INNOVATIVE INTERFACES INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02796506. The registration start date is March 5, 1993. The current status is Active.
Company Number | 02796506 |
Company Name | INNOVATIVE INTERFACES INTERNATIONAL LIMITED |
Registered Address |
11th Floor 200 Aldersgate Street London EC1A 4HD |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1993-03-05 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-04-30 |
Returns Last Update | 2016-04-02 |
Confirmation Statement Due Date | 2021-04-16 |
Confirmation Statement Last Update | 2020-04-02 |
Information Source | source link |
SIC Code | Industry |
---|---|
62012 | Business and domestic software development |
62020 | Information technology consultancy activities |
62090 | Other information technology service activities |
63110 | Data processing, hosting and related activities |
Address |
11TH FLOOR 200 ALDERSGATE STREET |
Post Town | LONDON |
Post Code | EC1A 4HD |
Entity Name | Office Address |
---|---|
SUPERMICRO LIMITED | P.O.Box EC1A 4HD, 11th Floor 200, 11th Floor 200 Aldersgate Street, London, United Kingdom |
MAVENIR PRIVATE HOLDINGS II LTD | 11th Floor 200, Aldersgate Street, London, EC1A 4HD |
NORTHPOLE PARENT CO. LTD. | 11th Floor 200, Aldersgate Street, London, England, EC1A 4HD, United Kingdom |
JPMAM CORAL 1 UK INVESTOR GP LIMITED | 11th Floor 200, Aldersgate Street, London, EC1A 4HD, United Kingdom |
Entity Name | Office Address |
---|---|
GOLDCUP HOLDINGS LIMITED | Maples Group, 11th Floor, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom |
FTI CONSULTING UK1 HOLDINGS LIMITED | 200 Aldersgate, Aldersgate Street, London, EC1A 4HD, United Kingdom |
CLINITEK (STOKE) LLP | 3rd Floor (south), 200 Aldersgate Stree, London, EC1A 4HD, United Kingdom |
108C FINANCE LIMITED | 11th Floor, 200 Aldersgate Street, London, London, EC1A 4HD, England |
CRAIL METERS LIMITED | 3rd Floor (south Building), 200 Aldersgate Street, London, EC1A 4HD |
CLINITEK PROP LLP | C/o Ems 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England |
GAZ FINANCE HOLDINGS LIMITED | 11th Floor 200 Aldersgate Street, London, Greater London, EC1A 4HD, United Kingdom |
ROCKPOINT EUROPE LIMITED | 11th Floor 11th Floor, 200 Aldersgate Street, London, EC1A 4HD, England |
EQUITIX NO. 6 LIMITED | 3rd Floor South 200 Aldersgate, Aldersgate Street, London, EC1A 4HD, England |
345 RAIL LEASING LIMITED | 3rd Floor (south), 200, Aldersgate Street, London, EC1A 4HD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BARBER, Paul | Secretary (Active) | 11th Floor 200, Aldersgate Street, London, EC1A 4HD | / 29 February 2012 |
British / |
|
BARBER, Paul Vincent | Director (Active) | 11th Floor 200, Aldersgate Street, London, EC1A 4HD | October 1961 / 29 February 2012 |
American / United States Of America |
Private Equity Executive |
LAWSON, Richard Franklin | Director (Active) | 11th Floor 200, Aldersgate Street, London, EC1A 4HD | August 1971 / 29 February 2012 |
American / Usa |
Private Equity Executive |
CHARMOPE LIMITED | Secretary (Resigned) | 2 King Street, Sudbury, Suffolk, CO10 2EB | / 11 May 1994 |
/ |
|
MILLEA, Robert Ian | Secretary (Resigned) | 17 Rivish Lane, Long Melford, Sudbury, Suffolk, CO10 9TH | / 31 December 1999 |
/ |
|
THOMAS, Keith John | Secretary (Resigned) | Willowhurst, 14 Rectory Road, Burnham On Sea, Somerset, TA8 2BY | / 22 May 2000 |
/ |
|
JORDAN COMPANY SECRETARIES LIMITED | Secretary (Resigned) | 21 St Thomas Street, Bristol, United Kingdom, BS1 6JS | / 14 May 2012 |
/ |
|
HOFBAUER, James A | Director (Resigned) | 5850 Shellmound Way, Emeryville, California 94608, Usa | February 1959 / 6 June 2002 |
American / Usa |
Executive |
KLINE, Gerald | Director (Resigned) | 5850 Shellmound Street, Emeryville, California 94608, Usa | August 1951 / 18 October 1993 |
American / Usa |
Executive |
SILBERSTEIN, Steven | Director (Resigned) | 5850 Shellmound Street, Emeryville, California 94608, Usa | July 1943 / 18 October 1993 |
American / |
Executive |
WALTON, Robert | Director (Resigned) | 5850 Shellmound Street, Emeryville, California, Usa, 94608 | May 1953 / 18 October 1993 |
American / |
Executive |
HUNTSMOOR NOMINEES LIMITED | Nominee Director (Resigned) | Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | / 5 March 1993 |
/ |
Post Town | LONDON |
Post Code | EC1A 4HD |
SIC Code | 62012 - Business and domestic software development |
Please provide details on INNOVATIVE INTERFACES INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.