INVIGORS UK LTD - AYLESBURY
Company Profile | Company Filings |
Overview
INVIGORS UK LTD is a Private Limited Company from AYLESBURY ENGLAND and has the status: Active.
INVIGORS UK LTD was incorporated 24 years ago on 19/04/2000 and has the registered number: 03976923. The accounts status is DORMANT and accounts are next due on 31/12/2024.
INVIGORS UK LTD was incorporated 24 years ago on 19/04/2000 and has the registered number: 03976923. The accounts status is DORMANT and accounts are next due on 31/12/2024.
INVIGORS UK LTD - AYLESBURY
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE HOMESTEAD UPPER CHURCH STREET
AYLESBURY
HP18 0AP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE ALTA GROUP LIMITED (until 11/10/2019)
THE ALTA GROUP LIMITED (until 11/10/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL DUNCAN JOHNSON-FERGUSON | Secretary | 2019-10-08 | CURRENT | ||
MR IAN ROBERTSON | Apr 1970 | British | Director | 2019-09-16 | CURRENT |
MR PAUL DUNCAN JOHNSON-FERGUSON | Aug 1966 | British,French | Director | 2019-09-16 | CURRENT |
JANUSZ ROMAN SZMIGIN | May 1947 | British | Director | 2001-04-19 UNTIL 2006-02-13 | RESIGNED |
JANET SOPER | Dec 1934 | British | Secretary | 2000-04-19 UNTIL 2000-08-07 | RESIGNED |
MR GEORGE HOWARD TONKS | Secretary | 2016-04-28 UNTIL 2019-09-16 | RESIGNED | ||
MR MARC JEREMY TENDLER | Mar 1959 | British | Secretary | 2000-08-07 UNTIL 2014-08-31 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 2000-04-19 UNTIL 2000-04-19 | RESIGNED | |
DANIEL JAMES DWYER | May 1975 | British | Nominee Director | 2000-04-19 UNTIL 2000-04-19 | RESIGNED |
MR MALCOLM HUGH MELVIN OGLE | Aug 1944 | British | Director | 2001-04-19 UNTIL 2016-04-28 | RESIGNED |
MR CHARLES STUART TAYLOR | Sep 1948 | British | Director | 2004-06-29 UNTIL 2009-06-03 | RESIGNED |
MR MARC JEREMY TENDLER | Mar 1959 | British | Director | 2001-04-19 UNTIL 2014-08-31 | RESIGNED |
MR MALCOLM HUGH MELVIN OGLE | Secretary | 2014-08-31 UNTIL 2016-04-28 | RESIGNED | ||
MR DEREK RONALD SOPER | Aug 1937 | British | Director | 2000-04-19 UNTIL 2008-12-31 | RESIGNED |
FRANCISO JAVIER DE LEON BLANCO | May 1954 | Spanish | Director | 2006-05-17 UNTIL 2012-01-10 | RESIGNED |
MR ALAN EUSTACE LEESMITH | Feb 1945 | British | Director | 2004-06-29 UNTIL 2010-08-24 | RESIGNED |
PATRICK GOUIN | Feb 1952 | French | Director | 2004-06-29 UNTIL 2008-01-31 | RESIGNED |
MR CHRISTOPHER LESLIE RICHARD BOOBYER | Aug 1954 | British | Director | 2016-04-26 UNTIL 2019-10-01 | RESIGNED |
MR GEORGE HOWARD TONKS | Oct 1954 | British | Director | 2016-04-26 UNTIL 2019-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Invigors Emea Limited | 2019-09-20 | Dublin 2 | Ownership of shares 75 to 100 percent | |
Mr George Howard Tonks | 2016-04-28 - 2019-09-20 | 10/1954 | Shifnal Shropshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-08-01 | 31-03-2023 | £70 equity |
Accounts Submission | 2022-04-12 | 31-03-2022 | £-80 equity |
Accounts Submission | 2021-09-03 | 31-03-2021 | £221 equity |
Micro-entity Accounts - INVIGORS UK LTD | 2021-02-17 | 31-03-2020 | £184 equity |
Micro-entity Accounts - THE ALTA GROUP LIMITED | 2019-07-31 | 31-03-2019 | £70 equity |
THE ALTA GROUP LIMITED | 2018-08-10 | 31-03-2018 | £70 equity |
Micro-entity Accounts - THE ALTA GROUP LIMITED | 2017-07-11 | 31-03-2017 | £70 equity |
Micro-entity Accounts - THE ALTA GROUP LIMITED | 2016-04-23 | 31-03-2016 | £70 equity |
THE ALTA GROUP LIMITED Accounts filed on 31-03-2015 | 2015-06-23 | 31-03-2015 | £70 Cash £70 equity |
The Alta Group Limited - Limited company - abbreviated - 11.6 | 2014-12-19 | 31-03-2014 | £70 Cash £70 equity |