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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Esplanade, St Helier, Jersey, Jersey, JE2 3QA | Corporate Secretary | 09 May 2019 | Active |
The Scalpel, 18th Floor,, 52 Lime Street, London, United Kingdom, EC3M 7AF | Director | 27 February 2020 | Active |
18th Floor, 52 Lime Street, London, England, EC3M 7AF | Corporate Director | 29 June 2007 | Active |
18th Floor, 52 Lime Street, London, England, EC3M 7AF | Corporate Director | 04 February 2011 | Active |
297 Hale Lane, Edgware, HA8 7AX | Secretary | 23 January 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 January 1997 | Active |
9 Berkeley, Berkeley Street, London, England, W1J 8DW | Corporate Secretary | 12 May 2014 | Active |
3rd, Floor, 22 Grafton Street, London, England, W1S 4EX | Corporate Secretary | 03 May 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 January 1997 | Active |
19 Cromwell Close, East End Road, East Finchley, N2 0LL | Director | 03 May 2007 | Active |
Meadowbank, La Rue De La Chouquetterie, St Martin, Jersey, JE3 6EL | Director | 16 May 2008 | Active |
297 Hale Lane, Edgware, HA8 7AX | Director | 23 January 1997 | Active |
28 Esplanade, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA | Director | 03 March 2011 | Active |
3 Bentinck Mews, London, W1U 2AH | Corporate Director | 29 June 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Change corporate director company with change date. | Download |
2020-03-09 | Officers | Change corporate director company with change date. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-06-06 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.