INVU INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | INVU INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03340939 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INVU INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERPAGE INTERNATIONAL HOLDINGS LIMITED | Mar 26, 1997 | Mar 26, 1997 |
What are the latest accounts for INVU INTERNATIONAL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for INVU INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ian Kenneth Smith as a secretary on Jun 22, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Samuel Robert Blumenblatt as a director on Jun 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Kenneth Smith as a director on Jun 22, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Invu (Uk) Plc as a person with significant control on Jan 11, 2022 | 2 pages | PSC05 | ||||||||||
Cessation of Agilico Bidco Limited as a person with significant control on Nov 15, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Invu (Uk) Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Appointment of Mr Steven John Algeo as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Alan Davey as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Jan as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Evans as a director on Nov 15, 2021 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Jan 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Who are the officers of INVU INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALGEO, Steven John | Director | C/O Harrison Clark Rickerbys Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | 179735030001 | |||||
| BLUMENBLATT, Samuel Robert | Director | C/O Harrison Clark Rickerbys Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | 310574290001 | |||||
| DAVEY, Simon Alan | Director | C/O Harrison Clark Rickerbys Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | 210631630001 | |||||
| JAN, Philip | Director | C/O Harrison Clark Rickerbys Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | 198446740002 | |||||
| AGOSTINI, John Charles | Secretary | 19 Priors Park Emerson Valley MK4 2BT Milton Keynes Buckinghamshire | British | 69164420002 | ||||||
| FALCONER, Tracey Ann | Secretary | 20 Downsway East Hunsbury NN4 0TD Northampton | British | 49890520001 | ||||||
| OWEN, Alexandra Rachael | Secretary | The Beren Blisworth Hill Farm, Stoke Road, Blisworth NN7 3DB Northampton Northamptonshire | British | 140738670001 | ||||||
| SMITH, Ian Kenneth | Secretary | C/O Harrison Clark Rickerbys Wellington Street GL50 1YD Cheltenham Ellenborough House England | 152572420003 | |||||||
| SMITH, Ian | Secretary | Stoke Road Blisworth NN7 3DB Northampton Blisworth Hill Farm United Kingdom | 152576860001 | |||||||
| HALCYON ENTERPRISES PLC | Secretary | Mpw (Te) City Tower Level 4 40 Basinghall Street EC2V 5DE London | 55705610005 | |||||||
| ST JAMES'S SECRETARIES LIMITED | Nominee Secretary | 88 Kingsway WC2B 6AW Holborn London | 900010710001 | |||||||
| AGOSTINI, John Charles | Director | 19 Priors Park Emerson Valley MK4 2BT Milton Keynes Buckinghamshire | British | 69164420002 | ||||||
| EVANS, Stuart | Director | C/O Harrison Clark Rickerbys Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | United Kingdom | 185037780001 | |||||
| GALLICK, Colin David | Director | Stoke Road Blisworth NN7 3DB Northampton Blisworth Hill Farm United Kingdom | United Kingdom | British | 86844720001 | |||||
| HALESTRAP, Jonathan Victor | Director | 5 Langton Rise Whilton NN11 2QP Daventry Northamptonshire | United Kingdom | British | 150087780003 | |||||
| MORGAN, David | Director | 6 Andrews Close Leire LE17 5ER Lutterworth Leicestershire | United Kingdom | British | 12924570001 | |||||
| SMITH, Ian Kenneth | Director | C/O Harrison Clark Rickerbys Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | 134492500001 | |||||
| ST JAMES'S DIRECTORS LIMITED | Nominee Director | 88 Kingsway WC2B 6AW Holborn London | 900010700001 |
Who are the persons with significant control of INVU INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Agilico Bidco Limited | Nov 15, 2021 | C/O Harrison Clark Rickerbys Wellington Street GL50 1YD Cheltenham Ellenborough House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Invu Plc | Apr 06, 2016 | Stoke Road Blisworth NN7 3DB Northampton The Byre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Invu (Uk) Limited | Apr 06, 2016 | C/O Harrison Clark Rickerbys Wellington Street GL50 1YD Cheltenham Ellenborough House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INVU INTERNATIONAL HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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