INNOVA INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | INNOVA INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06798607 |
| 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 MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INNOVA INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | Regal House 14 James Street WC2E 8BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INNOVA INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOLUM MANAGEMENT LIMITED | Mar 25, 2015 | Mar 25, 2015 |
| CAPITAL & COUNTIES CG 9 LIMITED | Jan 22, 2009 | Jan 22, 2009 |
What are the latest accounts for INNOVA INVESTMENT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INNOVA INVESTMENT MANAGEMENT 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 MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Alison Elizabeth Fisher as a director on Apr 06, 2026 | 2 pages | AP01 | ||||||
Appointment of Ms Sarah Anne Corbett as a director on Apr 06, 2026 | 2 pages | AP01 | ||||||
Appointment of Mrs Heather Clare Petrie as a director on Apr 06, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Ian David Hawksworth as a director on Apr 06, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Situl Suryakant Jobanputra as a director on Apr 06, 2026 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||
Confirmation statement made on Jan 15, 2025 with updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Christopher Peter Alan Ward as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||
Appointment of Mr Christopher Peter Alan Ward as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||
Second filing to change the details of Situl Suryakant Jobanputra as a director | 6 pages | RP04CH01 | ||||||
Director's details changed for Mr Situl Suryakant Jobanputra on Jun 03, 2021 | 3 pages | CH01 | ||||||
| ||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Leigh Mccaveny as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||
Director's details changed for Mr Situl Suryakant Jobanputra on Dec 02, 2020 | 2 pages | CH01 | ||||||
Registered office address changed from 15 Grosvenor Street London W1K 4QZ to Regal House 14 James Street London WC2E 8BU on Dec 02, 2020 | 1 pages | AD01 | ||||||
Change of details for C&C Properties Uk Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||
| ||||||||
Who are the officers of INNOVA INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAVEY, Ruth Elizabeth | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | British | 151466250001 | ||||||
| CORBETT, Sarah Anne | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | Irish | 347584130001 | |||||
| FISHER, Alison Elizabeth | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 347584120001 | |||||
| PETRIE, Heather Clare | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 347584100001 | |||||
| FOLGER, Susan | Secretary | Broadway SW1H 0BU London 40 | British | 68599110002 | ||||||
| MCCAVENY, Leigh | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 207687730001 | |||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| CHURCHILL, Beverley | Director | Grosvenor Street W1K 4QZ London 15 | England | British | 167994850001 | |||||
| CURTIS, Sarah-Jane | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | 57607200001 | |||||
| DAS, Soumen | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | 150962550001 | |||||
| FADIL, Susan Carol | Director | Bishopsgate EC2M 3AF London 201 | United Kingdom | British | 160252010001 | |||||
| FISCHEL, David Andrew | Director | Broadway SW1H 0BU London 40 | United Kingdom | British | 8845220002 | |||||
| HAWKSWORTH, Ian David | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 115713550003 | |||||
| HICKS, Andrew | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | England | British | 167994540001 | |||||
| HILLHOUSE, Robert James | Director | Bishopsgate EC2M 3AF London 201 | United Kingdom | British | 135836340001 | |||||
| JOBANPUTRA, Situl Suryakant | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 220745230010 | |||||
| MEES, Matthew Paul | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | England | British | 167994710001 | |||||
| MITCHELL, Gavin James | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | 141498170002 | |||||
| TATTAR, Balbinder Singh | Director | Broadway SW1H 0BU London 40 | England | British | 161378770001 | |||||
| WARD, Christopher Peter Alan | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 80990890001 | |||||
| YARDLEY, Gary James | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | 55671660002 |
Who are the persons with significant control of INNOVA INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C&C Properties Uk Limited | Apr 06, 2016 | 14 James Street WC2E 8BU London Regal House United Kingdom | No | ||||||||||
| |||||||||||||
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