Background WavePink WaveYellow Wave

LONDON INNOVATION PARTNERS LIMITED (09478956)

LONDON INNOVATION PARTNERS LIMITED (09478956) is an active UK company. incorporated on 9 March 2015. with registered office in Litlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LONDON INNOVATION PARTNERS LIMITED has been registered for 11 years. Current directors include ILIEV, Ilian Petkov, Dr..

Company Number
09478956
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House, Litlington, SG8 0SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ILIEV, Ilian Petkov, Dr.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON INNOVATION PARTNERS LIMITED

LONDON INNOVATION PARTNERS LIMITED is an active company incorporated on 9 March 2015 with the registered office located in Litlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LONDON INNOVATION PARTNERS LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09478956

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Previous Addresses

10 Jesus Lane Cambridge CB5 8BA United Kingdom
From: 1 December 2016To: 17 October 2025
Haines Watts Llp 305 Regents Park Road London N3 1DP United Kingdom
From: 9 March 2015To: 1 December 2016
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 16
Director Left
Aug 16
Director Left
Feb 22
Owner Exit
Mar 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ILIEV, Ilian Petkov, Dr.

Active
Suite 20, New Cambridge House, LitlingtonSG8 0SS
Born September 1975
Director
Appointed 10 Sept 2015

CHRISTAKOU, Dimitra

Resigned
305 Regents Park Road, LondonN3 1DP
Born October 1970
Director
Appointed 09 Mar 2015
Resigned 06 Jul 2016

BUSIPRO OOD

Resigned
Hristo Maximov, Sofia
Corporate director
Appointed 09 Mar 2015
Resigned 23 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Suite 20, New Cambridge House, LitlingtonSG8 0SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2022

Dr Ilian Petkov Iliev

Ceased
3 Arnham Place, LondonE14 3SS
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
4 March 2021
CH02Change of Corporate Director Details
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Incorporation Company
9 March 2015
NEWINCIncorporation