This company is commonly known as Invu International Holdings Limited. The company was founded 27 years ago and was given the registration number 03340939. The firm's registered office is in NORTHAMPTON. You can find them at Blisworth Hill Farm Stoke Road, Blisworth, Northampton, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | INVU INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03340939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1997 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blisworth Hill Farm Stoke Road, Blisworth, Northampton, NN7 3DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD | Director | 15 November 2021 | Active |
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD | Director | 22 June 2023 | Active |
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD | Director | 15 November 2021 | Active |
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD | Director | 15 November 2021 | Active |
19 Priors Park, Emerson Valley, Milton Keynes, MK4 2BT | Secretary | 01 March 2000 | Active |
20 Downsway, East Hunsbury, Northampton, NN4 0TD | Secretary | 01 April 1997 | Active |
Mpw (Te) City Tower Level 4, 40 Basinghall Street, London, EC2V 5DE | Secretary | 01 June 1998 | Active |
The Beren Blisworth Hill, Farm, Stoke Road, Blisworth, Northampton, NN7 3DB | Secretary | 07 September 2009 | Active |
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD | Secretary | 09 July 2010 | Active |
Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, United Kingdom, NN7 3DB | Secretary | 09 July 2010 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Secretary | 26 March 1997 | Active |
19 Priors Park, Emerson Valley, Milton Keynes, MK4 2BT | Director | 01 April 2003 | Active |
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD | Director | 11 February 2014 | Active |
Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, United Kingdom, NN7 3DB | Director | 16 April 2009 | Active |
5 Langton Rise, Whilton, Daventry, NN11 2QP | Director | 01 April 2003 | Active |
6 Andrews Close, Leire, Lutterworth, LE17 5ER | Director | 01 April 1997 | Active |
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD | Director | 24 August 2009 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Director | 26 March 1997 | Active |
Agilico Bidco Limited | ||
Notified on | : | 15 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ellenborough House, C/O Harrison Clark Rickerbys, Cheltenham, England, GL50 1YD |
Nature of control | : |
|
Invu Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Byre, Stoke Road, Northampton, England, NN7 3DB |
Nature of control | : |
|
Invu (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ellenborough House, C/O Harrison Clark Rickerbys, Cheltenham, England, GL50 1YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-03 | Gazette | Gazette notice voluntary. | Download |
2023-09-20 | Dissolution | Dissolution application strike off company. | Download |
2023-06-26 | Officers | Termination secretary company with name termination date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-16 | Accounts | Legacy. | Download |
2022-12-16 | Other | Legacy. | Download |
2022-12-16 | Other | Legacy. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-23 | Incorporation | Memorandum articles. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Change of constitution | Statement of companys objects. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.