UKBizDB.co.uk

INVICTUS GROUP LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:9 Hinton Wood Avenue, Christchurch, England, BH23 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB

Secretary19 April 2018Active
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB

Director19 April 2018Active
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB

Corporate Director05 June 2019Active
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB

Director19 April 2018Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director14 May 2018Active
The Holy Spirit Vicarage, Dovecot Avenue, Liverpool, England, L14 7QJ

Director22 June 2018Active
14, Feldstr, Dusseldorf, Germany, D-40479

Director19 April 2018Active
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB

Director14 May 2018Active
12, Woodside Drive, Allestree, Derby, United Kingdom, DE22 2UN

Director19 April 2018Active
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB

Director25 June 2018Active
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB

Director09 October 2019Active
9, Hinton Wood Avenue, Christchurch, England, BH23 5AB

Director19 April 2018Active
Suite 5, 1st Floor, Place Creole Building, Suite 5, 1st Floor, Place Creole Building, Rodney Bay, Saint Lucia,

Corporate Director14 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-01-19Accounts

Accounts with accounts type dormant.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Appoint corporate director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Officers

Change person secretary company with change date.

Download
2019-03-06Address

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

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.