GARVIS AI LIMITED

Register to unlock more data on OkredoRegister

GARVIS AI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14287906

Incorporation date

10/08/2022

Size

Small

Contacts

Registered address

Registered address

Lincoln House Wellington Crescent, Fradley Park, Lichfield WS13 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2023)
dot icon05/02/2026
Appointment of Mrs Nicola Marrison as a director on 2026-01-30
dot icon27/01/2026
Termination of appointment of Nicholas John Bacon as a director on 2026-01-15
dot icon08/12/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon28/10/2025
Accounts for a small company made up to 2024-08-31
dot icon24/10/2025
Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2025-10-24
dot icon14/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2023-08-31
dot icon08/07/2025
Cessation of Logility Supply Chain Solutions, Inc as a person with significant control on 2025-04-04
dot icon08/07/2025
Notification of Gator Holdco (Uk) Ltd as a person with significant control on 2025-04-04
dot icon13/06/2025
Change of details for Logility Supply Chain Solutions, Inc as a person with significant control on 2025-04-04
dot icon16/04/2025
Appointment of Mr Nicholas John Bacon as a director on 2025-04-04
dot icon16/04/2025
Appointment of Ms Hellen Maria Stein as a director on 2025-04-04
dot icon16/04/2025
Termination of appointment of Harold Allan Dow as a director on 2025-04-04
dot icon16/04/2025
Termination of appointment of Vincent Carroll Klinges as a director on 2025-04-04
dot icon04/12/2024
Confirmation statement made on 2024-08-09 with updates
dot icon03/12/2024
Change of details for American Software, Inc as a person with significant control on 2024-10-01
dot icon27/07/2024
Compulsory strike-off action has been discontinued
dot icon19/07/2024
Registered office address changed from C/O Mazars, 30 Old Bailey London EC4M 7AU England to 30 Old Bailey London EC4M 7AU on 2024-07-19
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon20/09/2023
Notification of American Software, Inc as a person with significant control on 2023-09-05
dot icon19/09/2023
Confirmation statement made on 2023-08-09 with updates
dot icon19/09/2023
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Mazars, 30 Old Bailey London EC4M 7AU on 2023-09-19
dot icon19/09/2023
Appointment of Mr Harold Allan Dow as a director on 2023-09-05
dot icon19/09/2023
Appointment of Mr Vincent Carroll Klinges as a director on 2023-09-05
dot icon19/09/2023
Termination of appointment of Piet Agnes Maurice Buyck as a director on 2023-09-05
dot icon19/09/2023
Termination of appointment of Anupam Aishwarya as a director on 2023-09-05
dot icon19/09/2023
Termination of appointment of Sascha Fritz as a director on 2023-09-05
dot icon19/09/2023
Termination of appointment of Superseed Ventures Llp as a director on 2023-09-05
dot icon19/09/2023
Withdrawal of a person with significant control statement on 2023-09-19
dot icon06/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon16/06/2023
Resolutions
dot icon16/06/2023
Sub-division of shares on 2022-08-25
dot icon16/06/2023
Resolutions
dot icon06/06/2023
Cessation of Piet Agnes Maurice Buyck as a person with significant control on 2022-08-25
dot icon06/06/2023
Notification of a person with significant control statement
dot icon05/06/2023
Appointment of Anupam Aishwarya as a director on 2022-08-25
dot icon05/06/2023
Appointment of Superseed Ventures Llp as a director on 2022-08-25
dot icon05/06/2023
Appointment of Sascha Fritz as a director on 2022-08-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stein, Hellen Maria
Director
04/04/2025 - Present
58
Buyck, Piet Agnes Maurice
Director
10/08/2022 - 05/09/2023
-
SUPERSEED VENTURES LLP
Corporate Director
25/08/2022 - 05/09/2023
17
Anupam Aishwarya
Director
25/08/2022 - 05/09/2023
1
Marrison, Nicola
Director
30/01/2026 - Present
68

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARVIS AI LIMITED

GARVIS AI LIMITED is an(a) Active company incorporated on 10/08/2022 with the registered office located at Lincoln House Wellington Crescent, Fradley Park, Lichfield WS13 8RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARVIS AI LIMITED?

toggle

GARVIS AI LIMITED is currently Active. It was registered on 10/08/2022 .

Where is GARVIS AI LIMITED located?

toggle

GARVIS AI LIMITED is registered at Lincoln House Wellington Crescent, Fradley Park, Lichfield WS13 8RZ.

What does GARVIS AI LIMITED do?

toggle

GARVIS AI LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for GARVIS AI LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mrs Nicola Marrison as a director on 2026-01-30.