Company NameInventus Solutions UK Ltd.
Company StatusDissolved
Company Number07090661
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 4 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)
Previous NameUnified Os Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Paul Amar Singh Mankoo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 09 January 2024)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Director NameMichael Francis Flanagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed05 October 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1070 1828 L Street
Nw
Washington
Dc
20036
Director NameAndrew Donald MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed05 October 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1070 1828 L Street
Nw
Washington
Dc
20036
Secretary NameLyndsay Gillian Navid Lane
StatusClosed
Appointed05 October 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2024)
RoleCompany Director
Correspondence Address3rd Floor Aldersgate Street
London
EC1A 4HJ
Director NameMr Noel Parry Kilby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence House Providence Place
Islington
London
N1 0NT
Director NameMr Paul Amar Singh Mankoo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence House Providence Place
Islington
London
N1 0NT
Director NameMr Noel Parry Kilby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence House Providence Place
Islington
London
N1 0NT
Director NameRobert Harry Heath
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address120 (6th Floor) Moorgate
London
EC2M 6UR
Director NameMartin Earl Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2016(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2018)
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address120 (6th Floor) Moorgate
London
EC2M 6UR
Director NameDavid James Anderson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2017(8 years after company formation)
Appointment Duration1 year, 12 months (resigned 17 December 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Market Plaza Steuart Tower, Suite 1100
San Francisco
California
94105

Contact

Websiteunif-id.com
Email address[email protected]
Telephone0800 5677980
Telephone regionFreephone

Location

Registered Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

225.7k at £0.001Inventus Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,950,275
Cash£1,549,941
Current Liabilities£1,355,554

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 June 2011Delivered 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 2010Delivered 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 2011Delivered 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

Filing History

3 May 2023Termination of appointment of Paul Amar Singh Mankoo as a director on 30 April 2023 (1 page)
29 December 2022Full accounts made up to 31 December 2021 (28 pages)
1 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
21 November 2022Change of details for Inventus Holdings Uk Ltd. as a person with significant control on 1 November 2022 (2 pages)
7 October 2022Registered 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 2022Appointment of Michael Francis Flanagan as a director on 5 October 2022 (2 pages)
7 October 2022Appointment of Lyndsay Gillian Navid Lane as a secretary on 5 October 2022 (2 pages)
7 October 2022Appointment of Andrew Donald Macdonald as a director on 5 October 2022 (2 pages)
26 January 2022Director's details changed for Mr Paul Amar Singh Mankoo on 26 January 2022 (2 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (28 pages)
22 July 2021Satisfaction of charge 2 in full (1 page)
9 February 2021Full accounts made up to 31 December 2019 (24 pages)
4 February 2021Director's details changed for Mr Paul Amar Singh Mankoo on 4 February 2021 (2 pages)
6 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
17 February 2020Termination of appointment of David James Anderson as a director on 17 December 2019 (1 page)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 October 2019Full accounts made up to 31 December 2018 (25 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
14 September 2018Full accounts made up to 31 December 2017 (27 pages)
15 August 2018Termination of appointment of Martin Earl Roberts as a director on 13 August 2018 (1 page)
22 December 2017Appointment of David James Anderson as a director on 20 December 2017 (2 pages)
22 December 2017Appointment of David James Anderson as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Robert Harry Heath as a director on 15 December 2017 (1 page)
21 December 2017Termination of appointment of Robert Harry Heath as a director on 15 December 2017 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (34 pages)
6 October 2017Full accounts made up to 31 December 2016 (34 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
22 December 2016Second filing of Confirmation Statement dated 30/11/2016 (7 pages)
22 December 2016Second filing of Confirmation Statement dated 30/11/2016 (7 pages)
7 December 201630/11/16 Statement of Capital gbp 225.71
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 22/12/2016.
(6 pages)
7 December 201630/11/16 Statement of Capital gbp 225.71
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 22/12/2016.
(6 pages)
10 October 2016Full accounts made up to 31 December 2015 (28 pages)
10 October 2016Full accounts made up to 31 December 2015 (28 pages)
29 July 2016Appointment of Paul Amar Singh Mankoo as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Paul Amar Singh Mankoo as a director on 28 July 2016 (2 pages)
12 February 2016Appointment of Robert Heath as a director on 22 January 2016 (2 pages)
12 February 2016Appointment of Robert Heath as a director on 22 January 2016 (2 pages)
11 February 2016Appointment of Martin Roberts as a director on 22 January 2016 (2 pages)
11 February 2016Appointment of Martin Roberts as a director on 22 January 2016 (2 pages)
11 February 2016Termination of appointment of Noel Parry Kilby as a director on 22 January 2016 (1 page)
11 February 2016Termination of appointment of Paul Amar Singh Mankoo as a director on 22 January 2016 (1 page)
11 February 2016Termination of appointment of Paul Amar Singh Mankoo as a director on 22 January 2016 (1 page)
11 February 2016Termination of appointment of Noel Parry Kilby as a director on 22 January 2016 (1 page)
27 January 2016Director's details changed for Paul Amar Singh Mankoo on 18 December 2015 (2 pages)
27 January 2016Director's details changed for Paul Amar Singh Mankoo on 18 December 2015 (2 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 225.71
(6 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 225.71
(6 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 225.71
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 225.71
(4 pages)
5 December 2014Satisfaction of charge 3 in full (4 pages)
5 December 2014Satisfaction of charge 3 in full (4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 205.71
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 205.71
(6 pages)
4 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 January 2014Director's details changed for Mr Noel Parry Kilby on 15 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Noel Parry Kilby on 15 January 2014 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 205.71
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 205.71
(5 pages)
6 September 2013Satisfaction of charge 1 in full (4 pages)
6 September 2013Satisfaction of charge 1 in full (4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Mr Noel Parry Kilby as a director (2 pages)
3 April 2012Appointment of Mr Noel Parry Kilby as a director (2 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of Noel Kilby as a director (2 pages)
8 September 2010Termination of appointment of Noel Kilby as a director (2 pages)
9 June 2010Sub-division of shares on 28 May 2010 (5 pages)
9 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 205.714
(4 pages)
9 June 2010Resolutions
  • RES13 ‐ Sub div 28/05/2010
(2 pages)
9 June 2010Resolutions
  • RES13 ‐ Sub div 28/05/2010
(2 pages)
9 June 2010Sub-division of shares on 28 May 2010 (5 pages)
9 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 205.714
(4 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
5 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
18 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 324.00
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 180.00
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 180.00
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 324.00
(4 pages)
30 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
30 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
30 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)