INVICTA CAPITAL LIMITED
Overview
Company Name | INVICTA CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04167587 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INVICTA CAPITAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INVICTA CAPITAL LIMITED located?
Registered Office Address | 99 Kenton Road HA3 0AN Harrow England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INVICTA CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
INVICTA SECURITIES LIMITED | Feb 23, 2001 | Feb 23, 2001 |
What are the latest accounts for INVICTA CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INVICTA CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for INVICTA CAPITAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mohammed Yusef on Oct 03, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 99 Kenton Road Harrow HA3 0AN on Jul 25, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on Aug 31, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on Jul 10, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on Aug 06, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Notification of Mohammed Yusef as a person with significant control on Mar 24, 2020 | 2 pages | PSC01 | ||
Cessation of Invicta Holdings Limited as a person with significant control on Mar 24, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 23, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on Feb 01, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Feb 23, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of INVICTA CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BSP SECRETARIAL LIMITED | Secretary | Kenton Road Kenton HA3 0AN Harrow 99 Middlesex United Kingdom |
| 71895400001 | ||||||||||
YUSEF, Mohammed | Director | Kenton Road HA3 0AN Harrow 99 England | England | British | Solicitor | 47375260002 | ||||||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||||||
WILLIAMS, Iain | Secretary | 55c Leander Road SW2 2NB London | British | Lawyer | 96700850001 | |||||||||
BAMFORD, Niall Richard | Director | Woodbury Drive SM2 5RA Sutton 39 Surrey United Kingdom | England | British | Chartered Accountant | 115337990002 | ||||||||
FLETCHER, Alfred Olding | Director | 154a Western Way Darras Hall NE20 9LY Pontelant Northumberland | England | British | Chief Executive | 226590003 | ||||||||
LETHBRIDGE, Nicolas Anton | Director | 20 Crooms Hill Greenwich SE10 8ER London | United Kingdom | British | Financial Services | 75714650001 | ||||||||
NISBET, John | Director | 12 Chadwick Park Thistle Hill HG5 8QD Knaresborough North Yorkshire | British | Accountant | 109371370003 | |||||||||
RYDER, Dominic | Director | The Long House 50 Stoke Road LU7 2SP Linslade Bedfordshire | British | Chartered Banker | 83184630001 | |||||||||
STEVENS, John, Lord | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | United Kingdom | British | Chairman | 69294240003 | ||||||||
WHELTON, Steven John | Director | 42 Egmont Road SM2 5JN Sutton Surrey | British | Chartered Accountant | 77628460001 | |||||||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of INVICTA CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Mohammed Yusef | Mar 24, 2020 | Kenton Road HA3 0AN Harrow 99 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Invicta Holdings Limited | Apr 06, 2016 | Phillips Street St Helier Sommerville House Jersey Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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