UKBizDB.co.uk

INVALUABLE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Invaluable Group Limited. The company was founded 35 years ago and was given the registration number 02374256. The firm's registered office is in NEWPORT. You can find them at Mill Court, Furrlongs, Newport, Isle Of Wight. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:INVALUABLE GROUP LIMITED
Company Number:02374256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Mill Court, Furrlongs, Newport, Isle Of Wight, PO30 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Court, Furrlongs, Newport, PO30 2AA

Director01 October 2023Active
38, Everett Street, Suite 101, Allston, United States, 02134

Director08 October 2021Active
18 South Road, Amersham, HP6 5LU

Secretary15 March 2000Active
Mill Court, Furrlongs, Newport, PO30 2AA

Secretary09 February 2007Active
21 Meare Close, Tadworth, KT20 5RZ

Secretary-Active
38 Everett St., Ste 101, Allston, United States,

Secretary08 December 2017Active
1 Cloncurry Street, London, SW6 6DR

Secretary07 February 1997Active
53 Beresford Avenue, Surbiton, KT5 9LH

Secretary06 November 2001Active
Bank Cottage, 11 Westholm Hampstead Garden Suburb, London, NW11 6LH

Secretary31 December 1995Active
18 South Road, Amersham, HP6 5LU

Director18 November 1999Active
20 Baronsmere Road, London, N2 9QB

Director13 September 1999Active
87 Bishops Park Road, London, SW6 6DY

Director-Active
18 Regents Court, Randolph Avenue, London, W9 1BG

Director04 January 2000Active
38, Everett Street, Suite 101, Allston, United States, 02134

Director08 October 2021Active
26 Chester Terrace, London, NW1 4ND

Director-Active
Kings Willow House, Hilton, Huntingdon, PE28 9NL

Director26 January 1995Active
Suite 101, 38 Everett Street, Allston, United States, 02134

Director26 August 2020Active
Mill Court, Furrlongs, Newport, PO30 2AA

Director09 February 2007Active
Riverside, Meads Lane, Wheathampstead, AL4 8BZ

Director05 October 1999Active
8 Golders Park Close, London, NW11 7QR

Director13 September 1999Active
38 Everett St., Ste 101, Allston, United States,

Director08 December 2017Active
191 Hammersmith Grove, London, W6 0NP

Director-Active
Yew Cottage, Old Boars Hill, Oxford, OX1 5JJ

Director15 September 2003Active
Maytrees, Buckbury Lane, Newport, PO30 2NJ

Director01 August 2001Active
38, Everett Street, Allston, Usa,

Director09 February 2007Active
Tripps, Hillway, Bembridge, PO35 5PN

Director27 September 1996Active
Flat 1, 37 Great Cumberland Place, London, W1M 7TD

Director15 September 2003Active
Derwen Compton Avenue, London, N6 4LH

Director-Active
1 Cloncurry Street, London, SW6 6DR

Director-Active
53 Beresford Avenue, Surbiton, KT5 9LH

Director01 October 2003Active
Rosecroft, 43 Gander Hill, Haywards Heath, RH16 1RE

Director01 February 2000Active
Joaquin Bau,5, E-28036, Madrid,

Director10 January 2001Active
38 Everett St., Ste 101, Allston, United States,

Director08 December 2017Active
1 Wootton Hill Farm, Butleigh Wootton, Glastonbury, BA6 8TU

Director25 September 2000Active
8 Southfield Gardens, Ryde, PO33 3EE

Director-Active

People with Significant Control

Artfact Uk Llc
Notified on:16 February 2021
Status:Active
Country of residence:United States
Address:38, Everett Street, Allston, United States, 02134
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type small.

Download
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.