Background WavePink WaveYellow Wave

INVESTURE GROUP LIMITED (12015211)

INVESTURE GROUP LIMITED (12015211) is an active UK company. incorporated on 23 May 2019. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. INVESTURE GROUP LIMITED has been registered for 6 years. Current directors include MANYA, Ravi Kiran, MULLAPPALLY, Betsy Kurian, SONY, Silvi.

Company Number
12015211
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
Burdett House 58a Station Road, Cambridge, CB24 9LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MANYA, Ravi Kiran, MULLAPPALLY, Betsy Kurian, SONY, Silvi
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTURE GROUP LIMITED

INVESTURE GROUP LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. INVESTURE GROUP LIMITED was registered 6 years ago.(SIC: 64209, 68209)

Status

active

Active since 6 years ago

Company No

12015211

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Burdett House 58a Station Road Histon Cambridge, CB24 9LQ,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 23 May 2019To: 19 March 2024
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jan 23
Loan Secured
May 23
Funding Round
Mar 24
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MANYA, Ravi Kiran

Active
58a Station Road, CambridgeCB24 9LQ
Born May 1977
Director
Appointed 06 Jun 2022

MULLAPPALLY, Betsy Kurian

Active
58a Station Road, CambridgeCB24 9LQ
Born June 1981
Director
Appointed 06 Jun 2022

SONY, Silvi

Active
58a Station Road, CambridgeCB24 9LQ
Born February 1978
Director
Appointed 05 Jun 2022

JOSEPH, Asish

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1977
Director
Appointed 23 May 2019
Resigned 06 Jun 2022

KARAKKATTU, Sony George

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1977
Director
Appointed 23 May 2019
Resigned 06 Jun 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Ravi Kiran Manya

Active
58a Station Road, CambridgeCB24 9LQ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2022

Mrs Betsy Kurian Mullappally

Active
58a Station Road, CambridgeCB24 9LQ
Born June 1981

Nature of Control

Significant influence or control
Notified 06 Jun 2022

Mrs Silvi Sony

Active
58a Station Road, CambridgeCB24 9LQ
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Jun 2022

Mr Sony George Karakkattu

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2019
Ceased 06 Jun 2022

Mr Asish Joseph

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2019
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Capital Allotment Shares
29 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Incorporation Company
23 May 2019
NEWINCIncorporation