INVINITY ASIA LIMITED
Overview
| Company Name | INVINITY ASIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05758013 |
| 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 INVINITY ASIA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INVINITY ASIA LIMITED located?
| Registered Office Address | 124-128 City Road EC1V 2NX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVINITY ASIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVINITY ENERGY GROUP SERVICES LIMITED | Sep 16, 2024 | Sep 16, 2024 |
| INVINITY ENERGY SYSTEMS LIMITED | Jun 20, 2024 | Jun 20, 2024 |
| CAMCO SERVICES UK LIMITED | Mar 27, 2006 | Mar 27, 2006 |
What are the latest accounts for INVINITY ASIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVINITY ASIA LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2026 |
| Overdue | No |
What are the latest filings for INVINITY ASIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 20, 2026 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Invinity Energy Systems Plc as a person with significant control on Jan 09, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Akshay Tyagi as a secretary on Mar 25, 2026 | 2 pages | AP03 | ||||||||||
Register inspection address has been changed from Office 207 New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to 24 Chiswell Street Office 3.03, 3rd Floor London EC1Y 4TY | 1 pages | AD02 | ||||||||||
Amended full accounts made up to Dec 31, 2024 | 20 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed invinity energy group services LIMITED\certificate issued on 08/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Office 207 New Broad Street House 35 New Broad Street London EC2M 1NH | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Jonathan Anthony Frank Marren on Mar 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam James Howard on Mar 01, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neil Christopher O'brien as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam James Howard as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Anthony Frank Marren as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Neil Christopher O'brien on Jan 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Christopher O'brien on Jan 21, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Certificate of change of name Company name changed invinity energy systems LIMITED\certificate issued on 16/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from PO Box 4385 05758013 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on Jul 03, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed camco services uk LIMITED\certificate issued on 20/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Redt Energy Plc as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INVINITY ASIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TYAGI, Akshay | Secretary | Office 3.03, 3rd Floor EC1Y 4TY London 24 Chiswell Street England United Kingdom | 346769450001 | |||||||
| HOWARD, Adam James | Director | City Road EC1V 2NX London 124-128 | England | British | 249234090003 | |||||
| MARREN, Jonathan Anthony Frank | Director | City Road EC1V 2NX London 124-128 | United Kingdom | British | 332939500001 | |||||
| MCGREGOR, Scott | Secretary | Clerkenwell Workshops 27-31 Clerkenwell Close EC1R 0AT London Unit 4.12 United Kingdom | Australian | 112671450001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| DIXON-CLARKE, Peter John | Director | Clerkenwell Workshops 27-31 Clerkenwell Close EC1R 0AT London Unit 4.12 United Kingdom | United Kingdom | British | 195543550001 | |||||
| FISCHER, Tristan Gordon Alexander | Director | Eerste Helmersstraat FOREIGN 1054 Eh Amsterdam The Netherlands | British | 112671680001 | ||||||
| KENNA, Jeffrey Paul, Dr | Director | 172 Tottenham Court Road London W1T 7NS | England | British | 2042580002 | |||||
| LAIRD, Scott James | Director | Clerkenwell Workshops 27-31 Clerkenwell Close EC1R 0AT London Unit 4.12 United Kingdom | Scotland | British | 205442090002 | |||||
| MARREN, Jonathan Anthony Frank | Director | Tottenham Court Road W1T 7NS London 172 London | United Kingdom | British | 170789710001 | |||||
| MCGREGOR, Scott James | Director | Clerkenwell Workshops 27-31 Clerkenwell Close EC1R 0AT London Unit 4.12 United Kingdom | United Kingdom | British | 174975140001 | |||||
| O'BRIEN, Neil Christopher | Director | 35 New Broad Street EC2M 1NH London Office 207, New Broad Street House England | United Kingdom | British | 58219210004 | |||||
| TWYNAM, Andrew Thomas | Director | Castle Mead HP1 1PR Hemel Hempstead 9 Hertfordshire | England | British | 158456040001 | |||||
| WALTER, Emmanuel Francis | Director | Tottenham Court Road W1T 7NS London 172 Uk | China | British | 167544370001 | |||||
| WELHAM, Fraser Andrew Norton | Director | Clerkenwell Workshops 27-31 Clerkenwell Close EC1R 0AT London Unit 4.12 United Kingdom | England | British | 191223920001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of INVINITY ASIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invinity Energy Systems Plc | Apr 06, 2016 | Standard Bank House 47-49 La Motte Street JE2 4SZ St Helier 3rd Floor Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INVINITY ASIA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 09, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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