Warning: file_put_contents(c/470abfde9310de482c9a5d2ae62ac2fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Innovation Enterprise Limited, N1 6AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE INNOVATION ENTERPRISE LIMITED

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

This company is commonly known as The Innovation Enterprise Limited. The company was founded 14 years ago and was given the registration number 06982151. The firm's registered office is in LONDON. You can find them at 10 East Road, New Roman House, Floor 1, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE INNOVATION ENTERPRISE LIMITED
Company Number:06982151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 August 2009
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 East Road, New Roman House, Floor 1, London, England, N1 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, East Road, New Roman House, Floor 1, London, England, N1 6AD

Director07 November 2018Active
45, West, 45th Street, New York, Usa, 10036

Secretary23 January 2012Active
45, Long Acre House, Pettacre Close, London, United Kingdom, SE28 0PA

Director17 March 2010Active
45, West, 45th Street, New York, Usa, 10036

Director23 January 2012Active
122 West, 26th Street, New York, United States, 10001

Director30 September 2016Active
1st Floor Linden Court, East Road, London, England, N1 6AD

Director30 September 2016Active
147, De Beauvoir Road, London, United Kingdom, N1 4DL

Director05 August 2009Active
400, Park Avenue, Suite 1210, New York, United States, 10022

Director02 May 2016Active
400, Park Avenue, Suite 1210, New York, United States, 10022

Director30 September 2016Active
45, West, 45th Street, New York, Usa, 10036

Director23 January 2012Active
45, West, 45th Street, New York, Usa, 10036

Director23 January 2012Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Director18 January 2011Active
4, Turnpike Lane, Uxbridge, United Kingdom, UB10 0AH

Director18 September 2009Active
4, Turnpike Lane, Uxbridge, United Kingdom, UB10 0AH

Director05 August 2009Active

People with Significant Control

Aef Group Holdings, Llc
Notified on:02 May 2016
Status:Active
Country of residence:United States
Address:122, W 26th Street, New York, United States, 10001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2020-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-11-23Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2016-11-14Accounts

Accounts with accounts type full.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Address

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

Download
2016-05-20Resolution

Resolution.

Download
2016-05-16Officers

Termination secretary company with name termination date.

Download
2016-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.