THE INVIQA GROUP LIMITED
Overview
Company Name | THE INVIQA GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06362690 |
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 THE INVIQA GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE INVIQA GROUP LIMITED located?
Registered Office Address | Havas House Hermitage Court Hermitage Lane ME16 9NT Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE INVIQA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
IBUILDINGS INTERNATIONAL LIMITED | Sep 06, 2007 | Sep 06, 2007 |
What are the latest accounts for THE INVIQA GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE INVIQA GROUP LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2026 |
---|---|
Next Confirmation Statement Due | Aug 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2025 |
Overdue | No |
What are the latest filings for THE INVIQA GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 10, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Allan John Ross as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Allan John Ross as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Xavier Rees as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Yair Spitzer as a director on Apr 18, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Dominic Feenan on Apr 12, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Dominic Feenan on Apr 12, 2023 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||||||
Appointment of Mr Xavier Rees as a director on Oct 03, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 10, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Hirst as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||||||||||
Cancellation of shares. Statement of capital on Feb 15, 2022
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Feb 16, 2022
| 4 pages | SH06 | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 64 New Cavendish Street London W1G 8TB to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on Feb 25, 2022 | 1 pages | AD01 | ||||||||||||||
Notification of Havas Uk Limited as a person with significant control on Feb 18, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Yair Spitzer as a person with significant control on Feb 18, 2022 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of THE INVIQA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSS, Allan John | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 334201200001 | |||||||
ADAMSON, Alan Ralston | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | Cfo | 240655690001 | ||||
FEENAN, Dominic | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | Director | 153685900002 | ||||
MCARTHUR, Anna Louise Liberty | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | Accountant | 274074650002 | ||||
MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 292967970001 | |||||||
SPITZER, Yair | Secretary | 50 Basing Hill NW11 8TH London | British | Ceo | 107967520001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
HIRST, Christopher | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | Ceo | 279084640001 | ||||
JACKSON, Richard | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | United Kingdom | British | Director | 121933050002 | ||||
MOSS, Trenton | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | United Kingdom | British | Director | 95914600004 | ||||
REES, Xavier | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | Ceo | 300745720001 | ||||
ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | Accountant | 95687560001 | ||||
SCHENKENBERG, Tom Marinus | Director | 2e Octaviolaan 35 Capelle Ann Den Ijssel Zuid-Holland 2909 Rc Netherlands | Netherlands | Dutch | Director | 125649810001 | ||||
SPITZER, Yair | Director | 50 Basing Hill NW11 8TH London | United Kingdom | British | Ceo | 107967520001 | ||||
STEPHAN, Jeroen | Director | Keetenstraaio Lewedorp 4456 Bh Holland | Netherlands | Dutch | Director | 124773880001 | ||||
WANDER, Paul Adam Fraser | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | United Kingdom | British | None | 169847360001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of THE INVIQA GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Havas Uk Limited | Feb 18, 2022 | Hermitage House Hermitage Lane ME16 9NT Maidstone Havas House Kent England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Yair Spitzer | May 18, 2018 | New Cavendish Street W1G 8TB London 64 | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE INVIQA GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 06, 2016 | May 18, 2018 | 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