Company NameInvicta Capital Limited
DirectorMohammed Yusef
Company StatusActive
Company Number04167587
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Yusef
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Secretary NameBSP Secretarial Limited (Corporation)
StatusCurrent
Appointed23 February 2001(same day as company formation)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Niall Richard Bamford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(8 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Woodbury Drive
Sutton
Surrey
SM2 5RA
Director NameSteven John Whelton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2003)
RoleChartered Accountant
Correspondence Address42 Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NameIain Williams
NationalityBritish
StatusResigned
Appointed11 May 2004(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 February 2005)
RoleLawyer
Correspondence Address55c Leander Road
London
SW2 2NB
Director NameDominic Ryder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2006)
RoleChartered Banker
Correspondence AddressThe Long House
50 Stoke Road
Linslade
Bedfordshire
LU7 2SP
Director NameMr Alfred Olding Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Director NameLord John Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2007)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Nicolas Anton Lethbridge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2007)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address20 Crooms Hill
Greenwich
London
SE10 8ER
Director NameJohn Nisbet
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2008)
RoleAccountant
Correspondence Address12 Chadwick Park
Thistle Hill
Knaresborough
North Yorkshire
HG5 8QD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteinvictacapital.co.uk

Location

Registered AddressC/O Ince & Co Corporate Services Limited 4th Floor
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Invicta Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£828,639
Gross Profit£768,834
Net Worth£1,359,760
Cash£16,519
Current Liabilities£277,570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

6 October 2011Delivered on: 12 October 2011
Satisfied on: 11 December 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
19 September 2007Delivered on: 8 October 2007
Satisfied on: 26 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Mortgage over shares
Secured details: All monies due or to become due from the invicta film partnership no. 43 LLP and from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge (a) the shares; and (b) the dividends. See the mortgage charge document for full details.
Fully Satisfied
19 September 2007Delivered on: 8 October 2007
Satisfied on: 26 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Security over cash deposit
Secured details: All monies due or to become due from the invicta film partnership no. 43 LLP and from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the deposit being the initial deposit of £500,000.00 and all or any of the amounts deposited by or on behalf of the chargor to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
14 December 2006Delivered on: 29 December 2006
Satisfied on: 26 September 2008
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
13 November 2006Delivered on: 16 November 2006
Satisfied on: 1 September 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Charge
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: All right title and interest in and to the charged assets. See the mortgage charge document for full details.
Fully Satisfied
1 March 2006Delivered on: 9 March 2006
Satisfied on: 26 September 2008
Persons entitled: Coutts & Company

Classification: Charge over credit balance (third party)
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: All moneys from time to time held by the bank on any current, deposit and/or other account but limited to £750,000.00 in support of facilities granted to another company.
Fully Satisfied
2 December 2003Delivered on: 16 December 2003
Satisfied on: 21 June 2011
Persons entitled: Sony Pictures Entertainment Inc. (Acting for Itself and the Sony Indemnitees)

Classification: Charge over deposit
Secured details: All monies due or to become due from the company and/or the indemnifying parties to the sony indemnitiees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The escrow account and the escrow sum and all the entitlements to interest the right to repayment and other rights and benefits accruing or arising in connection therewith. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
4 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Cessation of Invicta Holdings Limited as a person with significant control on 24 March 2020 (1 page)
24 March 2020Notification of Mohammed Yusef as a person with significant control on 24 March 2020 (2 pages)
9 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
5 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
31 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(4 pages)
31 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(4 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(4 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(4 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
11 December 2014Satisfaction of charge 7 in full (1 page)
11 December 2014Satisfaction of charge 7 in full (1 page)
22 September 2014Registered office address changed from 80 Brook Street London W1K 5DD to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 80 Brook Street London W1K 5DD to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 22 September 2014 (1 page)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50,000
(4 pages)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50,000
(4 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
17 July 2013Termination of appointment of Niall Bamford as a director (1 page)
17 July 2013Termination of appointment of Niall Bamford as a director (1 page)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
26 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Niall Richard Bamford on 23 February 2010 (2 pages)
26 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Niall Richard Bamford on 23 February 2010 (2 pages)
26 March 2010Secretary's details changed for Bsp Secretarial Limited on 23 February 2010 (2 pages)
26 March 2010Secretary's details changed for Bsp Secretarial Limited on 23 February 2010 (2 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
19 March 2009Return made up to 23/02/09; full list of members (4 pages)
19 March 2009Return made up to 23/02/09; full list of members (4 pages)
18 March 2009Director's change of particulars / niall bamford / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / niall bamford / 18/03/2009 (1 page)
29 January 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
29 January 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
15 December 2008Return made up to 23/02/08; full list of members; amend (5 pages)
15 December 2008Return made up to 23/02/08; full list of members; amend (5 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 February 2008Return made up to 23/02/08; full list of members (3 pages)
26 February 2008Return made up to 23/02/08; full list of members (3 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
30 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
8 October 2007Particulars of mortgage/charge (5 pages)
8 October 2007Particulars of mortgage/charge (4 pages)
8 October 2007Particulars of mortgage/charge (4 pages)
8 October 2007Particulars of mortgage/charge (5 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Auditor's resignation (1 page)
30 May 2007Auditor's resignation (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
4 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (7 pages)
16 November 2006Particulars of mortgage/charge (7 pages)
11 April 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
11 April 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
27 March 2006Return made up to 23/02/06; full list of members (9 pages)
27 March 2006Return made up to 23/02/06; full list of members (9 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Group of companies' accounts made up to 31 May 2005 (18 pages)
8 March 2006Group of companies' accounts made up to 31 May 2005 (18 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (3 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
16 March 2005Return made up to 23/02/05; full list of members (8 pages)
16 March 2005Return made up to 23/02/05; full list of members (8 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
8 November 2004Accounts made up to 31 May 2004 (16 pages)
8 November 2004Accounts made up to 31 May 2004 (16 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Director's particulars changed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
19 December 2003Accounts made up to 31 May 2003 (15 pages)
19 December 2003Accounts made up to 31 May 2003 (15 pages)
16 December 2003Particulars of mortgage/charge (5 pages)
16 December 2003Particulars of mortgage/charge (5 pages)
3 April 2003Accounts made up to 31 May 2002 (15 pages)
3 April 2003Accounts made up to 31 May 2002 (15 pages)
1 March 2003Return made up to 23/02/03; full list of members (7 pages)
1 March 2003Return made up to 23/02/03; full list of members (7 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Return made up to 23/02/02; full list of members (6 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Return made up to 23/02/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
5 March 2002Accounting reference date shortened from 28/02/02 to 31/05/01 (1 page)
5 March 2002Accounting reference date shortened from 28/02/02 to 31/05/01 (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
18 September 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
18 September 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
31 August 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
31 August 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001Nc inc already adjusted 26/06/01 (1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001Nc inc already adjusted 26/06/01 (1 page)
13 July 2001Ad 26/06/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 July 2001Ad 26/06/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 July 2001Location of register of members (1 page)
13 July 2001Location of register of members (1 page)
12 July 2001Registered office changed on 12/07/01 from: 99 kenton road harrow middlesex HA3 0AN (1 page)
12 July 2001Registered office changed on 12/07/01 from: 99 kenton road harrow middlesex HA3 0AN (1 page)
30 May 2001Company name changed invicta securities LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed invicta securities LIMITED\certificate issued on 30/05/01 (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
23 February 2001Incorporation (17 pages)
23 February 2001Incorporation (17 pages)