Company NameInnovations Limited Partner Ltd
Company StatusActive
Company Number09916660
CategoryPrivate Limited Company
Incorporation Date15 December 2015(8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David Graham Baynes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Gregory Simon Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Christopher Edward Glasson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Secretary NameIp2Ipo Services Limited (Corporation)
StatusCurrent
Appointed31 July 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address2nd Floor 3 Pancras Square
London
N1C 4AG
Director NameMr Russell Cummings
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Princes Gate Exhibition Road
London
SW7 2PG
Director NameMr Anjum Mazahar Ahmad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Princes Gate Exhibition Road
London
SW7 2PG
Secretary NameWilliam Nicholas Rayner
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address52 Princes Gate Exhibition Road
London
SW7 2PG
Director NameMr Alan John Aubrey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Michael Charles Nettleton Townend
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Location

Registered Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

22 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
18 December 2017Notification of Ip Group Plc as a person with significant control on 18 October 2017 (2 pages)
15 December 2017Full accounts made up to 31 July 2017 (18 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 November 2016Full accounts made up to 31 July 2016 (19 pages)
7 July 2016Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)