Company NameInventus Holdings UK Ltd.
Company StatusDissolved
Company Number09463774
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 1 month ago)
Dissolution Date16 April 2024 (1 week, 1 day ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMichael Francis Flanagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed05 October 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1070 1828 L Street
Nw
Washington
Dc
20036
Director NameAndrew Donald MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed05 October 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1070 1828 L Street
Nw
Washington
Dc
20036
Secretary NameLyndsay Gillian Navid Lane
StatusClosed
Appointed05 October 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 April 2024)
RoleCompany Director
Correspondence Address3rd Floor Aldersgate Street
London
EC1A 4HJ
Director NameTrevor Campion
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address500
W Madison Suite 1210
Chicago
Illinois, 60661
United States
Director NameBehdad Eghbali
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2015(same day as company formation)
RolePrivate Equity (Manager)
Country of ResidenceUnited States
Correspondence Address233 Wilshire Boulevard
Sutie 800
Santa Monica
California 90401
United States
Director NameRobert Harry Heath
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2016(10 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Market Plaza, Steuart Tower, Suite 800
San Francisco
California
94105
Director NameMartin Earl Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2016(10 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Market Plaza
Steuart Tower, Suite 800
San Francisco
California
94105
Director NameDavid James Anderson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 December 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Market Plaza Steuart Tower, Suite 1100
San Francisco
California
94105
Director NameMr Paul Amar Singh Mankoo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Aldersgate
London
EC1A 4HJ

Location

Registered Address3rd Floor Aldersgate
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 November 2023Withdraw the company strike off application (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
20 October 2023Application to strike the company off the register (1 page)
3 May 2023Termination of appointment of Paul Amar Singh Mankoo as a director on 30 April 2023 (1 page)
6 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
30 December 2022Compulsory strike-off action has been discontinued (1 page)
29 December 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
7 October 2022Appointment of Michael Francis Flanagan as a director on 5 October 2022 (2 pages)
7 October 2022Appointment of Andrew Donald Macdonald as a director on 5 October 2022 (2 pages)
7 October 2022Registered office address changed from Providence House Providence Place London Uk N1 0NT to 3rd Floor Aldersgate London EC1A 4HJ on 7 October 2022 (1 page)
7 October 2022Appointment of Lyndsay Gillian Navid Lane as a secretary on 5 October 2022 (2 pages)
27 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
26 January 2022Director's details changed for Mr Paul Amar Singh Mankoo on 26 January 2022 (2 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
25 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 February 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
4 February 2021Director's details changed for Mr Paul Amar Singh Mankoo on 4 February 2021 (2 pages)
25 January 2021Statement by Directors (1 page)
25 January 2021Statement of capital on 25 January 2021
  • GBP 10,000.00
(3 pages)
25 January 2021Resolutions
  • RES13 ‐ Share premium account be cancelled 22/12/2020
(1 page)
25 January 2021Solvency Statement dated 22/12/20 (1 page)
18 June 2020Notification of a person with significant control statement (2 pages)
17 June 2020Cessation of Rpx Corporation as a person with significant control on 16 December 2019 (1 page)
26 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
17 February 2020Termination of appointment of David James Anderson as a director on 17 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
12 April 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
17 September 2018Full accounts made up to 31 December 2017 (17 pages)
21 August 2018Appointment of Mr Paul Amar Singh Mankoo as a director on 13 August 2018 (2 pages)
15 August 2018Termination of appointment of Martin Earl Roberts as a director on 13 August 2018 (1 page)
17 July 2018Registered office address changed from 120 (6th Floor) Moorgate London EC2M 6UR to Providence House Providence Place London Uk N1 0NT on 17 July 2018 (2 pages)
27 February 2018Confirmation statement made on 8 February 2018 with updates (3 pages)
22 December 2017Appointment of David James Anderson as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Robert Harry Heath as a director on 15 December 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
16 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
16 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
16 March 2017Full accounts made up to 29 February 2016 (18 pages)
16 March 2017Full accounts made up to 29 February 2016 (18 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2017-03-02
  • GBP 10,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/05/2016 as it was not properly delivered
(22 pages)
2 March 2017Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2017-03-02
  • GBP 10,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/05/2016 as it was not properly delivered
(22 pages)
19 May 2016Appointment of Robert Harry Heath as a director on 22 January 2016 (2 pages)
19 May 2016Appointment of Martin Earl Roberts as a director on 22 January 2016 (2 pages)
19 May 2016Termination of appointment of Behdad Eghbali as a director on 22 January 2016 (1 page)
19 May 2016Termination of appointment of Behdad Eghbali as a director on 22 January 2016 (1 page)
19 May 2016Termination of appointment of Trevor Campion as a director on 22 January 2016 (1 page)
19 May 2016Appointment of Martin Earl Roberts as a director on 22 January 2016 (2 pages)
19 May 2016Termination of appointment of Trevor Campion as a director on 22 January 2016 (1 page)
19 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(2 pages)
19 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 02/03/2017
(4 pages)
19 May 2016Appointment of Robert Harry Heath as a director on 22 January 2016 (2 pages)
19 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 02/03/2017
(4 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)