About

Registered Number: 03318315
Date of Incorporation: 14/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Having been setup in 1997, Invigia Ltd are based in Weybridge, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of Invigia Ltd are listed as Cong, Katherine, Brown, David Wendler, Dunn, Michael John, Gardner, Alan Murray, Harris, Christopher, Hunter, Andrew, Hunter, Andrew, Jago, John Michael Henry, Jenkins, Alan John, Stone, Merlin David, Professor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Wendler 17 February 1997 31 August 2000 1
DUNN, Michael John 13 March 1998 31 July 2002 1
GARDNER, Alan Murray 13 March 1998 14 October 2014 1
HARRIS, Christopher 01 January 2000 28 February 2001 1
HUNTER, Andrew 01 June 2002 12 February 2003 1
HUNTER, Andrew 17 February 1997 30 April 2002 1
JAGO, John Michael Henry 13 March 1998 01 August 1999 1
JENKINS, Alan John 17 February 1997 14 October 2014 1
STONE, Merlin David, Professor 01 January 2000 28 February 2001 1
Secretary Name Appointed Resigned Total Appointments
CONG, Katherine 18 August 2017 16 September 2020 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
PARENT_ACC - N/A 03 October 2020
AGREEMENT2 - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
AP04 - Appointment of corporate secretary 17 September 2020
TM02 - Termination of appointment of secretary 17 September 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 29 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
CH01 - Change of particulars for director 06 February 2019
PSC05 - N/A 06 February 2019
AD01 - Change of registered office address 06 February 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 05 November 2018
AA - Annual Accounts 07 October 2018
PARENT_ACC - N/A 07 October 2018
AGREEMENT2 - N/A 07 October 2018
GUARANTEE2 - N/A 07 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 31 August 2017
PARENT_ACC - N/A 31 August 2017
GUARANTEE2 - N/A 31 August 2017
AGREEMENT2 - N/A 31 August 2017
AP03 - Appointment of secretary 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 16 June 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 11 November 2015
MR04 - N/A 10 November 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 19 August 2015
AA01 - Change of accounting reference date 31 July 2015
AP01 - Appointment of director 07 July 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 03 June 2015
AA01 - Change of accounting reference date 27 April 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
AD01 - Change of registered office address 20 March 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 03 February 2015
RESOLUTIONS - N/A 18 December 2014
MA - Memorandum and Articles 18 December 2014
MR01 - N/A 10 December 2014
RESOLUTIONS - N/A 30 October 2014
SH01 - Return of Allotment of shares 28 October 2014
AA01 - Change of accounting reference date 24 October 2014
AP04 - Appointment of corporate secretary 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AD01 - Change of registered office address 23 October 2014
RESOLUTIONS - N/A 16 October 2014
SH19 - Statement of capital 16 October 2014
OC138 - Order of Court 16 October 2014
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 16 October 2014
OC - Order of Court 16 October 2014
SH01 - Return of Allotment of shares 14 October 2014
SH01 - Return of Allotment of shares 14 October 2014
MR04 - N/A 13 October 2014
RESOLUTIONS - N/A 01 October 2014
AUD - Auditor's letter of resignation 30 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 06 January 2014
RESOLUTIONS - N/A 06 March 2013
AA - Annual Accounts 06 March 2013
SH01 - Return of Allotment of shares 01 March 2013
SH01 - Return of Allotment of shares 01 March 2013
AR01 - Annual Return 25 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 February 2013
SH06 - Notice of cancellation of shares 09 August 2012
SH03 - Return of purchase of own shares 09 August 2012
RESOLUTIONS - N/A 26 July 2012
AA - Annual Accounts 30 April 2012
SH06 - Notice of cancellation of shares 12 April 2012
SH03 - Return of purchase of own shares 12 April 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 24 February 2012
CH03 - Change of particulars for secretary 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AD01 - Change of registered office address 24 February 2012
CH01 - Change of particulars for director 24 February 2012
SH01 - Return of Allotment of shares 05 January 2012
SH01 - Return of Allotment of shares 04 January 2012
SH06 - Notice of cancellation of shares 22 August 2011
SH06 - Notice of cancellation of shares 22 August 2011
SH03 - Return of purchase of own shares 22 August 2011
RESOLUTIONS - N/A 11 August 2011
SH03 - Return of purchase of own shares 09 August 2011
CERTNM - Change of name certificate 27 June 2011
RESOLUTIONS - N/A 20 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
RESOLUTIONS - N/A 10 April 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
RESOLUTIONS - N/A 23 March 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 08 February 2006
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 11 July 2005
OC - Order of Court 07 July 2005
RESOLUTIONS - N/A 16 February 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 03 December 2004
RESOLUTIONS - N/A 14 April 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 05 July 2003
RESOLUTIONS - N/A 17 April 2003
363s - Annual Return 26 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
395 - Particulars of a mortgage or charge 11 September 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 25 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
RESOLUTIONS - N/A 26 March 2001
363s - Annual Return 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
363s - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
AA - Annual Accounts 08 December 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
123 - Notice of increase in nominal capital 18 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 October 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 17 March 1999
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 26 August 1998
MEM/ARTS - N/A 26 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
123 - Notice of increase in nominal capital 26 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
225 - Change of Accounting Reference Date 29 December 1997
RESOLUTIONS - N/A 05 December 1997
RESOLUTIONS - N/A 05 December 1997
RESOLUTIONS - N/A 05 December 1997
MEM/ARTS - N/A 05 December 1997
RESOLUTIONS - N/A 12 May 1997
RESOLUTIONS - N/A 12 May 1997
RESOLUTIONS - N/A 12 May 1997
123 - Notice of increase in nominal capital 12 May 1997
MEM/ARTS - N/A 12 May 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
CERTNM - Change of name certificate 27 February 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2014 Fully Satisfied

N/A

Debenture 09 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.