INVICTUS UK 2027 LIMITED

Register to unlock more data on OkredoRegister

INVICTUS UK 2027 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15850680

Incorporation date

22/07/2024

Size

-

Contacts

Registered address

Registered address

4th Floor, Haig House, Borough High Street, London SE1 1AACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2024)
dot icon30/03/2026
Group of companies' accounts made up to 2025-07-31
dot icon10/03/2026
Termination of appointment of Christopher Conneally as a director on 2026-02-27
dot icon09/02/2026
Termination of appointment of David Allan Noon as a director on 2026-01-19
dot icon09/12/2025
Current accounting period shortened from 2026-07-31 to 2026-03-31
dot icon04/12/2025
Appointment of Mr Paul Michael Rose as a director on 2025-12-01
dot icon24/11/2025
Appointment of Ms Karen Margaret Eccles as a director on 2025-10-28
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon04/07/2025
Appointment of Mrs Sarah Wallace as a director on 2025-04-10
dot icon05/03/2025
Registered office address changed from , Fourth Floor Haig House, 199 Borough High Street, London, SE1 1HZ, United Kingdom to 4th Floor, Haig House Borough High Street London SE1 1AA on 2025-03-05
dot icon14/01/2025
Registered office address changed from , One Glass Wharf, Bristol, BS2 0ZX, United Kingdom to 4th Floor, Haig House Borough High Street London SE1 1AA on 2025-01-14
dot icon03/12/2024
Appointment of Victoria Gosling-Evans as a director on 2024-12-01
dot icon02/12/2024
Appointment of Martin Leslie Levermore as a director on 2024-12-01
dot icon02/12/2024
Appointment of Mr Paul Mccrudden as a director on 2024-12-01
dot icon02/12/2024
Appointment of Mr Jack Morgan Averty as a director on 2024-12-01
dot icon02/12/2024
Appointment of David Thompson as a director on 2024-12-01
dot icon02/12/2024
Appointment of Christopher Conneally as a director on 2024-12-01
dot icon02/10/2024
Memorandum and Articles of Association
dot icon11/09/2024
Resolutions
dot icon11/09/2024
Memorandum and Articles of Association
dot icon02/09/2024
Appointment of David Allan Noon as a director on 2024-08-27
dot icon25/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Incorporation
dot icon22/07/2024
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
21/07/2026

Accounts

dot iconNext account date
31/07/2025
dot iconNext due on
22/04/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Nugee
Director
22/07/2024 - Present
2
Mccrudden, Paul
Director
01/12/2024 - Present
6
Thompson, David
Director
01/12/2024 - Present
4
Levermore, Martin Leslie
Director
01/12/2024 - Present
21
Noon, David Allan
Director
27/08/2024 - 19/01/2026
33

Persons with Significant Control

2
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 INVICTUS UK 2027 LIMITED

INVICTUS UK 2027 LIMITED is an(a) Active company incorporated on 22/07/2024 with the registered office located at 4th Floor, Haig House, Borough High Street, London SE1 1AA. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of INVICTUS UK 2027 LIMITED?

toggle

INVICTUS UK 2027 LIMITED is currently Active. It was registered on 22/07/2024 .

Where is INVICTUS UK 2027 LIMITED located?

toggle

INVICTUS UK 2027 LIMITED is registered at 4th Floor, Haig House, Borough High Street, London SE1 1AA.

What does INVICTUS UK 2027 LIMITED do?

toggle

INVICTUS UK 2027 LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for INVICTUS UK 2027 LIMITED?

toggle

The latest filing was on 30/03/2026: Group of companies' accounts made up to 2025-07-31.