INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP

INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP

  • Overview
  • Summary
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINNVOTEC 2 LIMITED LIABILITY PARTNERSHIP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC308039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP located?

    Registered Office Address
    4 Cedar Park Cobham Road
    Ferndown Industrial Estate
    BH21 7SF Wimborne
    Dorset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2022

    What is the status of the latest confirmation statement for INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2022

    What are the latest filings for INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michael William Cantillon as a member on Apr 09, 2023

    1 pagesLLTM01

    Total exemption full accounts made up to Apr 05, 2022

    5 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Apr 05, 2021

    7 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Apr 05, 2020

    5 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Apr 05, 2019

    5 pagesAA

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesLLCS01

    Total exemption full accounts made up to Apr 05, 2018

    4 pagesAA

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesLLCS01

    Micro company accounts made up to Apr 05, 2017

    4 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    4 pagesLLCS01

    Member's details changed for Michael Cantillon on Jun 06, 2017

    2 pagesLLCH01

    Member's details changed for Todd Julian Blackadder on Jun 10, 2017

    2 pagesLLCH01

    Member's details changed for Mr Carl Peter Chambers on Jun 02, 2017

    2 pagesLLCH01

    Total exemption small company accounts made up to Apr 05, 2016

    6 pagesAA

    Annual return made up to May 19, 2016

    25 pagesLLAR01

    Member's details changed for Todd Julian Blackadder on Feb 09, 2016

    2 pagesLLCH01

    Member's details changed for Mr Carl Peter Chambers on Jan 22, 2016

    2 pagesLLCH01

    Member's details changed for Mr Carl Peter Chambers on Jan 22, 2016

    2 pagesLLCH01

    Total exemption small company accounts made up to Apr 05, 2015

    6 pagesAA

    Who are the officers of INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Robert Norman
    Clarence Road
    PO5 2LH Southsea
    Maryland
    Hampshire
    LLP Designated Member
    Clarence Road
    PO5 2LH Southsea
    Maryland
    Hampshire
    United Kingdom55613560006
    FAIRCHILD, Barry Collingwood Wilson
    Allenview Cottage
    Witchampton
    BH21 5AG Wimborne
    LLP Designated Member
    Allenview Cottage
    Witchampton
    BH21 5AG Wimborne
    United Kingdom21945090005
    FAIRCHILD, David Rodney
    Broom Cottage 390 Colehill Lane
    Broomhill
    BH21 7AR Wimborne
    LLP Designated Member
    Broom Cottage 390 Colehill Lane
    Broomhill
    BH21 7AR Wimborne
    England7365380004
    FARNHAM, Andrew Philip
    8 London Road
    Uppingham
    LE15 9TJ Oakham
    The Old Work Shop
    Rutland
    England
    LLP Designated Member
    8 London Road
    Uppingham
    LE15 9TJ Oakham
    The Old Work Shop
    Rutland
    England
    England123848150002
    IVERSEN, Hans Christian
    55 Baker Street
    W1U 7EU London
    Bdo
    United Kingdom
    LLP Designated Member
    55 Baker Street
    W1U 7EU London
    Bdo
    United Kingdom
    United Kingdom66282760003
    LAWRENCE, Paul Anthony
    216 Cannock Road
    Westcroft
    WV10 8QN Wolverhampton
    LLP Designated Member
    216 Cannock Road
    Westcroft
    WV10 8QN Wolverhampton
    United Kingdom141590620001
    MCGEECHAN, Ian Robert, Sir
    Wrenswood
    Channer Drive
    HP10 8HT Penn High Wycombe
    LLP Designated Member
    Wrenswood
    Channer Drive
    HP10 8HT Penn High Wycombe
    England162696980001
    BLACKADDER, Todd Julian
    Farleigh House
    Farleigh Hungerford
    BA2 7RW Bath
    Bath Rugby
    United Kingdom
    LLP Member
    Farleigh House
    Farleigh Hungerford
    BA2 7RW Bath
    Bath Rugby
    United Kingdom
    United Kingdom141655850002
    BROWN, Gordon Lewis
    69 Roman Lane
    Little Aston
    B74 3AE Sutton Coldfield
    LLP Member
    69 Roman Lane
    Little Aston
    B74 3AE Sutton Coldfield
    United Kingdom6605280001
    CHAMBERS, Carl Peter
    Netherhampton Road
    Harnham
    SP2 8RA Salisbury
    Anchor House
    Wiltshire
    United Kingdom
    LLP Member
    Netherhampton Road
    Harnham
    SP2 8RA Salisbury
    Anchor House
    Wiltshire
    United Kingdom
    England141576880003
    COOMBES, Michael Idris
    Lisamond Lower Road
    Llandevaud
    NP18 2AE Newport
    LLP Member
    Lisamond Lower Road
    Llandevaud
    NP18 2AE Newport
    Wales141578880001
    DANCER, Simon Philip
    Chilworth Lakes
    Pine Way Chilworth
    SO16 7HF Southampton
    2
    Hampshire
    United Kingdom
    LLP Member
    Chilworth Lakes
    Pine Way Chilworth
    SO16 7HF Southampton
    2
    Hampshire
    United Kingdom
    England140469830001
    DAVIS, Christopher Robert
    Gathercombe House
    Penhow
    NP26 3AD Caldicot
    LLP Member
    Gathercombe House
    Penhow
    NP26 3AD Caldicot
    United Kingdom158985100001
    FARLEY, David Kenneth George
    Flat 4, 12-13 Louvaine Road
    SW11 2AQ London
    LLP Member
    Flat 4, 12-13 Louvaine Road
    SW11 2AQ London
    United Kingdom141578660001
    GUILANPOUR, Shahab
    11 Glebe Road
    Oadby
    LE2 2LD Leicester
    LLP Member
    11 Glebe Road
    Oadby
    LE2 2LD Leicester
    United Kingdom5498980003
    HARLOW, John Phillip Walter
    Forest House
    Main Street
    NG13 0GA Redmile
    LLP Member
    Forest House
    Main Street
    NG13 0GA Redmile
    England141472470001
    RADFORD, Steven William
    The Engine House
    Burley On The Hill
    LE15 7TE Oakham
    LLP Member
    The Engine House
    Burley On The Hill
    LE15 7TE Oakham
    England141633210001
    RAFORD, Matthew
    1 Gilbert Boulevard
    Arnold
    NG5 7NA Nottingham
    LLP Member
    1 Gilbert Boulevard
    Arnold
    NG5 7NA Nottingham
    United Kingdom141633220001
    SELF, John Gary
    115-117 The Street
    Mereworth
    ME18 5LU Maidstone
    The Malt House
    Kent
    England
    LLP Member
    115-117 The Street
    Mereworth
    ME18 5LU Maidstone
    The Malt House
    Kent
    England
    United Kingdom79493030002
    SMITH, Robert
    Craiglands Farm
    High Eldwick
    BD16 3BE Bingley
    LLP Member
    Craiglands Farm
    High Eldwick
    BD16 3BE Bingley
    United Kingdom141633190001
    TIAGI, Pratap
    The Tiles
    137 The Avenue
    TW16 5EQ Sunbury-On-Thames
    LLP Member
    The Tiles
    137 The Avenue
    TW16 5EQ Sunbury-On-Thames
    United Kingdom4463930002
    WALKER, Wendy Ann
    Willows House, 39 Mill End Lane
    Alrewas
    DE13 7BY Burton-On-Trent
    LLP Member
    Willows House, 39 Mill End Lane
    Alrewas
    DE13 7BY Burton-On-Trent
    United Kingdom141633180001
    WATSON, Richard Kevin
    Suetts Lane
    SO32 1DW Bishops Waltham
    Yew Tree House
    LLP Member
    Suetts Lane
    SO32 1DW Bishops Waltham
    Yew Tree House
    United Kingdom94752620002
    BESPOKE (UKFS) FILMS LIMITED
    7 Marleborough Place
    BN2 1UB Brighton
    LLP Designated Member
    7 Marleborough Place
    BN2 1UB Brighton
    141284650001
    COMPANY ADMINISTRATORS LIMITED
    1 Park Place
    Canary Wharf
    E14 4HJ London
    LLP Designated Member
    1 Park Place
    Canary Wharf
    E14 4HJ London
    141216570001
    INNVOTEC FILM PRODUCTIONS LIMITED
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    LLP Designated Member
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    141492630001
    RASHOMON SERVICES LIMITED
    P.O. Box 3340 Palm Grove House
    Wickhams Cay
    Road Town
    Palm Grove House
    Tortola
    Great Britain
    LLP Designated Member
    P.O. Box 3340 Palm Grove House
    Wickhams Cay
    Road Town
    Palm Grove House
    Tortola
    Great Britain
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number674703
    141802060001
    ASTON, Roy
    30 Tudor Hill
    B73 6BH Sutton Coldfield
    LLP Member
    30 Tudor Hill
    B73 6BH Sutton Coldfield
    United Kingdom69246500001
    CANTILLON, Michael William
    Notting Hill
    W11 2SU London
    18 Pembridge Villas
    United Kingdom
    LLP Member
    Notting Hill
    W11 2SU London
    18 Pembridge Villas
    United Kingdom
    United Kingdom141656100002
    DUMMER, Ian David
    1 Thatchers Lane
    Worplesdon
    GU3 3RT Guildford
    LLP Member
    1 Thatchers Lane
    Worplesdon
    GU3 3RT Guildford
    141586710001
    HOBBS, David Edmond John
    Haycroft House Manor Lane
    Bredons Norton
    GL20 7HB Tewkesbury
    LLP Member
    Haycroft House Manor Lane
    Bredons Norton
    GL20 7HB Tewkesbury
    141579080001
    MITCHELL, Howard
    The Limes
    Ditchford Hill
    GL56 9QS Moreton-In-Marsh
    LLP Member
    The Limes
    Ditchford Hill
    GL56 9QS Moreton-In-Marsh
    141579040001
    OKE, Anthony Gerald
    Coombe House, 9 Holly Lea
    Jacobswell
    GU4 7PG Guildford
    LLP Member
    Coombe House, 9 Holly Lea
    Jacobswell
    GU4 7PG Guildford
    68138000001
    PLAH, Bhupinder Singh
    26 Highfield Road
    SL8 5BG Bourne End
    LLP Member
    26 Highfield Road
    SL8 5BG Bourne End
    141578960001
    SOUSTER, Mark Robert
    8 Loddington Hall Main Street
    NN14 1LA Loddington
    LLP Member
    8 Loddington Hall Main Street
    NN14 1LA Loddington
    141578990001

    What are the latest statements on persons with significant control for INNVOTEC 2 LIMITED LIABILITY PARTNERSHIP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017The 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