UKBizDB.co.uk

THE INVIQA GROUP LIMITED

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

This company is commonly known as The Inviqa Group Limited. The company was founded 16 years ago and was given the registration number 06362690. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE INVIQA GROUP LIMITED
Company Number:06362690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:64 New Cavendish Street, London, W1G 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Secretary18 February 2022Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director18 February 2022Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director29 July 2016Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director18 February 2022Active
50 Basing Hill, London, NW11 8TH

Secretary06 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 September 2007Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director18 February 2022Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director29 July 2016Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director06 July 2018Active
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director03 October 2022Active
2e Octaviolaan 35, Capelle Ann Den Ijssel, Netherlands,

Director06 September 2007Active
50 Basing Hill, London, NW11 8TH

Director06 September 2007Active
Keetenstraaio, Lewedorp, Holland,

Director06 September 2007Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director18 May 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 September 2007Active

People with Significant Control

Havas Uk Limited
Notified on:18 February 2022
Status:Active
Country of residence:England
Address:Havas House, Hermitage House, Maidstone, England, ME16 9NT
Nature of control:
  • Significant influence or control
Mr Yair Spitzer
Notified on:18 May 2018
Status:Active
Date of birth:December 1957
Nationality:British
Address:64, New Cavendish Street, London, W1G 8TB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-04-22Capital

Capital cancellation shares.

Download
2022-04-22Capital

Capital return purchase own shares.

Download
2022-04-08Capital

Capital cancellation shares.

Download
2022-03-08Incorporation

Memorandum articles.

Download
2022-03-08Resolution

Resolution.

Download
2022-02-25Address

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

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Appoint person secretary company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.