Advanced company searchLink opens in new window

INVEXANS LIMITED

Company number 11299806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • USD 1,251,614,054
11 Apr 2024 AA Full accounts made up to 31 December 2023
17 Jan 2024 TM02 Termination of appointment of Mazars Company Secretaries Limited as a secretary on 17 January 2024
13 Jan 2024 PSC08 Notification of a person with significant control statement
11 Jan 2024 PSC07 Cessation of Andronico Luksic Craig as a person with significant control on 29 December 2023
01 Nov 2023 CH01 Director's details changed for Cristina Alcaide Pettinelli on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from 33 st James's Square London SW1Y 4JS United Kingdom to 84 Brook Street London W1K 5EH on 1 November 2023
23 Jun 2023 AA Full accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
21 Apr 2023 AP04 Appointment of Mazars Company Secretaries Limited as a secretary on 1 April 2023
03 Apr 2023 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 March 2023
11 Oct 2022 CH01 Director's details changed for Cristina Alcaide Pettinelli on 11 October 2022
11 Oct 2022 CH04 Secretary's details changed for Accomplish Secretaries Limited on 11 October 2022
11 Oct 2022 AD01 Registered office address changed from Third Floor, 11-12, St James's Square London SW1Y 4LB United Kingdom to 33 st James's Square London SW1Y 4JS on 11 October 2022
09 Aug 2022 CH01 Director's details changed for Mrs Lucie Marie Guarello on 20 July 2022
23 Jun 2022 AA Full accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • USD 1,124,614,054
22 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
22 Apr 2021 AA Full accounts made up to 31 December 2020
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • USD 1,108,114,054
12 Nov 2020 CH01 Director's details changed for Mr Jose Francisco Perez Mackenna on 24 August 2020
12 Nov 2020 CH01 Director's details changed for Mrs Lucie Marie Guarello on 24 September 2020
11 Jun 2020 AA Full accounts made up to 31 December 2019