Company NameInvista Real Estate Investment Management Holdings Limited
Company StatusActive
Company Number05788425
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Previous NamesInvista Real Estate Holdings Plc and Invista Real Estate Investment Management Holdings Plc

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Charles Alexander Allen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleDirector Of Investment Managem
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court
33 St Mary Axe
London
EC3A 8AA
Director NameMr Philip John Gadsden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleDirector Of Investment Managem
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AA
Secretary NameMr Mark Andrew Lawson
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchequer Court
33 St Mary Axe
London
EC3A 8AA
Director NameOlivia Catherine Dickson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2012)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2008)
RoleSelf Employed Consultant
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr Douglas Ferrans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2012)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Robin Shedden Broadhurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2009)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address21 Addison Avenue
London
W11 2QS
Director NameMr Guy Edward Eastaugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameDuglas Frank Gardner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2012)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside
London
EC2V 6DN
Secretary NameGuy Edward Eastaugh
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressExchequer Court
33 St Mary Axe
London
EC3A 8AA
Secretary NameMark Lawson
NationalityBritish
StatusResigned
Appointed01 April 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2012)
RoleCompany Director
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Director NameMr Christopher Harvey Digby-Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Mill Cottage Ram Lane
Ashford
Kent
TN25 4LT
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(6 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE

Contact

Websiteinvistarealestate.com
Telephone020 74095500
Telephone regionLondon

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

768.6m at £0.0001Palmer Capital Investors (India) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,948,000
Cash£376,000
Current Liabilities£18,000

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

8 January 2021Full accounts made up to 31 December 2019 (20 pages)
21 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
22 December 2019Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019 (1 page)
20 May 2019Full accounts made up to 31 December 2018 (20 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (21 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
5 July 2017Full accounts made up to 31 December 2016 (20 pages)
5 July 2017Full accounts made up to 31 December 2016 (20 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 76,862.7241
(5 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 76,862.7241
(5 pages)
10 May 2016Full accounts made up to 31 December 2015 (19 pages)
10 May 2016Full accounts made up to 31 December 2015 (19 pages)
16 July 2015Full accounts made up to 31 December 2014 (19 pages)
16 July 2015Full accounts made up to 31 December 2014 (19 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 76,862.7241
(5 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 76,862.7241
(5 pages)
10 September 2014Full accounts made up to 31 December 2013 (21 pages)
10 September 2014Full accounts made up to 31 December 2013 (21 pages)
22 July 2014Director's details changed for Mr Alexander David William Price on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Alexander David William Price on 22 July 2014 (2 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 76,862.7241
(5 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 76,862.7241
(5 pages)
3 April 2014Sec 519 (2 pages)
3 April 2014Sec 519 (2 pages)
26 March 2014Auditor's resignation (2 pages)
26 March 2014Auditor's resignation (2 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
12 October 2012Termination of appointment of Mark Lawson as a secretary (1 page)
12 October 2012Termination of appointment of Christopher Digby-Bell as a director (1 page)
12 October 2012Termination of appointment of Mark Lawson as a secretary (1 page)
12 October 2012Termination of appointment of Christopher Digby-Bell as a director (1 page)
1 October 2012Registered office address changed from 107 Cheapside London EC2V 6DN on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 107 Cheapside London EC2V 6DN on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 107 Cheapside London EC2V 6DN on 1 October 2012 (1 page)
21 August 2012Termination of appointment of Olivia Dickson as a director (2 pages)
21 August 2012Termination of appointment of Steven Colsell as a director (2 pages)
21 August 2012Termination of appointment of Douglas Ferrans as a director (2 pages)
21 August 2012Termination of appointment of Olivia Dickson as a director (2 pages)
21 August 2012Appointment of Mr Alexander David William Price as a director (3 pages)
21 August 2012Appointment of Mr Raymond John Stewart Palmer as a director (3 pages)
21 August 2012Resolutions
  • RES13 ‐ Company business 17/08/2012
(2 pages)
21 August 2012Appointment of Mr Christopher Harvey Digby-Bell as a director (3 pages)
21 August 2012Termination of appointment of Guy Eastaugh as a director (2 pages)
21 August 2012Termination of appointment of Steven Colsell as a director (2 pages)
21 August 2012Termination of appointment of Guy Eastaugh as a director (2 pages)
21 August 2012Appointment of Mr Christopher Harvey Digby-Bell as a director (3 pages)
21 August 2012Termination of appointment of Duglas Gardner as a director (2 pages)
21 August 2012Termination of appointment of Duglas Gardner as a director (2 pages)
21 August 2012Appointment of Mr Rupert Charles Thomas Sheldon as a director (3 pages)
21 August 2012Appointment of Mr Rupert Charles Thomas Sheldon as a director (3 pages)
21 August 2012Termination of appointment of Douglas Ferrans as a director (2 pages)
21 August 2012Resolutions
  • RES13 ‐ Company business 17/08/2012
(2 pages)
21 August 2012Appointment of Mr Alexander David William Price as a director (3 pages)
21 August 2012Appointment of Mr Raymond John Stewart Palmer as a director (3 pages)
10 August 2012Scheme of arrangement (2 pages)
10 August 2012Re-registration from a public company to a private company following a court order (2 pages)
10 August 2012Re-registration from a public company to a private company following a court order (2 pages)
10 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 76,862.72
(4 pages)
10 August 2012Certificate of re-registration of an Old Public Company to Public Limited Company (1 page)
10 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 76,862.72
(4 pages)
10 August 2012Certificate of re-registration of an Old Public Company to Public Limited Company (1 page)
10 August 2012Statement of capital on 10 August 2012
  • GBP 0.0004
(4 pages)
10 August 2012Re-registration court order to reduce share capital (20 pages)
10 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 76,862.72
(4 pages)
10 August 2012Re-registration of Memorandum and Articles (13 pages)
10 August 2012Re-registration court order to reduce share capital (20 pages)
10 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 76,862.72
(4 pages)
10 August 2012Statement of capital on 10 August 2012
  • GBP 0.0004
(4 pages)
10 August 2012Re-registration of Memorandum and Articles (13 pages)
10 August 2012Scheme of arrangement (2 pages)
10 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 76,862.72
(4 pages)
8 August 2012Resolutions
  • RES13 ‐ Scheme shares 20/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 76,724.7754
(4 pages)
8 August 2012Resolutions
  • RES13 ‐ Scheme shares 20/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 76,724.7754
(4 pages)
8 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 76,724.7754
(4 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (88 pages)
23 May 2012Register(s) moved to registered inspection location (2 pages)
23 May 2012Register inspection address has been changed (2 pages)
23 May 2012Register(s) moved to registered inspection location (2 pages)
23 May 2012Register inspection address has been changed (2 pages)
23 May 2012Annual return made up to 20 April 2012 with bulk list of shareholders (18 pages)
23 May 2012Annual return made up to 20 April 2012 with bulk list of shareholders (18 pages)
26 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 76,724.78
(4 pages)
26 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 76,724.78
(4 pages)
15 March 2012Termination of appointment of Philip Gadsden as a director (2 pages)
15 March 2012Termination of appointment of Philip Gadsden as a director (2 pages)
11 October 2011Interim accounts made up to 30 June 2011 (16 pages)
11 October 2011Interim accounts made up to 30 June 2011 (16 pages)
22 July 2011Director's details changed for Mr Douglas Ferrans on 15 July 2011 (3 pages)
22 July 2011Director's details changed for Mr Douglas Ferrans on 15 July 2011 (3 pages)
24 June 2011Statement of capital on 24 June 2011
  • GBP 76,465.78
(4 pages)
24 June 2011Reduction of iss capital and minute (oc) (8 pages)
24 June 2011Reduction of iss capital and minute (oc) (8 pages)
24 June 2011Certificate of cancellation of share premium account (1 page)
24 June 2011Certificate of cancellation of share premium account (1 page)
24 June 2011Statement of capital on 24 June 2011
  • GBP 76,465.78
(4 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (92 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (92 pages)
2 June 2011Resolutions
  • RES13 ‐ Company business 26/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 June 2011Resolutions
  • RES13 ‐ Company business 26/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2011Registered office address changed from , Exchequer Court, 33 St Mary Axe, London, EC3A 8AA on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from , Exchequer Court, 33 St Mary Axe, London, EC3A 8AA on 23 May 2011 (2 pages)
10 May 2011Annual return made up to 20 April 2011 with bulk list of shareholders (19 pages)
10 May 2011Annual return made up to 20 April 2011 with bulk list of shareholders (19 pages)
15 April 2011Appointment of Mark Lawson as a secretary (3 pages)
15 April 2011Appointment of Mark Lawson as a secretary (3 pages)
14 April 2011Termination of appointment of Guy Eastaugh as a secretary (2 pages)
14 April 2011Termination of appointment of Guy Eastaugh as a secretary (2 pages)
7 February 2011Termination of appointment of Duncan Owen as a director (2 pages)
7 February 2011Termination of appointment of Duncan Owen as a director (2 pages)
6 October 2010Termination of appointment of Mark Lawson as a secretary (2 pages)
6 October 2010Appointment of Guy Edward Eastaugh as a secretary (3 pages)
6 October 2010Termination of appointment of Mark Lawson as a secretary (2 pages)
6 October 2010Appointment of Guy Edward Eastaugh as a secretary (3 pages)
17 September 2010Interim accounts made up to 30 June 2010 (15 pages)
17 September 2010Interim accounts made up to 30 June 2010 (15 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (112 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (112 pages)
13 May 2010Annual return made up to 20 April 2010 with bulk list of shareholders (19 pages)
13 May 2010Annual return made up to 20 April 2010 with bulk list of shareholders (19 pages)
11 May 2010Director's details changed for Douglas Ferrans on 19 April 2010 (3 pages)
11 May 2010Director's details changed for Duncan Gareth Owen on 19 April 2010 (3 pages)
11 May 2010Director's details changed for Guy Edward Eastaugh on 19 April 2010 (3 pages)
11 May 2010Director's details changed for Douglas Ferrans on 19 April 2010 (3 pages)
11 May 2010Director's details changed for Olivia Catherine Dickson on 19 April 2010 (3 pages)
11 May 2010Termination of appointment of Robin Broadhurst as a director (2 pages)
11 May 2010Director's details changed for Guy Edward Eastaugh on 19 April 2010 (3 pages)
11 May 2010Secretary's details changed for Mark Lawson on 19 April 2010 (3 pages)
11 May 2010Termination of appointment of Robin Broadhurst as a director (2 pages)
11 May 2010Secretary's details changed for Mark Lawson on 19 April 2010 (3 pages)
11 May 2010Director's details changed for Duncan Gareth Owen on 19 April 2010 (3 pages)
11 May 2010Director's details changed for Olivia Catherine Dickson on 19 April 2010 (3 pages)
5 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
5 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
2 February 2010Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages)
2 February 2010Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages)
12 January 2010Appointment of Duglas Frank Gardner as a director (3 pages)
12 January 2010Appointment of Duglas Frank Gardner as a director (3 pages)
12 December 2009Director's details changed for Steven James Colsell on 13 November 2009 (3 pages)
12 December 2009Director's details changed for Steven James Colsell on 13 November 2009 (3 pages)
30 September 2009Interim accounts made up to 30 June 2009 (13 pages)
30 September 2009Interim accounts made up to 30 June 2009 (13 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (87 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (87 pages)
21 May 2009Return made up to 20/04/09; bulk list available separately (8 pages)
21 May 2009Return made up to 20/04/09; bulk list available separately (8 pages)
7 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend declared, dir app, adopt aa, section 166 quoted 29/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend declared, dir app, adopt aa, section 166 quoted 29/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 April 2009Director appointed steven james colsell (3 pages)
7 April 2009Director appointed steven james colsell (3 pages)
15 August 2008Interim accounts made up to 30 June 2008 (13 pages)
15 August 2008Interim accounts made up to 30 June 2008 (13 pages)
19 May 2008Full accounts made up to 31 December 2007 (72 pages)
19 May 2008Full accounts made up to 31 December 2007 (72 pages)
16 May 2008Return made up to 20/04/08; bulk list available separately (7 pages)
16 May 2008Return made up to 20/04/08; bulk list available separately (7 pages)
16 May 2008Director's change of particulars / douglas ferrans / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / douglas ferrans / 01/05/2008 (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve incentive plan 23/04/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve incentive plan 23/04/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
21 July 2007Registered office changed on 21/07/07 from: 33 old broad street, london, EC2N 1HZ (1 page)
21 July 2007Registered office changed on 21/07/07 from: 33 old broad street, london, EC2N 1HZ (1 page)
3 June 2007New director appointed (1 page)
3 June 2007New director appointed (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Return made up to 20/04/07; bulk list available separately (7 pages)
17 May 2007Return made up to 20/04/07; bulk list available separately (7 pages)
15 May 2007Interim accounts made up to 31 March 2007 (10 pages)
15 May 2007Interim accounts made up to 31 March 2007 (10 pages)
15 May 2007Group of companies' accounts made up to 31 December 2006 (97 pages)
15 May 2007Group of companies' accounts made up to 31 December 2006 (97 pages)
9 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ App dir/aud 25/04/07
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ App dir/aud 25/04/07
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 October 2006Ad 22/09/06--------- £ si [email protected]= 11465 £ ic 64999/76464 (2 pages)
9 October 2006Ad 22/09/06--------- £ si [email protected]= 11465 £ ic 64999/76464 (2 pages)
9 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 October 2006Memorandum and Articles of Association (5 pages)
2 October 2006Memorandum and Articles of Association (5 pages)
19 September 2006Ad 06/09/06--------- £ si [email protected]= 1012 £ ic 63987/64999 (2 pages)
19 September 2006Ad 06/09/06--------- £ si [email protected]= 1012 £ ic 63987/64999 (2 pages)
13 September 2006Nc inc already adjusted 25/08/06 (1 page)
13 September 2006Ad 25/08/06--------- £ si [email protected]= 13987 £ ic 50000/63987 (2 pages)
13 September 2006Ad 25/08/06--------- £ si [email protected]= 13987 £ ic 50000/63987 (2 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
13 September 2006Nc inc already adjusted 25/08/06 (1 page)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
5 July 2006New director appointed (3 pages)
5 July 2006New director appointed (3 pages)
5 July 2006New director appointed (3 pages)
5 July 2006New director appointed (3 pages)
4 July 2006New director appointed (3 pages)
4 July 2006New director appointed (3 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
9 June 2006Company name changed invista real estate holdings PLC\certificate issued on 09/06/06 (2 pages)
9 June 2006Company name changed invista real estate holdings PLC\certificate issued on 09/06/06 (2 pages)
16 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 May 2006Application to commence business (2 pages)
8 May 2006Certificate of authorisation to commence business and borrow (1 page)
8 May 2006Certificate of authorisation to commence business and borrow (1 page)
8 May 2006Application to commence business (2 pages)
20 April 2006Incorporation (24 pages)
20 April 2006Incorporation (24 pages)