Company NameInnovate Finance Limited
Company StatusActive
Company Number09007658
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2014(9 years, 11 months ago)
Previous NameOur New Economy Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Iain William Anderson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 2 Throgmorton Avenue
City Of London
EC2N 2DG
Director NameMr Daniel Lopez
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 2 Throgmorton Avenue
City Of London
EC2N 2DG
Director NameJanine Joy Hirt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 2 Throgmorton Avenue
City Of London
EC2N 2DG
Director NameMrs Thin Chambers
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(7 years after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 2 Throgmorton Avenue
City Of London
EC2N 2DG
Director NameMs Louise Marie Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 2 Throgmorton Avenue
City Of London
EC2N 2DG
Director NameMrs Yvonne Bajela
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 2 Throgmorton Avenue
City Of London
EC2N 2DG
Director NameMr Simon David Lewis
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCommunications Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 2 Throgmorton Avenue
City Of London
EC2N 2DG
Director NameMiss Parveen Kaur
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Operations
Country of ResidenceEngland
Correspondence AddressLevel 5 2 Throgmorton Avenue
City Of London
EC2N 2DG
Director NameMr Adam James French
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 2 Throgmorton Avenue
City Of London
EC2N 2DG
Director NameClaire Heather Cockerton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 39 Technology Accelerator Level 39
1 Canada Square
London
E14 5AB
Director NameMr Justin William Fitzpatrick
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2014(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2017)
RoleTechnology
Country of ResidenceEngland
Correspondence Address7th Floor 2 Finsbury Avenue
London
EC2M 2PP
Director NameMr Nicholas Hungerford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address69 Cadogan Lane
London
SW1X 9DT
Director NameMr Alastair David Lukies
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 39 Technology Accelerator Level 39
1 Canada Square
London
E14 5AB
Director NameLawrence David Wintermeyer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 39 Technology Accelerator Level 39
1 Canada Square
London
E14 5AB
Director NameMs Kirsten English
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address7th Floor 2 Finsbury Avenue
London
EC2M 2PP
Director NameMr Abdul Haseeb Basit
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 2 Finsbury Avenue
London
EC2M 2PP
Director NameMs Natalie Anna Ceeney
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 2 Finsbury Avenue
London
EC2M 2PP
Director NameMiss Charlotte Louise Benham Crosswell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 2 Finsbury Avenue
London
EC2M 2PP
Director NameSusan Joyce Hunter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2021)
RoleC.A.
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 37 Sun Street
London
EC2M 2PL

Location

Registered AddressLevel 5 2 Throgmorton Avenue
City Of London
EC2N 2DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Filing History

2 July 2020Accounts for a small company made up to 31 December 2019 (23 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Kirsten English as a director on 31 January 2020 (1 page)
19 August 2019Director's details changed for Ms Natalie Anna Ceeney on 16 August 2019 (2 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 January 2019Director's details changed for Ms Natalie Anna Ceeney on 22 January 2019 (2 pages)
17 July 2018Resolutions
  • RES13 ‐ Company business 28/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 April 2018Director's details changed for Susan Joyce Hunter on 16 April 2018 (2 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Iain William Anderson on 16 April 2018 (2 pages)
1 December 2017Termination of appointment of Abdul Haseeb Basit as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Justin William Fitzpatrick as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Justin William Fitzpatrick as a director on 30 November 2017 (1 page)
16 November 2017Appointment of Janine Joy Hirt as a director on 1 November 2017 (2 pages)
16 November 2017Appointment of Janine Joy Hirt as a director on 1 November 2017 (2 pages)
7 November 2017Appointment of Susan Joyce Hunter as a director on 1 November 2017 (2 pages)
7 November 2017Appointment of Susan Joyce Hunter as a director on 1 November 2017 (2 pages)
31 October 2017Appointment of Mr Iain William Anderson as a director on 2 October 2017 (2 pages)
31 October 2017Appointment of Mr Daniel Lopez as a director on 2 October 2017 (2 pages)
31 October 2017Appointment of Mr Iain William Anderson as a director on 2 October 2017 (2 pages)
31 October 2017Appointment of Mr Daniel Lopez as a director on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Nicholas Hungerford as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Nicholas Hungerford as a director on 1 October 2017 (1 page)
11 September 2017Registered office address changed from Level 39 Technology Accelerator Level 39 1 Canada Square London E14 5AB to 7th Floor 2 Finsbury Avenue London EC2M 2PP on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Level 39 Technology Accelerator Level 39 1 Canada Square London E14 5AB to 7th Floor 2 Finsbury Avenue London EC2M 2PP on 11 September 2017 (1 page)
6 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 September 2017Termination of appointment of Lawrence David Wintermeyer as a director on 23 August 2017 (1 page)
4 September 2017Termination of appointment of Lawrence David Wintermeyer as a director on 23 August 2017 (1 page)
1 September 2017Appointment of Miss Charlotte Louise Benham Crosswell as a director on 21 August 2017 (2 pages)
1 September 2017Appointment of Miss Charlotte Louise Benham Crosswell as a director on 21 August 2017 (2 pages)
2 August 2017Cessation of Nicholas Hungerford as a person with significant control on 7 July 2017 (1 page)
2 August 2017Cessation of Natalie Anna Ceeney as a person with significant control on 7 July 2017 (1 page)
2 August 2017Cessation of Natalie Anna Ceeney as a person with significant control on 7 July 2017 (1 page)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Cessation of Justin William Fitzpatrick as a person with significant control on 7 July 2017 (1 page)
2 August 2017Cessation of Justin William Fitzpatrick as a person with significant control on 7 July 2017 (1 page)
2 August 2017Cessation of Nicholas Hungerford as a person with significant control on 7 July 2017 (1 page)
1 August 2017Change of details for Mr Justin William Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Change of details for Mr Justin William Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Cessation of Alastair David Lukies as a person with significant control on 8 May 2017 (1 page)
31 July 2017Change of details for Mr Nicholas Hungerford as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Natalie Anna Ceeney as a person with significant control on 10 May 2017 (2 pages)
31 July 2017Change of details for Mr Nicholas Hungerford as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Cessation of Alastair David Lukies as a person with significant control on 8 May 2017 (1 page)
31 July 2017Cessation of Lawrence David Wintermeyer as a person with significant control on 6 April 2016 (1 page)
31 July 2017Cessation of Lawrence David Wintermeyer as a person with significant control on 6 April 2016 (1 page)
31 July 2017Notification of Natalie Anna Ceeney as a person with significant control on 10 May 2017 (2 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 May 2017Appointment of Ms Natalie Anna Ceeney as a director on 10 May 2017 (2 pages)
23 May 2017Appointment of Ms Natalie Anna Ceeney as a director on 10 May 2017 (2 pages)
18 May 2017Termination of appointment of Alastair David Lukies as a director on 8 May 2017 (1 page)
18 May 2017Termination of appointment of Alastair David Lukies as a director on 8 May 2017 (1 page)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
19 September 2016Appointment of Mr Abdul Haseeb Basit as a director on 11 May 2016 (2 pages)
19 September 2016Appointment of Mr Abdul Haseeb Basit as a director on 11 May 2016 (2 pages)
6 June 2016Annual return made up to 23 April 2016 no member list (4 pages)
6 June 2016Annual return made up to 23 April 2016 no member list (4 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
21 September 2015Appointment of Ms Kirsten English as a director on 1 September 2015 (2 pages)
21 September 2015Appointment of Ms Kirsten English as a director on 1 September 2015 (2 pages)
21 September 2015Appointment of Ms Kirsten English as a director on 1 September 2015 (2 pages)
22 May 2015Appointment of Lawrence David Wintermeyer as a director on 13 May 2015 (2 pages)
22 May 2015Appointment of Lawrence David Wintermeyer as a director on 13 May 2015 (2 pages)
20 May 2015Termination of appointment of Claire Heather Cockerton as a director on 13 May 2015 (1 page)
20 May 2015Annual return made up to 23 April 2015 no member list (4 pages)
20 May 2015Termination of appointment of Claire Heather Cockerton as a director on 13 May 2015 (1 page)
20 May 2015Annual return made up to 23 April 2015 no member list (4 pages)
25 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
25 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
6 August 2014Appointment of Mr. Alastair David Lukies as a director on 27 June 2014 (2 pages)
6 August 2014Appointment of Mr. Alastair David Lukies as a director on 27 June 2014 (2 pages)
18 June 2014Appointment of Nicholas Hungerford as a director on 14 May 2014 (2 pages)
18 June 2014Appointment of Nicholas Hungerford as a director on 14 May 2014 (2 pages)
18 June 2014Appointment of Justin William Fitzpatrick as a director on 14 May 2014 (2 pages)
18 June 2014Company name changed our new economy LIMITED\certificate issued on 18/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-18
(3 pages)
18 June 2014Appointment of Justin William Fitzpatrick as a director on 14 May 2014 (2 pages)
18 June 2014Company name changed our new economy LIMITED\certificate issued on 18/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-18
(3 pages)
23 April 2014Incorporation (25 pages)
23 April 2014Incorporation (25 pages)