INVINITY ENERGY SYSTEMS PLC

Register to unlock more data on OkredoRegister

INVINITY ENERGY SYSTEMS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15892542

Incorporation date

12/08/2024

Size

-

Contacts

Registered address

Registered address

24 Chiswell Street Office 3.03, 3rd Floor, 24 Chiswell Street, London EC1Y 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2024)
dot icon16/03/2026
Termination of appointment of Jonathan Anthony Frank Marren as a secretary on 2026-03-11
dot icon16/03/2026
Appointment of Mr Akshay Tyagi as a secretary on 2026-03-11
dot icon15/12/2025
Registered office address changed from Office 207, New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to 24 Chiswell Street Office 3.03, 3rd Floor 24 Chiswell Street London EC1Y 4TY on 2025-12-15
dot icon10/12/2025
Director's details changed for Kristina Peterson on 2025-12-10
dot icon07/10/2025
Resolutions
dot icon03/10/2025
Replacement filing of SH01 - 29/09/25 Statement of Capital gbp 5737668.67
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-28
dot icon12/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon17/07/2025
Resolutions
dot icon17/07/2025
Termination of appointment of Lucy Clare Burnside as a secretary on 2025-07-17
dot icon17/07/2025
Appointment of Mr Jonathan Anthony Frank Marren as a secretary on 2025-07-17
dot icon13/07/2025
Termination of appointment of Michael James Wills Farrow as a director on 2025-07-10
dot icon05/06/2025
Appointment of Dr Margaret Mary Amos as a director on 2025-06-05
dot icon21/01/2025
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon21/01/2025
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon20/01/2025
Notification of a person with significant control statement
dot icon17/01/2025
Cessation of Ralph Oliver Anderson as a person with significant control on 2025-01-09
dot icon17/01/2025
Cessation of Joseph James Worthington as a person with significant control on 2025-01-09
dot icon17/01/2025
Reduction of iss capital and minute (oc)
dot icon17/01/2025
Certificate of reduction of issued capital
dot icon17/01/2025
Statement of capital on 2025-01-17
dot icon17/01/2025
Resolutions
dot icon15/01/2025
Registered office address changed from New Broad Street House Office 501 35 New Broad Street London EC2M 1NH England to Office 207, New Broad Street House 35 New Broad Street London EC2M 1NH on 2025-01-15
dot icon09/01/2025
Statement of capital following an allotment of shares on 2025-01-09
dot icon08/01/2025
Termination of appointment of Joseph James Worthington as a director on 2025-01-03
dot icon08/01/2025
Termination of appointment of Ralph Oliver Anderson as a director on 2025-01-03
dot icon07/01/2025
Appointment of Mr Neil Christopher O'brien as a director on 2025-01-03
dot icon07/01/2025
Appointment of Mr Jonathan Marren as a director on 2025-01-03
dot icon07/01/2025
Appointment of Mr Michael James Wills Farrow as a director on 2025-01-03
dot icon07/01/2025
Appointment of Mr Matt Harper as a director on 2025-01-03
dot icon07/01/2025
Appointment of Mr Rajat Kohli as a director on 2025-01-03
dot icon07/01/2025
Appointment of Kristina Peterson as a director on 2025-01-03
dot icon07/01/2025
Appointment of Mr Adam Howard as a director on 2025-01-03
dot icon03/01/2025
Re-registration of Memorandum and Articles
dot icon03/01/2025
Resolutions
dot icon03/01/2025
Balance Sheet
dot icon03/01/2025
Auditor's report
dot icon03/01/2025
Auditor's statement
dot icon03/01/2025
Certificate of re-registration from Private to Public Limited Company
dot icon03/01/2025
Re-registration from a private company to a public company
dot icon17/12/2024
Solvency Statement dated 09/12/24
dot icon17/12/2024
Statement by Directors
dot icon17/12/2024
Resolutions
dot icon17/12/2024
Statement of capital on 2024-12-17
dot icon17/12/2024
Memorandum and Articles of Association
dot icon16/12/2024
Change of details for Mr Ralph Oliver Anderson as a person with significant control on 2024-12-13
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon12/12/2024
Appointment of Ms Lucy Clare Burnside as a secretary on 2024-12-12
dot icon10/12/2024
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to New Broad Street House Office 501 35 New Broad Street London EC2M 1NH on 2024-12-10
dot icon16/09/2024
Change of name notice
dot icon16/09/2024
Certificate of change of name
dot icon13/08/2024
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon12/08/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
11/08/2026

Accounts

dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kohli, Rajat
Director
03/01/2025 - Present
7
Howard, Adam
Director
03/01/2025 - Present
4
Farrow, Michael James Wills
Director
03/01/2025 - 10/07/2025
4
O'brien, Neil Christopher
Director
03/01/2025 - Present
107
Anderson, Ralph Oliver
Director
12/08/2024 - 03/01/2025
-

Persons with Significant Control

4
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 INVINITY ENERGY SYSTEMS PLC

INVINITY ENERGY SYSTEMS PLC is an(a) Active company incorporated on 12/08/2024 with the registered office located at 24 Chiswell Street Office 3.03, 3rd Floor, 24 Chiswell Street, London EC1Y 4TY. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of INVINITY ENERGY SYSTEMS PLC?

toggle

INVINITY ENERGY SYSTEMS PLC is currently Active. It was registered on 12/08/2024 .

Where is INVINITY ENERGY SYSTEMS PLC located?

toggle

INVINITY ENERGY SYSTEMS PLC is registered at 24 Chiswell Street Office 3.03, 3rd Floor, 24 Chiswell Street, London EC1Y 4TY.

What does INVINITY ENERGY SYSTEMS PLC do?

toggle

INVINITY ENERGY SYSTEMS PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for INVINITY ENERGY SYSTEMS PLC?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Jonathan Anthony Frank Marren as a secretary on 2026-03-11.