INVESIS UK LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Ms Mila Lopez-Simon. Change date: 2023-08-09. 2023-08-10 View Report
Officers. Officer name: Ms Mila Lopez-Simon. Appointment date: 2023-08-08. 2023-08-08 View Report
Officers. Termination date: 2023-08-08. Officer name: David James Swarbrick. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Accounts. Accounts type full. 2023-05-03 View Report
Address. Old address: 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom. New address: Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF. Change date: 2022-12-07. 2022-12-07 View Report
Officers. Termination date: 2022-10-31. Officer name: Nicholas William Moore. 2022-10-31 View Report
Officers. Appointment date: 2022-10-31. Officer name: Mr Iain Harris. 2022-10-31 View Report
Confirmation statement. Statement with updates. 2022-06-01 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-04-27 View Report
Persons with significant control. Psc name: Bam Ppp Finance Limited. Cessation date: 2021-08-10. 2022-04-21 View Report
Accounts. Accounts type full. 2022-04-19 View Report
Change of name. Description: Company name changed bam ppp uk LIMITED\certificate issued on 08/03/22. 2022-03-08 View Report
Officers. Officer name: Mr David James Swarbrick. 2021-12-10 View Report
Capital. Capital allotment shares. 2021-08-18 View Report
Capital. Capital allotment shares. 2021-08-17 View Report
Officers. Officer name: Mr David James Swarbrick. Appointment date: 2021-07-09. 2021-07-09 View Report
Officers. Termination date: 2021-07-09. Officer name: Kieron Gerard Meade. 2021-07-09 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type full. 2021-04-30 View Report
Accounts. Accounts type full. 2020-08-12 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Officers. Termination date: 2020-02-03. Officer name: Tim Hesketh. 2020-02-03 View Report
Address. Old address: Rhodium Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AS. New address: 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW. Change date: 2019-07-02. 2019-07-02 View Report
Persons with significant control. Change date: 2019-07-01. Psc name: Bam Ppp Finance Limited. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2019-05-30 View Report
Accounts. Accounts type full. 2019-04-05 View Report
Officers. Appointment date: 2018-08-13. Officer name: Mr Tim Hesketh. 2018-08-13 View Report
Confirmation statement. Statement with updates. 2018-05-31 View Report
Accounts. Accounts type full. 2018-04-12 View Report
Officers. Officer name: Robert James Young. Termination date: 2017-12-11. 2017-12-12 View Report
Officers. Officer name: Mr Michael John Gillespie. Appointment date: 2017-10-16. 2017-10-18 View Report
Officers. Officer name: Sarah Dippenaar. Termination date: 2017-10-16. 2017-10-17 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type full. 2017-04-11 View Report
Officers. Officer name: William Duncan Harkins. Change date: 2016-08-03. 2016-08-03 View Report
Officers. Officer name: Mrs Sarah Dippenaar. Appointment date: 2016-07-01. 2016-07-01 View Report
Officers. Termination date: 2016-07-01. Officer name: Michael John Gillespie. 2016-07-01 View Report
Accounts. Accounts type full. 2016-06-26 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Officers. Officer name: Mr Michael John Gillespie. Appointment date: 2015-06-01. 2015-06-04 View Report
Officers. Officer name: Sarah Mcateer. Termination date: 2015-06-01. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Accounts. Accounts type full. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Accounts. Accounts type full. 2014-04-09 View Report
Document replacement. Form type: AP01. 2013-09-20 View Report
Accounts. Accounts type full. 2013-05-31 View Report
Annual return. With made up date full list shareholders. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report