Company NameInvex Investments Limited
DirectorsRobert Charles Porter and Gudleiv Maehlum Bjorklund
Company StatusActive
Company Number03860539
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Robert Charles Porter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(6 years, 6 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address256-260 Waterloo Road
London
SE1 8RF
Secretary NameRobert Charles Porter
NationalityBritish
StatusCurrent
Appointed14 May 2009(9 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address256-260 Waterloo Road
London
SE1 8RF
Director NameMr Gudleiv Maehlum Bjorklund
Date of BirthMay 1972 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed11 April 2020(20 years, 6 months after company formation)
Appointment Duration4 years
RoleInvestments
Country of ResidenceNorway
Correspondence Address256-260 Waterloo Road
London
SE1 8RF
Director NameIvan Patrick Sellers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleManager
Correspondence Address69a Portobello Road
London
W11 2QB
Director NameIan MacDonell Adam
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleManager
Correspondence AddressXalet Sant Roma
Auvinya
Sant Julia De Loria
Andorra
Secretary NameIvan Patrick Sellers
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address69a Portobello Road
London
W11 2QB
Director NameKevin Kimberley Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 18 February 2002)
RoleManagement Consultant
Correspondence AddressWoodlands Place Ockley Road
Ewhurst
Cranleigh
Surrey
GU6 7SL
Director NameMr Peter James Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
5a Mill Common
Huntingdon
Cambs
PE29 3AU
Director NameMr Richard Godfrey Battersby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Jacques House St Jacques
St Peter Port
Guernsey
Channel Islands
GY1 1SP
Secretary NameMr Peter James Holmes
NationalityBritish
StatusResigned
Appointed18 February 2002(2 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
5a Mill Common
Huntingdon
Cambs
PE29 3AU
Director NameMr Ronald Frederick Littleboy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(2 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256-260 Waterloo Road
London
SE1 8RF
Secretary NameMr Dennis John Lloyd King
NationalityBritish
StatusResigned
Appointed30 October 2002(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton
Viggory Lane
Horsell
Surrey
GU21 4XH
Director NameMr Dennis John Lloyd King
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton
Viggory Lane
Horsell
Surrey
GU21 4XH
Director NameBharat Amin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameSimon James Dannatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2009)
RoleMarketing Consultant
Correspondence Address13 Lovelace Road
London
SE21 8JY
Director NameMr Jonathan David Hammond Waters
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 May 2009)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Haven Pednor
Chesham
Buckinghamshire
HP5 2SX
Director NameMr David Barr Rankin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(5 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 November 2015)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address209-215 Blackfriars Road
London
SE1 8NL
Secretary NameMr Jonathan David Hammond Waters
NationalityBritish
StatusResigned
Appointed04 April 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Haven Pednor
Chesham
Buckinghamshire
HP5 2SX
Director NameMr John Bernard Humpish
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2009)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressWestchase
Sunning Avenue
Ascot
Berkshire
SL5 9PW
Director NameGudleiv Maehlum Bjorklund
Date of BirthMay 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed09 November 2009(10 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address256-260 Waterloo Road
London
SE1 8RF
Director NameMichelle Caroline Elizabeth Robinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address209-215 Blackfriars Road
London
SE1 8NL
Director NameMr Steven Henry Baird
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256-260 Waterloo Road
London
SE1 8RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2002)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteoptimisaplc.com
Email address[email protected]
Telephone020 79603300
Telephone regionLondon

Location

Registered Address2nd Floor 30 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£8,250,000
Gross Profit£6,304,000
Net Worth£1,362,000
Cash£711,000
Current Liabilities£1,376,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

7 November 2007Delivered on: 10 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 February 2006Delivered on: 14 March 2006
Satisfied on: 2 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2023Register inspection address has been changed from 256 Waterloo Road London SE1 8RF United Kingdom to 30 Cowcross Street London EC1M 6DQ (1 page)
23 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
23 October 2023Register(s) moved to registered inspection location 30 Cowcross Street London EC1M 6DQ (1 page)
25 September 2023Registered office address changed from 256-260 Waterloo Road London SE1 8RF England to 2nd Floor 30 Cowcross Street London EC1M 6DQ on 25 September 2023 (1 page)
22 April 2023Second filing of Confirmation Statement dated 13 October 2022 (3 pages)
13 April 2023Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 256 Waterloo Road London SE1 8RF (1 page)
26 October 2022Confirmation statement made on 13 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 22/04/23
(15 pages)
21 October 2022Consolidation of shares on 26 August 2022 (6 pages)
20 October 2022Group of companies' accounts made up to 31 December 2021 (53 pages)
20 October 2022Memorandum and Articles of Association (36 pages)
29 September 2022Statement of capital following an allotment of shares on 26 August 2022
  • GBP 1,035,000
(3 pages)
28 September 2022Company name changed optimisa LIMITED\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-26
(3 pages)
26 April 2022Termination of appointment of Ronald Frederick Littleboy as a director on 19 April 2022 (1 page)
2 December 2021Confirmation statement made on 13 October 2021 with updates (14 pages)
8 October 2021Group of companies' accounts made up to 31 December 2020 (53 pages)
23 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2021Memorandum and Articles of Association (40 pages)
18 March 2021Change of details for Invex Group As as a person with significant control on 6 March 2021 (2 pages)
4 November 2020Confirmation statement made on 13 October 2020 with updates (12 pages)
12 October 2020Group of companies' accounts made up to 31 December 2019 (50 pages)
23 July 2020Statement of capital following an allotment of shares on 14 October 2019
  • GBP 1,026,190
(3 pages)
24 April 2020Appointment of Mr Gudleiv Maehlum Bjorklund as a director on 11 April 2020 (2 pages)
24 April 2020Termination of appointment of Steven Henry Baird as a director on 11 April 2020 (1 page)
8 January 2020Cessation of Ronald Frederick Littleboy as a person with significant control on 24 December 2019 (1 page)
8 January 2020Notification of Invex Group As as a person with significant control on 24 December 2019 (2 pages)
24 October 2019Confirmation statement made on 13 October 2019 with updates (11 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (57 pages)
28 March 2019Purchase of own shares. (3 pages)
21 February 2019Purchase of own shares. (3 pages)
21 February 2019Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 963,690.00
(4 pages)
6 February 2019Second filing of a statement of capital following an allotment of shares on 11 December 2018
  • GBP 1,982,970
(7 pages)
25 January 2019Statement of capital following an allotment of shares on 11 December 2018
  • GBP 1,982,970
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2019.
(4 pages)
26 October 2018Confirmation statement made on 13 October 2018 with updates (15 pages)
16 October 2018Withdrawal of a person with significant control statement on 16 October 2018 (2 pages)
16 October 2018Notification of Ronald Frederick Littleboy as a person with significant control on 14 September 2018 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (57 pages)
12 September 2018Termination of appointment of Gudleiv Maehlum Bjorklund as a director on 10 September 2018 (1 page)
20 February 2018Statement of capital on 28 December 2017
  • GBP 1,882,970
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 28 December 2017
(4 pages)
12 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 465,305
(3 pages)
18 January 2018Registered office address changed from 22 2nd Floor Shand Street London SE1 2ES England to 256-260 Waterloo Road London SE1 8RF on 18 January 2018 (1 page)
18 January 2018Appointment of Mr Steven Henry Baird as a director on 5 January 2018 (2 pages)
21 November 2017Termination of appointment of Michelle Caroline Elizabeth Robinson as a director on 31 October 2017 (1 page)
21 November 2017Termination of appointment of Michelle Caroline Elizabeth Robinson as a director on 31 October 2017 (1 page)
30 October 201713/10/17 Statement of Capital gbp 2348275 (8 pages)
30 October 2017Confirmation statement made on 13 October 2017 with updates (8 pages)
23 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 2,348,275
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 2,348,275
(3 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
20 March 2017Statement by Directors (1 page)
20 March 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 01/03/2017
(1 page)
20 March 2017Solvency Statement dated 28/02/17 (1 page)
20 March 2017Statement by Directors (1 page)
20 March 2017Solvency Statement dated 28/02/17 (1 page)
20 March 2017Statement of capital on 20 March 2017
  • GBP 2,323,275
(3 pages)
20 March 2017Statement of capital on 20 March 2017
  • GBP 2,323,275
(3 pages)
20 March 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 01/03/2017
(1 page)
23 February 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
23 February 2017Re-registration from a public company to a private limited company (2 pages)
23 February 2017Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 February 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 February 2017Re-registration of Memorandum and Articles (41 pages)
17 February 2017Resolutions
  • RES13 ‐ Power conffered on directors article 8 28/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2017Resolutions
  • RES13 ‐ Power conffered on directors article 8 28/06/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2016Confirmation statement made on 13 October 2016 with updates (21 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates (21 pages)
21 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 445,305
(3 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (56 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (56 pages)
26 February 2016Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 2nd Floor Shand Street London SE1 2ES on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 2nd Floor Shand Street London SE1 2ES on 26 February 2016 (1 page)
5 February 2016Auditor's resignation (2 pages)
5 February 2016Auditor's resignation (2 pages)
26 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 09/12/2015
(6 pages)
26 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 09/12/2015
(6 pages)
15 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2,227,025
(3 pages)
15 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2,227,025
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2016.
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2,227,025
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2016.
(4 pages)
16 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,227,025
(27 pages)
16 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,227,025
(27 pages)
5 November 2015Termination of appointment of David Barr Rankin as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of David Barr Rankin as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of David Barr Rankin as a director on 4 November 2015 (1 page)
18 June 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (51 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,227,025
(26 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,227,025
(26 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (55 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (55 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,227,025
(33 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,227,025
(33 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
12 November 2012Annual return made up to 13 October 2012 with bulk list of shareholders (19 pages)
12 November 2012Register(s) moved to registered inspection location (2 pages)
12 November 2012Register(s) moved to registered inspection location (2 pages)
12 November 2012Annual return made up to 13 October 2012 with bulk list of shareholders (19 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
16 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
16 November 2011Statement of capital on 16 November 2011
  • GBP 2,227,025.00
(4 pages)
16 November 2011Statement of capital on 16 November 2011
  • GBP 2,227,025.00
(4 pages)
10 November 2011Annual return made up to 13 October 2011 with bulk list of shareholders (18 pages)
10 November 2011Annual return made up to 13 October 2011 with bulk list of shareholders (18 pages)
8 November 2011Statement of capital on 8 November 2011
  • GBP 2,227,025
(1 page)
8 November 2011Purchase of own shares. (3 pages)
8 November 2011Purchase of own shares. (3 pages)
8 November 2011Purchase of own shares. (3 pages)
8 November 2011Statement of capital on 8 November 2011
  • GBP 2,227,025
(1 page)
8 November 2011Purchase of own shares. (3 pages)
8 November 2011Statement of capital on 8 November 2011
  • GBP 2,227,025
(1 page)
8 November 2011Purchase of own shares. (3 pages)
8 November 2011Purchase of own shares. (3 pages)
21 October 2011Reduction of iss capital and minute (oc) (7 pages)
21 October 2011Statement of capital on 21 October 2011
  • GBP 2,227,025
(4 pages)
21 October 2011Certificate of reduction of share premium (1 page)
21 October 2011Certificate of reduction of share premium (1 page)
21 October 2011Reduction of iss capital and minute (oc) (7 pages)
21 October 2011Statement of capital on 21 October 2011
  • GBP 2,227,025
(4 pages)
30 August 2011Resolutions
  • RES13 ‐ 28/06/2011
(1 page)
30 August 2011Resolutions
  • RES13 ‐ 28/06/2011
(1 page)
19 August 2011Consolidation of shares on 28 June 2011 (5 pages)
19 August 2011Consolidation of shares on 28 June 2011 (5 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (63 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (63 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (46 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (46 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (63 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (63 pages)
18 May 2010Appointment of Michelle Caroline Elizabeth Robinson as a director (3 pages)
18 May 2010Appointment of Michelle Caroline Elizabeth Robinson as a director (3 pages)
16 November 2009Appointment of Gudleiv Maehlum Bjorklund as a director (2 pages)
16 November 2009Appointment of Gudleiv Maehlum Bjorklund as a director (2 pages)
11 November 2009Secretary's details changed for Robert Charles Porter on 1 November 2009 (3 pages)
11 November 2009Secretary's details changed for Robert Charles Porter on 1 November 2009 (3 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for David Rankin on 1 November 2009 (3 pages)
11 November 2009Director's details changed (3 pages)
11 November 2009Director's details changed for David Rankin on 1 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Robert Porter on 1 November 2009 (3 pages)
11 November 2009Director's details changed for David Rankin on 1 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Ronald Frederick Littleboy on 1 November 2009 (3 pages)
11 November 2009Director's details changed (3 pages)
11 November 2009Director's details changed for Mr Ronald Frederick Littleboy on 1 November 2009 (3 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Mr Robert Porter on 1 November 2009 (3 pages)
11 November 2009Annual return made up to 13 October 2009 with bulk list of shareholders (17 pages)
11 November 2009Termination of appointment of Simon Dannatt as a director (2 pages)
11 November 2009Annual return made up to 13 October 2009 with bulk list of shareholders (17 pages)
11 November 2009Termination of appointment of Simon Dannatt as a director (2 pages)
11 November 2009Secretary's details changed for Robert Charles Porter on 1 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Robert Porter on 1 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Ronald Frederick Littleboy on 1 November 2009 (3 pages)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 August 2009Nc inc already adjusted 17/07/09 (1 page)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 August 2009Nc inc already adjusted 17/07/09 (1 page)
3 August 2009Appointment terminated director john humpish (1 page)
3 August 2009Appointment terminated director john humpish (1 page)
18 June 2009Group of companies' accounts made up to 31 December 2008 (67 pages)
18 June 2009Group of companies' accounts made up to 31 December 2008 (67 pages)
19 May 2009Secretary appointed robert charles porter (2 pages)
19 May 2009Secretary appointed robert charles porter (2 pages)
18 May 2009Appointment terminated director and secretary jonathan waters (1 page)
18 May 2009Appointment terminated director and secretary jonathan waters (1 page)
6 November 2008Return made up to 13/10/08; bulk list available separately (9 pages)
6 November 2008Return made up to 13/10/08; bulk list available separately (9 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (66 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (66 pages)
30 April 2008Director appointed john humpish (2 pages)
30 April 2008Director appointed john humpish (2 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
10 November 2007Particulars of mortgage/charge (6 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
7 November 2007Ad 19/10/07--------- £ si [email protected]=900000 £ ic 1327522/2227522 (2 pages)
7 November 2007Return made up to 13/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 November 2007Return made up to 13/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 November 2007Ad 19/10/07--------- £ si [email protected]=900000 £ ic 1327522/2227522 (2 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2007Nc inc already adjusted 15/10/07 (1 page)
6 November 2007S-div 22/10/07 (2 pages)
6 November 2007Nc inc already adjusted 15/10/07 (1 page)
6 November 2007S-div 22/10/07 (2 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2007Memorandum and Articles of Association (46 pages)
4 November 2007Memorandum and Articles of Association (46 pages)
4 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
23 July 2007Ad 28/06/07--------- £ si [email protected]=4296 £ ic 1323226/1327522 (2 pages)
23 July 2007Ad 28/06/07--------- £ si [email protected]=4296 £ ic 1323226/1327522 (2 pages)
31 October 2006Return made up to 13/10/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2006Return made up to 13/10/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2006Ad 02/10/06--------- £ si [email protected]=26551 £ ic 1296674/1323225 (2 pages)
17 October 2006Ad 02/10/06--------- £ si [email protected]=26551 £ ic 1296674/1323225 (2 pages)
11 July 2006Ad 28/06/06--------- £ si [email protected]=90000 £ ic 1206674/1296674 (3 pages)
11 July 2006Ad 28/06/06--------- £ si [email protected]=90000 £ ic 1206674/1296674 (3 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
24 May 2006Ad 12/05/06--------- £ si [email protected]=157500 £ ic 1049174/1206674 (3 pages)
24 May 2006Ad 12/05/06--------- £ si [email protected]=157500 £ ic 1049174/1206674 (3 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
17 May 2006Ad 05/05/06--------- £ si [email protected]=2250 £ ic 1046924/1049174 (2 pages)
17 May 2006Ad 05/05/06--------- £ si [email protected]=2250 £ ic 1046924/1049174 (2 pages)
26 April 2006Ad 06/04/06--------- £ si [email protected]=10558 £ ic 1036366/1046924 (4 pages)
26 April 2006Ad 06/04/06--------- £ si [email protected]=10558 £ ic 1036366/1046924 (4 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 1ST floor roxburghe house, 273-287 regent street, london, W1B 2HA (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 1ST floor roxburghe house, 273-287 regent street, london, W1B 2HA (1 page)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
16 November 2005Return made up to 13/10/05; bulk list available separately (10 pages)
16 November 2005Return made up to 13/10/05; bulk list available separately (10 pages)
25 October 2005Ad 15/09/05--------- £ si [email protected]=60000 £ ic 976366/1036366 (2 pages)
25 October 2005Ad 15/09/05--------- £ si [email protected]=60000 £ ic 976366/1036366 (2 pages)
12 September 2005Ad 11/07/05--------- £ si [email protected]=65217 £ ic 911149/976366 (2 pages)
12 September 2005Ad 11/07/05--------- £ si [email protected]=65217 £ ic 911149/976366 (2 pages)
24 May 2005Ad 28/04/05--------- £ si [email protected]=360000 £ ic 551149/911149 (3 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Ad 28/04/05--------- £ si [email protected]=360000 £ ic 551149/911149 (3 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
10 May 2005Full accounts made up to 31 December 2004 (19 pages)
10 May 2005Full accounts made up to 31 December 2004 (19 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
17 November 2004Return made up to 13/10/04; bulk list available separately (8 pages)
17 November 2004Return made up to 13/10/04; bulk list available separately (8 pages)
8 November 2004Ad 23/09/04--------- £ si [email protected]=16666 £ ic 534483/551149 (2 pages)
8 November 2004Ad 23/09/04--------- £ si [email protected]=16666 £ ic 534483/551149 (2 pages)
21 September 2004Full accounts made up to 31 December 2003 (19 pages)
21 September 2004Full accounts made up to 31 December 2003 (19 pages)
4 November 2003Return made up to 13/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2003Return made up to 13/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2003Certificate of reduction of share premium (1 page)
11 August 2003Certificate of reduction of share premium (1 page)
8 August 2003Reduce share premium account (2 pages)
8 August 2003Reduce share premium account (2 pages)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
4 July 2003Conso 09/05/03 (1 page)
4 July 2003Nc inc already adjusted 09/05/03 (1 page)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 July 2003Nc inc already adjusted 09/05/03 (1 page)
4 July 2003Conso 09/05/03 (1 page)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 June 2003Memorandum and Articles of Association (52 pages)
26 June 2003Memorandum and Articles of Association (52 pages)
12 June 2003Company name changed bizzbuild.com PLC\certificate issued on 12/06/03 (4 pages)
12 June 2003Company name changed bizzbuild.com PLC\certificate issued on 12/06/03 (4 pages)
27 February 2003Ad 17/01/03--------- £ si [email protected]=190000 £ ic 341484/531484 (3 pages)
27 February 2003Ad 17/01/03--------- £ si [email protected]=190000 £ ic 341484/531484 (3 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: citypoint, one ropemaker street, london EC2Y 9SS (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Return made up to 13/10/02; full list of members (12 pages)
13 November 2002Registered office changed on 13/11/02 from: citypoint, one ropemaker street, london EC2Y 9SS (1 page)
13 November 2002Return made up to 13/10/02; full list of members (12 pages)
13 November 2002Secretary resigned (1 page)
15 October 2002New director appointed (1 page)
15 October 2002New director appointed (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
12 September 2002Nc inc already adjusted 18/02/02 (1 page)
12 September 2002Nc inc already adjusted 18/02/02 (1 page)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Rescinding 882 iss 21/01/00 (6 pages)
12 September 2002Rescinding 882 iss 21/01/00 (6 pages)
10 September 2002Full accounts made up to 31 December 2001 (19 pages)
10 September 2002Full accounts made up to 31 December 2001 (19 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
28 February 2002New secretary appointed;new director appointed (3 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New director appointed (3 pages)
28 February 2002New secretary appointed;new director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
17 December 2001Return made up to 13/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 December 2001Return made up to 13/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
27 June 2001Statement of affairs (88 pages)
27 June 2001Ad 23/05/01--------- £ si [email protected]=1851 £ ic 125705/127556 (2 pages)
27 June 2001Ad 23/05/01--------- £ si [email protected]=1851 £ ic 125705/127556 (2 pages)
27 June 2001Statement of affairs (88 pages)
18 June 2001Ad 23/05/01--------- £ si [email protected]=240 £ ic 124183/124423 (2 pages)
18 June 2001Ad 23/05/01--------- £ si [email protected]=240 £ ic 124183/124423 (2 pages)
18 June 2001Ad 06/06/01--------- £ si [email protected]=1282 £ ic 124423/125705 (2 pages)
18 June 2001Ad 06/06/01--------- £ si [email protected]=1282 £ ic 124423/125705 (2 pages)
17 May 2001Ad 20/04/01--------- £ si [email protected]=350 £ ic 123833/124183 (2 pages)
17 May 2001Ad 20/04/01--------- £ si [email protected]=350 £ ic 123833/124183 (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 14 dominion street, london, EC2M 2RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 14 dominion street, london, EC2M 2RL (1 page)
7 February 2001Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
7 February 2001Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
7 June 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
7 June 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(52 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(52 pages)
15 March 2000Prospectus (1 page)
15 March 2000Prospectus (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
28 February 2000S-div 11/02/00 (1 page)
28 February 2000S-div 11/02/00 (1 page)
21 February 2000Prospectus (82 pages)
21 February 2000Prospectus (82 pages)
14 February 2000Ad 21/01/00--------- £ si [email protected]=56942 £ ic 66891/123833 (6 pages)
14 February 2000Ad 21/01/00--------- £ si [email protected]=56942 £ ic 66891/123833 (6 pages)
1 February 2000Ad 21/01/00--------- £ si [email protected]=47241 £ ic 19650/66891 (6 pages)
1 February 2000Ad 21/01/00--------- £ si [email protected]=47241 £ ic 19650/66891 (6 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New secretary appointed (2 pages)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 December 1999S-div 02/10/99 (1 page)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 December 1999S-div 02/10/99 (1 page)
8 December 1999£ nc 100/201141 02/12/99 (1 page)
8 December 1999Ad 02/12/99--------- £ si [email protected]=19649 £ ic 1/19650 (2 pages)
8 December 1999£ nc 100/201141 02/12/99 (1 page)
8 December 1999Ad 02/12/99--------- £ si [email protected]=19649 £ ic 1/19650 (2 pages)
6 December 1999Certificate of re-registration from Private to Public Limited Company (1 page)
6 December 1999Auditor's report (1 page)
6 December 1999Auditor's statement (1 page)
6 December 1999Declaration on reregistration from private to PLC (1 page)
6 December 1999Application for reregistration from private to PLC (1 page)
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 December 1999Balance Sheet (1 page)
6 December 1999Auditor's statement (1 page)
6 December 1999Auditor's report (1 page)
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 December 1999Re-registration of Memorandum and Articles (20 pages)
6 December 1999Certificate of re-registration from Private to Public Limited Company (1 page)
6 December 1999Re-registration of Memorandum and Articles (20 pages)
6 December 1999Declaration on reregistration from private to PLC (1 page)
6 December 1999Application for reregistration from private to PLC (1 page)
6 December 1999Balance Sheet (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
13 October 1999Incorporation (17 pages)
13 October 1999Incorporation (17 pages)