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 after company formation) |
Appointment Duration | 4 years, 5 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 | 03 October 2011(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Krzysztof Drozd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
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 | 30 June 2016(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 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 |
---|---|
Turnover | £64,361,578 |
Gross Profit | £2,359,065 |
Net Worth | -£44,980,789 |
Cash | £17,401,240 |
Current Liabilities | £31,980,250 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks 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 |
---|
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Full accounts made up to 31 December 2019 (16 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) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 December 2017 | Solvency Statement dated 01/12/17 (1 page) |
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
|
4 December 2017 | Statement by Directors (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Statement by Directors (1 page) |
4 December 2017 | Statement of capital on 4 December 2017
|
13 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
18 September 2017 | Notification of Newday Uk Limited as a person with significant control on 5 June 2017 (2 pages) |
18 September 2017 | Notification of Newday Uk Limited as a person with significant control on 5 June 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 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 077958820001, created on 24 April 2017 (63 pages) |
26 April 2017 | Registration of charge 077958820001, created on 24 April 2017 (63 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 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 | Appointment of Mr Paul Nigel Sheriff as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Krzysztof Drozd as a director on 30 June 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) |
1 July 2016 | Appointment of Mr James Bernard Corcoran as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr James Bernard Corcoran as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Krzysztof Drozd as a director on 30 June 2016 (1 page) |
24 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 April 2014 | Company name changed invicta card services holdings LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed invicta card services holdings LIMITED\certificate issued on 01/04/14
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Krzysztof Drodz on 17 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Krzysztof Drodz on 17 October 2012 (2 pages) |
8 December 2011 | Company name changed invicta eurocard services holdings LIMITED\certificate issued on 08/12/11
|
8 December 2011 | Company name changed invicta eurocard services holdings LIMITED\certificate issued on 08/12/11
|
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 3 November 2011
|
8 November 2011 | Appointment of Krzysztof Drodz as a director (3 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 3 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
|
8 November 2011 | Appointment of Krzysztof Drodz as a director (3 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
21 October 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
21 October 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
21 October 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
21 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
21 October 2011 | Company name changed alnery no. 2995 LIMITED\certificate issued on 21/10/11
|
21 October 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
21 October 2011 | Termination of appointment of Craig Morris as a director (1 page) |
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Termination of appointment of Craig Morris as a director (1 page) |
21 October 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
21 October 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
21 October 2011 | Company name changed alnery no. 2995 LIMITED\certificate issued on 21/10/11
|
3 October 2011 | Incorporation (23 pages) |
3 October 2011 | Incorporation (23 pages) |