This company is commonly known as Invu (uk) Plc. The company was founded 27 years ago and was given the registration number 03375359. The firm's registered office is in NORTHAMPTON. You can find them at Invu Blisworth Hill Farm Stoke Road, Blisworth, Northampton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INVU (UK) PLC |
---|---|---|
Company Number | : | 03375359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Invu 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 | 24 May 1999 | Active |
20 Downsway, East Hunsbury, Northampton, NN4 0TD | Secretary | 23 May 1997 | Active |
Mpw (Te) City Tower Level 4, 40 Basinghall Street, London, EC2V 5DE | Secretary | 31 October 1997 | Active |
125 Market Street, Newton Le Willows, WA12 9DD | Secretary | 23 May 1997 | 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 |
19 Priors Park, Emerson Valley, Milton Keynes, MK4 2BT | Director | 24 May 1999 | Active |
The Old Coach House, Kingswood, Albrighton, WV7 3AP | Director | 20 November 1997 | Active |
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD | Director | 31 January 2014 | Active |
20 Downsway, East Hunsbury, Northampton, NN4 0TD | Director | 23 May 1997 | Active |
Invu Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, England, NN7 3DB | Director | 16 April 2009 | Active |
125 Market Street, Newton Le Willows, WA12 9DD | Director | 23 May 1997 | Active |
125 Market Street, Newton Le Willows, WA12 9DD | Director | 23 May 1997 | Active |
6 Andrews Close, Leire, Lutterworth, LE17 5ER | Director | 23 May 1997 | Active |
Ellenborough House, C/O Harrison Clark Rickerbys, Wellington Street, Cheltenham, England, GL50 1YD | Director | 24 August 2009 | 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 | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blisworth Hill Farm, Stoke Road, Northampton, England, NN7 3DB |
Nature of control | : |
|
Invu 2007 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 | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-11-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-15 | Accounts | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Termination secretary company with name termination date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | 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 |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-07 | Capital | Legacy. | Download |
2022-04-07 | Insolvency | Legacy. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-11 | Resolution | Resolution. | Download |
2022-01-11 | Incorporation | Re registration memorandum articles. | Download |
2022-01-11 | Change of name | Certificate re registration public limited company to private. | Download |
2022-01-11 | Resolution | Resolution. | Download |
2022-01-11 | Change of name | Reregistration public to private company. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.