UKBizDB.co.uk

INNOVATE ENERGY SOLUTIONS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Innovate Energy Solutions Ltd.. The company was founded 7 years ago and was given the registration number 10731302. The firm's registered office is in LONDON. You can find them at Thomas House, 84 Eccleston Square, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INNOVATE ENERGY SOLUTIONS LTD.
Company Number:10731302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Thomas House, 84 Eccleston Square, London, England, SW1V 1PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, England, SE1 8HA

Director28 March 2018Active
Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, England, SE1 8HA

Director20 April 2017Active
Nerine Chambers, Road Town, Tortola, Virgin Islands, British,

Corporate Director04 May 2023Active
Office 08, 20/F, China Shipbuilding Tower, 650 Cheung Sha Wan Road, Kowloon, Hong Kong,

Corporate Director04 May 2023Active
123, Easthampstead Road, Wokingham, United Kingdom, RG40 2HU

Director20 April 2017Active
Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, England, SE1 8HA

Director01 January 2019Active
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX

Director20 April 2017Active
Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, England, SE1 8HA

Director29 May 2019Active

People with Significant Control

Mr Hugo Croft Tilmouth
Notified on:12 April 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, England, SE1 8HA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Hugo Croft Tilmouth
Notified on:20 April 2017
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:229 Shoreditch High Street, Chargedup, Shoreditch High Street, London, England, E1 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Hakeem Akele Buge
Notified on:20 April 2017
Status:Active
Date of birth:October 1994
Nationality:German
Country of residence:England
Address:229 Shoreditch High Street, Chargedup, Shoreditch High Street, London, England, E1 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Sami Christophe Aoun
Notified on:20 April 2017
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:United Kingdom
Address:123, Easthampstead Road, Wokingham, United Kingdom, RG40 2HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Capital

Capital allotment shares.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-09-12Resolution

Resolution.

Download
2023-08-31Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Incorporation

Memorandum articles.

Download
2023-07-13Resolution

Resolution.

Download
2023-06-16Mortgage

Mortgage charge part both with charge number.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-05-19Capital

Capital allotment shares.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint corporate director company with name date.

Download
2023-05-05Officers

Appoint corporate director company with name date.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-07Address

Change registered office address company with date old address new address.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.