INVOKESTAR LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
INVOKESTAR LIMITED is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
INVOKESTAR LIMITED was incorporated 23 years ago on 18/04/2000 and has the registered number: 03975968. The accounts status is FULL and accounts are next due on 29/02/2024.
INVOKESTAR LIMITED was incorporated 23 years ago on 18/04/2000 and has the registered number: 03975968. The accounts status is FULL and accounts are next due on 29/02/2024.
INVOKESTAR LIMITED - PETERBOROUGH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2022 | 29/02/2024 |
Registered Office
285 LONDON ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE7 0LD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RONNIE AARON SHAHMOON | Jun 1970 | British | Director | 2021-05-07 | CURRENT |
MISS LAUREN ESTEE SHAHMOON | Aug 1992 | British | Director | 2021-05-07 | CURRENT |
MR ELI ALLEN SHAHMOON | Dec 1966 | British | Director | 2003-03-31 | CURRENT |
MRS ANNETTE DALAH | Nov 1977 | British | Director | 2021-05-25 | CURRENT |
MRS CAROLINE HANOUKA | Sep 1979 | British | Director | 2019-11-27 | CURRENT |
DR DAVID SELIM GABBAY | Mar 1944 | British | Director | 2010-10-19 | CURRENT |
MR ALAN GABBAY | Jan 1984 | British | Director | 2012-05-30 | CURRENT |
MR. PETER DEE-SHAPLAND | Dec 1964 | British | Director | 2007-03-15 | CURRENT |
MR DAVID WILLIAM REAVELL | Aug 1953 | British | Director | 2010-11-01 UNTIL 2015-07-29 | RESIGNED |
MR PAUL WILLIAM NICHOLSON | Apr 1957 | British | Director | 2003-03-31 UNTIL 2010-03-31 | RESIGNED |
MRS ALISON VIRGINIA ALLEN | Sep 1962 | British | Director | 2021-05-07 UNTIL 2021-05-10 | RESIGNED |
MR MALCOLM JAMES ABLETT | Sep 1952 | British | Director | 2000-05-02 UNTIL 2003-03-31 | RESIGNED |
LUCIENE JAMES LIMITED | Nominee Director | 2000-04-18 UNTIL 2000-05-02 | RESIGNED | ||
MR PAUL WILLIAM NICHOLSON | Apr 1957 | British | Secretary | 2000-05-02 UNTIL 2010-03-31 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2000-04-18 UNTIL 2000-05-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
O&H Grafton Developments Limited | 2023-07-12 | Peterborough Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
O&H (Grafton 2) Limited | 2018-09-21 - 2023-07-12 | Peterborough Cambridgeshire |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent |
|
O&H Mayfair Limited | 2016-04-06 - 2018-09-21 | London London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
INVOKESTAR_LIMITED - Accounts | 2022-11-15 | 28-02-2022 | £1,513,982 equity |
INVOKESTAR_LIMITED - Accounts | 2021-12-01 | 28-02-2021 | £1,520,263 equity |