London
EC1A 4HJ
Director Name | Michael Francis Flanagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 October 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1070 1828 L Street Nw Washington Dc 20036 |
Director Name | Andrew Donald MacDonald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 October 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1070 1828 L Street Nw Washington Dc 20036 |
Secretary Name | Lyndsay Gillian Navid Lane |
---|---|
Status | Closed |
Appointed | 05 October 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2024) |
Role | Company Director |
Correspondence Address | 3rd Floor Aldersgate Street London EC1A 4HJ |
Director Name | Mr Noel Parry Kilby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Providence House Providence Place Islington London N1 0NT |
Director Name | Mr Paul Amar Singh Mankoo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Providence House Providence Place Islington London N1 0NT |
Director Name | Mr Noel Parry Kilby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Providence House Providence Place Islington London N1 0NT |
Director Name | Robert Harry Heath |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2016(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 120 (6th Floor) Moorgate London EC2M 6UR |
Director Name | Martin Earl Roberts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2018) |
Role | Senior Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 120 (6th Floor) Moorgate London EC2M 6UR |
Director Name | David James Anderson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2017(8 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 December 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Market Plaza Steuart Tower, Suite 1100 San Francisco California 94105 |
Website | unif-id.com |
---|---|
Email address | [email protected] |
Telephone | 0800 5677980 |
Telephone region | Freephone |
Registered Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
225.7k at £0.001 | Inventus Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,950,275 |
Cash | £1,549,941 |
Current Liabilities | £1,355,554 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2011 | Delivered on: 21 June 2011 Satisfied on: 5 December 2014 Persons entitled: Leumi Abl Limited Classification: Full form 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
27 April 2010 | Delivered on: 29 April 2010 Satisfied on: 6 September 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 charge all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 April 2011 | Delivered on: 6 May 2011 Persons entitled: Seatwave Limited Classification: Rent deposit deed Secured details: All monies due or to become due 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 amount from time to time standing to the credit of an interest earning deposit account see image for full details. Outstanding |
3 May 2023 | Termination of appointment of Paul Amar Singh Mankoo as a director on 30 April 2023 (1 page) |
---|---|
29 December 2022 | Full accounts made up to 31 December 2021 (28 pages) |
1 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
21 November 2022 | Change of details for Inventus Holdings Uk Ltd. as a person with significant control on 1 November 2022 (2 pages) |
7 October 2022 | Registered office address changed from Providence House Providence Place Islington London N1 0NT to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 7 October 2022 (1 page) |
7 October 2022 | Appointment of Michael Francis Flanagan as a director on 5 October 2022 (2 pages) |
7 October 2022 | Appointment of Lyndsay Gillian Navid Lane as a secretary on 5 October 2022 (2 pages) |
7 October 2022 | Appointment of Andrew Donald Macdonald as a director on 5 October 2022 (2 pages) |
26 January 2022 | Director's details changed for Mr Paul Amar Singh Mankoo on 26 January 2022 (2 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
22 July 2021 | Satisfaction of charge 2 in full (1 page) |
9 February 2021 | Full accounts made up to 31 December 2019 (24 pages) |
4 February 2021 | Director's details changed for Mr Paul Amar Singh Mankoo on 4 February 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of David James Anderson as a director on 17 December 2019 (1 page) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 August 2018 | Termination of appointment of Martin Earl Roberts as a director on 13 August 2018 (1 page) |
22 December 2017 | Appointment of David James Anderson as a director on 20 December 2017 (2 pages) |
22 December 2017 | Appointment of David James Anderson as a director on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Robert Harry Heath as a director on 15 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Robert Harry Heath as a director on 15 December 2017 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
22 December 2016 | Second filing of Confirmation Statement dated 30/11/2016 (7 pages) |
22 December 2016 | Second filing of Confirmation Statement dated 30/11/2016 (7 pages) |
7 December 2016 | 30/11/16 Statement of Capital gbp 225.71
|
7 December 2016 | 30/11/16 Statement of Capital gbp 225.71
|
10 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 July 2016 | Appointment of Paul Amar Singh Mankoo as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Paul Amar Singh Mankoo as a director on 28 July 2016 (2 pages) |
12 February 2016 | Appointment of Robert Heath as a director on 22 January 2016 (2 pages) |
12 February 2016 | Appointment of Robert Heath as a director on 22 January 2016 (2 pages) |
11 February 2016 | Appointment of Martin Roberts as a director on 22 January 2016 (2 pages) |
11 February 2016 | Appointment of Martin Roberts as a director on 22 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Noel Parry Kilby as a director on 22 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Paul Amar Singh Mankoo as a director on 22 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Paul Amar Singh Mankoo as a director on 22 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Noel Parry Kilby as a director on 22 January 2016 (1 page) |
27 January 2016 | Director's details changed for Paul Amar Singh Mankoo on 18 December 2015 (2 pages) |
27 January 2016 | Director's details changed for Paul Amar Singh Mankoo on 18 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
5 December 2014 | Satisfaction of charge 3 in full (4 pages) |
5 December 2014 | Satisfaction of charge 3 in full (4 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 January 2014 | Director's details changed for Mr Noel Parry Kilby on 15 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Noel Parry Kilby on 15 January 2014 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
6 September 2013 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Satisfaction of charge 1 in full (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Appointment of Mr Noel Parry Kilby as a director (2 pages) |
3 April 2012 | Appointment of Mr Noel Parry Kilby as a director (2 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Termination of appointment of Noel Kilby as a director (2 pages) |
8 September 2010 | Termination of appointment of Noel Kilby as a director (2 pages) |
9 June 2010 | Sub-division of shares on 28 May 2010 (5 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Sub-division of shares on 28 May 2010 (5 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
5 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
30 November 2009 | Incorporation
|
30 November 2009 | Incorporation
|
30 November 2009 | Incorporation
|