Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL INVACOM HOLDINGS LIMITED
Company Information for

GLOBAL INVACOM HOLDINGS LIMITED

FIRST FLOOR - FREEMAN HOUSE, JOHN ROBERTS BUSINESS, PEAN HILL, WHITSTABLE, KENT, CT5 3BJ,
Company Registration Number
06743598
Private Limited Company
Active

Company Overview

About Global Invacom Holdings Ltd
GLOBAL INVACOM HOLDINGS LIMITED was founded on 2008-11-07 and has its registered office in Whitstable. The organisation's status is listed as "Active". Global Invacom Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLOBAL INVACOM HOLDINGS LIMITED
 
Legal Registered Office
FIRST FLOOR - FREEMAN HOUSE, JOHN ROBERTS BUSINESS
PEAN HILL
WHITSTABLE
KENT
CT5 3BJ
Other companies in CT5
 
Filing Information
Company Number 06743598
Company ID Number 06743598
Date formed 2008-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 09:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL INVACOM HOLDINGS 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 GLOBAL INVACOM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN BURRELL
Director 2009-02-23
DAVID JONATHAN WREN FUGEMAN
Director 2009-02-23
JOHN STEPHEN PARFITT
Director 2009-02-23
ANTHONY BRIAN TAYLOR
Director 2009-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PATRICK STAFFORD
Director 2009-02-23 2015-12-31
IVAN HORROCKS
Director 2010-04-19 2014-05-16
DAVID GERALD SMITH
Director 2009-02-23 2014-02-25
JENIFER MICHELLE GRAY
Director 2010-04-19 2013-03-01
ANDREA JANE FEARNLEY
Company Secretary 2009-08-10 2010-10-15
ANDREA JANE FEARNLEY
Director 2010-04-19 2010-10-15
ANDREW CHRISTOPHER JONES
Director 2010-04-19 2010-07-12
MARK JASON BIRCHALL
Director 2008-11-07 2009-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN BURRELL GLOBAL SKYWARE LIMITED Director 2011-05-31 CURRENT 2011-04-06 Active
MALCOLM JOHN BURRELL GLOBAL INVACOM LIMITED Director 1999-07-01 CURRENT 1988-11-18 Active
DAVID JONATHAN WREN FUGEMAN GLOBAL INVACOM LIMITED Director 1999-07-01 CURRENT 1988-11-18 Active
JOHN STEPHEN PARFITT GLOBAL INVACOM LIMITED Director 2006-04-03 CURRENT 1988-11-18 Active
JOHN STEPHEN PARFITT INVACOM SYSTEMS LIMITED Director 2003-10-30 CURRENT 2001-01-12 Active
JOHN STEPHEN PARFITT INVACOM HOLDINGS LIMITED Director 2003-10-30 CURRENT 2001-01-12 Active
ANTHONY BRIAN TAYLOR RAVEN GROUP LIMITED Director 2015-08-24 CURRENT 2001-03-13 Active - Proposal to Strike off
ANTHONY BRIAN TAYLOR RAVEN UK HOLDINGS LIMITED Director 2015-08-24 CURRENT 2008-10-23 Active - Proposal to Strike off
ANTHONY BRIAN TAYLOR GLOBAL INVACOM MANUFACTURING (UK) LIMITED Director 2013-11-26 CURRENT 1987-03-20 Active
ANTHONY BRIAN TAYLOR THE WAVEGUIDE SOLUTION LTD Director 2012-08-03 CURRENT 2003-01-27 Active
ANTHONY BRIAN TAYLOR GLOBAL SKYWARE LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
ANTHONY BRIAN TAYLOR FIBRE TV TO HOME LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
ANTHONY BRIAN TAYLOR INVACOM LIMITED Director 2006-11-22 CURRENT 2000-05-08 Active
ANTHONY BRIAN TAYLOR INVACOM SYSTEMS LIMITED Director 2006-11-22 CURRENT 2001-01-12 Active
ANTHONY BRIAN TAYLOR INVACOM HOLDINGS LIMITED Director 2006-11-22 CURRENT 2001-01-12 Active
ANTHONY BRIAN TAYLOR GLOBAL INVACOM LIMITED Director 2006-09-04 CURRENT 1988-11-18 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
2023-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-08APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIAN TAYLOR
2023-03-08DIRECTOR APPOINTED MR GORDON BLAIKIE
2022-11-18CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-08-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN BURRELL
2021-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN WREN FUGEMAN
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067435980004
2020-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 067435980003
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067435980002
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 32994.2
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY PATRICK STAFFORD
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 32994.2
2015-11-30AR0107/11/15 ANNUAL RETURN FULL LIST
2015-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 32994.2
2014-11-11AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM Winterdale Manor Southminster Road Althorne Essex CM3 6BX
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IVAN HORROCKS
2014-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2013-11-25AR0107/11/13 ANNUAL RETURN FULL LIST
2013-10-11CH01Director's details changed for David Jonathan Wren Fugeman on 2013-09-30
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER GRAY
2012-11-15AR0107/11/12 ANNUAL RETURN FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-08SH06Cancellation of shares. Statement of capital on 2012-02-08 GBP 32,994.20
2012-02-08SH03Purchase of own shares
2012-01-30RES13Resolutions passed:
  • 18/01/2012
2011-12-01AR0107/11/11 FULL LIST
2011-11-25SH0625/11/11 STATEMENT OF CAPITAL GBP 33094.20
2011-11-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-09RES13COMPANY BUSINESS 27/10/2011
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-11SH0611/05/11 STATEMENT OF CAPITAL GBP 33109.10
2011-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-19RES13PURCHASE CONTRACT, COMPANY BUSINESS 31/03/2011
2011-04-18RES13AGREEMENT FOR THE PURCHASE BY THE COMPANY OF 1,750 ORD SHARES OF 10P EACH 31/03/2011 31/03/2011
2011-01-17SH0113/01/11 STATEMENT OF CAPITAL GBP 33259.9
2010-11-25AUDAUDITOR'S RESIGNATION
2010-11-18AR0107/11/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD SMITH / 07/11/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN PARFITT / 07/11/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN BURRELL / 07/11/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN WREN FUGEMAN / 01/10/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA FEARNLEY
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREA FEARNLEY
2010-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-20AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-09-15SH0615/09/10 STATEMENT OF CAPITAL GBP 33259.90
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2010-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-23SH0623/07/10 STATEMENT OF CAPITAL GBP 33259.90
2010-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-19SH0619/07/10 STATEMENT OF CAPITAL GBP 32335.50
2010-07-19SH0121/04/10 STATEMENT OF CAPITAL GBP 33835.50
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2010-06-28RES13AGREEMENT, TRANSACTION, 07/06/2010
2010-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-07AP01DIRECTOR APPOINTED IVAN HORROCKS
2010-04-30AP01DIRECTOR APPOINTED JENIFER MICHELLE GRAY
2010-04-30AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER JONES
2010-04-30AP01DIRECTOR APPOINTED ANDREA JANE FEARNLEY
2010-04-12RES13SALES SHARES 11/03/2010
2010-02-26SH0626/02/10 STATEMENT OF CAPITAL GBP 32335.50
2010-02-26SH0626/02/10 STATEMENT OF CAPITAL GBP 32414.60
2010-02-26SH0626/02/10 STATEMENT OF CAPITAL GBP 32336.40
2010-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-16RES13PURCHASE AGREEMENT 08/12/2009
2010-01-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLOBAL INVACOM HOLDINGS 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 GLOBAL INVACOM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-22 Outstanding LLOYDS BANK PLC
DEED OF ACCESSION AND CHARGE 2009-03-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GLOBAL INVACOM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL INVACOM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL INVACOM HOLDINGS LIMITED
Trademarks
We have not found any records of GLOBAL INVACOM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL INVACOM HOLDINGS 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 (70100 - Activities of head offices) as GLOBAL INVACOM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL INVACOM HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL INVACOM HOLDINGS 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 GLOBAL INVACOM HOLDINGS 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.