Invibio Limited CLEVELEYS


Founded in 2000, Invibio, classified under reg no. 04088050 is an active company. Currently registered at Victrex Technology Centre Hillhouse International FY5 4QD, Cleveleys the company has been in the business for twenty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2001/03/14 Invibio Limited is no longer carrying the name Inhoco 2166.

The firm 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. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Invibio Limited Address / Contact

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

Company Information / Profile

Registration Number 04088050
Date of Incorporation Wed, 11th Oct 2000
Industry Manufacture of plastics in primary forms
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Ian M.

Position: Director

Appointed: 04 July 2022

Jakob S.

Position: Director

Appointed: 24 January 2018

Louise W.

Position: Secretary

Appointed: 17 December 2018

Resigned: 01 July 2021

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

Suzana K.

Position: Secretary

Appointed: 18 June 2012

Resigned: 01 November 2015

Hichem M.

Position: Director

Appointed: 18 June 2012

Resigned: 20 September 2012

Andrew B.

Position: Director

Appointed: 16 April 2012

Resigned: 01 February 2014

David H.

Position: Director

Appointed: 09 March 2009

Resigned: 09 February 2018

Michael C.

Position: Secretary

Appointed: 09 November 2005

Resigned: 18 June 2012

David Y.

Position: Director

Appointed: 17 January 2003

Resigned: 01 October 2004

Blair S.

Position: Director

Appointed: 18 October 2002

Resigned: 31 March 2009

Michael C.

Position: Director

Appointed: 06 November 2000

Resigned: 18 June 2012

Paul S.

Position: Director

Appointed: 06 November 2000

Resigned: 10 June 2002

Gary H.

Position: Secretary

Appointed: 06 November 2000

Resigned: 09 November 2005

Gary H.

Position: Director

Appointed: 06 November 2000

Resigned: 09 November 2005

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 11 October 2000

Resigned: 06 November 2000

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 11 October 2000

Resigned: 06 November 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Victrex Plc from Thornton Cleveleys, United Kingdom. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Victrex Plc

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

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 02793780
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Inhoco 2166 March 14, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2023/09/30
filed on: 27th, February 2024
Free Download (29 pages)

Company search

Advertisements