General information

Name:

Investevolve Ltd

Office Address:

Springfield House The Green Matching Tye CM17 0QS Harlow

Number: 06610276

Incorporation date: 2008-06-03

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Investevolve Limited could be contacted at Springfield House The Green, Matching Tye in Harlow. The postal code is CM17 0QS. Investevolve has been active on the British market for sixteen years. The reg. no. is 06610276. Investevolve Limited was registered fourteen years ago under the name of Avian Associates. The enterprise's registered with SIC code 70229 : Management consultancy activities other than financial management. Investevolve Ltd reported its latest accounts for the period up to 2016-12-31. The firm's latest confirmation statement was released on 2017-06-03.

Gavin B. is the enterprise's only director, that was designated to this position on 17th June 2008. The limited company had been overseen by Maria S. up until October 2021. In addition another director, including Zahed H. resigned on 2nd July 2015.

  • Previous company's names
  • Investevolve Limited 2010-04-01
  • Avian Associates Limited 2008-06-03

Financial data based on annual reports

Company staff

Gavin B.

Role: Director

Appointed: 17 June 2008

Latest update: 9 March 2024

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 17 June 2018
Confirmation statement last made up date 03 June 2017
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Fri, 8th Oct 2021 - the day director's appointment was terminated (TM01)
filed on: 8th, October 2021
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

HQ address,
2013

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

HQ address,
2014

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

HQ address,
2015

Address:

9 Acton Hill Mews Uxbridger Road

Post code:

W3 9QN

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Pemberton Professionals Limited

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

Accountant/Auditor,
2015

Name:

Pemberton Professionals Limited

Address:

9 Acton Hill Mews Uxbridge Road

Post code:

W3 9QN

Accountant/Auditor,
2012

Name:

Pemberton Professionals Limited

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Closest Companies - by postcode