About

Registered Number: 03213397
Date of Incorporation: 18/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: Infovista Ltd 2000 Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.