UKBizDB.co.uk

THE INVISIBLE COLLECTION LTD

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

This company is commonly known as The Invisible Collection Ltd. The company was founded 8 years ago and was given the registration number 09682749. The firm's registered office is in LONDON. You can find them at 277-279 Chiswick High Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE INVISIBLE COLLECTION LTD
Company Number:09682749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
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:277-279 Chiswick High Road, London, United Kingdom, W4 4PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director22 September 2023Active
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director23 June 2020Active
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director13 July 2015Active
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director13 July 2015Active

People with Significant Control

Ms Isabelle Marthe Marie Laurenson Mallevays
Notified on:20 May 2022
Status:Active
Date of birth:March 1970
Nationality:French
Country of residence:United Kingdom
Address:2nd Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Isabelle Marthe Marie Laurenson Mallevays
Notified on:30 June 2016
Status:Active
Date of birth:March 1970
Nationality:French
Country of residence:United Kingdom
Address:2nd Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anna Agnes Benhamou-Zaoui
Notified on:30 June 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-07Officers

Change person director company with change date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Capital

Capital alter shares subdivision.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-19Incorporation

Memorandum articles.

Download
2022-05-19Accounts

Change account reference date company current extended.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Capital

Second filing capital allotment shares.

Download
2021-12-24Persons with significant control

Change to a person with significant control.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-09-27Address

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

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-06-17Address

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

Download
2021-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.