Company NameInnervate Group Limited
Company StatusDissolved
Company Number11383832
CategoryPrivate Limited Company
Incorporation Date25 May 2018(5 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Anthony Lloyd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Andrew Startin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(9 months after company formation)
Appointment Duration2 years, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Andrew David Walker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2019(1 year after company formation)
Appointment Duration1 year, 9 months (closed 23 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Gary Springall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 210 High Holborn
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 CategoryMicro
Accounts Year End30 April

Charges

18 December 2018Delivered on: 31 December 2018
Persons entitled: Peter Anthony Lloyd

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 12 June 2018
Persons entitled: Peter Anthony Lloyd

Classification: A registered charge
Outstanding

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
17 January 2020Change of share class name or designation (2 pages)
17 January 2020Particulars of variation of rights attached to shares (2 pages)
17 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
17 June 2019Appointment of Mr Andrew David Walker as a director on 13 June 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
3 April 2019Change of share class name or designation (2 pages)
3 April 2019Particulars of variation of rights attached to shares (2 pages)
3 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 March 2019Registered office address changed from Third Floor 210 High Holborn London WC1V 7EP United Kingdom to 25 Moorgate London EC2R 6AY on 1 March 2019 (1 page)
1 March 2019Appointment of Andrew Startin as a director on 21 February 2019 (2 pages)
13 February 2019Termination of appointment of Gary Springall as a director on 13 January 2019 (1 page)
11 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
31 December 2018Registration of charge 113838320002, created on 18 December 2018 (41 pages)
12 June 2018Registration of charge 113838320001, created on 8 June 2018 (43 pages)
25 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-25
  • GBP 10,000
(24 pages)
25 May 2018Current accounting period shortened from 31 May 2019 to 30 April 2019 (1 page)