Background WavePink WaveYellow Wave

INVICRO UK HOLDINGS, LIMITED (10829195)

INVICRO UK HOLDINGS, LIMITED (10829195) is an active UK company. incorporated on 21 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INVICRO UK HOLDINGS, LIMITED has been registered for 8 years. Current directors include RUTHERFORD, Andrew Mcleod.

Company Number
10829195
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
Burlington Danes Building Imperial College London Hammersmith Hospital, London, W12 0NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RUTHERFORD, Andrew Mcleod
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVICRO UK HOLDINGS, LIMITED

INVICRO UK HOLDINGS, LIMITED is an active company incorporated on 21 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INVICRO UK HOLDINGS, LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10829195

LTD Company

Age

8 Years

Incorporated 21 June 2017

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Burlington Danes Building Imperial College London Hammersmith Hospital Du Cane Road London, W12 0NN,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 13 July 2021To: 18 December 2024
6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 21 June 2017To: 13 July 2021
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
May 24
Director Left
Nov 25
Director Left
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 21 Aug 2024

RUTHERFORD, Andrew Mcleod

Active
Fourth Floor, NottinghamNG1 5FS
Born January 1968
Director
Appointed 30 Apr 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Jul 2021
Resigned 30 Apr 2024

ABE, George

Resigned
Enterprise, Aliso Viejo92656
Born July 1961
Director
Appointed 05 Jan 2023
Resigned 30 Apr 2024

ELLIOTT, Aaron

Resigned
Enterprise, Aliso Viejo92656
Born June 1979
Director
Appointed 12 Oct 2022
Resigned 30 Apr 2024

HERRON, David Scott

Resigned
Grosvenor Street, LondonW1K 3JB
Born October 1967
Director
Appointed 30 Apr 2024
Resigned 26 Jan 2026

HOPPIN, John William

Resigned
Boston02210
Born June 1976
Director
Appointed 21 Jun 2017
Resigned 11 Nov 2021

KANTARDJIAN, Gregoire

Resigned
Grosvenor Street, LondonW1K 3JB
Born February 1973
Director
Appointed 30 Apr 2024
Resigned 12 Nov 2025

LACKAS, Christian, Dr

Resigned
Koln51143
Born April 1975
Director
Appointed 21 Jun 2017
Resigned 11 Nov 2021

SHEEDY, Roughan Thomas

Resigned
Imperial College London, Hammersmith Hospital, LondonW12 0NN
Born March 1975
Director
Appointed 29 Jun 2021
Resigned 30 Sept 2022

SILVA, Matthew David

Resigned
4th Ave, Needham Heights02494
Born February 1974
Director
Appointed 29 Jun 2021
Resigned 30 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024

Konica Minolta, Inc.

Ceased
Marunouchi, Tokyo100-7015

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Medium
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
31 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 December 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2024
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Medium
31 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
3 January 2023
AAMDAAMD
Accounts Amended With Accounts Type Full
3 January 2023
AAMDAAMD
Accounts Amended With Accounts Type Full
3 January 2023
AAMDAAMD
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 January 2023
AAMDAAMD
Change Person Director Company With Change Date
29 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Memorandum Articles
13 July 2021
MAMA
Resolution
13 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 February 2021
AAMDAAMD
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2017
NEWINCIncorporation