INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS LIMITED

Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom
StatusACTIVE
Company No.05788425
CategoryPrivate Limited Company
Incorporated20 Apr 2006
Age18 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS LIMITED is an active private limited company with number 05788425. It was incorporated 18 years, 1 month, 15 days ago, on 20 April 2006. The company address is Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Oct 2023

Category: Address

Type: AD02

Old address: Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU

New address: Third Floor Queensberry House 3 Old Burlington Street London Kent W1S 3AE

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Alexander David William Price

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Alexander Allen

Appointment date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Raymond John Stewart Palmer

Change date: 2021-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-23

Psc name: Palmer Capital Investors (India) Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr Alexander David William Price

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr Rupert Charles Thomas Sheldon

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2019

Action Date: 22 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-22

Old address: Time & Life Building 1 Bruton Street London W1J 6TL

New address: Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David William Price

Change date: 2014-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Miscellaneous

Date: 03 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Auditors resignation company

Date: 26 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Lawson

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Digby-Bell

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: 107 Cheapside London EC2V 6DN

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Colsell

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duglas Gardner

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Dickson

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Eastaugh

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Ferrans

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Stewart Palmer

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander David William Price

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Harvey Digby-Bell

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Charles Thomas Sheldon

Documents

View document PDF

Resolution

Date: 21 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Capital

Type: SH01

Capital : 76,862.72 GBP

Date: 2012-08-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Capital

Type: SH19

Date: 2012-08-10

Capital : 0.0004 GBP

Documents

View document PDF

Certificate re registration old public company to public limited company

Date: 10 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT22

Documents

View document PDF

Re registration court order to reduce share capital

Date: 10 Aug 2012

Category: Change-of-name

Sub Category: Court-order

Type: RROC138

Documents

View document PDF

Re registration memorandum articles

Date: 10 Aug 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private following court order

Date: 10 Aug 2012

Category: Change-of-name

Type: RR08

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2012

Action Date: 07 Aug 2012

Category: Capital

Type: SH01

Capital : 76,862.72 GBP

Date: 2012-08-07

Documents

View document PDF

Court order

Date: 10 Aug 2012

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2012

Action Date: 02 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-02

Capital : 76,724.7754 GBP

Documents

View document PDF

Resolution

Date: 08 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 23 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Move registers to sail company

Date: 23 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2012

Action Date: 26 Mar 2012

Category: Capital

Type: SH01

Capital : 76,724.78 GBP

Date: 2012-03-26

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gadsden

Documents

View document PDF

Accounts with accounts type interim

Date: 11 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Ferrans

Change date: 2011-07-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Capital

Type: SH19

Capital : 76,465.78 GBP

Date: 2011-06-24

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 24 Jun 2011

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 02 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2011

Action Date: 23 May 2011

Category: Address

Type: AD01

Change date: 2011-05-23

Old address: , Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 10 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Lawson

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Guy Eastaugh

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Owen

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Guy Edward Eastaugh

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Lawson

Documents

View document PDF

Accounts with accounts type interim

Date: 17 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 13 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-19

Officer name: Mark Lawson

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olivia Catherine Dickson

Change date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Guy Edward Eastaugh

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Ferrans

Change date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Gareth Owen

Change date: 2010-04-19

Documents

View document PDF

Termination director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Broadhurst

Documents

View document PDF

Resolution

Date: 05 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Philip John Gadsden

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duglas Frank Gardner

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven James Colsell

Change date: 2009-11-13

Documents

View document PDF


Some Companies

CONSTANTIN PANAIT LTD

34 ST. LEONARDS STREET,BEDFORD,MK42 9BS

Number:11014996
Status:ACTIVE
Category:Private Limited Company

DANT DEVELOPMENTS LIMITED

FLOOR 2 MIDDLESEX HOUSE,HARROW,HA1 1BQ

Number:10797181
Status:ACTIVE
Category:Private Limited Company

I-COMMODITY LIMITED

CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF

Number:08883098
Status:ACTIVE
Category:Private Limited Company

KSKB LTD

107 WILMSLOW ROAD,MANCHESTER,M14 5SU

Number:10010622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M & M ACCOUNTS & TAXATION LTD

72 FITZSTEPHEN ROAD,DAGENHAM,RM8 2YL

Number:08021651
Status:ACTIVE
Category:Private Limited Company

SBW PEOPLE LIMITED

46 HUMPHREY AVENUE,BROMSGROVE,B60 3JE

Number:09374346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source