Company NameInnervate Holdings Limited
Company StatusDissolved
Company Number10122149
CategoryPrivate Limited Company
Incorporation Date13 April 2016(7 years, 11 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)
Previous NameChanges 2016 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Startin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Peter Anthony Lloyd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(2 years, 1 month 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, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 06 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Christopher Campbell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Philip Raymond Emmerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameMr Jamie Christopher Constable
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Aiden John Dunning
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Director NameMr Gary Springall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 210 High Holborn
London
WC1V 7EP
Director NameGold Round Limited (Corporation)
StatusResigned
Appointed13 April 2016(same day as company formation)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2016(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

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 CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

26 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
20 April 2017Resolutions
  • RES13 ‐ That pursuant to section 175 of the companies act 2006 03/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2017Memorandum and Articles of Association (20 pages)
29 September 2016Director's details changed for Mr Christopher Campbell on 1 September 2016 (2 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)