Company NameInnervate Talent Services Limited
Company StatusDissolved
Company Number09794832
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesCiber Talent Services Ltd and Innervate Technology Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Startin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2017(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 High Holborn
3rd Floor
London
WC1V 7EP
Director NameMr Peter Anthony Lloyd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Andrew David Walker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 06 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Andrew John Nicholson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
5th Floor
London
SW1E 6AJ
Director NameMr Christian Michael Mezger
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed14 March 2017(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address62 Buckingham Gate
5th Floor
London
SW1E 6AJ
Director NameMr Aiden John Dunning
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address210 High Holborn
3rd Floor
London
WC1V 7EP
Director NameMr Gary Springall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 High Holborn
3rd Floor
London
WC1V 7EP

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

26 June 2017Delivered on: 29 June 2017
Persons entitled: Fcap Ten Limited

Classification: A registered charge
Outstanding

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Application to strike the company off the register (3 pages)
1 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
17 June 2019Appointment of Mr Andrew David Walker as a director on 13 June 2019 (2 pages)
1 March 2019Registered office address changed from 210 High Holborn 3rd Floor London WC1V 7EP United Kingdom to 25 Moorgate London EC2R 6AY on 1 March 2019 (1 page)
13 February 2019Termination of appointment of Gary Springall as a director on 13 January 2019 (1 page)
19 December 2018Current accounting period shortened from 30 September 2019 to 30 April 2019 (1 page)
19 December 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
2 October 2018Change of details for Ciber Uk Ltd as a person with significant control on 3 November 2017 (2 pages)
12 June 2018Satisfaction of charge 097948320001 in full (1 page)
11 June 2018Appointment of Mr Peter Anthony Lloyd as a director on 8 June 2018 (2 pages)
11 June 2018Termination of appointment of Aiden John Dunning as a director on 8 June 2018 (1 page)
11 June 2018Appointment of Mr Gary Springall as a director on 8 June 2018 (2 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
26 April 2018Director's details changed for Mr Aiden John Dunning on 6 February 2018 (2 pages)
26 April 2018Director's details changed for Mr Andrew Startin on 6 February 2018 (2 pages)
7 February 2018Change of details for a person with significant control (2 pages)
7 February 2018Change of details for a person with significant control (2 pages)
6 February 2018Registered office address changed from 62 Buckingham Gate 5th Floor London SW1E 6AJ to 210 High Holborn 3rd Floor London WC1V 7EP on 6 February 2018 (1 page)
6 February 2018Registered office address changed from 62 Buckingham Gate 5th Floor London SW1E 6AJ to 210 High Holborn 3rd Floor London WC1V 7EP on 6 February 2018 (1 page)
24 November 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
23 November 2017Cessation of Andrew John Nicholson as a person with significant control on 6 April 2016 (1 page)
23 November 2017Cessation of Andrew John Nicholson as a person with significant control on 6 April 2016 (1 page)
16 November 2017Notification of Ciber Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Cessation of Ciber, Inc. as a person with significant control on 6 April 2016 (1 page)
16 November 2017Notification of Ciber Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Notification of Ciber Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Notification of Ciber Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Cessation of Ciber, Inc. as a person with significant control on 6 April 2016 (1 page)
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
29 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 July 2017Termination of appointment of Christian Michael Mezger as a director on 26 June 2017 (2 pages)
31 July 2017Termination of appointment of Christian Michael Mezger as a director on 26 June 2017 (2 pages)
26 July 2017Appointment of Andrew Startin as a director on 26 June 2017 (3 pages)
26 July 2017Termination of appointment of Christian Michael Mezger as a director on 26 June 2017 (1 page)
26 July 2017Appointment of Andrew Startin as a director on 26 June 2017 (3 pages)
26 July 2017Termination of appointment of Christian Michael Mezger as a director on 26 June 2017 (1 page)
29 June 2017Registration of charge 097948320001, created on 26 June 2017 (39 pages)
29 June 2017Registration of charge 097948320001, created on 26 June 2017 (39 pages)
21 March 2017Appointment of Mr Christian Michael Mezger as a director on 14 March 2017 (2 pages)
21 March 2017Appointment of Mr Christian Michael Mezger as a director on 14 March 2017 (2 pages)
20 March 2017Appointment of Mr Aiden John Dunning as a director on 14 March 2017 (2 pages)
20 March 2017Termination of appointment of Andrew John Nicholson as a director on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Andrew John Nicholson as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Mr Aiden John Dunning as a director on 14 March 2017 (2 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
19 July 2016Registered office address changed from 10 Dean Farrar Street London SW1H 0DX to 62 Buckingham Gate 5th Floor London SW1E 6AJ on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from 10 Dean Farrar Street London SW1H 0DX to 62 Buckingham Gate 5th Floor London SW1E 6AJ on 19 July 2016 (2 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)