INVICTA CAPITAL LIMITED

INVICTA CAPITAL LIMITED

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

    Company NameINVICTA CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04167587
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of INVICTA CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVICTA SECURITIES LIMITEDFeb 23, 2001Feb 23, 2001

    What are the latest accounts for INVICTA CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INVICTA CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for INVICTA CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Mohammed Yusef on Oct 03, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Notification of Mohammed Yusef as a person with significant control on Mar 24, 2020

    2 pagesPSC01

    Cessation of Invicta Holdings Limited as a person with significant control on Mar 24, 2020

    1 pagesPSC07

    Confirmation statement made on Feb 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Feb 23, 2017 with updates

    5 pagesCS01

    Who are the officers of INVICTA CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BSP SECRETARIAL LIMITED
    Kenton Road
    Kenton
    HA3 0AN Harrow
    99
    Middlesex
    United Kingdom
    Secretary
    Kenton Road
    Kenton
    HA3 0AN Harrow
    99
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3911065
    71895400001
    YUSEF, Mohammed
    Kenton Road
    HA3 0AN Harrow
    99
    England
    Director
    Kenton Road
    HA3 0AN Harrow
    99
    England
    EnglandBritishSolicitor47375260002
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    WILLIAMS, Iain
    55c Leander Road
    SW2 2NB London
    Secretary
    55c Leander Road
    SW2 2NB London
    BritishLawyer96700850001
    BAMFORD, Niall Richard
    Woodbury Drive
    SM2 5RA Sutton
    39
    Surrey
    United Kingdom
    Director
    Woodbury Drive
    SM2 5RA Sutton
    39
    Surrey
    United Kingdom
    EnglandBritishChartered Accountant115337990002
    FLETCHER, Alfred Olding
    154a Western Way
    Darras Hall
    NE20 9LY Pontelant
    Northumberland
    Director
    154a Western Way
    Darras Hall
    NE20 9LY Pontelant
    Northumberland
    EnglandBritishChief Executive226590003
    LETHBRIDGE, Nicolas Anton
    20 Crooms Hill
    Greenwich
    SE10 8ER London
    Director
    20 Crooms Hill
    Greenwich
    SE10 8ER London
    United KingdomBritishFinancial Services75714650001
    NISBET, John
    12 Chadwick Park
    Thistle Hill
    HG5 8QD Knaresborough
    North Yorkshire
    Director
    12 Chadwick Park
    Thistle Hill
    HG5 8QD Knaresborough
    North Yorkshire
    BritishAccountant109371370003
    RYDER, Dominic
    The Long House
    50 Stoke Road
    LU7 2SP Linslade
    Bedfordshire
    Director
    The Long House
    50 Stoke Road
    LU7 2SP Linslade
    Bedfordshire
    BritishChartered Banker83184630001
    STEVENS, John, Lord
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    United KingdomBritishChairman69294240003
    WHELTON, Steven John
    42 Egmont Road
    SM2 5JN Sutton
    Surrey
    Director
    42 Egmont Road
    SM2 5JN Sutton
    Surrey
    BritishChartered Accountant77628460001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of INVICTA CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mohammed Yusef
    Kenton Road
    HA3 0AN Harrow
    99
    England
    Mar 24, 2020
    Kenton Road
    HA3 0AN Harrow
    99
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Invicta Holdings Limited
    Phillips Street
    St Helier
    Sommerville House
    Jersey
    Channel Islands
    Apr 06, 2016
    Phillips Street
    St Helier
    Sommerville House
    Jersey
    Channel Islands
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey Law
    Place RegisteredRegistrar Of Companies For Jersey
    Registration Number88005
    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.

    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