UKBizDB.co.uk

IVSM LIMITED

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

This company is commonly known as Ivsm Limited. The company was founded 24 years ago and was given the registration number 03893267. The firm's registered office is in . You can find them at 37 Broadhurst Gardens, London, , . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IVSM LIMITED
Company Number:03893267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:37 Broadhurst Gardens, London, NW6 3QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O B P Collins Llp, Collins House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Secretary08 January 2021Active
75, Blue Sky Drive, Burlington, United States, 01803

Director01 August 2023Active
C/O B P Collins Llp, Collins House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director23 June 2015Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary08 December 1999Active
48 Woodcock Dell Avenue, Harrow, HA3 0NS

Secretary08 December 1999Active
Avid Technology Europe Ltd., Pinewood Studios, West Side Complex, Pinewood Road, Iver Heath, United Kingdom, SL0 0NH

Secretary23 June 2015Active
3 Chana Rovina Street, Haifa, Israel,

Secretary01 December 2004Active
Flat B, 64 Parkhill Road, London, NW3 2YT

Secretary15 February 2000Active
67 Bexley Street, Windsor, SL4 5BX

Secretary02 June 2001Active
1 Harmony Villa, York Road, Riccall, York, YO19 6QQ

Secretary15 April 2003Active
37 Broadhurst Gardens, London, NW6 3QT

Director22 December 2016Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director08 December 1999Active
75, Network Drive, Burlington, Usa, 01803

Director23 June 2015Active
75, Network Drive, Burlington, Usa, 01803

Director23 June 2015Active
3 Chana Rovina Street, Haifa, Israel,

Director23 August 2004Active
C/O Avid Technology, Inc., 75 Network Drive, Burlington, United States, 01803

Director04 January 2021Active
Flat B, 64 Parkhill Road, London, NW3 2YT

Director08 December 1999Active
1460, Oak Avenue, Los Altos, United States, 94024

Director26 February 2021Active
37 Broadhurst Gardens, London, NW6 3QT

Director22 December 2016Active
37 Broadhurst Gardens, London, NW6 3QT

Director06 July 2018Active
17 Hataas, Kfar-Saba, Israel, 77725

Director01 February 2000Active
67 Bexley Street, Windsor, SL4 5BX

Director02 June 2001Active
Avid Technology Europe Ltd., Pinewood Studios, West Side Complex, Pinewood Road, Iver Heath, United Kingdom, SL0 0NH

Director23 June 2015Active
1 Harmony Villa, York Road, Riccall, York, YO19 6QQ

Director15 April 2003Active

People with Significant Control

Avid Technology, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:75, Blue Sky Drive, Burlington, United States, 01803
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Address

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

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person secretary company with name date.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-05-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.