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..
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 | : |
|
Registered Address | : | Mill Court, Furrlongs, Newport, Isle Of Wight, PO30 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill Court, Furrlongs, Newport, PO30 2AA | Director | 01 October 2023 | Active |
38, Everett Street, Suite 101, Allston, United States, 02134 | Director | 08 October 2021 | Active |
18 South Road, Amersham, HP6 5LU | Secretary | 15 March 2000 | Active |
Mill Court, Furrlongs, Newport, PO30 2AA | Secretary | 09 February 2007 | Active |
21 Meare Close, Tadworth, KT20 5RZ | Secretary | - | Active |
38 Everett St., Ste 101, Allston, United States, | Secretary | 08 December 2017 | Active |
1 Cloncurry Street, London, SW6 6DR | Secretary | 07 February 1997 | Active |
53 Beresford Avenue, Surbiton, KT5 9LH | Secretary | 06 November 2001 | Active |
Bank Cottage, 11 Westholm Hampstead Garden Suburb, London, NW11 6LH | Secretary | 31 December 1995 | Active |
18 South Road, Amersham, HP6 5LU | Director | 18 November 1999 | Active |
20 Baronsmere Road, London, N2 9QB | Director | 13 September 1999 | Active |
87 Bishops Park Road, London, SW6 6DY | Director | - | Active |
18 Regents Court, Randolph Avenue, London, W9 1BG | Director | 04 January 2000 | Active |
38, Everett Street, Suite 101, Allston, United States, 02134 | Director | 08 October 2021 | Active |
26 Chester Terrace, London, NW1 4ND | Director | - | Active |
Kings Willow House, Hilton, Huntingdon, PE28 9NL | Director | 26 January 1995 | Active |
Suite 101, 38 Everett Street, Allston, United States, 02134 | Director | 26 August 2020 | Active |
Mill Court, Furrlongs, Newport, PO30 2AA | Director | 09 February 2007 | Active |
Riverside, Meads Lane, Wheathampstead, AL4 8BZ | Director | 05 October 1999 | Active |
8 Golders Park Close, London, NW11 7QR | Director | 13 September 1999 | Active |
38 Everett St., Ste 101, Allston, United States, | Director | 08 December 2017 | Active |
191 Hammersmith Grove, London, W6 0NP | Director | - | Active |
Yew Cottage, Old Boars Hill, Oxford, OX1 5JJ | Director | 15 September 2003 | Active |
Maytrees, Buckbury Lane, Newport, PO30 2NJ | Director | 01 August 2001 | Active |
38, Everett Street, Allston, Usa, | Director | 09 February 2007 | Active |
Tripps, Hillway, Bembridge, PO35 5PN | Director | 27 September 1996 | Active |
Flat 1, 37 Great Cumberland Place, London, W1M 7TD | Director | 15 September 2003 | Active |
Derwen Compton Avenue, London, N6 4LH | Director | - | Active |
1 Cloncurry Street, London, SW6 6DR | Director | - | Active |
53 Beresford Avenue, Surbiton, KT5 9LH | Director | 01 October 2003 | Active |
Rosecroft, 43 Gander Hill, Haywards Heath, RH16 1RE | Director | 01 February 2000 | Active |
Joaquin Bau,5, E-28036, Madrid, | Director | 10 January 2001 | Active |
38 Everett St., Ste 101, Allston, United States, | Director | 08 December 2017 | Active |
1 Wootton Hill Farm, Butleigh Wootton, Glastonbury, BA6 8TU | Director | 25 September 2000 | Active |
8 Southfield Gardens, Ryde, PO33 3EE | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type small. | Download |
2023-12-30 | Gazette | Gazette filings brought up to date. | Download |
2023-12-19 | Gazette | Gazette notice compulsory. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-07-29 | Officers | Termination secretary company with name termination date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Gazette | Gazette filings brought up to date. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.