INVU INTERNATIONAL HOLDINGS LIMITED

INVU INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINVU INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03340939
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INVU INTERNATIONAL HOLDINGS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is INVU INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    Ellenborough House C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INVU INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERPAGE INTERNATIONAL HOLDINGS LIMITEDMar 26, 1997Mar 26, 1997

    What are the latest accounts for INVU INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for INVU INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ian Kenneth Smith as a secretary on Jun 22, 2023

    1 pagesTM02

    Appointment of Mr Samuel Robert Blumenblatt as a director on Jun 22, 2023

    2 pagesAP01

    Termination of appointment of Ian Kenneth Smith as a director on Jun 22, 2023

    1 pagesTM01

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    7 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 22, 2022 with updates

    4 pagesCS01

    Change of details for Invu (Uk) Plc as a person with significant control on Jan 11, 2022

    2 pagesPSC05

    Cessation of Agilico Bidco Limited as a person with significant control on Nov 15, 2021

    1 pagesPSC07

    Notification of Invu (Uk) Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Appointment of Mr Steven John Algeo as a director on Nov 15, 2021

    2 pagesAP01

    Appointment of Mr Simon Alan Davey as a director on Nov 15, 2021

    2 pagesAP01

    Appointment of Mr Philip Jan as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Stuart Evans as a director on Nov 15, 2021

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Registered office address changed from Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB to Ellenborough House C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD on Nov 17, 2021

    1 pagesAD01

    Current accounting period extended from Jan 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Who are the officers of INVU INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALGEO, Steven John
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritish179735030001
    BLUMENBLATT, Samuel Robert
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritish310574290001
    DAVEY, Simon Alan
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritish210631630001
    JAN, Philip
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritish198446740002
    AGOSTINI, John Charles
    19 Priors Park
    Emerson Valley
    MK4 2BT Milton Keynes
    Buckinghamshire
    Secretary
    19 Priors Park
    Emerson Valley
    MK4 2BT Milton Keynes
    Buckinghamshire
    British69164420002
    FALCONER, Tracey Ann
    20 Downsway
    East Hunsbury
    NN4 0TD Northampton
    Secretary
    20 Downsway
    East Hunsbury
    NN4 0TD Northampton
    British49890520001
    OWEN, Alexandra Rachael
    The Beren Blisworth Hill
    Farm, Stoke Road, Blisworth
    NN7 3DB Northampton
    Northamptonshire
    Secretary
    The Beren Blisworth Hill
    Farm, Stoke Road, Blisworth
    NN7 3DB Northampton
    Northamptonshire
    British140738670001
    SMITH, Ian Kenneth
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Secretary
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    152572420003
    SMITH, Ian
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    Blisworth Hill Farm
    United Kingdom
    Secretary
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    Blisworth Hill Farm
    United Kingdom
    152576860001
    HALCYON ENTERPRISES PLC
    Mpw (Te) City Tower Level 4
    40 Basinghall Street
    EC2V 5DE London
    Secretary
    Mpw (Te) City Tower Level 4
    40 Basinghall Street
    EC2V 5DE London
    55705610005
    ST JAMES'S SECRETARIES LIMITED
    88 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Secretary
    88 Kingsway
    WC2B 6AW Holborn
    London
    900010710001
    AGOSTINI, John Charles
    19 Priors Park
    Emerson Valley
    MK4 2BT Milton Keynes
    Buckinghamshire
    Director
    19 Priors Park
    Emerson Valley
    MK4 2BT Milton Keynes
    Buckinghamshire
    British69164420002
    EVANS, Stuart
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandUnited Kingdom185037780001
    GALLICK, Colin David
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    Blisworth Hill Farm
    United Kingdom
    Director
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    Blisworth Hill Farm
    United Kingdom
    United KingdomBritish86844720001
    HALESTRAP, Jonathan Victor
    5 Langton Rise
    Whilton
    NN11 2QP Daventry
    Northamptonshire
    Director
    5 Langton Rise
    Whilton
    NN11 2QP Daventry
    Northamptonshire
    United KingdomBritish150087780003
    MORGAN, David
    6 Andrews Close
    Leire
    LE17 5ER Lutterworth
    Leicestershire
    Director
    6 Andrews Close
    Leire
    LE17 5ER Lutterworth
    Leicestershire
    United KingdomBritish12924570001
    SMITH, Ian Kenneth
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritish134492500001
    ST JAMES'S DIRECTORS LIMITED
    88 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Director
    88 Kingsway
    WC2B 6AW Holborn
    London
    900010700001

    Who are the persons with significant control of INVU INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Nov 15, 2021
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11331832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Invu Plc
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Byre
    England
    Apr 06, 2016
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Byre
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number06283181
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Invu (Uk) Limited
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Apr 06, 2016
    C/O Harrison Clark Rickerbys
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03375359
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INVU INTERNATIONAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 24, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Vertical Investments Limited
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • Jan 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 13, 2000
    Delivered On Jul 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 2000Registration of a charge (395)
    • Oct 06, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 30, 1999
    Delivered On Aug 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 17, 1999Registration of a charge (395)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0