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..
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 | : |
|
Registered Address | : | 64 New Cavendish Street, London, W1G 8TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 18 February 2022 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 18 February 2022 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 29 July 2016 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 18 February 2022 | Active |
50 Basing Hill, London, NW11 8TH | Secretary | 06 September 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 September 2007 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 18 February 2022 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 29 July 2016 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 06 July 2018 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 03 October 2022 | Active |
2e Octaviolaan 35, Capelle Ann Den Ijssel, Netherlands, | Director | 06 September 2007 | Active |
50 Basing Hill, London, NW11 8TH | Director | 06 September 2007 | Active |
Keetenstraaio, Lewedorp, Holland, | Director | 06 September 2007 | Active |
64, New Cavendish Street, London, United Kingdom, W1G 8TB | Director | 18 May 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 September 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Capital | Capital cancellation shares. | Download |
2022-04-22 | Capital | Capital return purchase own shares. | Download |
2022-04-08 | Capital | Capital cancellation shares. | Download |
2022-03-08 | Incorporation | Memorandum articles. | Download |
2022-03-08 | Resolution | Resolution. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Officers | Appoint person secretary company with name date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.