Background WavePink WaveYellow Wave

INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS LIMITED (05788425)

INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS LIMITED (05788425) is an active UK company. incorporated on 20 April 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS LIMITED has been registered for 19 years. Current directors include ALLEN, Charles Alexander, PALMER, Raymond John Stewart, Mr..

Company Number
05788425
Status
active
Type
ltd
Incorporated
20 April 2006
Age
19 years
Address
Third Floor Queensberry House, London, W1S 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
ALLEN, Charles Alexander, PALMER, Raymond John Stewart, Mr.
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS LIMITED

INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 20 April 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS LIMITED was registered 19 years ago.(SIC: 66120)

Status

active

Active since 19 years ago

Company No

05788425

LTD Company

Age

19 Years

Incorporated 20 April 2006

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

INVISTA REAL ESTATE INVESTMENT MANAGEMENT HOLDINGS PLC
From: 9 June 2006To: 10 August 2012
INVISTA REAL ESTATE HOLDINGS PLC
From: 20 April 2006To: 9 June 2006
Contact
Address

Third Floor Queensberry House 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

Time & Life Building 1 Bruton Street London W1J 6TL
From: 1 October 2012To: 22 December 2019
107 Cheapside London EC2V 6DN
From: 23 May 2011To: 1 October 2012
, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA
From: 20 April 2006To: 23 May 2011
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jan 10
Director Left
May 10
Director Left
Feb 11
Capital Update
Jun 11
Director Left
Mar 12
Funding Round
Apr 12
Funding Round
Aug 12
Funding Round
Aug 12
Capital Update
Aug 12
Funding Round
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 25
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ALLEN, Charles Alexander

Active
Queensberry House, LondonW1S 3AE
Born August 1981
Director
Appointed 01 Jul 2022

PALMER, Raymond John Stewart, Mr.

Active
Queensberry House, LondonW1S 3AE
Born November 1947
Director
Appointed 10 Aug 2012

EASTAUGH, Guy Edward

Resigned
Exchequer Court, LondonEC3A 8AA
Secretary
Appointed 01 Oct 2010
Resigned 01 Apr 2011

LAWSON, Mark

Resigned
Bruton Street, LondonW1J 6TL
Secretary
Appointed 01 Apr 2011
Resigned 13 Sept 2012

LAWSON, Mark Andrew

Resigned
Exchequer Court, LondonEC3A 8AA
Secretary
Appointed 20 Apr 2006
Resigned 30 Sept 2010

BROADHURST, Robin Shedden

Resigned
21 Addison Avenue, LondonW11 2QS
Born June 1946
Director
Appointed 14 Jun 2006
Resigned 31 Dec 2009

COLSELL, Steven James

Resigned
Old Broad Street, LondonEC2N 1HZ
Born July 1964
Director
Appointed 01 Apr 2009
Resigned 10 Aug 2012

DICKSON, Olivia Catherine

Resigned
Cheapside, LondonEC2V 6DN
Born December 1960
Director
Appointed 14 Jun 2006
Resigned 10 Aug 2012

DIGBY-BELL, Christopher Harvey

Resigned
Ram Lane, AshfordTN25 4LT
Born June 1948
Director
Appointed 10 Aug 2012
Resigned 13 Sept 2012

EASTAUGH, Guy Edward

Resigned
Cheapside, LondonEC2V 6DN
Born May 1962
Director
Appointed 01 May 2007
Resigned 10 Aug 2012

FERRANS, Douglas

Resigned
Cheapside, LondonEC2V 6DN
Born October 1954
Director
Appointed 14 Jun 2006
Resigned 10 Aug 2012

GADSDEN, Philip John

Resigned
33 St Mary Axe, LondonEC3A 8AA
Born May 1962
Director
Appointed 20 Apr 2006
Resigned 01 Mar 2012

GARDNER, Duglas Frank

Resigned
Cheapside, LondonEC2V 6DN
Born December 1943
Director
Appointed 01 Jan 2010
Resigned 10 Aug 2012

OWEN, Duncan Gareth

Resigned
Exchequer Court, LondonEC3A 8AA
Born December 1967
Director
Appointed 20 Apr 2006
Resigned 20 Jan 2011

PRICE, Alexander David William

Resigned
Queensberry House, LondonW1S 3AE
Born March 1971
Director
Appointed 10 Aug 2012
Resigned 01 Jul 2022

ROSS GOOBEY, Alastair

Resigned
183 Euston Road, LondonNW1 2BE
Born December 1945
Director
Appointed 14 Jun 2006
Resigned 02 Feb 2008

SHELDON, Rupert Charles Thomas

Resigned
Queensberry House, LondonW1S 3AE
Born March 1969
Director
Appointed 10 Aug 2012
Resigned 12 Sept 2025

Persons with significant control

1

Queensberry House, LondonW1S 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2025
AAAnnual Accounts
Legacy
31 December 2025
PARENT_ACCPARENT_ACC
Legacy
31 December 2025
AGREEMENT2AGREEMENT2
Legacy
31 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Change Sail Address Company With Old Address New Address
25 October 2023
AD02Notification of Single Alternative Inspection Location
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Miscellaneous
3 April 2014
MISCMISC
Auditors Resignation Company
26 March 2014
AUDAUD
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Resolution
21 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
10 August 2012
SH19Statement of Capital
Re Registration Court Order To Reduce Share Capital
10 August 2012
RROC138RROC138
Certificate Re Registration Old Public Company To Public Limited Company
10 August 2012
CERT22CERT22
Re Registration Memorandum Articles
10 August 2012
MARMAR
Reregistration Public To Private Following Court Order
10 August 2012
RR08RR08
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Court Order
10 August 2012
OCOC
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Resolution
8 August 2012
RESOLUTIONSResolutions
Resolution
11 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
23 May 2012
AR01AR01
Move Registers To Sail Company
23 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 May 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Interim
11 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
24 June 2011
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
24 June 2011
CERT21CERT21
Legacy
24 June 2011
OC138OC138
Accounts With Accounts Type Group
15 June 2011
AAAnnual Accounts
Resolution
2 June 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
10 May 2011
AR01AR01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Interim
17 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Resolution
5 May 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Accounts With Accounts Type Interim
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Group
9 June 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Legacy
21 July 2007
287Change of Registered Office
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
353353
Accounts With Accounts Type Interim
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Group
15 May 2007
AAAnnual Accounts
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
9 October 2006
88(2)R88(2)R
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Memorandum Articles
2 October 2006
MEM/ARTSMEM/ARTS
Legacy
19 September 2006
88(2)R88(2)R
Legacy
13 September 2006
88(2)R88(2)R
Legacy
13 September 2006
123Notice of Increase in Nominal Capital
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
17 July 2006
288cChange of Particulars
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2006
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
8 May 2006
CERT8CERT8
Application To Commence Business
8 May 2006
117117
Incorporation Company
20 April 2006
NEWINCIncorporation