Innova Investment Partnership Gp Limited LONDON


Innova Investment Partnership Gp started in year 2008 as Private Limited Company with registration number 06615309. The Innova Investment Partnership Gp company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 43 Royal Mint Street. Postal code: E1 8LG. Since 2017-05-16 Innova Investment Partnership Gp Limited is no longer carrying the name Solum Developments (gp).

At the moment there are 4 directors in the the company, namely Kevin M., Mark L. and Lee C. and others. In addition one secretary - Amandeep K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Innova Investment Partnership Gp Limited Address / Contact

Office Address 43 Royal Mint Street
Town London
Post code E1 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06615309
Date of Incorporation Tue, 10th Jun 2008
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of railways and underground railways
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Kevin M.

Position: Director

Appointed: 21 July 2023

Mark L.

Position: Director

Appointed: 15 May 2023

Lee C.

Position: Director

Appointed: 15 May 2023

Amandeep K.

Position: Secretary

Appointed: 15 May 2023

Robin D.

Position: Director

Appointed: 31 March 2022

Stephen P.

Position: Director

Appointed: 12 March 2023

Resigned: 21 July 2023

Situl J.

Position: Director

Appointed: 14 September 2020

Resigned: 15 May 2023

Alison F.

Position: Director

Appointed: 14 September 2020

Resigned: 15 May 2023

Digby N.

Position: Director

Appointed: 01 September 2020

Resigned: 12 March 2023

Terence O.

Position: Director

Appointed: 01 July 2019

Resigned: 30 April 2020

Leigh M.

Position: Secretary

Appointed: 21 April 2016

Resigned: 31 December 2020

Gary Y.

Position: Director

Appointed: 29 June 2015

Resigned: 30 June 2019

Ruth P.

Position: Secretary

Appointed: 29 June 2015

Resigned: 15 May 2023

Andrew L.

Position: Director

Appointed: 29 June 2015

Resigned: 31 May 2017

Kevin D.

Position: Director

Appointed: 24 October 2014

Resigned: 29 June 2015

Matthew A.

Position: Secretary

Appointed: 24 October 2014

Resigned: 29 June 2015

Deborah H.

Position: Secretary

Appointed: 31 March 2013

Resigned: 19 September 2014

John A.

Position: Director

Appointed: 31 March 2013

Resigned: 24 October 2014

Stuart K.

Position: Director

Appointed: 29 June 2011

Resigned: 31 March 2022

Ian L.

Position: Director

Appointed: 09 November 2010

Resigned: 29 June 2011

Michael M.

Position: Director

Appointed: 24 July 2008

Resigned: 09 November 2010

Ian W.

Position: Director

Appointed: 24 July 2008

Resigned: 31 March 2013

Ian W.

Position: Secretary

Appointed: 24 July 2008

Resigned: 31 March 2013

Nigel T.

Position: Director

Appointed: 24 July 2008

Resigned: 29 June 2015

David B.

Position: Director

Appointed: 24 July 2008

Resigned: 31 August 2020

Adrian L.

Position: Director

Appointed: 10 June 2008

Resigned: 24 July 2008

Clifford Chance Secretaries Limited

Position: Secretary

Appointed: 10 June 2008

Resigned: 24 July 2008

David P.

Position: Director

Appointed: 10 June 2008

Resigned: 24 July 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Rms (England) 2 Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Network Rail Infrastructure Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Innova Investment Management Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Rms (England) 2 Limited

43 Royal Mint Street, London, E1 8LG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 15 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Network Rail Infrastructure Limited

Waterloo General Office Eversholt Street, London, SE1 8SW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02904587
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Innova Investment Management Limited

Regal House 14 James Street, London, WC2E 8BU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6798607
Notified on 6 April 2016
Ceased on 15 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Solum Developments (gp) May 16, 2017
Solum Regeneration (gp) August 5, 2015
Victorianwood July 25, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to 2022-12-31 (was 2023-03-31).
filed on: 25th, September 2023
Free Download (1 page)

Company search