INNOVA INVESTMENT PARTNERSHIP GP LIMITED
Overview
| Company Name | INNOVA INVESTMENT PARTNERSHIP GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06615309 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INNOVA INVESTMENT PARTNERSHIP GP LIMITED?
- Construction of railways and underground railways (42120) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is INNOVA INVESTMENT PARTNERSHIP GP LIMITED located?
| Registered Office Address | Ground Floor, 53 New Broad Street EC2M 1JJ London Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INNOVA INVESTMENT PARTNERSHIP GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOLUM DEVELOPMENTS (GP) LIMITED | Aug 05, 2015 | Aug 05, 2015 |
| SOLUM REGENERATION (GP) LIMITED | Jul 25, 2008 | Jul 25, 2008 |
| VICTORIANWOOD LIMITED | Jun 10, 2008 | Jun 10, 2008 |
What are the latest accounts for INNOVA INVESTMENT PARTNERSHIP GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INNOVA INVESTMENT PARTNERSHIP GP LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for INNOVA INVESTMENT PARTNERSHIP GP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with updates | 5 pages | CS01 | ||||||
Change of details for London & Continental Railways Limited as a person with significant control on Dec 18, 2025 | 2 pages | PSC05 | ||||||
Notification of London & Continental Railways Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC02 | ||||||
Cessation of Network Rail Infrastructure Limited as a person with significant control on Nov 03, 2025 | 1 pages | PSC07 | ||||||
Director's details changed for Chun Fai Lee on Jul 10, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Mark Andrew Lahiff on Jul 10, 2025 | 2 pages | CH01 | ||||||
Secretary's details changed for Ms Amandeep Kaur on Jul 10, 2025 | 1 pages | CH03 | ||||||
Change of details for Rms (England) 2 Limited as a person with significant control on Jul 10, 2025 | 2 pages | PSC05 | ||||||
Registered 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 Jul 14, 2025 | 1 pages | AD01 | ||||||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||
Second filing for the appointment of Mr Chun Fai Lee as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jan 15, 2025 with updates | 4 pages | CS01 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 36 pages | AA | ||||||
Confirmation statement made on Jan 15, 2024 with updates | 5 pages | CS01 | ||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||
Appointment of Mr Kevin Mcginley as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Gerald Peggs as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Mr Robin Richard Dobson on Mar 31, 2023 | 2 pages | CH01 | ||||||
Appointment of Ms Amandeep Kaur as a secretary on May 15, 2023 | 2 pages | AP03 | ||||||
Appointment of Mr Lee Chun Fai as a director on May 15, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Notification of Rms (England) 2 Limited as a person with significant control on May 15, 2023 | 2 pages | PSC02 | ||||||
Registered office address changed from Regal House 14 James Street London WC2E 8BU United Kingdom to 43 Royal Mint Street London E1 8LG on May 17, 2023 | 1 pages | AD01 | ||||||
Appointment of Mr Mark Lahiff as a director on May 15, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Ruth Elizabeth Pavey as a secretary on May 15, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Alison Elizabeth Fisher as a director on May 15, 2023 | 1 pages | TM01 | ||||||
Who are the officers of INNOVA INVESTMENT PARTNERSHIP GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAUR, Amandeep | Secretary | New Broad Street EC2M 1JJ London Ground Floor, 53 Greater London England | 309355420001 | |||||||
| DOBSON, Robin Richard | Director | London SE1 8SW England Waterloo General Office United Kingdom | United Kingdom | British | 294817670001 | |||||
| LAHIFF, Mark Andrew | Director | New Broad Street EC2M 1JJ London Ground Floor, 53 Greater London England | United Kingdom | British | 62148810009 | |||||
| LEE, Chun Fai | Director | New Broad Street EC2M 1JJ London Ground Floor, 53 Greater London England | Malaysia | Malaysian | 309230840001 | |||||
| MCGINLEY, Kevin | Director | Waterloo Station SE1 8SW London Network Rail England | Scotland | British | 313113250001 | |||||
| ARMITAGE, Matthew | Secretary | Sandy SG19 2BD Bedfordshire Tempsford Hall | 192434250001 | |||||||
| HAMILTON, Deborah Pamela | Secretary | Sandy SG19 2BD Bedfordshire Tempsford Hall | 177153190001 | |||||||
| MCCAVENY, Leigh | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 207810340001 | |||||||
| PAVEY, Ruth Elizabeth | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 199045520001 | |||||||
| WOODS, Ian Paul | Secretary | Sandy SG19 2BD Bedfordshire Tempsford Hall | British | 3535740003 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 | 131035040001 | |||||||
| ANDERSON, John Bruce | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall | England | British | 29878320002 | |||||
| BIGGS, David Robert | Director | Eversholt Street NW1 2DN London 1 United Kingdom | England | British | 97329470001 | |||||
| DIXON, Kevin | Director | Cavendish Place W1G 9NB London 6 Cavendish Place England | England | British | 41560840002 | |||||
| FISHER, Alison Elizabeth | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 274602360001 | |||||
| JOBANPUTRA, Situl Suryakant | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 220745230010 | |||||
| KIRKWOOD, Stuart Watson | Director | Eversholt Street NW1 2DN London 1 United Kingdom | United Kingdom | British | 272536030002 | |||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||
| LINDSAY, Ian Martin | Director | Glanfield Road BR3 3JT Beckenham 91 Kent England | England | British | 155551930001 | |||||
| LUDIMAN, Andrew Mark William | Director | Grosvenor Street W1K 4QZ London 15 England | England | British | 142558820002 | |||||
| MARTIN, Michael John | Director | Drome Road Copmanthorpe YO23 3TG York 37 North Yorkshire | England | British | 132154400002 | |||||
| NICKLIN, Digby Stuart | Director | Eversholt Street NW1 2DN London 1 United Kingdom | United Kingdom | British | 258960010001 | |||||
| O'BEIRNE, Terence David | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | England | Irish | 189988760002 | |||||
| PEGGS, Stephen Gerald | Director | SE1 8SW London Waterloo General Office United Kingdom | United Kingdom | British | 308009500001 | |||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||
| TURNER, Nigel Alan, Mr. | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall | England | British | 71592210007 | |||||
| WOODS, Ian Paul | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall | England | British | 3535740003 | |||||
| YARDLEY, Gary James | Director | Grosvenor Street W1K 4QZ London 15 England | United Kingdom | British | 55671660002 |
Who are the persons with significant control of INNOVA INVESTMENT PARTNERSHIP GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Platform4 Rail Regeneration Limited | Nov 03, 2025 | Cranbourn Street 2nd Floor WC2H 7AA London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rms (England) 2 Limited | May 15, 2023 | New Broad Street EC2M 1JJ London Ground Floor, 53 Greater London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Network Rail Infrastructure Limited | Apr 06, 2016 | SE1 8SW London Waterloo General Office United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Innova Investment Management Limited | Apr 06, 2016 | 14 James Street WC2E 8BU London Regal House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0