INNOVATION CAPITAL FINANCE LIMITED

12 Optimal House Station Road, Gerrards Cross, SL9 8FY, England
StatusACTIVE
Company No.11615630
CategoryPrivate Limited Company
Incorporated10 Oct 2018
Age5 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

INNOVATION CAPITAL FINANCE LIMITED is an active private limited company with number 11615630. It was incorporated 5 years, 8 months, 6 days ago, on 10 October 2018. The company address is 12 Optimal House Station Road, Gerrards Cross, SL9 8FY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

New address: 12 Optimal House Station Road Gerrards Cross SL9 8FY

Old address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England

Change date: 2023-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Oct 2021

Category: Address

Type: AD03

New address: 51 st John Street Ashbourne Derbyshire DE6 1GP

Documents

View document PDF

Change sail address company with new address

Date: 22 Oct 2021

Category: Address

Type: AD02

New address: 51 st John Street Ashbourne Derbyshire DE6 1GP

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Heritage Corporate Finance Limited

Change date: 2021-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Old address: C/O Setfords Solicitors 46 Chancery Lane London WC2A 1JE England

Change date: 2020-11-20

New address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116156300002

Charge creation date: 2020-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116156300001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Mark Daniel Christopher Shaw

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heritage Corporate Finance Limited

Notification date: 2020-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-21

Psc name: Mark Daniel Christopher Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Conrad Ainscough

Appointment date: 2020-10-19

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

New address: C/O Setfords Solicitors 46 Chancery Lane London WC2A 1JE

Old address: C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England

Change date: 2019-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116156300001

Charge creation date: 2019-02-12

Documents

View document PDF

Resolution

Date: 22 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: Elizabeth House Victoria Street Openshaw Manchester M11 2NX United Kingdom

Change date: 2018-10-19

New address: C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY

Documents

View document PDF

Incorporation company

Date: 10 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT LODGE (STANMORE) LIMITED

WHPM LTD,HARROW ON THE HILL,HA1 3HT

Number:01118425
Status:ACTIVE
Category:Private Limited Company

CLIMOTE UK LIMITED

165 YORK ROAD,BIRMINGHAM,B28 8LF

Number:11913141
Status:ACTIVE
Category:Private Limited Company

CUMMINGS & CUMMINGS LTD

HOLLOW WALL FARMHOUSE ROCK HILL,ROBERTSBRIDGE,TN32 5RL

Number:05397886
Status:ACTIVE
Category:Private Limited Company

GIRNE LTD

125 CLAYHALL AVENUE,ILFORD,IG5 0PN

Number:11076853
Status:ACTIVE
Category:Private Limited Company

LONDON & EDINBURGH PENSION SCHEME LLP

141 CANAL WHARF,BIRMINGHAM,B1 1SL

Number:OC369763
Status:ACTIVE
Category:Limited Liability Partnership

S & S INDUSTRIAL SERVICES LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:07466659
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source