Background WavePink WaveYellow Wave

INNOVA INVESTMENT PARTNERSHIP GP LIMITED (06615309)

INNOVA INVESTMENT PARTNERSHIP GP LIMITED (06615309) is an active UK company. incorporated on 10 June 2008. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42120) and 1 other business activities. INNOVA INVESTMENT PARTNERSHIP GP LIMITED has been registered for 17 years.

Company Number
06615309
Status
active
Type
ltd
Incorporated
10 June 2008
Age
17 years
Address
Ground Floor, 53 New Broad Street, London, EC2M 1JJ
Industry Sector
Construction
Business Activity
Unknown SIC code (42120)
SIC Codes
42120, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVA INVESTMENT PARTNERSHIP GP LIMITED

INNOVA INVESTMENT PARTNERSHIP GP LIMITED is an active company incorporated on 10 June 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42120) and 1 other business activity. INNOVA INVESTMENT PARTNERSHIP GP LIMITED was registered 17 years ago.(SIC: 42120, 42990)

Status

active

Active since 17 years ago

Company No

06615309

LTD Company

Age

17 Years

Incorporated 10 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SOLUM DEVELOPMENTS (GP) LIMITED
From: 5 August 2015To: 16 May 2017
SOLUM REGENERATION (GP) LIMITED
From: 25 July 2008To: 5 August 2015
VICTORIANWOOD LIMITED
From: 10 June 2008To: 25 July 2008
Contact
Address

Ground Floor, 53 New Broad Street London, EC2M 1JJ,

Previous Addresses

43 Royal Mint Street London E1 8LG England
From: 17 May 2023To: 14 July 2025
Regal House 14 James Street London WC2E 8BU United Kingdom
From: 2 December 2020To: 17 May 2023
15 Grosvenor Street London W1K 4QZ
From: 2 July 2015To: 2 December 2020
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 10 June 2008To: 2 July 2015
Timeline

35 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jun 17
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Dec 25
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 May 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
8 July 2021
RP04CH01RP04CH01
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Resolution
16 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Certificate Change Of Name Company
5 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
10 June 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
287Change of Registered Office
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
225Change of Accounting Reference Date
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
28 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2008
NEWINCIncorporation