UKBizDB.co.uk

INVERFOLD LIMITED

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

This company is commonly known as Inverfold Limited. The company was founded 27 years ago and was given the registration number 03302618. The firm's registered office is in LONDON. You can find them at The Scalpel, 18th Floor The Scalpel, 18th Floor, 52 Lime Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INVERFOLD LIMITED
Company Number:03302618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Scalpel, 18th Floor The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Esplanade, St Helier, Jersey, Jersey, JE2 3QA

Corporate Secretary09 May 2019Active
The Scalpel, 18th Floor,, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director27 February 2020Active
18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Director29 June 2007Active
18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Director04 February 2011Active
297 Hale Lane, Edgware, HA8 7AX

Secretary23 January 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 January 1997Active
9 Berkeley, Berkeley Street, London, England, W1J 8DW

Corporate Secretary12 May 2014Active
3rd, Floor, 22 Grafton Street, London, England, W1S 4EX

Corporate Secretary03 May 2007Active
120 East Road, London, N1 6AA

Nominee Director15 January 1997Active
19 Cromwell Close, East End Road, East Finchley, N2 0LL

Director03 May 2007Active
Meadowbank, La Rue De La Chouquetterie, St Martin, Jersey, JE3 6EL

Director16 May 2008Active
297 Hale Lane, Edgware, HA8 7AX

Director23 January 1997Active
28 Esplanade, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Director03 March 2011Active
3 Bentinck Mews, London, W1U 2AH

Corporate Director29 June 2007Active

People with Significant Control

Mr Joel Allez Beresford Chinn
Notified on:27 February 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:The Scalpel, 18th Floor,, London, United Kingdom, EC3M 7AF
Nature of control:
  • Significant influence or control
Mr Stephen Whale
Notified on:07 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:The Scalpel, 18th Floor, The Scalpel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Significant influence or control as firm

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 (6 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
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Address

Change registered office address company with date old address new address.

Download
2022-10-03Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Change corporate director company with change date.

Download
2020-03-09Officers

Change corporate director company with change date.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Address

Change registered office address company with date old address new address.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Termination secretary company with name termination date.

Download
2019-05-13Officers

Appoint corporate secretary company with name date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.