INNOVA INVESTMENT PARTNERSHIP GP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 43 Royal Mint Street London E1 8LG England to Ground Floor, 53 New Broad Street London Greater London EC2M 1JJ on 2025-07-14

View Document

14/07/2514 July 2025 NewSecretary's details changed for Ms Amandeep Kaur on 2025-07-10

View Document

14/07/2514 July 2025 NewDirector's details changed for Chun Fai Lee on 2025-07-10

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Mark Andrew Lahiff on 2025-07-10

View Document

14/07/2514 July 2025 NewChange of details for Rms (England) 2 Limited as a person with significant control on 2025-07-10

View Document

12/06/2512 June 2025 NewFull accounts made up to 2024-03-31

View Document

12/05/2512 May 2025 Second filing for the appointment of Mr Chun Fai Lee as a director

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

15/04/2415 April 2024 Accounts for a small company made up to 2023-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

04/09/234 September 2023 Termination of appointment of Stephen Gerald Peggs as a director on 2023-07-21

View Document

04/09/234 September 2023 Appointment of Mr Kevin Mcginley as a director on 2023-07-21

View Document

29/06/2329 June 2023 Director's details changed for Mr Robin Richard Dobson on 2023-03-31

View Document

23/05/2323 May 2023 Appointment of Ms Amandeep Kaur as a secretary on 2023-05-15

View Document

19/05/2319 May 2023 Appointment of Mr Lee Chun Fai as a director on 2023-05-15

View Document

17/05/2317 May 2023 Appointment of Mr Mark Lahiff as a director on 2023-05-15

View Document

17/05/2317 May 2023 Notification of Rms (England) 2 Limited as a person with significant control on 2023-05-15

View Document

17/05/2317 May 2023 Registered office address changed from Regal House 14 James Street London WC2E 8BU United Kingdom to 43 Royal Mint Street London E1 8LG on 2023-05-17

View Document

15/05/2315 May 2023 Cessation of Innova Investment Management Limited as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Ruth Elizabeth Pavey as a secretary on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Situl Suryakant Jobanputra as a director on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Alison Elizabeth Fisher as a director on 2023-05-15

View Document

18/04/2318 April 2023 Director's details changed for Mr Stephen Gerald Peggs on 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Mr Stephen Gerald Peggs as a director on 2023-03-12

View Document

17/04/2317 April 2023 Termination of appointment of Digby Nicklin as a director on 2023-03-12

View Document

14/04/2314 April 2023 Change of details for Network Rail Infrastructure Limited as a person with significant control on 2023-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/03/2231 March 2022 Appointment of Mr Robin Richard Dobson as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Stuart Watson Kirkwood as a director on 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

13/01/2213 January 2022 Director's details changed for Mr Stuart Watson Kirkwood on 2021-09-25

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Second filing to change the details of Situl Suryakant Jobanputra as a director

View Document

03/06/213 June 2021 Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WATSON KIRKWOOD / 23/05/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BIGGS / 23/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BIGGS / 23/05/2018

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUDIMAN

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED SOLUM DEVELOPMENTS (GP) LIMITED CERTIFICATE ISSUED ON 16/05/17

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 SECRETARY APPOINTED MISS LEIGH MCCAVENY

View Document

21/12/1521 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/155 August 2015 COMPANY NAME CHANGED SOLUM REGENERATION (GP) LIMITED CERTIFICATE ISSUED ON 05/08/15

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ANDREW MARK WILLIAM LUDIMAN

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

02/07/152 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

02/07/152 July 2015 SECRETARY APPOINTED MISS RUTH ELIZABETH PAVEY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR GARY JAMES YARDLEY

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066153090001

View Document

12/01/1512 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

06/11/146 November 2014 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR KEVIN DIXON

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066153090001

View Document

23/12/1323 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN WOODS

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WOODS

View Document

03/04/133 April 2013 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN WOODS

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR JOHN BRUCE ANDERSON

View Document

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN LINDSAY

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR STUART WATSON KIRKWOOD

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR IAN MARTIN LINDSAY

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MARTIN / 01/10/2009

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALAN TURNER / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BIGGS / 01/10/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MICHAEL JOHN MARTIN

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 40 MELTON STREET LONDON NW1 2EE

View Document

07/08/087 August 2008 ADOPT ARTICLES 30/07/2008

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY APPOINTED IAN PAUL WOODS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED NIGEL ALAN TURNER

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED DAVID ROBERT BIGGS

View Document

28/07/0828 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

28/07/0828 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0825 July 2008 COMPANY NAME CHANGED VICTORIANWOOD LIMITED CERTIFICATE ISSUED ON 25/07/08

View Document

10/06/0810 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company