INNOVA INVESTMENT PARTNERSHIP GP LIMITED

INNOVA INVESTMENT PARTNERSHIP GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINNOVA INVESTMENT PARTNERSHIP GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06615309
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INNOVA INVESTMENT PARTNERSHIP GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLUM DEVELOPMENTS (GP) LIMITEDAug 05, 2015Aug 05, 2015
    SOLUM REGENERATION (GP) LIMITEDJul 25, 2008Jul 25, 2008
    VICTORIANWOOD LIMITEDJun 10, 2008Jun 10, 2008

    What are the latest accounts for INNOVA INVESTMENT PARTNERSHIP GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INNOVA INVESTMENT PARTNERSHIP GP LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for INNOVA INVESTMENT PARTNERSHIP GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with updates

    5 pagesCS01

    Change of details for London & Continental Railways Limited as a person with significant control on Dec 18, 2025

    2 pagesPSC05

    Notification of London & Continental Railways Limited as a person with significant control on Nov 03, 2025

    2 pagesPSC02

    Cessation of Network Rail Infrastructure Limited as a person with significant control on Nov 03, 2025

    1 pagesPSC07

    Director's details changed for Chun Fai Lee on Jul 10, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Andrew Lahiff on Jul 10, 2025

    2 pagesCH01

    Secretary's details changed for Ms Amandeep Kaur on Jul 10, 2025

    1 pagesCH03

    Change of details for Rms (England) 2 Limited as a person with significant control on Jul 10, 2025

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Mar 31, 2024

    38 pagesAA

    Second filing for the appointment of Mr Chun Fai Lee as a director

    3 pagesRP04AP01

    Confirmation statement made on Jan 15, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Jan 15, 2024 with updates

    5 pagesCS01

    Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Appointment of Mr Kevin Mcginley as a director on Jul 21, 2023

    2 pagesAP01

    Termination of appointment of Stephen Gerald Peggs as a director on Jul 21, 2023

    1 pagesTM01

    Director's details changed for Mr Robin Richard Dobson on Mar 31, 2023

    2 pagesCH01

    Appointment of Ms Amandeep Kaur as a secretary on May 15, 2023

    2 pagesAP03

    Appointment of Mr Lee Chun Fai as a director on May 15, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 12, 2025Clarification A second filed AP01 was registered on 12/05/2025

    Notification of Rms (England) 2 Limited as a person with significant control on May 15, 2023

    2 pagesPSC02

    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 pagesAD01

    Appointment of Mr Mark Lahiff as a director on May 15, 2023

    2 pagesAP01

    Termination of appointment of Ruth Elizabeth Pavey as a secretary on May 15, 2023

    1 pagesTM02

    Termination of appointment of Alison Elizabeth Fisher as a director on May 15, 2023

    1 pagesTM01

    Who are the officers of INNOVA INVESTMENT PARTNERSHIP GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUR, Amandeep
    New Broad Street
    EC2M 1JJ London
    Ground Floor, 53
    Greater London
    England
    Secretary
    New Broad Street
    EC2M 1JJ London
    Ground Floor, 53
    Greater London
    England
    309355420001
    DOBSON, Robin Richard
    London
    SE1 8SW England
    Waterloo General Office
    United Kingdom
    Director
    London
    SE1 8SW England
    Waterloo General Office
    United Kingdom
    United KingdomBritish294817670001
    LAHIFF, Mark Andrew
    New Broad Street
    EC2M 1JJ London
    Ground Floor, 53
    Greater London
    England
    Director
    New Broad Street
    EC2M 1JJ London
    Ground Floor, 53
    Greater London
    England
    United KingdomBritish62148810009
    LEE, Chun Fai
    New Broad Street
    EC2M 1JJ London
    Ground Floor, 53
    Greater London
    England
    Director
    New Broad Street
    EC2M 1JJ London
    Ground Floor, 53
    Greater London
    England
    MalaysiaMalaysian309230840001
    MCGINLEY, Kevin
    Waterloo Station
    SE1 8SW London
    Network Rail
    England
    Director
    Waterloo Station
    SE1 8SW London
    Network Rail
    England
    ScotlandBritish313113250001
    ARMITAGE, Matthew
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    192434250001
    HAMILTON, Deborah Pamela
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    177153190001
    MCCAVENY, Leigh
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    207810340001
    PAVEY, Ruth Elizabeth
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    199045520001
    WOODS, Ian Paul
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Secretary
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    British3535740003
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    Secretary
    Upper Bank Street
    E14 5JJ London
    10
    131035040001
    ANDERSON, John Bruce
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    EnglandBritish29878320002
    BIGGS, David Robert
    Eversholt Street
    NW1 2DN London
    1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    1
    United Kingdom
    EnglandBritish97329470001
    DIXON, Kevin
    Cavendish Place
    W1G 9NB London
    6 Cavendish Place
    England
    Director
    Cavendish Place
    W1G 9NB London
    6 Cavendish Place
    England
    EnglandBritish41560840002
    FISHER, Alison Elizabeth
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritish274602360001
    JOBANPUTRA, Situl Suryakant
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritish220745230010
    KIRKWOOD, Stuart Watson
    Eversholt Street
    NW1 2DN London
    1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    1
    United Kingdom
    United KingdomBritish272536030002
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    LINDSAY, Ian Martin
    Glanfield Road
    BR3 3JT Beckenham
    91
    Kent
    England
    Director
    Glanfield Road
    BR3 3JT Beckenham
    91
    Kent
    England
    EnglandBritish155551930001
    LUDIMAN, Andrew Mark William
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    EnglandBritish142558820002
    MARTIN, Michael John
    Drome Road
    Copmanthorpe
    YO23 3TG York
    37
    North Yorkshire
    Director
    Drome Road
    Copmanthorpe
    YO23 3TG York
    37
    North Yorkshire
    EnglandBritish132154400002
    NICKLIN, Digby Stuart
    Eversholt Street
    NW1 2DN London
    1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    1
    United Kingdom
    United KingdomBritish258960010001
    O'BEIRNE, Terence David
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    EnglandIrish189988760002
    PEGGS, Stephen Gerald
    SE1 8SW London
    Waterloo General Office
    United Kingdom
    Director
    SE1 8SW London
    Waterloo General Office
    United Kingdom
    United KingdomBritish308009500001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    TURNER, Nigel Alan, Mr.
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    EnglandBritish71592210007
    WOODS, Ian Paul
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    EnglandBritish3535740003
    YARDLEY, Gary James
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    United KingdomBritish55671660002

    Who are the persons with significant control of INNOVA INVESTMENT PARTNERSHIP GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Platform4 Rail Regeneration Limited
    Cranbourn Street
    2nd Floor
    WC2H 7AA London
    20
    England
    Nov 03, 2025
    Cranbourn Street
    2nd Floor
    WC2H 7AA London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number02966054
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Rms (England) 2 Limited
    New Broad Street
    EC2M 1JJ London
    Ground Floor, 53
    Greater London
    England
    May 15, 2023
    New Broad Street
    EC2M 1JJ London
    Ground Floor, 53
    Greater London
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    SE1 8SW London
    Waterloo General Office
    United Kingdom
    Apr 06, 2016
    SE1 8SW London
    Waterloo General Office
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02904587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Apr 06, 2016
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6798607
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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