UKBizDB.co.uk

INVIVO CLINICAL LIMITED

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

This company is commonly known as Invivo Clinical Limited. The company was founded 17 years ago and was given the registration number 06187743. The firm's registered office is in STROUD. You can find them at The Coach House, Lewiston Mill Toadsmoor Road, Brimscombe, Stroud, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INVIVO CLINICAL LIMITED
Company Number:06187743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Coach House, Lewiston Mill Toadsmoor Road, Brimscombe, Stroud, England, GL5 2TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director05 December 2023Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director05 December 2023Active
The Old Pump House, Siddington, Cirencester, England, GL7 6ET

Director08 April 2024Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director05 December 2023Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director05 December 2017Active
78 Mill Lane, London, NW6 1JZ

Corporate Secretary27 March 2007Active
The Coach House, Lewiston Mill, Toadsmoor Road, Brimscombe, Stroud, England, GL5 2TE

Director05 April 2017Active
9 Kingsley Road, Kilburn, London, NW6 7RH

Director27 March 2007Active
The Coach House, Lewiston Mill, Toadsmoor Road, Brimscombe, Stroud, England, GL5 2TE

Director14 September 2020Active
The Coach House, Lewiston Mill, Toadsmoor Road, Brimscombe, Stroud, England, GL5 2TE

Director14 September 2020Active
The Old Pump House, Siddington, Cirencester, England, GL7 6ET

Director14 June 2008Active
No 1 Baynards Green, Farm Cottage, Bicester, OX27 7SG

Director27 March 2007Active
The Coach House, Lewiston Mill, Toadsmoor Road, Brimscombe, Stroud, England, GL5 2TE

Director05 December 2017Active

People with Significant Control

Microba Uk Holdings Limited
Notified on:05 December 2023
Status:Active
Country of residence:England
Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Don Maree
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:The New Warehouse, Libbys Drive, Stroud, England, GL5 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Change person director company.

Download
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-19Capital

Second filing capital allotment shares.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-17Accounts

Change account reference date company current extended.

Download
2023-12-29Address

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

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-06Capital

Capital allotment shares.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Capital

Capital name of class of shares.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-23Capital

Capital variation of rights attached to shares.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.