Company NameInnervation Capital Llp
Company StatusDissolved
Company NumberOC393770
CategoryLimited Liability Partnership
Incorporation Date13 June 2014(9 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Directors

LLP Designated Member NameMr Sotirios Theodoros Fivos Lyritzis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish,Greek
StatusClosed
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
LLP Designated Member NameMr Edward Horton Peter David
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2015(1 year, 2 months after company formation)
Appointment Duration6 years (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
LLP Member NameInnervation Capital Partners Limited (Corporation)
StatusClosed
Appointed13 June 2014(same day as company formation)
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
LLP Designated Member NameMr Kevin Frederick Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD

Location

Registered AddressMichelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£58,076
Cash£58,076

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the limited liability partnership off the register (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 October 2018Notification of Innervation Capital Partners Limited as a person with significant control on 18 October 2018 (2 pages)
19 October 2018Notification of Sotirios Theodoros Fivos Lyritzis as a person with significant control on 18 October 2018 (2 pages)
19 October 2018Notification of Edward Horton Peter David as a person with significant control on 18 October 2018 (2 pages)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Kevin Frederick Dyson as a member on 25 April 2018 (1 page)
18 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2017Administrative restoration application (3 pages)
28 December 2017Administrative restoration application (3 pages)
28 December 2017Confirmation statement made on 13 June 2017 with updates (2 pages)
28 December 2017Confirmation statement made on 13 June 2017 with updates (2 pages)
28 December 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Member's details changed for Mr. Sotirios Theodoros Fivos Lyritzis on 7 November 2015 (2 pages)
25 July 2016Member's details changed for Mr Kevin Frederick Dyson on 7 November 2015 (2 pages)
25 July 2016Member's details changed for Innervation Capital Partners Limited on 7 November 2015 (1 page)
25 July 2016Member's details changed for Mr Kevin Frederick Dyson on 7 November 2015 (2 pages)
25 July 2016Member's details changed for Mr. Sotirios Theodoros Fivos Lyritzis on 7 November 2015 (2 pages)
25 July 2016Member's details changed for Innervation Capital Partners Limited on 7 November 2015 (1 page)
25 July 2016Annual return made up to 13 June 2016 (4 pages)
25 July 2016Annual return made up to 13 June 2016 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Registered office address changed from 96 Kensington High Street London W8 4SG to Michelin House 81 Fulham Road London SW3 6rd on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 96 Kensington High Street London W8 4SG to Michelin House 81 Fulham Road London SW3 6rd on 23 October 2015 (1 page)
22 October 2015Appointment of Mr Edward Horton Peter David as a member on 25 August 2015 (2 pages)
22 October 2015Appointment of Mr Edward Horton Peter David as a member on 25 August 2015 (2 pages)
1 July 2015Annual return made up to 13 June 2015 (4 pages)
1 July 2015Annual return made up to 13 June 2015 (4 pages)
11 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
11 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
13 June 2014Incorporation of a limited liability partnership (9 pages)
13 June 2014Incorporation of a limited liability partnership (9 pages)