London
WC1A 2SL
Director Name | Philippe Deschamps |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | President And CEO |
Correspondence Address | 21 Claire Drive Newtown Pennsylvania 18940 |
Director Name | Robert Blane Walter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2372 Coventry Road Columbus Ohio 43221 |
Director Name | Joseph Russell Massaro |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 500 Atrium Drive Somerset New Jersey 08873 |
Director Name | Mr William Francis O'Donnell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 13 March 2012) |
Role | President & Coo |
Country of Residence | United States |
Correspondence Address | 35 Eastmoor Boulevard Columbus Ohio 43209 United States |
Director Name | Mr William Francis O'Donnell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 13 March 2012) |
Role | President & Coo |
Country of Residence | United States |
Correspondence Address | 35 Eastmoor Boulevard Columbus Ohio 43209 United States |
Director Name | Eric Mitchell Sherbet |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Van De Graaff Drive Burlington Ma 01803 United States |
Director Name | Mr Christopher William Adamson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gilpin Avenue London SW14 8QY |
Director Name | Michel Henry Dubery |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2013(8 years after company formation) |
Appointment Duration | 2 years (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Shaftesbury Avenue London WC2H 8AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Southern Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Wey Court West Union Road Farnham Surrey GU9 7PT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | inventivhealth.com |
---|---|
Telephone | 020 76118000 |
Telephone region | London |
Registered Address | 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Inventiv European Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£398,616 |
Current Liabilities | £410,145 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
7 December 2015 | Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 June 2015 | Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page) |
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 November 2014 | Appointment of Mr. Jesse Reo Moore as a director on 28 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr. Jesse Reo Moore as a director on 28 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Eric Mitchell Sherbet as a director on 28 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Eric Mitchell Sherbet as a director on 28 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 May 2014 | Termination of appointment of Christopher Adamson as a director (1 page) |
15 May 2014 | Termination of appointment of Christopher Adamson as a director (1 page) |
8 May 2014 | Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages) |
17 March 2014 | Auditor's resignation (2 pages) |
17 March 2014 | Auditor's resignation (2 pages) |
6 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 February 2014 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom (1 page) |
6 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 February 2014 | Register inspection address has been changed (1 page) |
6 February 2014 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom (1 page) |
6 February 2014 | Register inspection address has been changed (1 page) |
23 January 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 January 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (14 pages) |
26 September 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (14 pages) |
26 September 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (14 pages) |
27 August 2013 | Termination of appointment of Southern Secretarial Services Limited as a secretary (2 pages) |
27 August 2013 | Termination of appointment of Southern Secretarial Services Limited as a secretary (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
24 July 2013 | Appointment of Mr Christopher William Adamson as a director (3 pages) |
24 July 2013 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 24 July 2013 (2 pages) |
24 July 2013 | Termination of appointment of Joseph Russell Massaro as a director (2 pages) |
24 July 2013 | Appointment of Mr Christopher William Adamson as a director (3 pages) |
24 July 2013 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 24 July 2013 (2 pages) |
24 July 2013 | Appointment of Michel Henry Dubery as a director (3 pages) |
24 July 2013 | Appointment of Michel Henry Dubery as a director (3 pages) |
24 July 2013 | Termination of appointment of Joseph Russell Massaro as a director (2 pages) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 April 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Appointment of Eric Mitchell Sherbert as a director (3 pages) |
24 September 2012 | Appointment of Eric Mitchell Sherbert as a director (3 pages) |
24 September 2012 | Termination of appointment of William O'donnell as a director (2 pages) |
24 September 2012 | Termination of appointment of William O'donnell as a director (2 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Accounts for a small company made up to 31 December 2010 (5 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2010 (5 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Appointment of Mr William Francis O'donnell as a director (2 pages) |
14 March 2012 | Appointment of Mr William Francis O'donnell as a director (2 pages) |
9 March 2012 | Termination of appointment of William O'donnell as a director (1 page) |
9 March 2012 | Termination of appointment of William O'donnell as a director (1 page) |
1 March 2012 | Termination of appointment of Philippe Deschamps as a director (1 page) |
1 March 2012 | Termination of appointment of Philippe Deschamps as a director (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Appointment of Joseph Russell Massaro as a director (2 pages) |
11 February 2011 | Appointment of Joseph Russell Massaro as a director (2 pages) |
9 February 2011 | Termination of appointment of Robert Walter as a director (1 page) |
9 February 2011 | Termination of appointment of Robert Walter as a director (1 page) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Robert Blane Walter on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for William Francis O'donnell on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for William Francis O'donnell on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Blane Walter on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for William Francis O'donnell on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Blane Walter on 1 January 2010 (2 pages) |
7 December 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 December 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
19 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 50 west street farnham surrey gu 7DX (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 50 west street farnham surrey gu 7DX (1 page) |
12 July 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
12 July 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
28 June 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
28 June 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
15 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
10 November 2005 | Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2005 | Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 20 west street farnham surrey GU9 7DX (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 20 west street farnham surrey GU9 7DX (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
3 May 2005 | Incorporation (19 pages) |
3 May 2005 | Incorporation (19 pages) |