INVMA LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
INVMA LIMITED is a Private Limited Company from CHESTERFIELD UNITED KINGDOM and has the status: Active.
INVMA LIMITED was incorporated 11 years ago on 28/06/2012 and has the registered number: 08123484. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
INVMA LIMITED was incorporated 11 years ago on 28/06/2012 and has the registered number: 08123484. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
INVMA LIMITED - CHESTERFIELD
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NORTHERN GATEWAY ENTERPRISE CENTRE
CHESTERFIELD
DERBYSHIRE
S40 1UT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW SCHERBA | Jan 1967 | British | Director | 2023-08-17 | CURRENT |
MR. JOHN PATRICK NASH | Jul 1971 | British | Director | 2012-06-28 | CURRENT |
MR RONALD BLACK | Dec 1963 | American | Director | 2022-01-21 | CURRENT |
MERCIA FUND MANAGEMENT (NOMINEES) LTD | Corporate Director | 2022-12-16 | CURRENT | ||
MR JONATHAN CHARLES GEORGE HILL | Jan 1969 | British | Director | 2015-05-11 UNTIL 2021-12-19 | RESIGNED |
MR PETER WARREN STEPHENS | Nov 1966 | American | Director | 2021-12-19 UNTIL 2023-05-19 | RESIGNED |
MR MATTHEW SCHERBA | Jan 1967 | British | Director | 2020-01-31 UNTIL 2021-12-19 | RESIGNED |
MR BRUCE HENDERSON LEITH | May 1951 | British | Director | 2017-09-22 UNTIL 2020-01-31 | RESIGNED |
MR KIRAN MEHTA | Jul 1993 | British | Director | 2021-12-19 UNTIL 2022-12-16 | RESIGNED |
MR STEVEN DAVID ROWLAND | Aug 1972 | British | Director | 2015-05-11 UNTIL 2017-09-22 | RESIGNED |
SARAH LOUISE PAYNE | Jul 1972 | British | Director | 2017-09-22 UNTIL 2023-08-17 | RESIGNED |
MR BRUCE LEITH | May 1951 | British | Director | 2023-08-17 UNTIL 2023-11-23 | RESIGNED |
MR. JAN HEMPER | Aug 1975 | British | Director | 2012-06-28 UNTIL 2017-09-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tern Plc | 2017-09-22 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Jan Hemper | 2016-04-06 - 2017-09-22 | 8/1975 | Chesterfield Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Patrick Nash | 2016-04-06 - 2017-09-22 | 7/1971 | Chesterfield Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
InVMA Limited | 2023-07-07 | 31-12-2022 | £104,323 Cash |
InVMA Limited | 2022-08-23 | 31-12-2021 | £1,762,924 Cash |
InVMA Limited | 2021-09-04 | 31-12-2020 | £223,904 Cash |
InVMA Limited | 2020-10-10 | 31-12-2019 | £22,133 Cash |
InVMA Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £125,439 Cash £65,325 equity |
InVMA Limited - Abbreviated accounts 16.3 | 2017-07-01 | 31-10-2016 | £27,345 Cash £-29,183 equity |
InVMA Limited - Limited company - abbreviated - 11.9 | 2016-02-06 | 30-06-2015 | £500 Cash £-143,955 equity |
InVMA Limited - Limited company - abbreviated - 11.6 | 2015-03-28 | 30-06-2014 | £324 Cash £-58,511 equity |