Background WavePink WaveYellow Wave

INVEL REAL ESTATE ADVISORS LLP (OC392839)

INVEL REAL ESTATE ADVISORS LLP (OC392839) is an active UK company. incorporated on 24 April 2014. with registered office in London. INVEL REAL ESTATE ADVISORS LLP has been registered for 11 years.

Company Number
OC392839
Status
active
Type
llp
Incorporated
24 April 2014
Age
11 years
Address
81 Fulham Road, London, SW3 6RD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

81 Fulham Road Office 122 London, SW3 6RD,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

CONSTANTINIDES, George

Active
Fulham Road, LondonSW3 6RD
Born September 1974
Llp designated member
Appointed 14 Dec 2021

KYRIAKIDOU, Elena

Active
Fulham Road, LondonSW3 6RD
Born May 1985
Llp designated member
Appointed 31 Aug 2023

PLAT, Arnaud Dominique Maurice

Active
Fulham Road, LondonSW3 6RD
Born July 1970
Llp designated member
Appointed 24 Apr 2014

KOUNTOURIS, George Evagelos

Resigned
16 Old Queen Street, LondonSW1H 9HP
Born June 1954
Llp designated member
Appointed 14 Dec 2021
Resigned 31 Aug 2023

PAPACHRISTOPHOROU, Christophoros

Resigned
Old Park Lane, LondonW1K 1QR
Born June 1968
Llp designated member
Appointed 24 Apr 2014
Resigned 05 Apr 2017

SHAH, Luv Dipak

Resigned
26 Grosvenor Gardens, LondonSW1W 0GT
Born February 1978
Llp designated member
Appointed 24 Apr 2014
Resigned 14 Dec 2021

Persons with significant control

5

3 Active
2 Ceased

Mrs Elena Kyriakidou

Active
Fulham 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

Mr George Evagelos Kountouris

Ceased
16 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 Constantinides

Active
Fulham 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 Luv Dipak Shah

Ceased
26 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 Arnaud Dominique Maurice Plat

Active
Fulham 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
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
27 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 July 2024
LLAD01LLAD01
Confirmation Statement With No Updates
7 June 2024
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
21 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
2 November 2023
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 October 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
23 October 2023
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
23 October 2023
LLPSC07LLPSC07
Confirmation Statement With No Updates
9 May 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 May 2023
LLAD01LLAD01
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
21 July 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
21 July 2022
LLPSC01LLPSC01
Confirmation Statement With No Updates
9 May 2022
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 December 2021
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
15 December 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 December 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
15 December 2021
LLTM01LLTM01
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
LLCS01LLCS01
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
LLCS01LLCS01
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
LLCS01LLCS01
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
27 July 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 July 2018
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 July 2018
LLAD01LLAD01
Confirmation Statement With No Updates
26 April 2018
LLCS01LLCS01
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
10 July 2017
LLCH01LLCH01
Auditors Resignation Limited Liability Partnership
30 May 2017
LLPAUDLLPAUD
Confirmation Statement With Updates
2 May 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
2 May 2017
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 April 2017
LLMR01LLMR01
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
31 August 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
16 May 2016
LLAR01LLAR01
Accounts Amended With Accounts Type Full
7 January 2016
AAMDAAMD
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 May 2015
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
7 May 2015
LLAA01LLAA01
Incorporation Limited Liability Partnership
24 April 2014
LLIN01LLIN01