UKBizDB.co.uk

INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED

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

This company is commonly known as Invicta Independent Financial Advisers Limited. The company was founded 27 years ago and was given the registration number 03330755. The firm's registered office is in HORSHAM. You can find them at Holmwood House, Langhurstwood Road, Horsham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED
Company Number:03330755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Holmwood House, Langhurstwood Road, Horsham, England, RH12 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvr Global Llp, Town Wall House, Balkerne Hill, CO3 3AD

Director29 October 2020Active
9 Harling Close, Boughton Monchelsea, Maidstone, ME17 4UX

Secretary14 March 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 March 1997Active
9 Harling Close, Boughton Monchelsea, Maidstone, ME17 4UX

Director14 March 1997Active
4 Priestly Drive, Larkfeild, Aylesford, ME20 6XT

Director14 March 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 March 1997Active
Holmwood House, Langhurstwood Road, Horsham, England, RH12 4QP

Director15 March 2016Active
33 The Goldings, Rainham, Gillingham, ME8 0AX

Director14 March 1997Active
9 Porchester Close, Loose, Maidstone, ME15 9SW

Director10 September 1999Active
Griffins, Queens Avenue, Maidstone, England, ME16 0ER

Director16 March 2016Active
Griffins Queens Avenue, Maidstone, ME16 0ER

Director01 September 1998Active
40 Grove Park Road, London, SE9 4QA

Director01 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 March 1997Active

People with Significant Control

Benchmark Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sussex House, North Street, Horsham, England, RH12 1RQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-02-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-17Address

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

Download
2020-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-15Resolution

Resolution.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-15Address

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

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Address

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

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2017-01-13Accounts

Change account reference date company.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-11-04Accounts

Change account reference date company previous shortened.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.