Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVIVO UK LTD
Company Information for

INVIVO UK LTD

ASCENT 1, AEROSPACE BOULEVARD, FARNBOROUGH, GU14 6XW,
Company Registration Number
04011946
Private Limited Company
Active

Company Overview

About Invivo Uk Ltd
INVIVO UK LTD was founded on 2000-06-06 and has its registered office in Farnborough. The organisation's status is listed as "Active". Invivo Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INVIVO UK LTD
 
Legal Registered Office
ASCENT 1
AEROSPACE BOULEVARD
FARNBOROUGH
GU14 6XW
Other companies in GU2
 
Previous Names
INVIVO RESEARCH UK LTD14/02/2005
Filing Information
Company Number 04011946
Company ID Number 04011946
Date formed 2000-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 13:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVIVO UK LTD
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 INVIVO UK LTD

Current Directors
Officer Role Date Appointed
LOUISE HELEN BEST
Company Secretary 2016-02-01
LOUISE HELEN BEST
Director 2016-02-01
GRAHAM TRANTER
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT ARMSTRONG
Company Secretary 2008-02-01 2016-02-01
MARTIN ROBERT ARMSTRONG
Director 2010-11-01 2016-02-01
HAYDEN PAUL VIVASH
Director 2010-11-01 2015-12-15
JOHN ANGUS ATWILL
Director 2008-02-01 2010-11-01
GRAHAM TRANTER
Director 2008-02-01 2010-11-01
GERAL A ANDERSON
Company Secretary 2006-05-26 2008-02-01
BRENT JOHNSON
Director 2001-01-10 2008-02-01
THOMAS O'BRIEN
Director 2006-05-26 2008-02-01
ROBERT B POLARDY
Company Secretary 2005-07-11 2006-05-26
MICHAEL MAINELLI
Director 2005-05-30 2006-05-26
FREDERICK F DRULARD
Company Secretary 2004-07-15 2005-07-11
THOMAS J O'BRIEN
Director 2004-07-15 2005-05-30
LOUIS WALDMAN
Company Secretary 2000-06-06 2004-07-15
STUART BAUMGARTEN
Director 2000-06-06 2004-07-15
ANDREW SCOVELL JOBSON
Director 2000-06-06 2001-01-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-06 2000-06-06
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-06 2000-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE HELEN BEST RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD Director 2016-07-01 CURRENT 2000-05-31 Active
LOUISE HELEN BEST PHILIPS IMPEX LIMITED Director 2016-02-01 CURRENT 1939-05-22 Active - Proposal to Strike off
LOUISE HELEN BEST PHILIPS DESIGN LIMITED Director 2016-02-01 CURRENT 1950-08-08 Active - Proposal to Strike off
LOUISE HELEN BEST PHILIPS MEDICAL SYSTEMS UK LIMITED Director 2016-02-01 CURRENT 1980-12-11 Active - Proposal to Strike off
LOUISE HELEN BEST RESPIRONICS UK HOLDING COMPANY LIMITED Director 2016-02-01 CURRENT 2004-05-17 Active
LOUISE HELEN BEST PHILIPS TRUSTEE COMPANY LIMITED Director 2016-02-01 CURRENT 2009-04-08 Active
LOUISE HELEN BEST RESPIRONICS LTD Director 2016-02-01 CURRENT 1994-02-18 Active
LOUISE HELEN BEST PHILIPS TITAN LIMITED Director 2016-02-01 CURRENT 2000-05-24 Active
LOUISE HELEN BEST AVENT LIMITED Director 2016-02-01 CURRENT 1936-05-06 Active
LOUISE HELEN BEST PHILIPS ELECTRONICS UK LIMITED Director 2016-02-01 CURRENT 1947-12-19 Active
LOUISE HELEN BEST RESPIRONICS (UK) LTD. Director 2016-02-01 CURRENT 1977-05-18 Active
LOUISE HELEN BEST PYE (ELECTRONIC PRODUCTS) LIMITED Director 2016-02-01 CURRENT 1929-02-12 Active
LOUISE HELEN BEST PHILIPS COMPONENTS LIMITED Director 2016-02-01 CURRENT 1925-08-04 Active
LOUISE HELEN BEST PHILIPS CONSUMER COMMUNICATIONS UK LIMITED Director 2016-02-01 CURRENT 1963-08-27 Active
LOUISE HELEN BEST PYECAM COMPANY LIMITED Director 2016-02-01 CURRENT 1977-03-24 Active
GRAHAM TRANTER RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD Director 2016-07-01 CURRENT 2000-05-31 Active
GRAHAM TRANTER PHILIPS IMPEX LIMITED Director 2015-12-31 CURRENT 1939-05-22 Active - Proposal to Strike off
GRAHAM TRANTER PHILIPS DESIGN LIMITED Director 2015-12-31 CURRENT 1950-08-08 Active - Proposal to Strike off
GRAHAM TRANTER PHILIPS MEDICAL SYSTEMS UK LIMITED Director 2015-12-31 CURRENT 1980-12-11 Active - Proposal to Strike off
GRAHAM TRANTER RESPIRONICS UK HOLDING COMPANY LIMITED Director 2015-12-31 CURRENT 2004-05-17 Active
GRAHAM TRANTER PHILIPS TRUSTEE COMPANY LIMITED Director 2015-12-31 CURRENT 2009-04-08 Active
GRAHAM TRANTER RESPIRONICS LTD Director 2015-12-31 CURRENT 1994-02-18 Active
GRAHAM TRANTER PHILIPS TITAN LIMITED Director 2015-12-31 CURRENT 2000-05-24 Active
GRAHAM TRANTER PHILIPS HEALTHCARE INFORMATICS LIMITED Director 2015-12-31 CURRENT 1993-08-11 Active
GRAHAM TRANTER AVENT LIMITED Director 2015-12-31 CURRENT 1936-05-06 Active
GRAHAM TRANTER RESPIRONICS (UK) LTD. Director 2015-12-31 CURRENT 1977-05-18 Active
GRAHAM TRANTER PHILIPS U.K. LIMITED Director 2015-12-31 CURRENT 1985-07-01 Active
GRAHAM TRANTER PYE (ELECTRONIC PRODUCTS) LIMITED Director 2015-12-31 CURRENT 1929-02-12 Active
GRAHAM TRANTER PHILIPS COMPONENTS LIMITED Director 2015-12-31 CURRENT 1925-08-04 Active
GRAHAM TRANTER PHILIPS CONSUMER COMMUNICATIONS UK LIMITED Director 2015-12-31 CURRENT 1963-08-27 Active
GRAHAM TRANTER PYECAM COMPANY LIMITED Director 2015-12-31 CURRENT 1977-03-24 Active
GRAHAM TRANTER PHILIPS ELECTRONICS UK LIMITED Director 2015-12-15 CURRENT 1947-12-19 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
2024-05-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-06AP01DIRECTOR APPOINTED MR MARK LEFTWICH
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY MESHER
2022-02-07Change of details for Philips Uk Limited as a person with significant control on 2021-03-05
2022-02-07PSC05Change of details for Philips Uk Limited as a person with significant control on 2021-03-05
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-10CH01Director's details changed for Mrs Louise Helen Best on 2021-03-05
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
2020-09-21AP01DIRECTOR APPOINTED MR NEIL ANTHONY MESHER
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-08AAMDAmended dormat accounts made up to 2017-12-31
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-06PSC02Notification of Philips Uk Limited as a person with significant control on 2019-06-06
2019-06-06PSC09Withdrawal of a person with significant control statement on 2019-06-06
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MRS LOUISE HELEN BEST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT ARMSTRONG
2016-02-12AP03Appointment of Mrs Louise Helen Best as company secretary on 2016-02-01
2016-02-12TM02Termination of appointment of Martin Robert Armstrong on 2016-02-01
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Philips Electronics Uk Limited Guildford Business Park Guildford Surrey GU2 8XH
2016-01-05AP01DIRECTOR APPOINTED MR GRAHAM TRANTER
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN PAUL VIVASH
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0106/06/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02SH19Statement of capital on 2014-09-02 GBP 1
2014-08-18CAP-SSSolvency Statement dated 04/08/14
2014-08-18SH20Statement by Directors
2014-08-18RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-06-18AR0106/06/14 ANNUAL RETURN FULL LIST
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-06AR0106/06/13 ANNUAL RETURN FULL LIST
2012-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-06AR0106/06/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0106/06/11 FULL LIST
2011-02-28RES01ADOPT ARTICLES 07/02/2011
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER
2010-11-03AP01DIRECTOR APPOINTED MR MARTIN ROBERT ARMSTRONG
2010-11-03AP01DIRECTOR APPOINTED MR HAYDEN VIVASH
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATWILL
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0106/06/10 FULL LIST
2010-01-14AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-21MISCAUDITORS RESIGNATION
2009-06-09363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-07-09363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY GERAL ANDERSON
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR THOMAS O'BRIEN
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR BRENT JOHNSON
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM UNIT B1 TENTERFIELDS BUSINESS PARK BURNLEY ROAD LUDDENDENFOOT HALIFAX HX2 6EQ
2008-02-26288aDIRECTOR APPOINTED JOHN ANGUS ATWILL
2008-02-26288aSECRETARY APPOINTED MARTIN ROBERT ARMSTRONG
2008-02-26288aDIRECTOR APPOINTED GRAHAM TRANTER
2008-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-11-13288bSECRETARY RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW SECRETARY APPOINTED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-11363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11363(288)DIRECTOR RESIGNED
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW SECRETARY APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-27288bSECRETARY RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-02-14CERTNMCOMPANY NAME CHANGED INVIVO RESEARCH UK LTD CERTIFICATE ISSUED ON 14/02/05
2005-01-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-28363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2005-01-11288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-27225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INVIVO UK LTD 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 INVIVO UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2000-12-29 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INVIVO UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INVIVO UK LTD
Trademarks
We have not found any records of INVIVO UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVIVO UK LTD. 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 (82990 - Other business support service activities n.e.c.) as INVIVO UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INVIVO UK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVIVO UK LTD 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 INVIVO UK LTD 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.