London
SW3 6RD
Director Name | Ms Cheryl Christine Jones |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Consultant, Professional Management |
Country of Residence | England |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Mr Sotirios Theodoros Fivos Lyritzis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British,Greek |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Secretary Name | Mr Kevin Frederick Dyson |
---|---|
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Website | www.innervationcapital.com/ |
---|---|
Telephone | 020 36678869 |
Telephone region | London |
Registered Address | Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Innervation Capital Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£264,203 |
Cash | £88,339 |
Current Liabilities | £641,325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with updates (4 pages) |
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
22 June 2023 | Cessation of Innervation Capital Group Limited as a person with significant control on 8 June 2023 (1 page) |
22 June 2023 | Notification of Jeremy Edward Greenhalgh as a person with significant control on 8 June 2023 (2 pages) |
22 June 2023 | Notification of Viviane Leal De Melo as a person with significant control on 8 June 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 March 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Registered office address changed from 96 Kensington High Street London W8 4SG to Michelin House 81 Fulham Road London SW3 6rd on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 96 Kensington High Street London W8 4SG to Michelin House 81 Fulham Road London SW3 6rd on 22 October 2015 (1 page) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
24 June 2014 | Termination of appointment of Kevin Dyson as a secretary (1 page) |
24 June 2014 | Termination of appointment of Sotirios Lyritzis as a director (1 page) |
24 June 2014 | Termination of appointment of Cheryl Jones as a director (1 page) |
24 June 2014 | Termination of appointment of Sotirios Lyritzis as a director (1 page) |
24 June 2014 | Termination of appointment of Kevin Dyson as a secretary (1 page) |
24 June 2014 | Termination of appointment of Cheryl Jones as a director (1 page) |
28 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
28 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|