Company NameInnovation City (London) Limited
DirectorsAndrew David Parsons and DV4 Administration Limited
Company StatusActive
Company Number07640912
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 10 months ago)
Previous NameLondon’S Tech City Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusCurrent
Appointed24 February 2023(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton
Hm11
Bermuda
Director NameDV4 Administration Limited (Corporation)
StatusCurrent
Appointed15 May 2013(1 year, 12 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Virgin Islands, British
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVega House Opal Drive
Fox Milne
Milton Keynes
MK15 0DF
Director NameMr Nigel Graham Patrick Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 15 May 2013)
RoleCmo
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House East
499 Silbury Boulevard
Milton Keynes
Buckinghamshire
MK9 2AH
Director NameMr Stuart Sutton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 15 May 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House East
499 Silbury Boulevard
Milton Keynes
Buckinghamshire
MK9 2AH
Director NameMr Timothy Haden-Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(1 year, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 February 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed19 May 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteicitylondon.com

Location

Registered Address2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

95k at £0.01Dv4 Properties Icity Co LTD
95.00%
Ordinary A
5k at £0.01Infinity Sdc LTD
5.00%
Ordinary B

Financials

Year2014
Turnover£1,320,317
Gross Profit£526,091
Net Worth-£7,475,901
Cash£1,508,137
Current Liabilities£70,346,503

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

12 August 2022Delivered on: 15 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: The leasehold land known as media and international broadcast centres, the queen elizabeth olympic park, london - title number AGL314835;.
Outstanding
3 August 2018Delivered on: 9 August 2018
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
10 May 2017Delivered on: 12 May 2017
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Leasehold land and buildings with title number AGL314835 known as media and international broadcast centres olympic park stratford london.
Outstanding
10 May 2017Delivered on: 18 May 2017
Persons entitled: DV4 Properties Icity Co. Limited

Classification: A registered charge
Particulars: 1. the leasehold land and buildings known as here east, olympic park, stratford, london E20 as demised by and more particularly described in the headlease dated 14 may 2014 between the chargor and london legacy development corporation ("lldc"), granted pursuant to the lldc agreement for lease.. 2. the leasehold land demised by the site compound lease entered into between the chargor and lldc on 14 may 2014 pursuant to the lldc agreement for lease.
Outstanding
17 June 2014Delivered on: 27 June 2014
Persons entitled: DV4 Properties Icity Co Limited (As Security Trustee for the Secured Beneficiaries)

Classification: A registered charge
Particulars: The l/h land and buildings k/a here east olympic park stratford london, the l/h land demised by the site compound lease.
Outstanding
17 June 2014Delivered on: 19 June 2014
Persons entitled: Mount Street Loan Solutions LLP (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: L/H land and buildings known as here east olympic park stratford london. L/h land demised by the site compound lease entered into between the company and the london legacy development corporation.
Outstanding
15 May 2013Delivered on: 23 May 2013
Satisfied on: 27 June 2014
Persons entitled: DV4 Properties Icity Co. Limited (As Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

8 January 2024Full accounts made up to 31 March 2023 (22 pages)
26 June 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 26 June 2023 (1 page)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
24 February 2023Termination of appointment of Paul Jonathan Goswell as a director on 24 February 2023 (1 page)
24 February 2023Appointment of Mr Andrew David Parsons as a director on 24 February 2023 (2 pages)
24 February 2023Termination of appointment of James William Jeremy Ritblat as a director on 24 February 2023 (1 page)
12 October 2022Full accounts made up to 31 March 2022 (24 pages)
17 August 2022Satisfaction of charge 076409120005 in full (1 page)
17 August 2022Satisfaction of charge 076409120006 in full (1 page)
15 August 2022Registration of charge 076409120007, created on 12 August 2022 (54 pages)
10 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 31 March 2021 (25 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
2 March 2021Full accounts made up to 31 March 2020 (22 pages)
1 July 2020Termination of appointment of Timothy Haden-Scott as a director on 30 June 2020 (1 page)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (22 pages)
8 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
3 December 2018Full accounts made up to 31 March 2018 (21 pages)
9 August 2018Registration of charge 076409120006, created on 3 August 2018 (13 pages)
10 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
8 March 2018Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
26 May 2017Satisfaction of charge 076409120003 in full (1 page)
26 May 2017Satisfaction of charge 076409120003 in full (1 page)
25 May 2017Satisfaction of charge 076409120002 in full (1 page)
25 May 2017Satisfaction of charge 076409120002 in full (1 page)
18 May 2017Registration of charge 076409120004, created on 10 May 2017 (57 pages)
18 May 2017Registration of charge 076409120004, created on 10 May 2017 (57 pages)
12 May 2017Registration of charge 076409120005, created on 10 May 2017 (47 pages)
12 May 2017Registration of charge 076409120005, created on 10 May 2017 (47 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
17 December 2016Full accounts made up to 31 March 2016 (17 pages)
17 December 2016Full accounts made up to 31 March 2016 (17 pages)
1 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(10 pages)
1 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(10 pages)
1 February 2016Termination of appointment of John Thompson as a director on 31 December 2015 (1 page)
1 February 2016Termination of appointment of John Thompson as a director on 31 December 2015 (1 page)
19 October 2015Full accounts made up to 31 March 2015 (15 pages)
19 October 2015Full accounts made up to 31 March 2015 (15 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(8 pages)
30 March 2015Register(s) moved to registered office address 6Th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(8 pages)
30 March 2015Register inspection address has been changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 90 High Holborn London WC1V 6XX (1 page)
30 March 2015Register inspection address has been changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 90 High Holborn London WC1V 6XX (1 page)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(8 pages)
30 March 2015Register(s) moved to registered office address 6Th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
27 March 2015Appointment of Mr James William Jeremy Ritblat as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr Paul Jonathan Goswell as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr Colin Barry Wagman as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr Paul Jonathan Goswell as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr Colin Barry Wagman as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr James William Jeremy Ritblat as a director on 25 March 2015 (2 pages)
10 December 2014Full accounts made up to 31 March 2014 (15 pages)
10 December 2014Full accounts made up to 31 March 2014 (15 pages)
10 July 2014Resolutions
  • RES13 ‐ Company business 17/06/2014
(2 pages)
10 July 2014Resolutions
  • RES13 ‐ Company business 17/06/2014
(2 pages)
27 June 2014Registration of charge 076409120003 (47 pages)
27 June 2014Satisfaction of charge 076409120001 in full (4 pages)
27 June 2014Registration of charge 076409120003 (47 pages)
27 June 2014Satisfaction of charge 076409120001 in full (4 pages)
19 June 2014Registration of charge 076409120002 (61 pages)
19 June 2014Registration of charge 076409120002 (61 pages)
3 April 2014Director's details changed for John Thompson on 3 March 2014 (2 pages)
3 April 2014Director's details changed for John Thompson on 3 March 2014 (2 pages)
3 April 2014Director's details changed for John Thompson on 3 March 2014 (2 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(8 pages)
1 April 2014Registered office address changed from 57 Berkeley Square London W1J 6ER on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 57 Berkeley Square London W1J 6ER on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 57 Berkeley Square London W1J 6ER on 1 April 2014 (1 page)
1 April 2014Register inspection address has been changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom (1 page)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(8 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(8 pages)
1 April 2014Register inspection address has been changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom (1 page)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
18 June 2013Memorandum and Articles of Association (45 pages)
18 June 2013Memorandum and Articles of Association (45 pages)
5 June 2013Particulars of variation of rights attached to shares (5 pages)
5 June 2013Termination of appointment of Stuart Sutton as a director (2 pages)
5 June 2013Termination of appointment of Nigel Stevens as a director (2 pages)
5 June 2013Change of share class name or designation (2 pages)
5 June 2013Registered office address changed from 6Th Floor Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 5 June 2013 (2 pages)
5 June 2013Termination of appointment of Stuart Sutton as a director (2 pages)
5 June 2013Particulars of variation of rights attached to shares (5 pages)
5 June 2013Registered office address changed from 6Th Floor Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 6Th Floor Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 5 June 2013 (2 pages)
5 June 2013Change of share class name or designation (2 pages)
5 June 2013Termination of appointment of Nigel Stevens as a director (2 pages)
29 May 2013Appointment of Mr Tim Haden-Scott as a director (2 pages)
29 May 2013Appointment of Mr Tim Haden-Scott as a director (2 pages)
29 May 2013Appointment of Dv4 Administration Limited as a director (2 pages)
29 May 2013Appointment of Dv4 Administration Limited as a director (2 pages)
23 May 2013Registration of charge 076409120001 (92 pages)
23 May 2013Registration of charge 076409120001 (92 pages)
17 May 2013Registered office address changed from Norfolk House East 499 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AH United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from Norfolk House East 499 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AH United Kingdom on 17 May 2013 (1 page)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
22 March 2013Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013 (2 pages)
22 March 2013Director's details changed for John Thompson on 22 March 2013 (2 pages)
22 March 2013Director's details changed for John Thompson on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Stuart Sutton on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Stuart Sutton on 22 March 2013 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 August 2012Appointment of Mr Nigel Graham Patrick Stevens as a director (2 pages)
15 August 2012Appointment of Mr Nigel Graham Patrick Stevens as a director (2 pages)
15 August 2012Appointment of Mr Stuart Sutton as a director (2 pages)
15 August 2012Appointment of Mr Stuart Sutton as a director (2 pages)
23 July 2012Termination of appointment of John Thompson as a director (1 page)
23 July 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 23 July 2012 (1 page)
23 July 2012Termination of appointment of John Thompson as a director (1 page)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
22 November 2011Company name changed london’s tech city LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Company name changed london’s tech city LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
22 November 2011Change of name notice (2 pages)
5 July 2011Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 5 July 2011 (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 5 July 2011 (1 page)
5 July 2011Register inspection address has been changed (1 page)
2 June 2011Appointment of John Thompson as a director (2 pages)
2 June 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 June 2011Appointment of John Thompson as a director (2 pages)
2 June 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 June 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
2 June 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 June 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
2 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
2 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
2 June 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
2 June 2011Termination of appointment of Richard Bursby as a director (1 page)
2 June 2011Termination of appointment of Richard Bursby as a director (1 page)
2 June 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 June 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page)
2 June 2011Appointment of John Thompson as a director (2 pages)
2 June 2011Appointment of John Thompson as a director (2 pages)
2 June 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
19 May 2011Incorporation (53 pages)
19 May 2011Incorporation (53 pages)