DAVID LEACH
Director 1997-10-23 1999-06-21
WILLEM JOHANNES VAN NIEUWENHUYZEN
Director 1997-10-23 1999-06-21
PHILIP JOHN BIRD
Company Secretary 1994-09-29 1999-06-01
PHILIP JOHN BIRD
Director 1994-09-29 1999-06-01
ALLAN WILLIAM GRAY
Director 1994-09-29 1998-07-31
THEODORE EDWARD CIOCHON
Director 1997-10-23 1997-11-01
DAVID JOHN DACE
Director 1995-03-22 1997-10-23
THOMAS REYNOLDS
Director 1994-09-30 1997-10-23
CHRISTOPHER GILBERT SUMMERS
Director 1994-09-30 1997-10-23
MAULPARK ESTATES LIMITED
Nominated Secretary 1994-06-24 1994-09-29
PICKHALL NOMINEES LIMITED
Nominated Director 1994-06-24 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW PETTIFOR KNOWLES & SON (OXFORD) LTD Director 2015-05-01 CURRENT 1928-04-13 Liquidation
MARK ANDREW PETTIFOR FREEWAY COMMERCE LIMITED Director 2012-01-19 CURRENT 1998-10-29 Dissolved 2014-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMMONS
2014-04-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2014
2013-09-20LIQ MISC OCCOURT ORDER INSOLVENCY:RE OC BLOCK TRANSFER REPLACE LIQ
2013-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 18 STATION ROAD SUNBURY ON THAMES MIDDLESEX TW16 6SU UNITED KINGDOM
2013-04-084.70DECLARATION OF SOLVENCY
2013-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-08GAZ1FIRST GAZETTE
2012-06-25LATEST SOC25/06/12 STATEMENT OF CAPITAL;GBP 2661
2012-06-25AR0124/06/12 FULL LIST
2012-01-20AP01DIRECTOR APPOINTED MR MARK ANDREW PETTIFOR
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDFERN
2011-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-28AR0124/06/11 FULL LIST
2011-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-06-28AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN SYMMONS / 24/06/2011
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FINEGAN
2011-02-14MISCSECTION 519
2011-01-05SH20STATEMENT BY DIRECTORS
2011-01-05CAP-SSSOLVENCY STATEMENT DATED 29/12/10
2011-01-05SH1905/01/11 STATEMENT OF CAPITAL GBP 2661
2011-01-05RES06REDUCE ISSUED CAPITAL 29/12/2010
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM CARRIAGE HOUSE, WALNUT TREE CLOSE, GUILDFORD SURREY GU1 4TX
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GXS, INC.,
2010-08-10AR0124/06/10 FULL LIST
2010-08-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GXS, INC., / 03/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANK FINEGAN / 24/06/2010
2010-08-09AD02SAIL ADDRESS CREATED
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES REDFERN / 24/06/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANK FINEGAN / 24/06/2010
2010-08-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INOVIS INTERNATIONAL, INC / 03/06/2010
2010-08-09AP01DIRECTOR APPOINTED MR ROBERT ALAN SYMMONS
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL FINEGAN
2010-08-06AP04CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 2 STATION VIEW GUILDFORD SURREY GU1 4JY
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-07-20363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-05CERTNMCOMPANY NAME CHANGED HARBINGER COMMERCE LIMITED CERTIFICATE ISSUED ON 05/01/06
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INOVIS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against INOVIS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-10-23 Satisfied BARCLAYS LIFE ASSURANCE COMPANY LIMITED
RENT DEPOSIT DEED 2001-02-05 Satisfied CANADA LIFE LIMITED
LEGAL CHARGE 1994-09-29 Satisfied LANCASHIRE ENTERPRISES VENTURE FUND
DEBENTURE 1994-09-29 Satisfied LANCASHIRE ENTERPRISES VENTURE FUND
Intangible Assets
Patents
We have not found any records of INOVIS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INOVIS UK LIMITED
Trademarks

Trademark assignments to INOVIS UK LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO644849Harbinger Europe N.V.

Trademark applications by INOVIS UK LIMITED

INOVIS UK LIMITED is the 1st New Owner entered after registration for the trademark HARBINGER ™ (WIPO644849) through the WIPO on the 1995-09-26
Appareils de mesurage, de contrôle et d'analyse (non à usage médical); ordinateurs, périphériques d'ordinateurs, terminaux, appareils pour le traitement de texte; appareils et instruments pour l'enregistrement et la reproduction des données; machines de bureau; supports d'enregistrement sous forme de bandes, de disques ou sous d'autres formes; tous ces produits étant utilisés en relation avec tous les appareils et machines précités.
Income
Government Income
We have not found government income sources for INOVIS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INOVIS UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INOVIS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INOVIS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0142021990Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium)
2010-08-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINOVIS UK LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INOVIS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INOVIS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.