Introduction
Watch Company
I
INVEL REAL ESTATE ADVISORS LLP
INVEL REAL ESTATE ADVISORS LLP is an active company incorporated on 24 April 2014 with the registered office located in London. INVEL REAL ESTATE ADVISORS LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC392839
LLP Company
Age
11 Years
Incorporated 24 April 2014
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 26 March 2026 (1 month ago)
Next Due
Due by 9 April 2027
For period ending 26 March 2027
Address
81 Fulham Road Office 122 London, SW3 6RD,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
CONSTANTINIDES, George
ActiveFulham Road, LondonSW3 6RD
Born September 1974
Llp designated member
Appointed 14 Dec 2021
CONSTANTINIDES, George
Fulham Road, LondonSW3 6RD
Born September 1974
Llp designated member
14 Dec 2021
Active
KYRIAKIDOU, Elena
ActiveFulham Road, LondonSW3 6RD
Born May 1985
Llp designated member
Appointed 31 Aug 2023
KYRIAKIDOU, Elena
Fulham Road, LondonSW3 6RD
Born May 1985
Llp designated member
31 Aug 2023
Active
PLAT, Arnaud Dominique Maurice
ActiveFulham Road, LondonSW3 6RD
Born July 1970
Llp designated member
Appointed 24 Apr 2014
PLAT, Arnaud Dominique Maurice
Fulham Road, LondonSW3 6RD
Born July 1970
Llp designated member
24 Apr 2014
Active
KOUNTOURIS, George Evagelos
Resigned16 Old Queen Street, LondonSW1H 9HP
Born June 1954
Llp designated member
Appointed 14 Dec 2021
Resigned 31 Aug 2023
KOUNTOURIS, George Evagelos
16 Old Queen Street, LondonSW1H 9HP
Born June 1954
Llp designated member
14 Dec 2021
Resigned 31 Aug 2023
Resigned
PAPACHRISTOPHOROU, Christophoros
ResignedOld Park Lane, LondonW1K 1QR
Born June 1968
Llp designated member
Appointed 24 Apr 2014
Resigned 05 Apr 2017
PAPACHRISTOPHOROU, Christophoros
Old Park Lane, LondonW1K 1QR
Born June 1968
Llp designated member
24 Apr 2014
Resigned 05 Apr 2017
Resigned
SHAH, Luv Dipak
Resigned26 Grosvenor Gardens, LondonSW1W 0GT
Born February 1978
Llp designated member
Appointed 24 Apr 2014
Resigned 14 Dec 2021
SHAH, Luv Dipak
26 Grosvenor Gardens, LondonSW1W 0GT
Born February 1978
Llp designated member
24 Apr 2014
Resigned 14 Dec 2021
Resigned
Persons with significant control
5
3 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mrs Elena Kyriakidou
ActiveFulham Road, LondonSW3 6RD
Born May 1985
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Aug 2023
Mrs Elena Kyriakidou
Fulham Road, LondonSW3 6RD
Born May 1985
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Aug 2023
Active
Mr George Evagelos Kountouris
Ceased16 Old Queen Street, LondonSW1H 9HP
Born June 1954
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 20 Jul 2022
Ceased 31 Aug 2023
Mr George Evagelos Kountouris
16 Old Queen Street, LondonSW1H 9HP
Born June 1954
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
20 Jul 2022
Ceased 31 Aug 2023
Ceased
Mr George Constantinides
ActiveFulham Road, LondonSW3 6RD
Born September 1974
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 20 Jul 2022
Mr George Constantinides
Fulham Road, LondonSW3 6RD
Born September 1974
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
20 Jul 2022
Active
Mr Luv Dipak Shah
Ceased26 Grosvenor Gardens, LondonSW1W 0GT
Born February 1978
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 14 Dec 2021
Mr Luv Dipak Shah
26 Grosvenor Gardens, LondonSW1W 0GT
Born February 1978
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2016
Ceased 14 Dec 2021
Ceased
Mr Arnaud Dominique Maurice Plat
ActiveFulham Road, LondonSW3 6RD
Born July 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Mr Arnaud Dominique Maurice Plat
Fulham Road, LondonSW3 6RD
Born July 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2016
Active
Filing History
46
Description
Type
Date Filed
Document
9 July 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 July 2024
2 November 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
2 November 2023
24 October 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 October 2023
23 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 October 2023
23 October 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 October 2023
4 May 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 May 2023
21 July 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 July 2022
21 July 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 July 2022
15 December 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 December 2021
15 December 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 December 2021
15 December 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 December 2021
15 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 December 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 July 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 July 2018
3 July 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 July 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 May 2017
6 April 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 April 2017
31 August 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
31 August 2016
7 May 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
7 May 2015