INVENIO BUSINESS SOLUTIONS HOLDINGS LIMITED

125 Wharfedale Road 125 Wharfedale Road, Wokingham, RG41 5RB, Berkshire, United Kingdom
StatusACTIVE
Company No.11807481
CategoryPrivate Limited Company
Incorporated05 Feb 2019
Age5 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

INVENIO BUSINESS SOLUTIONS HOLDINGS LIMITED is an active private limited company with number 11807481. It was incorporated 5 years, 2 months, 23 days ago, on 05 February 2019. The company address is 125 Wharfedale Road 125 Wharfedale Road, Wokingham, RG41 5RB, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Hennessy

Appointment date: 2023-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Coxhead

Termination date: 2023-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-30

Officer name: Shyamalendu Atmaram Jajodia

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arun Balasubramaniam

Termination date: 2023-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Neville Snodgrass

Termination date: 2023-09-27

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2023

Action Date: 08 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118074810004

Charge creation date: 2023-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2023

Action Date: 08 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118074810005

Charge creation date: 2023-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Mr David Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-10

Officer name: Geoffrey Leslie Neville

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Feb 2023

Category: Address

Type: AD02

New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-12

Charge number: 118074810003

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-23

Capital : 90,112.04 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2022

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-08

Psc name: Manish Goyal

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nader Tirandazi

Appointment date: 2021-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Roach

Termination date: 2021-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mr Manish Goyal

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-08

Capital : 86,347.74 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118074810001

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Stephen Mark Roach

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118074810002

Charge creation date: 2021-02-08

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Jan 2021

Action Date: 13 Jan 2021

Category: Capital

Type: RP04SH01

Date: 2021-01-13

Capital : 62,969.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2021

Action Date: 13 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-13

Capital : 62,969.9 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-11

Officer name: Mr Stephen Michael Coxhead

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Partha Sarothi Bhattacharya

Documents

View document PDF

Legacy

Date: 28 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/02/2020

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Feb 2020

Category: Address

Type: AD03

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Change sail address company with new address

Date: 12 Feb 2020

Category: Address

Type: AD02

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2019

Action Date: 05 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-05

Capital : 62,622.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manish Goyal

Termination date: 2019-11-26

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-05

Capital : 62,900.32 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 03 Sep 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-05

Psc name: Bgf Gp Limited

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Partha Sarothi Bhattacharya

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Leslie Neville

Appointment date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Snodgrass

Appointment date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-05

Officer name: Arun Balasubramaniam

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Manish Goyal

Change date: 2019-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Gp Limited

Notification date: 2019-03-05

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-05

Capital : 62,622 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-05

Charge number: 118074810001

Documents

View document PDF

Incorporation company

Date: 05 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BA SERVICES PLUS LTD

FLAT D,LONDON,N4 2LQ

Number:10805102
Status:ACTIVE
Category:Private Limited Company

DOUBLE DD LTD

35 SWALECLIFFE COURT DRIVE,WHITSTABLE,CT5 2NJ

Number:11331356
Status:ACTIVE
Category:Private Limited Company

HOUSEPORT LTD

55 MILLER ROAD,YORK,YO30 6QT

Number:10836071
Status:ACTIVE
Category:Private Limited Company

MAGICAL MOMENTS LONDON LIMITED

2 SAUNTON COURT,SOUTHALL,UB1 3NZ

Number:11290686
Status:ACTIVE
Category:Private Limited Company

POOLEY'S OF BATTERSEA LIMITED

UNIT 20,48 ANCHOR AND HOPE LANE,SE7 7RX

Number:05960373
Status:ACTIVE
Category:Private Limited Company

THE TRAINING BAY LTD

FLAT 12 KERSFIELD HOUSE,LONDON,SW15 3HJ

Number:09882612
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