London
N1C 4DA
Director Name | Mr John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 October 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Stephen Davis Seymour |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2011(1 month after company formation) |
Appointment Duration | 2 months (resigned 24 November 2011) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Level 2 50 New Bond Street London W1S 1BJ |
Director Name | Ricky John Noel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2011(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2017) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Level 2 50 New Bond Street London W1S 1BJ |
Director Name | Lord John Leonard Eatwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 January 2017) |
Role | Professor Of Financial Policy |
Country of Residence | United Kingdom |
Correspondence Address | Level 2 50 New Bond Street London W1S 1BJ |
Director Name | Mr James Bernard Corcoran |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 03 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Sir George Malcolm Williamson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 2 50 New Bond Street London W1S 1BJ |
Director Name | John Crewe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2013) |
Role | Consultant |
Country of Residence | Monaco |
Correspondence Address | Level 2 50 New Bond Street London W1S 1BJ |
Director Name | George Hicks |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 2 50 New Bond Street London W1S 1BJ |
Director Name | Mr Richard Terrell Langstaff |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 2 50 New Bond Street London W1S 1BJ |
Director Name | Mrs Alison Reed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Mr Alan Renatus Frederick Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Ms Mary Catherine Phibbs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2017) |
Role | Non-Executive Director And Risk Consultant |
Country of Residence | England |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Mr Rupert Graham Keeley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square London N1C 4AG |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | 7 Handyside Street London N1C 4DA |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,520,608 |
Cash | £16,800 |
Current Liabilities | £945,562 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
24 April 2017 | Delivered on: 26 April 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|
3 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Full accounts made up to 31 December 2019 (17 pages) |
21 October 2019 | Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 (1 page) |
21 October 2019 | Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 31 December 2018 (18 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 December 2017 | Director's details changed for Mr James Bernard Corcoran on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr James Bernard Corcoran on 11 December 2017 (2 pages) |
4 December 2017 | Statement by Directors (1 page) |
4 December 2017 | Solvency Statement dated 01/12/17 (1 page) |
4 December 2017 | Statement of capital on 4 December 2017
|
4 December 2017 | Statement by Directors (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
4 December 2017 | Solvency Statement dated 01/12/17 (1 page) |
4 December 2017 | Statement of capital on 4 December 2017
|
8 November 2017 | Change of details for Newday Holdings Ltd as a person with significant control on 19 June 2017 (2 pages) |
8 November 2017 | Change of details for Newday Holdings Ltd as a person with significant control on 19 June 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
19 June 2017 | Registered office address changed from Two Pancras Square London N1C 4AG England to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Two Pancras Square London N1C 4AG England to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page) |
15 May 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
26 April 2017 | Registration of charge 077535560001, created on 24 April 2017 (63 pages) |
26 April 2017 | Registration of charge 077535560001, created on 24 April 2017 (63 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Memorandum and Articles of Association (15 pages) |
14 March 2017 | Memorandum and Articles of Association (15 pages) |
14 March 2017 | Resolutions
|
6 March 2017 | Termination of appointment of Alison Reed as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of George Malcolm Williamson as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Rupert Graham Keeley as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Rupert Graham Keeley as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of George Malcolm Williamson as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Alison Reed as a director on 2 March 2017 (1 page) |
27 January 2017 | Termination of appointment of Ricky John Noel as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Alan Renatus Frederick Hughes as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Mary Catherine Phibbs as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Ricky John Noel as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of John Leonard Eatwell as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of John Leonard Eatwell as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Mary Catherine Phibbs as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Alan Renatus Frederick Hughes as a director on 26 January 2017 (1 page) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
4 July 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 30 June 2016 (2 pages) |
1 July 2016 | Registered office address changed from Level 2 50 New Bond Street London W1S 1BJ to Two Pancras Square London N1C 4AG on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Level 2 50 New Bond Street London W1S 1BJ to Two Pancras Square London N1C 4AG on 1 July 2016 (1 page) |
24 March 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
1 August 2014 | Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Rupert Graham Keeley as a director on 1 July 2014 (2 pages) |
23 June 2014 | Termination of appointment of George Hicks as a director (1 page) |
23 June 2014 | Termination of appointment of George Hicks as a director (1 page) |
20 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 June 2014 | Director's details changed for Ms Mary Catherine Phibbs on 14 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms Mary Catherine Phibbs on 14 May 2014 (2 pages) |
1 April 2014 | Company name changed invicta card services LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed invicta card services LIMITED\certificate issued on 01/04/14
|
12 March 2014 | Appointment of Mr Alan Renatus Frederick Hughes as a director (2 pages) |
12 March 2014 | Appointment of Mr Alan Renatus Frederick Hughes as a director (2 pages) |
19 February 2014 | Appointment of Ms Mary Catherine Phibbs as a director (2 pages) |
19 February 2014 | Appointment of Ms Mary Catherine Phibbs as a director (2 pages) |
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
6 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 April 2013 | Termination of appointment of John Crewe as a director (1 page) |
3 April 2013 | Termination of appointment of John Crewe as a director (1 page) |
26 November 2012 | Appointment of Mrs Alison Reed as a director (2 pages) |
26 November 2012 | Appointment of Mrs Alison Reed as a director (2 pages) |
17 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Director's details changed for Ricky John Noel on 25 September 2011 (2 pages) |
17 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Director's details changed for Ricky John Noel on 25 September 2011 (2 pages) |
13 September 2012 | Termination of appointment of Stephen Seymour as a director (1 page) |
13 September 2012 | Termination of appointment of Stephen Seymour as a director (1 page) |
22 December 2011 | Appointment of Sir George Malcolm Williamson as a director (3 pages) |
22 December 2011 | Appointment of Sir George Malcolm Williamson as a director (3 pages) |
13 December 2011 | Termination of appointment of Richard Langstaff as a director (2 pages) |
13 December 2011 | Appointment of Mr Richard Terrell Langstaff as a director (3 pages) |
13 December 2011 | Termination of appointment of Richard Langstaff as a director (2 pages) |
13 December 2011 | Appointment of Mr Richard Terrell Langstaff as a director (3 pages) |
8 December 2011 | Company name changed invicta eurocard services LIMITED\certificate issued on 08/12/11
|
8 December 2011 | Company name changed invicta eurocard services LIMITED\certificate issued on 08/12/11
|
7 December 2011 | Appointment of Lord John Leonard Eatwell as a director (3 pages) |
7 December 2011 | Appointment of John Crewe as a director (3 pages) |
7 December 2011 | Appointment of Lord John Leonard Eatwell as a director (3 pages) |
7 December 2011 | Appointment of John Crewe as a director (3 pages) |
17 November 2011 | Appointment of George Hicks as a director (3 pages) |
17 November 2011 | Appointment of George Hicks as a director (3 pages) |
14 November 2011 | Appointment of Mr James Bernard Corcoran as a director (3 pages) |
14 November 2011 | Appointment of Mr James Bernard Corcoran as a director (3 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Appointment of Ricky John Noel as a director (3 pages) |
3 November 2011 | Appointment of Ricky John Noel as a director (3 pages) |
3 November 2011 | Appointment of Stephen Davis Seymour as a director (3 pages) |
3 November 2011 | Appointment of Stephen Davis Seymour as a director (3 pages) |
25 October 2011 | Change of name notice (2 pages) |
25 October 2011 | Company name changed invicta bidco LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
25 October 2011 | Change of name notice (2 pages) |
25 October 2011 | Company name changed invicta bidco LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
4 October 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
4 October 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
4 October 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
4 October 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
4 October 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 October 2011 (1 page) |
3 October 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
3 October 2011 | Termination of appointment of Craig Morris as a director (1 page) |
3 October 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
3 October 2011 | Termination of appointment of Craig Morris as a director (1 page) |
3 October 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
3 October 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
27 September 2011 | Change of name notice (2 pages) |
27 September 2011 | Company name changed alnery no. 2994 LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Change of name notice (2 pages) |
27 September 2011 | Company name changed alnery no. 2994 LIMITED\certificate issued on 27/09/11
|
26 August 2011 | Incorporation (23 pages) |
26 August 2011 | Incorporation (23 pages) |