Having been setup in 1996, Infovista Ltd have registered office in Guildford, Surrey. We don't know the number of employees at this organisation. There are 31 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMARAL-DUARTE, Jose Alberto | 07 January 2019 | - | 1 |
MILET, Pierre Albert Charles | 17 October 2019 | - | 1 |
BISCHOF, Judith Rahel, Dr | 20 September 2011 | 30 September 2016 | 1 |
BROWN, David Christopher | 20 June 2012 | 20 June 2012 | 1 |
DANTER, Paul Christian | 07 February 2008 | 10 March 2008 | 1 |
EVERETT, David Arthur | 01 June 2005 | 21 August 2006 | 1 |
FORLIZZI, David Anthony | 30 September 2016 | 19 April 2019 | 1 |
FRODSHAM, David George Wynne | 16 February 2000 | 10 March 2008 | 1 |
GERBER, Beat Ernst | 10 March 2008 | 20 September 2011 | 1 |
GRAWEHR, Patrick | 15 March 2010 | 20 September 2011 | 1 |
HOULT, Mark James Norton | 17 February 1999 | 01 December 2000 | 1 |
JERMY, Giles | 16 October 2009 | 07 October 2011 | 1 |
LUNDQVIST, Rikard | 20 September 2011 | 30 September 2016 | 1 |
NERGER, Paul Shelton | 15 December 2000 | 05 October 2007 | 1 |
OZANIAN, Philippe Setrak | 30 September 2016 | 07 January 2019 | 1 |
PASSAUER, John | 08 February 2013 | 30 September 2016 | 1 |
PEARCE, James | 01 April 2001 | 17 October 2006 | 1 |
PETER, Rene | 07 October 2011 | 20 June 2012 | 1 |
REA, Stephen James | 10 March 2008 | 15 March 2010 | 1 |
ROBINSON, Michael Clive | 07 July 1999 | 01 December 2000 | 1 |
ROOKEN SMITH, William Peter Grant | 30 July 2008 | 08 February 2013 | 1 |
ROWDEN, Penelope Ann | 04 September 1996 | 30 June 1997 | 1 |
SAMPLE, Jill | 15 March 2010 | 07 October 2011 | 1 |
SMITHERS, Jonathan Kit Waldron | 31 July 2006 | 10 March 2008 | 1 |
THURLOW, John Peter | 22 November 2002 | 05 April 2005 | 1 |
ZIMMERMANN, Markus Jurg | 10 March 2008 | 15 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAVERNA, Nicolas | 07 February 2017 | - | 1 |
ROOKEN-SMITH, William Peter | 18 November 2016 | 07 February 2017 | 1 |
ROOKEN-SMITH, William | 08 February 2013 | 30 September 2016 | 1 |
SAMPLE, Jill | 30 July 2008 | 08 February 2013 | 1 |
WEBER, Peter | 10 March 2008 | 30 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 16 January 2020 | |
AP01 - Appointment of director | 01 November 2019 | |
CS01 - N/A | 24 June 2019 | |
CH01 - Change of particulars for director | 24 June 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AD01 - Change of registered office address | 01 March 2019 | |
AP01 - Appointment of director | 19 February 2019 | |
TM01 - Termination of appointment of director | 19 February 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 03 April 2018 | |
RESOLUTIONS - N/A | 21 March 2018 | |
CONNOT - N/A | 21 March 2018 | |
CS01 - N/A | 29 June 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 June 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 June 2017 | |
PSC08 - N/A | 28 June 2017 | |
AP03 - Appointment of secretary | 13 February 2017 | |
TM02 - Termination of appointment of secretary | 13 February 2017 | |
AA01 - Change of accounting reference date | 02 December 2016 | |
RESOLUTIONS - N/A | 01 December 2016 | |
SH01 - Return of Allotment of shares | 25 November 2016 | |
AP03 - Appointment of secretary | 21 November 2016 | |
TM01 - Termination of appointment of director | 26 October 2016 | |
TM01 - Termination of appointment of director | 26 October 2016 | |
TM01 - Termination of appointment of director | 26 October 2016 | |
TM02 - Termination of appointment of secretary | 26 October 2016 | |
TM01 - Termination of appointment of director | 26 October 2016 | |
AP01 - Appointment of director | 26 October 2016 | |
AP01 - Appointment of director | 26 October 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 20 June 2016 | |
MR05 - N/A | 16 June 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
AP03 - Appointment of secretary | 08 February 2013 | |
TM01 - Termination of appointment of director | 08 February 2013 | |
TM02 - Termination of appointment of secretary | 08 February 2013 | |
AP01 - Appointment of director | 08 February 2013 | |
AA - Annual Accounts | 20 July 2012 | |
TM01 - Termination of appointment of director | 21 June 2012 | |
AR01 - Annual Return | 20 June 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 07 October 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AP01 - Appointment of director | 21 September 2011 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
AP01 - Appointment of director | 20 September 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AR01 - Annual Return | 22 June 2010 | |
RESOLUTIONS - N/A | 28 May 2010 | |
CC04 - Statement of companies objects | 28 May 2010 | |
MEM/ARTS - N/A | 28 May 2010 | |
MG01 - Particulars of a mortgage or charge | 07 May 2010 | |
AD01 - Change of registered office address | 04 May 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
CH03 - Change of particulars for secretary | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
TM01 - Termination of appointment of director | 23 March 2010 | |
TM01 - Termination of appointment of director | 23 March 2010 | |
AP01 - Appointment of director | 26 October 2009 | |
TM01 - Termination of appointment of director | 26 October 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
MEM/ARTS - N/A | 05 June 2009 | |
CERTNM - Change of name certificate | 01 June 2009 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 August 2008 | |
363a - Annual Return | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2008 | |
225 - Change of Accounting Reference Date | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
AA - Annual Accounts | 11 February 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
363a - Annual Return | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
AA - Annual Accounts | 21 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
363a - Annual Return | 27 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2006 | |
AA - Annual Accounts | 30 May 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
363s - Annual Return | 01 July 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
AA - Annual Accounts | 13 May 2005 | |
288b - Notice of resignation of directors or secretaries | 05 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 19 February 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
363s - Annual Return | 23 December 2003 | |
AA - Annual Accounts | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 30 November 2002 | |
363s - Annual Return | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 13 August 2002 | |
AA - Annual Accounts | 03 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
363s - Annual Return | 25 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
AA - Annual Accounts | 19 April 2001 | |
225 - Change of Accounting Reference Date | 19 February 2001 | |
288b - Notice of resignation of directors or secretaries | 22 January 2001 | |
288b - Notice of resignation of directors or secretaries | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 21 January 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
287 - Change in situation or address of Registered Office | 29 August 2000 | |
363s - Annual Return | 29 August 2000 | |
AA - Annual Accounts | 15 May 2000 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
288a - Notice of appointment of directors or secretaries | 03 March 2000 | |
288b - Notice of resignation of directors or secretaries | 02 November 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
363s - Annual Return | 13 July 1999 | |
288b - Notice of resignation of directors or secretaries | 13 July 1999 | |
AA - Annual Accounts | 19 March 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 16 February 1999 | |
288b - Notice of resignation of directors or secretaries | 05 February 1999 | |
363s - Annual Return | 15 June 1998 | |
AA - Annual Accounts | 12 June 1998 | |
395 - Particulars of a mortgage or charge | 07 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1998 | |
395 - Particulars of a mortgage or charge | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 01 August 1997 | |
288b - Notice of resignation of directors or secretaries | 27 July 1997 | |
363s - Annual Return | 27 July 1997 | |
225 - Change of Accounting Reference Date | 18 April 1997 | |
395 - Particulars of a mortgage or charge | 15 January 1997 | |
287 - Change in situation or address of Registered Office | 22 November 1996 | |
287 - Change in situation or address of Registered Office | 23 September 1996 | |
288 - N/A | 08 September 1996 | |
288 - N/A | 08 September 1996 | |
MEM/ARTS - N/A | 05 September 1996 | |
288 - N/A | 05 September 1996 | |
288 - N/A | 05 September 1996 | |
288 - N/A | 05 September 1996 | |
288 - N/A | 05 September 1996 | |
288 - N/A | 05 September 1996 | |
CERTNM - Change of name certificate | 21 August 1996 | |
NEWINC - New incorporation documents | 18 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 04 May 2010 | Outstanding |
N/A |
Rent deposit deed | 10 October 2008 | Outstanding |
N/A |
Mortgage debenture | 13 October 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 15 June 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 14 April 2000 | Fully Satisfied |
N/A |
Debenture | 27 March 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 04 December 1997 | Fully Satisfied |
N/A |
Debenture | 08 January 1997 | Fully Satisfied |
N/A |