Verbier
Switzerland
Director Name | Mr Brian Scott Kerr |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Arlington Court Arlington Road Twickenham Middlesex TW1 2AU |
Director Name | Christopher Mark Littlejohns |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bryn Derwen Energlyn Caerphilly CF83 2UZ Wales |
Director Name | Ian Michael Spence |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Thorncroft Road Sutton Surrey SM1 1RL |
Secretary Name | Christopher Mark Littlejohns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bryn Derwen Energlyn Caerphilly CF83 2UZ Wales |
Director Name | Barbara Dutton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2007) |
Role | IT Consultancy |
Correspondence Address | 36 Alexander Street Alexandra Virginia 22314 Irish |
Director Name | Carl Eric Vilhelm Olin |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 December 2004(1 year after company formation) |
Appointment Duration | 2 years (resigned 11 January 2007) |
Role | Engineer |
Correspondence Address | Rorum 6780 Simrishamn 27295 Sweden |
Director Name | Mr Nicholas Sewell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2009) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Barrons Way Comberton Cambridgeshire CB23 7DR |
Director Name | David Lloyd Williamson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 April 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2010) |
Role | Chief Executive Officer |
Correspondence Address | 5509 South Island Park Drive Manotick Ontario K4m 1j2 |
Director Name | Mr Sion Roberts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 2014) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chervil Way Burghfield Common Reading Berkshire RG7 3YX |
Director Name | Mr Graham Marsh |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 April 2020) |
Role | Head Of Service Delivery |
Country of Residence | England |
Correspondence Address | 111 High Street Billericay Essex CM12 9AJ |
Director Name | IVAR Jacobson Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2011(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2011) |
Correspondence Address | 18 Soho Square London W1D 3QL |
Secretary Name | Richard Morrow (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2011(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 January 2020) |
Correspondence Address | 11861 County Road 3 Mountain On K0e 1s0 |
Website | infuse.it |
---|---|
Email address | [email protected] |
Telephone | 01984 361101 |
Telephone region | Watchet |
Registered Address | 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 50 other UK companies use this postal address |
150 at £1 | Ivar Jacobson International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£399,830 |
Cash | £208,983 |
Current Liabilities | £1,180,761 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
5 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Director's details changed for Mr Ivar Hjalmar Jacobson on 1 December 2023 (2 pages) |
5 December 2023 | Change of details for Mr Ivar Hjalmar Jacobson as a person with significant control on 1 December 2023 (2 pages) |
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
2 February 2023 | Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2 February 2023 (1 page) |
2 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
24 August 2020 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2020 (1 page) |
6 April 2020 | Termination of appointment of Graham Marsh as a director on 3 April 2020 (1 page) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 February 2020 | Appointment of Mr Ivar Hjalmar Jacobson as a director on 20 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Richard Morrow as a director on 27 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Richard Morrow as a secretary on 27 January 2020 (1 page) |
5 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 December 2019 | Director's details changed for Mr Graham Marsh on 1 December 2019 (2 pages) |
5 December 2019 | Change of details for Mr Ivar Hjalmar Jacobson as a person with significant control on 1 December 2019 (2 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 September 2015 | Director's details changed for Mr Graham Marsh on 17 April 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Graham Marsh on 17 April 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 December 2014 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 18 December 2014 (1 page) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 February 2014 | Appointment of Mr Graham Marsh as a director (2 pages) |
17 February 2014 | Appointment of Mr Graham Marsh as a director (2 pages) |
4 February 2014 | Termination of appointment of Sion Roberts as a director (1 page) |
4 February 2014 | Termination of appointment of Sion Roberts as a director (1 page) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 March 2013 | Registered office address changed from Davidson Hosue Forbury Square Reading RG1 3UE United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Davidson Hosue Forbury Square Reading RG1 3UE United Kingdom on 27 March 2013 (1 page) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Registered office address changed from 18 Soho Square London W1D 3QL on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 18 Soho Square London W1D 3QL on 14 May 2012 (1 page) |
9 December 2011 | Director's details changed for Richard Morrow on 30 November 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Richard Morrow on 30 November 2011 (2 pages) |
9 December 2011 | Termination of appointment of Ivar Jacobson Consulting Ltd as a director (1 page) |
9 December 2011 | Secretary's details changed for Richard Morrow on 30 November 2011 (2 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Termination of appointment of Ivar Jacobson Consulting Ltd as a director (1 page) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Director's details changed for Richard Morrow on 30 November 2011 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Appointment of Ivar Jacobson Consulting Ltd as a director (2 pages) |
18 May 2011 | Appointment of Ivar Jacobson Consulting Ltd as a director (2 pages) |
18 May 2011 | Termination of appointment of Christopher Littlejohns as a secretary (1 page) |
18 May 2011 | Termination of appointment of Christopher Littlejohns as a secretary (1 page) |
17 May 2011 | Appointment of Richard Morrow as a director (2 pages) |
17 May 2011 | Appointment of Richard Morrow as a director (2 pages) |
17 May 2011 | Termination of appointment of Christopher Littlejohns as a director (1 page) |
17 May 2011 | Appointment of Richard Morrow as a secretary (2 pages) |
17 May 2011 | Appointment of Richard Morrow as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Christopher Littlejohns as a director (1 page) |
17 May 2011 | Termination of appointment of Christopher Littlejohns as a secretary (1 page) |
17 May 2011 | Termination of appointment of Christopher Littlejohns as a secretary (1 page) |
24 January 2011 | Director's details changed for Mr Sion Roberts on 1 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Christopher Mark Littlejohns on 1 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Christopher Mark Littlejohns on 1 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Christopher Mark Littlejohns on 1 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Sion Roberts on 1 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Mr Sion Roberts on 1 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Termination of appointment of David Williamson as a director (1 page) |
17 December 2010 | Termination of appointment of David Williamson as a director (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 September 2009 | Director appointed mr sion roberts (1 page) |
21 September 2009 | Director appointed mr sion roberts (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Appointment terminated director nicholas sewell (1 page) |
26 August 2009 | Appointment terminated director nicholas sewell (1 page) |
16 May 2009 | Director appointed david lloyd williamson (1 page) |
16 May 2009 | Director appointed david lloyd williamson (1 page) |
17 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
4 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: lg medius house 2 sheraton street london W1F 8BH (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: lg medius house 2 sheraton street london W1F 8BH (1 page) |
12 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 57 lynchford road farnborough hampshire GU14 6EJ (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 57 lynchford road farnborough hampshire GU14 6EJ (1 page) |
5 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
5 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | New director appointed (3 pages) |
19 January 2005 | Company name changed reqtrix LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Company name changed reqtrix LIMITED\certificate issued on 19/01/05 (2 pages) |
10 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
10 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 51 tarn close farnborough hampshire GU14 0RP (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 51 tarn close farnborough hampshire GU14 0RP (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Resolutions
|
1 December 2003 | Incorporation (12 pages) |
1 December 2003 | Incorporation (12 pages) |