Company NameInvicta Securities Limited
DirectorsCosimo Argentieri and Catia Lagrotteria
Company StatusActive
Company Number08561884
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Cosimo Argentieri
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169b Porchester Terrace North
London
W2 6BJ
Director NameMrs Catia Lagrotteria
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Paul Blake
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Salisbury House
London Wall
London
EC2M 5QQ

Contact

Websiteinvictasecurities.co.uk
Email address[email protected]
Telephone020 33978650
Telephone regionLondon

Location

Registered Address83 Baker Street
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

150k at £1Lagrar Investments LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£258,577
Net Worth£241,500
Cash£32,552
Current Liabilities£137,433

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

6 November 2023Full accounts made up to 30 June 2023 (26 pages)
12 September 2023Compulsory strike-off action has been discontinued (1 page)
11 September 2023Registered office address changed from 84 Baker Street London W1U 6AG England to 83 Baker Street London W1U 6AG on 11 September 2023 (1 page)
11 September 2023Registered office address changed from 2 Kingdom Street London W2 6BD England to 83 Baker Street Baker Street London W1U 6AG on 11 September 2023 (1 page)
11 September 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
11 September 2023Registered office address changed from 83 Baker Street Baker Street London W1U 6AG England to 84 Baker Street London W1U 6AG on 11 September 2023 (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Full accounts made up to 30 June 2022 (26 pages)
16 June 2022Cessation of Cosimo Argentieri as a person with significant control on 6 April 2016 (1 page)
16 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
16 June 2022Notification of Cosimo Argentieri as a person with significant control on 14 June 2022 (2 pages)
16 June 2022Cessation of Lagrar Investments Limited as a person with significant control on 14 June 2022 (1 page)
16 June 2022Notification of Lagrar Investments Limited as a person with significant control on 6 April 2016 (2 pages)
25 October 2021Full accounts made up to 30 June 2021 (27 pages)
11 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 30 June 2020 (28 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 30 June 2019 (29 pages)
17 July 2019Registered office address changed from 104 Salisbury House London Wall London EC2M 5QQ to 2 Kingdom Street London W2 6BD on 17 July 2019 (1 page)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
26 October 2018Full accounts made up to 30 June 2018 (27 pages)
13 June 2018Appointment of Mrs Catia Lagrotteria as a director on 1 June 2018 (2 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
1 December 2017Termination of appointment of Paul Blake as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Paul Blake as a director on 30 November 2017 (1 page)
25 October 2017Full accounts made up to 30 June 2017 (25 pages)
25 October 2017Full accounts made up to 30 June 2017 (25 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
2 November 2016Full accounts made up to 30 June 2016 (24 pages)
2 November 2016Full accounts made up to 30 June 2016 (24 pages)
22 June 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 250,000
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 250,000
(3 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 250,000
(4 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 250,000
(4 pages)
13 October 2015Full accounts made up to 30 June 2015 (19 pages)
13 October 2015Full accounts made up to 30 June 2015 (19 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 150,000
(4 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 150,000
(4 pages)
15 September 2014Full accounts made up to 30 June 2014 (18 pages)
15 September 2014Full accounts made up to 30 June 2014 (18 pages)
28 August 2014Appointment of Mr Paul Blake as a director on 14 May 2014 (2 pages)
28 August 2014Appointment of Mr Paul Blake as a director on 14 May 2014 (2 pages)
5 August 2014Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 104 Salisbury House London Wall London EC2M 5QQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 104 Salisbury House London Wall London EC2M 5QQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 104 Salisbury House London Wall London EC2M 5QQ on 5 August 2014 (1 page)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 150,000
(3 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 150,000
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 150,000
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 150,000
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 150,000
(3 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)