London
EC4V 4BE
Director Name | Ms Kristina McCoobery |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 July 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Operating Officer - Invnt |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Wolfgang Karbe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Robert Scott Cullather |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Managing Partner Of The Company |
Country of Residence | United States |
Correspondence Address | 100 West 80th Street Apt 7e New York Ny 10024 |
Secretary Name | Gregory Robinson |
---|---|
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Desai Ct Freehold Nj 07728 |
Director Name | Mrs Dina Green |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 2015) |
Role | Managing Directot |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montem Road London SE23 1SA |
Director Name | Mr Jeffrey John Bairstow |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mark Patrick Ford |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Susana Alves D'Emic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Floor 2 10 Great Pulteney Street London W1F 9NB |
Director Name | David Bradford Elders |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 July 2017) |
Role | Director - Invnt Uk Limited |
Country of Residence | United States |
Correspondence Address | Blue Fin Building Southwark Street London SE1 0SU |
Director Name | Mr John Faulkner Wringe |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 December 2023) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Invnt (Uk) Ltd 415a Mappin House, Oxford St Fitzrovia London W1W 8HF |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Invnt Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £900,972 |
Gross Profit | £1,537 |
Net Worth | -£932,063 |
Cash | £22,927 |
Current Liabilities | £996,446 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
8 January 2024 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Accounts for a small company made up to 31 December 2021 (10 pages) |
25 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
17 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2021 | Confirmation statement made on 22 November 2021 with updates (3 pages) |
6 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
12 March 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 February 2021 | Registered 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 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr John Faulkner Wringe on 1 February 2020 (2 pages) |
28 January 2020 | Accounts for a small company made up to 31 December 2018 (7 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Appointment of Mr John Faulkner Wringe as a director on 1 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Wolfgang Karbe as a director on 16 May 2018 (2 pages) |
22 May 2018 | Registered 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 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
10 May 2018 | Notification of a person with significant control statement (2 pages) |
10 May 2018 | Withdrawal of a person with significant control statement on 10 May 2018 (2 pages) |
8 December 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 December 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 August 2017 | Termination of appointment of David Bradford Elders as a director on 28 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Susana D'emic as a director on 28 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Susana D'emic as a director on 28 July 2017 (1 page) |
15 August 2017 | Termination of appointment of David Bradford Elders as a director on 28 July 2017 (1 page) |
14 August 2017 | Appointment of Ms Kristina Mccoobery as a director on 27 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Robert Scott Cullather as a director on 27 July 2017 (2 pages) |
14 August 2017 | Appointment of Ms Kristina Mccoobery as a director on 27 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Robert Scott Cullather as a director on 27 July 2017 (2 pages) |
27 July 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Robert Scott Cullather as a director on 6 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Robert Scott Cullather as a director on 6 July 2017 (1 page) |
21 April 2017 | Appointment of David Bradford Elders as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of David Bradford Elders as a director on 12 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Mark Patrick Ford as a director on 12 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Mark Patrick Ford as a director on 12 April 2017 (1 page) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
10 November 2016 | Appointment of Susana D'emic as a director on 7 November 2016 (2 pages) |
10 November 2016 | Appointment of Susana D'emic as a director on 7 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page) |
3 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 September 2016 | Auditor's resignation (2 pages) |
22 September 2016 | Auditor's resignation (2 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
27 January 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2014 (13 pages) |
2 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
20 July 2015 | Appointment of Jeffrey John Bairstow as a director on 7 July 2015 (3 pages) |
20 July 2015 | Appointment of Mark Patrick Ford as a director on 7 July 2015 (3 pages) |
20 July 2015 | Appointment of Mark Patrick Ford as a director on 7 July 2015 (3 pages) |
20 July 2015 | Appointment of Jeffrey John Bairstow as a director on 7 July 2015 (3 pages) |
20 July 2015 | Appointment of Mark Patrick Ford as a director on 7 July 2015 (3 pages) |
20 July 2015 | Appointment of Jeffrey John Bairstow as a director on 7 July 2015 (3 pages) |
11 May 2015 | Termination of appointment of Dina Green as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Dina Green as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Dina Green as a director on 8 May 2015 (1 page) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 April 2014 | Termination of appointment of Gregory Robinson as a secretary (1 page) |
25 April 2014 | Termination of appointment of Gregory Robinson as a secretary (1 page) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 August 2012 | Appointment of Dina Green as a director (2 pages) |
14 August 2012 | Appointment of Dina Green as a director (2 pages) |
5 March 2012 | Director's details changed for Scott Cullather on 5 March 2012 (2 pages) |
5 March 2012 | Incorporation (52 pages) |
5 March 2012 | Director's details changed for Scott Cullather on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Scott Cullather on 5 March 2012 (2 pages) |
5 March 2012 | Incorporation (52 pages) |