This company is commonly known as Invictus Group Limited. The company was founded 6 years ago and was given the registration number 11319066. The firm's registered office is in CHRISTCHURCH. You can find them at 9 Hinton Wood Avenue, , Christchurch, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | INVICTUS GROUP LIMITED |
---|---|---|
Company Number | : | 11319066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2018 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Hinton Wood Avenue, Christchurch, England, BH23 5AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB | Secretary | 19 April 2018 | Active |
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB | Director | 19 April 2018 | Active |
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB | Corporate Director | 05 June 2019 | Active |
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB | Director | 19 April 2018 | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 14 May 2018 | Active |
The Holy Spirit Vicarage, Dovecot Avenue, Liverpool, England, L14 7QJ | Director | 22 June 2018 | Active |
14, Feldstr, Dusseldorf, Germany, D-40479 | Director | 19 April 2018 | Active |
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB | Director | 14 May 2018 | Active |
12, Woodside Drive, Allestree, Derby, United Kingdom, DE22 2UN | Director | 19 April 2018 | Active |
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB | Director | 25 June 2018 | Active |
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB | Director | 09 October 2019 | Active |
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB | Director | 19 April 2018 | Active |
Suite 5, 1st Floor, Place Creole Building, Suite 5, 1st Floor, Place Creole Building, Rodney Bay, Saint Lucia, | Corporate Director | 14 May 2018 | Active |
Invictus Logistics Ltd | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Hinton Wood Avenue, Christchurch, England, BH23 5AB |
Nature of control | : |
|
Pindari Group | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Officers | Appoint corporate director company with name date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Change person secretary company with change date. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.