ANTIVIA LIMITED

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

    Company NameANTIVIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04786197
    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 ANTIVIA LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is ANTIVIA LIMITED located?

    Registered Office Address
    C/O Insightsoftware.Com Ltd 4th Floor International House
    7 High Street
    W5 5DB Ealing
    London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANTIVIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ANTIVIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 047861970001 in full

    1 pagesMR04

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 047861970001, created on Apr 01, 2021

    58 pagesMR01

    Appointment of Mr James a Triandiflou as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Michael Scott Lipps as a director on Oct 01, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Termination of appointment of Hythem Talaat El-Nazer as a director on Jul 30, 2020

    1 pagesTM01

    Termination of appointment of Michael Libert as a director on Jul 30, 2020

    1 pagesTM01

    Termination of appointment of Jason Werlin as a director on Jul 30, 2020

    1 pagesTM01

    Appointment of Mr Michael Lipps as a director on Jul 30, 2020

    2 pagesAP01

    Appointment of Mr David Woodworth as a director on Jul 30, 2020

    2 pagesAP01

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    7 pagesAA

    Registered office address changed from 4100 Park Approach Leeds LS15 8GB England to C/O Insightsoftware.Com Ltd 4th Floor International House 7 High Street Ealing London W5 5DB on Dec 07, 2018

    1 pagesAD01

    Current accounting period shortened from Apr 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Notification of Antivia Software Limited as a person with significant control on Jun 06, 2018

    2 pagesPSC02

    Cessation of Glenn Charles Hurstfield as a person with significant control on Jun 06, 2018

    1 pagesPSC07

    Termination of appointment of Alwyn Frank Welch as a director on Jun 06, 2018

    1 pagesTM01

    Who are the officers of ANTIVIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRIANDIFLOU, James A
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    Director
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    United StatesAmerican203209980001
    WOODWORTH, David Michael
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    Director
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    United StatesAmerican268431120001
    JOHNSTON, Nick
    Skircoat Moor Road
    HX3 0HA Halifax
    58
    West Yorkshire
    Uk
    Secretary
    Skircoat Moor Road
    HX3 0HA Halifax
    58
    West Yorkshire
    Uk
    British128639600001
    LAMPORT, Bridget
    Silver Birches
    Fir Drive Blackwater
    GU17 9BX Camberley
    Surrey
    Secretary
    Silver Birches
    Fir Drive Blackwater
    GU17 9BX Camberley
    Surrey
    British98902610002
    SANDS, Mark Thomas
    25 Condover Street
    North Balgowlah
    Nsw 2093
    Australia
    Secretary
    25 Condover Street
    North Balgowlah
    Nsw 2093
    Australia
    British119076800001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    EL-NAZER, Hythem Talaat
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    Director
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    United StatesAmerican335454180001
    HUDSON, Mark Andrew
    Shadwell Lane
    LS17 8BA Leeds
    466a
    West Yorkshire
    United Kingdom
    Director
    Shadwell Lane
    LS17 8BA Leeds
    466a
    West Yorkshire
    United Kingdom
    United KingdomEnglish119113480002
    JOHNSTON, Nick
    Skircoat Moor Road
    HX3 0HA Halifax
    58
    West Yorkshire
    England
    Director
    Skircoat Moor Road
    HX3 0HA Halifax
    58
    West Yorkshire
    England
    EnglandBritish128639600001
    JOHNSTON, Nick
    Skircoat Moor Road
    HX3 0HA Halifax
    58
    West Yorkshire
    Uk
    Director
    Skircoat Moor Road
    HX3 0HA Halifax
    58
    West Yorkshire
    Uk
    EnglandBritish128639600001
    JOHNSTON, Rosemarie
    58 Skircoat Moor Road
    HX3 0HA Halifax
    West Yorkshire
    Director
    58 Skircoat Moor Road
    HX3 0HA Halifax
    West Yorkshire
    British90080060002
    LAMPORT, Bridget
    Silver Birches
    Fir Drive Blackwater
    GU17 9BX Camberley
    Surrey
    Director
    Silver Birches
    Fir Drive Blackwater
    GU17 9BX Camberley
    Surrey
    British98902610002
    LIBERT, Michael Marcus
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    Director
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    United KingdomAmerican289127970001
    LIPPS, Michael Scott
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    Director
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    United StatesAmerican268431180001
    MACLACHLAN, Ian William
    Motts Cottage
    Tismans Common
    RH12 3BS Rudgwick
    West Sussex
    Director
    Motts Cottage
    Tismans Common
    RH12 3BS Rudgwick
    West Sussex
    EnglandBritish79150520002
    O'CONNELL, Mike James
    High Street
    TW20 9HJ Egham
    The Old Police Station
    England
    Director
    High Street
    TW20 9HJ Egham
    The Old Police Station
    England
    EnglandBritish216592450001
    SANDS, Mark Thomas
    25 Condover Street
    North Balgowlah
    Nsw 2093
    Australia
    Director
    25 Condover Street
    North Balgowlah
    Nsw 2093
    Australia
    British119076800001
    VALLENDER, Paul
    Bragbury End, West End, Rawcliffe
    DN14 8RU Goole
    Director
    Bragbury End, West End, Rawcliffe
    DN14 8RU Goole
    United KingdomBritish97214830001
    WELCH, Alwyn Frank
    Uxbridge Road
    W5 5SA London
    Ground Floor 53-55
    England
    Director
    Uxbridge Road
    W5 5SA London
    Ground Floor 53-55
    England
    EnglandBritish216587870001
    WERLIN, Jason
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    Director
    4th Floor International House
    7 High Street
    W5 5DB Ealing
    C/O Insightsoftware.Com Ltd
    London
    England
    United StatesAmerican247140490001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of ANTIVIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Approach
    LS15 8GB Leeds
    4100
    England
    Jun 06, 2018
    Park Approach
    LS15 8GB Leeds
    4100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number07145261
    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.
    Mr Glenn Charles Hurstfield
    Park Approach
    LS15 8GB Leeds
    4100
    England
    Oct 28, 2016
    Park Approach
    LS15 8GB Leeds
    4100
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • 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) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does ANTIVIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 01, 2021
    Delivered On Apr 05, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Golub Capital Llc
    Transactions
    • Apr 05, 2021Registration of a charge (MR01)
    • Jun 17, 2021Satisfaction of a charge (MR04)

    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