Background WavePink WaveYellow Wave

INVIVO UK LTD (04011946)

INVIVO UK LTD (04011946) is an active UK company. incorporated on 6 June 2000. with registered office in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INVIVO UK LTD has been registered for 25 years. Current directors include BEST, Louise Helen, LEFTWICH, Mark.

Company Number
04011946
Status
active
Type
ltd
Incorporated
6 June 2000
Age
25 years
Address
Ascent 1 Aerospace Boulevard, Farnborough, GU14 6XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEST, Louise Helen, LEFTWICH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVIVO UK LTD

INVIVO UK LTD is an active company incorporated on 6 June 2000 with the registered office located in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INVIVO UK LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04011946

LTD Company

Age

25 Years

Incorporated 6 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

INVIVO RESEARCH UK LTD
From: 6 June 2000To: 14 February 2005
Contact
Address

Ascent 1 Aerospace Boulevard Farnborough, GU14 6XW,

Previous Addresses

Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 19 January 2016To: 8 March 2021
Philips Electronics Uk Limited Guildford Business Park Guildford Surrey GU2 8XH
From: 6 June 2000To: 19 January 2016
Timeline

14 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Capital Update
Sept 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Secretary
Appointed 01 Feb 2016

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born January 1981
Director
Appointed 01 Feb 2016

LEFTWICH, Mark

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born July 1978
Director
Appointed 01 Apr 2022

ANDERSON, Geral A

Resigned
7 Morgan Court, Clifton Park, Ny
Secretary
Appointed 26 May 2006
Resigned 01 Feb 2008

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Secretary
Appointed 01 Feb 2008
Resigned 01 Feb 2016

DRULARD, Frederick F

Resigned
2474 Lake Debra Dr Apt 3106, Florida
Secretary
Appointed 15 Jul 2004
Resigned 11 Jul 2005

POLARDY, Robert B

Resigned
729 Oakland Hills, Florida Fl32746
Secretary
Appointed 11 Jul 2005
Resigned 26 May 2006

WALDMAN, Louis

Resigned
3236 Arden Villes \28, Orlando
Secretary
Appointed 06 Jun 2000
Resigned 15 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jun 2000
Resigned 06 Jun 2000

ARMSTRONG, Martin Robert

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born July 1956
Director
Appointed 01 Nov 2010
Resigned 01 Feb 2016

ATWILL, John Angus

Resigned
35 Hunters Chase, CavershamRG4 7XH
Born April 1952
Director
Appointed 01 Feb 2008
Resigned 01 Nov 2010

BAUMGARTEN, Stuart

Resigned
793 Cricklewood Terrace, Heathrow
Born December 1953
Director
Appointed 06 Jun 2000
Resigned 15 Jul 2004

JOBSON, Andrew Scovell

Resigned
Buccaneer Condominiums Unit 507, Florida
Born April 1949
Director
Appointed 06 Jun 2000
Resigned 10 Jan 2001

JOHNSON, Brent

Resigned
1228 Mayfield Avenue, Winter Park
Born April 1959
Director
Appointed 10 Jan 2001
Resigned 01 Feb 2008

MAINELLI, Michael

Resigned
3244 Deer Chase Run, Longwood
Born June 1961
Director
Appointed 30 May 2005
Resigned 26 May 2006

MESHER, Neil Anthony

Resigned
Aerospace Boulevard, FarnboroughGU14 6XW
Born November 1966
Director
Appointed 15 Sept 2020
Resigned 01 Apr 2022

O'BRIEN, Thomas

Resigned
8025 Bonhomme Avenue, ClaytonFOREIGN
Born May 1958
Director
Appointed 26 May 2006
Resigned 01 Feb 2008

O'BRIEN, Thomas J

Resigned
9856 Countryshire Place, St. Louis63141
Born May 1958
Director
Appointed 15 Jul 2004
Resigned 30 May 2005

TRANTER, Graham

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born November 1960
Director
Appointed 31 Dec 2015
Resigned 15 Sept 2020

TRANTER, Graham

Resigned
HA4
Born November 1960
Director
Appointed 01 Feb 2008
Resigned 01 Nov 2010

VIVASH, Hayden Paul

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born February 1965
Director
Appointed 01 Nov 2010
Resigned 15 Dec 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jun 2000
Resigned 06 Jun 2000

Persons with significant control

1

Aerospace Boulevard, FarnboroughGU14 6XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
8 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
8 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Dormant
8 January 2020
AAMDAAMD
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 September 2014
SH19Statement of Capital
Legacy
18 August 2014
SH20SH20
Legacy
18 August 2014
CAP-SSCAP-SS
Resolution
18 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Resolution
28 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
14 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Miscellaneous
21 August 2009
MISCMISC
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
22 August 2007
363aAnnual Return
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
27 December 2000
88(2)R88(2)R
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Incorporation Company
6 June 2000
NEWINCIncorporation