INNOVATIVE INTERFACES INTERNATIONAL LIMITED

Address:
11th Floor 200, Aldersgate Street, London, EC1A 4HD

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 Overview

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

Standard Industrial Classification (SIC) Code

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

Office Location

Address 11TH FLOOR 200
ALDERSGATE STREET
Post Town LONDON
Post Code EC1A 4HD

Companies with the same location

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

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC1A 4HD
SIC Code 62012 - Business and domestic software development

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches