Company NameInvnt UK Limited
Company StatusActive
Company Number07974757
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameMr Robert Scott Cullather
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Executive Officer - Invnt
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Kristina McCoobery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Operating Officer - Invnt
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Wolfgang Karbe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameRobert Scott Cullather
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleManaging Partner Of The Company
Country of ResidenceUnited States
Correspondence Address100 West 80th Street
Apt 7e
New York
Ny
10024
Secretary NameGregory Robinson
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address53 Desai Ct
Freehold
Nj
07728
Director NameMrs Dina Green
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2015)
RoleManaging Directot
Country of ResidenceUnited Kingdom
Correspondence Address28 Montem Road
London
SE23 1SA
Director NameMr Jeffrey John Bairstow
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMark Patrick Ford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameSusana Alves D'Emic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2016(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 2 10 Great Pulteney Street
London
W1F 9NB
Director NameDavid Bradford Elders
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2017(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 July 2017)
RoleDirector - Invnt Uk Limited
Country of ResidenceUnited States
Correspondence AddressBlue Fin Building Southwark Street
London
SE1 0SU
Director NameMr John Faulkner Wringe
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInvnt (Uk) Ltd 415a Mappin House, Oxford St
Fitzrovia
London
W1W 8HF

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Invnt Llc
100.00%
Ordinary

Financials

Year2014
Turnover£900,972
Gross Profit£1,537
Net Worth-£932,063
Cash£22,927
Current Liabilities£996,446

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

8 January 2024Confirmation statement made on 22 November 2023 with no updates (3 pages)
10 January 2023Accounts for a small company made up to 31 December 2021 (10 pages)
25 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
17 March 2022Compulsory strike-off action has been discontinued (1 page)
16 March 2022Accounts for a small company made up to 31 December 2020 (10 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
22 November 2021Confirmation statement made on 22 November 2021 with updates (3 pages)
6 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 March 2021Accounts for a small company made up to 31 December 2019 (9 pages)
2 February 2021Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 2 February 2021 (1 page)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr John Faulkner Wringe on 1 February 2020 (2 pages)
28 January 2020Accounts for a small company made up to 31 December 2018 (7 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
22 January 2019Accounts for a small company made up to 31 December 2017 (8 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2018Appointment of Mr John Faulkner Wringe as a director on 1 July 2018 (2 pages)
19 July 2018Appointment of Mr Wolfgang Karbe as a director on 16 May 2018 (2 pages)
22 May 2018Registered office address changed from Floor 2 10 Great Pulteney Street London W1F 9NB England to Tower Bridge House St Katharine's Way London E1W 1DD on 22 May 2018 (1 page)
14 May 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
10 May 2018Notification of a person with significant control statement (2 pages)
10 May 2018Withdrawal of a person with significant control statement on 10 May 2018 (2 pages)
8 December 2017Full accounts made up to 31 December 2016 (16 pages)
8 December 2017Full accounts made up to 31 December 2016 (16 pages)
15 August 2017Termination of appointment of David Bradford Elders as a director on 28 July 2017 (1 page)
15 August 2017Termination of appointment of Susana D'emic as a director on 28 July 2017 (1 page)
15 August 2017Termination of appointment of Susana D'emic as a director on 28 July 2017 (1 page)
15 August 2017Termination of appointment of David Bradford Elders as a director on 28 July 2017 (1 page)
14 August 2017Appointment of Ms Kristina Mccoobery as a director on 27 July 2017 (2 pages)
14 August 2017Appointment of Mr Robert Scott Cullather as a director on 27 July 2017 (2 pages)
14 August 2017Appointment of Ms Kristina Mccoobery as a director on 27 July 2017 (2 pages)
14 August 2017Appointment of Mr Robert Scott Cullather as a director on 27 July 2017 (2 pages)
27 July 2017Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to Floor 2 10 Great Pulteney Street London W1F 9NB on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to Floor 2 10 Great Pulteney Street London W1F 9NB on 27 July 2017 (1 page)
21 July 2017Termination of appointment of Robert Scott Cullather as a director on 6 July 2017 (1 page)
21 July 2017Termination of appointment of Robert Scott Cullather as a director on 6 July 2017 (1 page)
21 April 2017Appointment of David Bradford Elders as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of David Bradford Elders as a director on 12 April 2017 (2 pages)
21 April 2017Termination of appointment of Mark Patrick Ford as a director on 12 April 2017 (1 page)
21 April 2017Termination of appointment of Mark Patrick Ford as a director on 12 April 2017 (1 page)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
10 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
9 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
3 November 2016Full accounts made up to 31 December 2015 (14 pages)
3 November 2016Full accounts made up to 31 December 2015 (14 pages)
22 September 2016Auditor's resignation (2 pages)
22 September 2016Auditor's resignation (2 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
27 January 2016Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 27 January 2016 (1 page)
2 January 2016Full accounts made up to 31 December 2014 (13 pages)
2 January 2016Full accounts made up to 31 December 2014 (13 pages)
20 July 2015Appointment of Jeffrey John Bairstow as a director on 7 July 2015 (3 pages)
20 July 2015Appointment of Mark Patrick Ford as a director on 7 July 2015 (3 pages)
20 July 2015Appointment of Mark Patrick Ford as a director on 7 July 2015 (3 pages)
20 July 2015Appointment of Jeffrey John Bairstow as a director on 7 July 2015 (3 pages)
20 July 2015Appointment of Mark Patrick Ford as a director on 7 July 2015 (3 pages)
20 July 2015Appointment of Jeffrey John Bairstow as a director on 7 July 2015 (3 pages)
11 May 2015Termination of appointment of Dina Green as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Dina Green as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Dina Green as a director on 8 May 2015 (1 page)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
25 April 2014Termination of appointment of Gregory Robinson as a secretary (1 page)
25 April 2014Termination of appointment of Gregory Robinson as a secretary (1 page)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
14 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 August 2012Appointment of Dina Green as a director (2 pages)
14 August 2012Appointment of Dina Green as a director (2 pages)
5 March 2012Director's details changed for Scott Cullather on 5 March 2012 (2 pages)
5 March 2012Incorporation (52 pages)
5 March 2012Director's details changed for Scott Cullather on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Scott Cullather on 5 March 2012 (2 pages)
5 March 2012Incorporation (52 pages)