London
SE1 9SG
Director Name | Mr Mark Biltz Elser |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 February 2020(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 September 2021) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2016(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 September 2021) |
Correspondence Address | The St Botolph Building Houndsditch London EC3A 7AR |
Director Name | Mr John William Prendergast |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130-140 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ |
Director Name | Mr Colin James Norton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130-140 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ |
Secretary Name | John Prendergast |
---|---|
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 130-140 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ |
Director Name | Mr Djavan Biffi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 July 2016(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2016) |
Role | Regional Controller Manager |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Rodrigo Alves Coelho |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 July 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2017) |
Role | Regional Finance Manager |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Dalvi Marcelo Rudeck |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 July 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Regional Business Controller |
Country of Residence | England |
Correspondence Address | 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ |
Director Name | Mr Jose Lourenco Perottoni |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 30 November 2016(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2017) |
Role | International Logistics Director |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Marcelo Josef Wigman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2016(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2017) |
Role | Head Of Business Development |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Simon Cheng |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 November 2017(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Daniel Paulo Hamada |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 November 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Rubens Fernandes Pereira |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 12 December 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Stephen Gibbs |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2019(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 February 2020) |
Role | Svp Controller And Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Website | invictafoodgroup.com |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Invicta Food Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,238 |
Current Liabilities | £436 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 15 March |
15 April 2011 | Delivered on: 28 April 2011 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. 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. Outstanding |
---|
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page) |
27 November 2017 | Appointment of Simon Cheng as a director on 15 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
6 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 January 2017 | Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages) |
9 January 2017 | Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page) |
9 January 2017 | Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 August 2016 | Termination of appointment of John Prendergast as a secretary on 21 July 2016 (1 page) |
15 August 2016 | Termination of appointment of John William Prendergast as a director on 21 July 2016 (1 page) |
15 August 2016 | Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages) |
15 August 2016 | Appointment of Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages) |
15 August 2016 | Appointment of Djavan Biffi as a director on 21 July 2016 (2 pages) |
26 July 2016 | Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
26 July 2016 | Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Current accounting period extended from 31 December 2010 to 31 December 2011 (1 page) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 December 2010 | Current accounting period shortened from 30 September 2011 to 31 December 2010 (1 page) |
15 September 2010 | Incorporation (36 pages) |