Company NameInvestaserve Limited
Company StatusDissolved
Company Number03681619
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)
Previous NameInvestadata Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Norman Henry Williams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(1 year, 7 months after company formation)
Appointment Duration22 years, 12 months (closed 18 July 2023)
RoleManagement Con
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F172 Riverside Business Centre Haldane Place
London
SW18 4UQ
Secretary NameMr Norman Henry Williams
NationalityBritish
StatusClosed
Appointed25 July 2000(1 year, 7 months after company formation)
Appointment Duration22 years, 12 months (closed 18 July 2023)
RoleManagement Con
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F172 Riverside Business Centre Haldane Place
London
SW18 4UQ
Director NameMr Robin Phelps Davison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceJersey
Correspondence AddressUnit 3q1 Cooper House
2 Michael Road
London
SW6 2ER
Director NameTimothy Greville Hamilton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleMarketing Director
Correspondence Address2 The Sidings
Railway Drive, Sturminster Marshall
Wimborne
Dorset
BH21 4EP
Secretary NameTimothy Greville Hamilton
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleMarketing Director
Correspondence Address2 The Sidings
Railway Drive, Sturminster Marshall
Wimborne
Dorset
BH21 4EP
Director NameDavid John Strickland Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 1999(6 months after company formation)
Appointment Duration12 months (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressPark House Arundel Park
Arundel
West Sussex
BN18 9LH
Director NamePhilip Lyons
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address49 Chartley Avenue
Stanmore
Middlesex
HA7 3RB
Director NameShane William Perceval Maxwell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2000(1 year, 12 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 January 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe School House Moore Hill
Tallow
Co. Waterford
Ireland
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Telephone020 77367292
Telephone regionLondon

Location

Registered AddressUnit F172 Riverside Business Centre
Haldane Place
London
SW18 4UQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

5k at £1Norman Henry Williams
50.00%
Ordinary
400 at £1Dolmen Holdings Jersey LTD & Global Fiduciary Canada Inc
4.00%
Ordinary
400 at £1John Richmond Beasley
4.00%
Ordinary
2.2k at £1Hannen & Collins LTD
22.00%
Ordinary
1000 at £1Europlan Trust Company LTD
10.00%
Ordinary
1000 at £1Family Investments LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£145,978
Current Liabilities£175,642

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
17 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
4 December 2017Registered office address changed from Unit 3Q1 Cooper House 2 Michael Road London SW6 2ER to Unit F172 Riverside Business Centre Haldane Place London SW18 4UQ on 4 December 2017 (1 page)
4 December 2017Registered office address changed from Unit 3Q1 Cooper House 2 Michael Road London SW6 2ER to Unit F172 Riverside Business Centre Haldane Place London SW18 4UQ on 4 December 2017 (1 page)
8 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(4 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(4 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
27 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(4 pages)
27 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Termination of appointment of Robin Davison as a director (1 page)
16 April 2013Termination of appointment of Shane Perceval Maxwell as a director (1 page)
16 April 2013Termination of appointment of Shane Perceval Maxwell as a director (1 page)
16 April 2013Termination of appointment of Robin Davison as a director (1 page)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
19 December 2012Director's details changed for Mr Robin Phelps Davison on 1 December 2012 (2 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
19 December 2012Director's details changed for Mr Robin Phelps Davison on 1 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Robin Phelps Davison on 1 December 2012 (2 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 December 2011Director's details changed for Norman Henry Williams on 9 September 2011 (2 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
28 December 2011Secretary's details changed for Norman Henry Williams on 9 September 2011 (1 page)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
28 December 2011Director's details changed for Norman Henry Williams on 9 September 2011 (2 pages)
28 December 2011Secretary's details changed for Norman Henry Williams on 9 September 2011 (1 page)
28 December 2011Director's details changed for Norman Henry Williams on 9 September 2011 (2 pages)
28 December 2011Secretary's details changed for Norman Henry Williams on 9 September 2011 (1 page)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 December 2009Director's details changed for Mr Robin Phelps Davison on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Norman Henry Williams on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Robin Phelps Davison on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Norman Henry Williams on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Shane William Perceval Maxwell on 1 November 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Robin Phelps Davison on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Shane William Perceval Maxwell on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Norman Henry Williams on 1 November 2009 (2 pages)
17 December 2009Director's details changed for Shane William Perceval Maxwell on 1 November 2009 (2 pages)
6 January 2009Return made up to 10/12/08; full list of members (5 pages)
6 January 2009Return made up to 10/12/08; full list of members (5 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 January 2008Return made up to 10/12/07; full list of members (3 pages)
7 January 2008Return made up to 10/12/07; full list of members (3 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 February 2007Return made up to 10/12/06; full list of members (8 pages)
21 February 2007Return made up to 10/12/06; full list of members (8 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 January 2006Return made up to 10/12/05; full list of members (3 pages)
11 January 2006Return made up to 10/12/05; full list of members (3 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 December 2003Return made up to 10/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2003Return made up to 10/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 December 2002Return made up to 10/12/02; full list of members (9 pages)
17 December 2002Return made up to 10/12/02; full list of members (9 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
8 January 2002Return made up to 10/12/01; full list of members (8 pages)
8 January 2002Return made up to 10/12/01; full list of members (8 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 October 2001Registered office changed on 22/10/01 from: grove house 161-163 st johns hill london SW11 1TQ (1 page)
22 October 2001Registered office changed on 22/10/01 from: grove house 161-163 st johns hill london SW11 1TQ (1 page)
10 September 2001Ad 06/08/01--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages)
10 September 2001Ad 06/08/01--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages)
22 December 2000Return made up to 10/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Return made up to 10/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Company name changed investadata LIMITED\certificate issued on 08/08/00 (2 pages)
7 August 2000Company name changed investadata LIMITED\certificate issued on 08/08/00 (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
5 January 2000Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2000Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 August 1999Ad 25/01/99-09/06/99 £ si 4000@1=4000 £ ic 2/4002 (2 pages)
19 August 1999Ad 25/01/99-09/06/99 £ si 4000@1=4000 £ ic 2/4002 (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
5 January 1999Registered office changed on 05/01/99 from: 83 leonard street london EC2A 4QS (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: 83 leonard street london EC2A 4QS (1 page)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New secretary appointed;new director appointed (2 pages)
10 December 1998Incorporation (16 pages)
10 December 1998Incorporation (16 pages)