Company NameIVSG Capital Limited
DirectorLiam Peter Melly
Company StatusActive
Company Number06735055
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Liam Peter Melly
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Director NameMr Jonathan Bracegirdle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMr Liam Peter Melly
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haybarn Higher Green Lane
Astley
Manchester
M29 7HQ
Secretary NameMr Paul Tomlinson
StatusResigned
Appointed17 August 2011(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY

Location

Registered AddressNew London House
6 London Street
London
EC3R 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jonathan Bracegirdle
50.00%
Ordinary
50 at £1Liam Peter Melly
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,515
Cash£353,924
Current Liabilities£1,079,469

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

7 February 2014Delivered on: 22 February 2014
Persons entitled: Artisan H Limited (In Administration) Acting by Mark Granville Firmin and Howard Smith of Kpmg LLP

Classification: A registered charge
Particulars: Land at foxhill sheffield. Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2023Cessation of Investasurge Strategic Land Limited as a person with significant control on 1 December 2023 (1 page)
7 December 2023Notification of Ivsg Holdings Limited as a person with significant control on 1 December 2023 (2 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
23 August 2023Confirmation statement made on 12 August 2023 with updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
15 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
16 December 2021Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to New London House 6 London Street London EC3R 7LP on 16 December 2021 (1 page)
26 October 2021Change of details for Investasurge Landco Limited as a person with significant control on 23 August 2021 (2 pages)
26 October 2021Company name changed investasurge foxden LIMITED\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-05
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
13 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
30 June 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
9 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
(3 pages)
25 July 2019Termination of appointment of Jonathan Bracegirdle as a director on 24 July 2019 (1 page)
25 July 2019Cessation of Liam Peter Melly as a person with significant control on 24 July 2019 (1 page)
25 July 2019Cessation of Jonathan Bracegirdle as a person with significant control on 24 July 2019 (1 page)
25 July 2019Notification of Investasurge Landco Limited as a person with significant control on 24 July 2019 (2 pages)
15 March 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 March 2019Termination of appointment of Paul Tomlinson as a secretary on 28 February 2019 (1 page)
8 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
6 October 2017Secretary's details changed for Mr Paul Tomlinson on 5 October 2017 (1 page)
6 October 2017Change of details for Mr Jonathan Bracegirdle as a person with significant control on 1 October 2017 (2 pages)
6 October 2017Change of details for Mr Liam Peter Melly as a person with significant control on 1 October 2017 (2 pages)
6 October 2017Secretary's details changed for Mr Paul Tomlinson on 5 October 2017 (1 page)
6 October 2017Change of details for Mr Jonathan Bracegirdle as a person with significant control on 1 October 2017 (2 pages)
6 October 2017Change of details for Mr Liam Peter Melly as a person with significant control on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
5 October 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
5 October 2017Change of details for Mr Jonathan Bracegirdle as a person with significant control on 23 January 2017 (2 pages)
5 October 2017Registered office address changed from Jles House Higher Green Lane Astley Manchester M29 7HQ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 5 October 2017 (1 page)
5 October 2017Register(s) moved to registered office address Jles House Higher Green Lane Astley Manchester M29 7HQ (1 page)
5 October 2017Change of details for Mr Jonathan Bracegirdle as a person with significant control on 23 January 2017 (2 pages)
5 October 2017Register(s) moved to registered office address Jles House Higher Green Lane Astley Manchester M29 7HQ (1 page)
5 October 2017Registered office address changed from Jles House Higher Green Lane Astley Manchester M29 7HQ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 5 October 2017 (1 page)
15 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 December 2016Satisfaction of charge 067350550001 in full (1 page)
12 December 2016Satisfaction of charge 067350550001 in full (1 page)
10 November 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
10 November 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
10 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Secretary's details changed for Mr Paul Tomlinson on 1 October 2015 (1 page)
6 November 2015Secretary's details changed for Mr Paul Tomlinson on 1 October 2015 (1 page)
6 November 2015Secretary's details changed for Mr Paul Tomlinson on 1 October 2015 (1 page)
5 November 2015Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
5 November 2015Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 January 2015Registered office address changed from The Granary Higher Green Lane Astley Manchester M29 7HQ to Jles House Higher Green Lane Astley Manchester M29 7HQ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from The Granary Higher Green Lane Astley Manchester M29 7HQ to Jles House Higher Green Lane Astley Manchester M29 7HQ on 23 January 2015 (1 page)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
29 October 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
29 October 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
24 June 2014Registered office address changed from the Haybarn Higher Green Lane Astley Manchester M29 7HQ on 24 June 2014 (1 page)
24 June 2014Registered office address changed from the Haybarn Higher Green Lane Astley Manchester M29 7HQ on 24 June 2014 (1 page)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 April 2014Company name changed jles build LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2014Company name changed jles build LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2014Registration of charge 067350550001 (21 pages)
22 February 2014Registration of charge 067350550001 (21 pages)
18 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
13 August 2013Company name changed jles south west LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Company name changed jles south west LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
26 September 2011Appointment of Mr Paul Tomlinson as a secretary (2 pages)
26 September 2011Appointment of Mr Paul Tomlinson as a secretary (2 pages)
23 September 2011Termination of appointment of Liam Melly as a secretary (1 page)
23 September 2011Termination of appointment of Liam Melly as a secretary (1 page)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 November 2010Secretary's details changed for Mr Liam Peter Melly on 28 October 2010 (1 page)
11 November 2010Director's details changed for Mr Liam Peter Melly on 28 October 2010 (2 pages)
11 November 2010Director's details changed for Mr Jonathan Bracegirdle on 28 October 2010 (2 pages)
11 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr Jonathan Bracegirdle on 28 October 2010 (2 pages)
11 November 2010Director's details changed for Mr Liam Peter Melly on 28 October 2010 (2 pages)
11 November 2010Secretary's details changed for Mr Liam Peter Melly on 28 October 2010 (1 page)
11 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
9 June 2009Registered office changed on 09/06/2009 from the haybarn higher green lane astley manchester M29 7HW uk (1 page)
9 June 2009Registered office changed on 09/06/2009 from the haybarn higher green lane astley manchester M29 7HW uk (1 page)
27 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
27 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
28 October 2008Incorporation (17 pages)
28 October 2008Incorporation (17 pages)