INNOVATION CITY (LONDON) LIMITED
Overview
Company Name | INNOVATION CITY (LONDON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07640912 |
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 INNOVATION CITY (LONDON) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is INNOVATION CITY (LONDON) LIMITED located?
Registered Office Address | 2 Fitzroy Place 8 Mortimer Street W1T 3JJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INNOVATION CITY (LONDON) LIMITED?
Company Name | From | Until |
---|---|---|
LONDON’S TECH CITY LIMITED | May 19, 2011 | May 19, 2011 |
What are the latest accounts for INNOVATION CITY (LONDON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INNOVATION CITY (LONDON) LIMITED?
Last Confirmation Statement Made Up To | May 06, 2026 |
---|---|
Next Confirmation Statement Due | May 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 06, 2025 |
Overdue | No |
What are the latest filings for INNOVATION CITY (LONDON) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on Jun 26, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James William Jeremy Ritblat as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Jonathan Goswell as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Parsons as a director on Feb 24, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Satisfaction of charge 076409120006 in full | 1 pages | MR04 | ||
Satisfaction of charge 076409120005 in full | 1 pages | MR04 | ||
Registration of charge 076409120007, created on Aug 12, 2022 | 54 pages | MR01 | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||
Termination of appointment of Timothy Haden-Scott as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Mar 02, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||
Registration of charge 076409120006, created on Aug 03, 2018 | 13 pages | MR01 | ||
Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF | 1 pages | AD02 | ||
Who are the officers of INNOVATION CITY (LONDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARSONS, Andrew David | Director | 4 Burnaby Street Hamilton Thistle House Hm11 Bermuda | Bermuda | Bermudian | Director | 305982240001 | ||||||||||||
DV4 ADMINISTRATION LIMITED | Director | PO BOX 71 Road Town Tortola Craigmuir Chambers Virgin Islands, British |
| 178621950001 | ||||||||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||||||
BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | None | 154858010001 | ||||||||||||
GOSWELL, Paul Jonathan | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | United Kingdom | British | Chartered Surveyor | 60475780003 | ||||||||||||
HADEN-SCOTT, Timothy | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom | England | British | Chartered Surveyor | 133382310002 | ||||||||||||
RITBLAT, James William Jeremy | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | Company Director | 38424950003 | ||||||||||||
STEVENS, Nigel Graham Patrick | Director | East 499 Silbury Boulevard MK9 2AH Milton Keynes Norfolk House Buckinghamshire United Kingdom | United Kingdom | British | Cmo | 164688700001 | ||||||||||||
SUTTON, Stuart | Director | East 499 Silbury Boulevard MK9 2AH Milton Keynes Norfolk House Buckinghamshire United Kingdom | United Kingdom | British | Ceo | 161520670001 | ||||||||||||
THOMPSON, John | Director | East 499 Silbury Boulevard MK9 2AH Milton Keynes Norfolk House United Kingdom | United Kingdom | British | Company Director | 160533620001 | ||||||||||||
THOMPSON, John | Director | Opal Drive Fox Milne MK15 0DF Milton Keynes Vega House England | United Kingdom | British | Cfo | 160533620001 | ||||||||||||
WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | Chartered Accountant | 189915990001 | ||||||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
What are the latest statements on persons with significant control for INNOVATION CITY (LONDON) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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