About

Registered Number: 03302618
Date of Incorporation: 15/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: EC3M 7AF, The Scalpel, 18th Floor The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF,

 

Based in London, Inverfold Ltd was registered on 15 January 1997. We don't know the number of employees at this company. This business has 5 directors listed as Jtc (Jersey) Limited, Chinn, Joel Allez Beresford, Thaker, Samantha, Jtc (Uk) Limited, Thaker, Bimal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHINN, Joel Allez Beresford 27 February 2020 - 1
THAKER, Bimal 23 January 1997 03 May 2007 1
Secretary Name Appointed Resigned Total Appointments
JTC (JERSEY) LIMITED 09 May 2019 - 1
THAKER, Samantha 23 January 1997 03 May 2007 1
JTC (UK) LIMITED 12 May 2014 08 May 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CH02 - Change of particulars for corporate director 09 March 2020
CH02 - Change of particulars for corporate director 09 March 2020
PSC01 - N/A 09 March 2020
AP01 - Appointment of director 09 March 2020
PSC07 - N/A 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 22 November 2019
AD01 - Change of registered office address 09 October 2019
CS01 - N/A 01 August 2019
TM02 - Termination of appointment of secretary 13 May 2019
AP04 - Appointment of corporate secretary 13 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 18 September 2018
CH01 - Change of particulars for director 06 June 2018
CH02 - Change of particulars for corporate director 06 June 2018
CH02 - Change of particulars for corporate director 06 June 2018
CH04 - Change of particulars for corporate secretary 06 June 2018
DISS40 - Notice of striking-off action discontinued 25 October 2017
CS01 - N/A 24 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 03 August 2016
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 28 June 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 03 August 2015
CH02 - Change of particulars for corporate director 28 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 29 August 2014
CH02 - Change of particulars for corporate director 29 August 2014
CH02 - Change of particulars for corporate director 28 August 2014
AP04 - Appointment of corporate secretary 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 14 August 2013
CH02 - Change of particulars for corporate director 14 August 2013
CH02 - Change of particulars for corporate director 14 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
CH02 - Change of particulars for corporate director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AP02 - Appointment of corporate director 22 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 August 2010
CH04 - Change of particulars for corporate secretary 13 August 2010
CH02 - Change of particulars for corporate director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH02 - Change of particulars for corporate director 19 April 2010
CH04 - Change of particulars for corporate secretary 19 April 2010
AD01 - Change of registered office address 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 22 March 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
RESOLUTIONS - N/A 06 August 2009
123 - Notice of increase in nominal capital 06 August 2009
363a - Annual Return 05 August 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 25 February 2008
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 26 June 2007
363s - Annual Return 16 May 2007
363s - Annual Return 20 March 2006
AAMD - Amended Accounts 06 December 2005
AA - Annual Accounts 06 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 31 January 2004
363s - Annual Return 17 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 19 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 11 June 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
363s - Annual Return 09 February 1999
287 - Change in situation or address of Registered Office 07 January 1999
363s - Annual Return 11 February 1998
225 - Change of Accounting Reference Date 19 January 1998
RESOLUTIONS - N/A 28 May 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 27 January 1997
NEWINC - New incorporation documents 15 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.