Background WavePink WaveYellow Wave

IVEST CAPITAL LIMITED (07967026)

IVEST CAPITAL LIMITED (07967026) is a dissolved UK company. incorporated on 28 February 2012. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. IVEST CAPITAL LIMITED has been registered for 14 years. Current directors include GUY, David William.

Company Number
07967026
Status
dissolved
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GUY, David William
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVEST CAPITAL LIMITED

IVEST CAPITAL LIMITED is an dissolved company incorporated on 28 February 2012 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. IVEST CAPITAL LIMITED was registered 14 years ago.(SIC: 70221)

Status

dissolved

Active since 14 years ago

Company No

07967026

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 28 April 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

Carnoustie House Kelvin Close Birchwood Warrington Cheshire WA3 7PB
From: 14 January 2013To: 2 March 2018
Chadwick House Birchwood Park Warrington Cheshire WA3 6AE England
From: 28 February 2012To: 14 January 2013
Timeline

10 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 14
Director Joined
Apr 14
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Nov 16
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GUY, David William

Active
Croft, WarringtonWA1 7AE
Born November 1978
Director
Appointed 01 Jun 2016

BYRNE, John Allen

Resigned
Kelvin Close, WarringtonWA3 7PB
Born September 1972
Director
Appointed 28 Feb 2012
Resigned 31 May 2015

DEARLING, Keith Murray

Resigned
Kelvin Close, WarringtonWA3 7PB
Born August 1964
Director
Appointed 01 Mar 2013
Resigned 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
16 January 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 October 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2012
NEWINCIncorporation