INNOVATION HOLDCO LIMITED

Register to unlock more data on OkredoRegister

INNOVATION HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11182659

Incorporation date

01/02/2018

Size

Full

Contacts

Registered address

Registered address

Investcorp House, 48 Grosvenor Street, London W1K 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2023)
dot icon04/03/2026
Director's details changed for Ms. Melanie Figgener on 2025-09-25
dot icon03/02/2026
Secretary's details changed for Gp Fund Solutions (Uk) Limited on 2024-09-30
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon08/01/2026
Full accounts made up to 2024-12-31
dot icon24/09/2025
Previous accounting period extended from 2024-12-30 to 2024-12-31
dot icon04/06/2025
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Spaces, Mocatta House Trafalgar Place Brighton BN1 4DU
dot icon03/06/2025
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon11/02/2025
Register(s) moved to registered office address Investcorp House 48 Grosvenor Street London W1K 3HW
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon05/11/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-09-30
dot icon05/11/2024
Appointment of Gp Fund Solutions (Uk) Limited as a secretary on 2024-09-30
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/03/2024
Appointment of Intertrust (Uk) Limited as a secretary on 2024-01-30
dot icon13/03/2024
Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 1 Bartholomew Lane London EC2N 2AX
dot icon13/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/04/2023
Appointment of Melanie Figgener as a director on 2023-03-30
dot icon17/04/2023
Appointment of Mrs Andrea Jayne Davis as a director on 2023-03-30
dot icon17/04/2023
Termination of appointment of Robert William Bostock as a director on 2023-03-31
dot icon17/04/2023
Termination of appointment of Juergen Heilmann as a director on 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/01/2023
Amended group of companies' accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
30/01/2024 - 30/09/2024
1977
CSC CLS (UK) LIMITED
Corporate Secretary
01/02/2018 - 31/03/2019
97
Davis, Andrea Jayne
Director
01/08/2018 - 01/09/2021
48
Davis, Andrea Jayne
Director
30/03/2023 - Present
48
Ivey, Grahame
Director
01/02/2018 - 01/10/2019
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INNOVATION HOLDCO LIMITED

INNOVATION HOLDCO LIMITED is an(a) Active company incorporated on 01/02/2018 with the registered office located at Investcorp House, 48 Grosvenor Street, London W1K 3HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INNOVATION HOLDCO LIMITED?

toggle

INNOVATION HOLDCO LIMITED is currently Active. It was registered on 01/02/2018 .

Where is INNOVATION HOLDCO LIMITED located?

toggle

INNOVATION HOLDCO LIMITED is registered at Investcorp House, 48 Grosvenor Street, London W1K 3HW.

What does INNOVATION HOLDCO LIMITED do?

toggle

INNOVATION HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INNOVATION HOLDCO LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Ms. Melanie Figgener on 2025-09-25.