Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED
Company Information for

INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED

Cvr Global Llp, Town Wall House, Balkerne Hill, COLCHESTER, CO3 3AD,
Company Registration Number
03330755
Private Limited Company
Liquidation

Company Overview

About Invicta Independent Financial Advisers Ltd
INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED was founded on 1997-03-10 and has its registered office in Balkerne Hill. The organisation's status is listed as "Liquidation". Invicta Independent Financial Advisers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED
 
Legal Registered Office
Cvr Global Llp
Town Wall House
Balkerne Hill
COLCHESTER
CO3 3AD
Other companies in ME16
 
Filing Information
Company Number 03330755
Company ID Number 03330755
Date formed 1997-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 2020-12-31
Latest return 2020-07-24
Return next due 2021-08-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-28 17:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT COOKE
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE JANET MILSTED
Director 2016-03-16 2016-11-30
CHRISTINE JANET MILSTED
Director 1998-09-01 2016-03-15
JOHN MICHAEL LEGG
Director 1999-09-10 2013-09-11
JOHN MARTIN BUCKMAN
Company Secretary 1997-03-14 2009-11-30
JOHN MARTIN BUCKMAN
Director 1997-03-14 2009-11-30
JAMES HENRY GOLDUP GOLDUP
Director 1997-03-14 2002-12-09
IAN RICHARD NEWMAN
Director 2001-01-01 2001-09-30
GRAHAM JOHN BUTLER
Director 1997-03-14 1999-09-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-03-10 1997-03-14
COMBINED NOMINEES LIMITED
Nominated Director 1997-03-10 1997-03-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-03-10 1997-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT COOKE CT CONNECT LIMITED Director 2016-04-15 CURRENT 2016-04-15 Liquidation
IAN ROBERT COOKE FUSION FUNDS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Liquidation
IAN ROBERT COOKE BENCHMARK CAPITAL LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
IAN ROBERT COOKE FINOVATE LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
IAN ROBERT COOKE SUSSEX HOUSE CAPITAL LIMITED Director 2014-10-30 CURRENT 2014-10-30 Dissolved 2016-05-24
IAN ROBERT COOKE EVOLUTION WEALTH NETWORK LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
IAN ROBERT COOKE BENCHMARK FINANCIAL PLANNING LIMITED Director 2011-03-22 CURRENT 2011-03-21 Active
IAN ROBERT COOKE FUSION WEALTH LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
IAN ROBERT COOKE CREATIVE TECHNOLOGIES LTD Director 2009-05-28 CURRENT 2009-01-26 Active
IAN ROBERT COOKE IAN COOKE & PARTNERS LIMITED Director 2003-07-22 CURRENT 2003-07-22 Active
IAN ROBERT COOKE BEST PRACTICE IFA GROUP LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-28Final Gazette dissolved via compulsory strike-off
2023-02-28Voluntary liquidation. Notice of members return of final meeting
2022-01-26Voluntary liquidation Statement of receipts and payments to 2021-11-25
2022-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-25
2021-01-13LIQ01Voluntary liquidation declaration of solvency
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Holmwood House Langhurstwood Road Horsham RH12 4QP England
2020-12-15600Appointment of a voluntary liquidator
2020-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-26
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT COOKE
2020-10-29AP01DIRECTOR APPOINTED MR CRAIG FITZSIMONS
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-04-15CH01Director's details changed for Mr Ian Robert Cooke on 2019-04-14
2019-04-15CH01Director's details changed for Mr Ian Robert Cooke on 2019-04-14
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM Sussex House North Street Horsham West Sussex RH12 1RQ United Kingdom
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM Sussex House North Street Horsham West Sussex RH12 1RQ United Kingdom
2018-09-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 9600
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-13AA01Change of accounting reference date
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JANET MILSTED
2016-11-04AA01Previous accounting period shortened from 28/02/17 TO 31/07/16
2016-11-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02AA01Previous accounting period shortened from 31/07/16 TO 29/02/16
2016-04-13RES01ADOPT ARTICLES 13/04/16
2016-04-13SH08Change of share class name or designation
2016-04-13RES12VARYING SHARE RIGHTS AND NAMES
2016-03-24AP01DIRECTOR APPOINTED MRS CHRISTINE JANET MILSTED
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 9600
2016-03-23AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-17AA01Current accounting period extended from 30/04/16 TO 31/07/16
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JANET MILSTED
2016-03-17AP01DIRECTOR APPOINTED MR IAN ROBERT COOKE
2016-03-08SH0612/02/07 STATEMENT OF CAPITAL GBP 12800
2016-03-08SH0610/10/06 STATEMENT OF CAPITAL GBP 18200
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 9600
2015-03-20AR0110/03/15 FULL LIST
2014-09-24AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 9600
2014-06-04SH0604/06/14 STATEMENT OF CAPITAL GBP 9600
2014-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-25AR0110/03/14 FULL LIST
2013-11-25AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEGG
2013-04-09AR0110/03/13 FULL LIST
2013-01-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-26AR0110/03/12 FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM THE GRANARY UNT E HERMITAGE CRT HERMITAGE LANE MAIDSTONE KENT ME16 9NT
2011-11-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-05AR0110/03/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-06AR0110/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LEGG / 10/03/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCKMAN
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN BUCKMAN
2009-04-15363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LEGG / 23/04/2008
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-10363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-22RES04£ NC 100000/100100 07/03
2007-03-22123NC INC ALREADY ADJUSTED 07/03/07
2007-03-2288(2)RAD 07/03/07--------- £ SI 90@1=90 £ IC 20200/20290
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: PRENTIS CHAMBERS EARL STREET MAIDSTONE KENT ME14 1PF
2006-03-16363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-09363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-22363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-17288bDIRECTOR RESIGNED
2003-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-03-12363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-22363(288)DIRECTOR RESIGNED
2002-03-22363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-1288(2)RAD 12/07/01--------- £ SI 10000@1=10000 £ IC 10200/20200
2001-03-06363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-08288aNEW DIRECTOR APPOINTED
2000-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-15363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP
1999-11-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/99
1999-10-04288bDIRECTOR RESIGNED
1999-10-04288aNEW DIRECTOR APPOINTED
1999-09-07AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-23363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1999-01-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/98
1998-12-15288aNEW DIRECTOR APPOINTED
1998-09-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-14363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1998-03-0388(2)RAD 26/01/98--------- £ SI 10101@1=10101 £ IC 99/10200
1997-05-15225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98
1997-04-2888(2)RAD 19/03/97--------- £ SI 97@1=97 £ IC 2/99
1997-03-20288aNEW SECRETARY APPOINTED
1997-03-20287REGISTERED OFFICE CHANGED ON 20/03/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-03-20288aNEW DIRECTOR APPOINTED
1997-03-20288aNEW DIRECTOR APPOINTED
1997-03-20288aNEW DIRECTOR APPOINTED
1997-03-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Provisions For Liabilities Charges 2012-04-30 £ 902
Provisions For Liabilities Charges 2011-04-30 £ 211

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-02-29
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 12,890
Called Up Share Capital 2011-04-30 £ 12,890
Cash Bank In Hand 2012-04-30 £ 115,742
Cash Bank In Hand 2011-04-30 £ 92,942
Current Assets 2012-04-30 £ 128,697
Current Assets 2011-04-30 £ 103,105
Debtors 2012-04-30 £ 12,955
Debtors 2011-04-30 £ 10,163
Fixed Assets 2012-04-30 £ 9,627
Fixed Assets 2011-04-30 £ 7,448
Shareholder Funds 2012-04-30 £ 111,532
Shareholder Funds 2011-04-30 £ 74,188
Tangible Fixed Assets 2012-04-30 £ 9,626
Tangible Fixed Assets 2011-04-30 £ 7,447

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED
Trademarks
We have not found any records of INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyINVICTA INDEPENDENT FINANCIAL ADVISERS LIMITEDEvent Date2020-11-26
On 26 November 2020 the following resolutions were duly passed in writing by the members as a Special Resolution and Ordinary Resolution: "That the Companies be wound up voluntarily and that Lee De'ath (IP No. 9316 ) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone (IP No. 9146 ) of CVR Global LLP , 20 Furnival Street, London, EC4A 1JQ be and are hereby appointed as Joint Liquidators for the purposes of such windings up, and that the Joint Liquidators are to act jointly and severally." Further details contact: Charlotte Faram, Email: cfaram@cvr.global , Tel: 01206 217900. Ag ZG90586
 
Initiating party Event Type
Defending partyINVICTA INDEPENDENT FINANCIAL ADVISERS LIMITEDEvent Date2020-11-26
Lee De'ath (IP No. 9316 ) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone (IP No. 9146 ) of CVR Global LLP , 20 Furnival Street, London, EC4A 1JQ : Ag ZG90586
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.