Invibio Knees Limited THORNTON CLEVELEYS


Invibio Knees started in year 2012 as Private Limited Company with registration number 08149440. The Invibio Knees company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Thornton Cleveleys at Victrex Technology Centre. Postal code: FY5 4QD.

The company has 2 directors, namely Ian M., Jakob S.. Of them, Jakob S. has been with the company the longest, being appointed on 24 January 2018 and Ian M. has been with the company for the least time - from 4 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Invibio Knees Limited Address / Contact

Office Address Victrex Technology Centre
Office Address2 Hillhouse International
Town Thornton Cleveleys
Post code FY5 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08149440
Date of Incorporation Thu, 19th Jul 2012
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Ian M.

Position: Director

Appointed: 04 July 2022

Jakob S.

Position: Director

Appointed: 24 January 2018

Richard A.

Position: Director

Appointed: 01 May 2018

Resigned: 27 May 2022

Brett G.

Position: Secretary

Appointed: 24 February 2016

Resigned: 11 May 2018

Martin C.

Position: Director

Appointed: 01 May 2015

Resigned: 30 September 2023

Louisa B.

Position: Director

Appointed: 01 February 2014

Resigned: 30 April 2018

Timothy C.

Position: Director

Appointed: 08 February 2013

Resigned: 30 September 2019

Andrew B.

Position: Director

Appointed: 20 July 2012

Resigned: 01 February 2014

David H.

Position: Director

Appointed: 20 July 2012

Resigned: 09 February 2018

Suzana K.

Position: Secretary

Appointed: 20 July 2012

Resigned: 01 November 2015

Hichem M.

Position: Director

Appointed: 20 July 2012

Resigned: 20 September 2012

Roger H.

Position: Director

Appointed: 19 July 2012

Resigned: 20 July 2012

A G Secretarial Limited

Position: Corporate Director

Appointed: 19 July 2012

Resigned: 20 July 2012

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 19 July 2012

Resigned: 20 July 2012

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 19 July 2012

Resigned: 20 July 2012

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Invibio Device Component Manufacturing Limited from Thornton Cleveleys, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Invibio Device Component Manufacturing Limited

Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 8861250
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Miscellaneous Officers
Full accounts data made up to September 30, 2023
filed on: 27th, February 2024
Free Download (18 pages)

Company search

Advertisements