INIVO LIMITED
SOUTHAMPTON METROCARE LIMITED

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 07150575
Status Active
Incorporation Date 9 February 2010
Company Type Private Limited Company
Address C/O HJS CHARTERED ACCOUNTANTS, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO15 2EA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Confirmation statement made on 18 October 2016 with updates; Registered office address changed from 44a North Street Chichester West Sussex PO19 1NF to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 18 October 2016. The most likely internet sites of INIVO LIMITED are www.inivo.co.uk, and www.inivo.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifteen years and eight months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inivo Limited is a Private Limited Company. The company registration number is 07150575. Inivo Limited has been working since 09 February 2010. The present status of the company is Active. The registered address of Inivo Limited is C O Hjs Chartered Accountants 12 14 Carlton Place Southampton Hampshire United Kingdom So15 2ea. The company`s financial liabilities are £8.66k. It is £2.98k against last year. The cash in hand is £1.49k. It is £-0.55k against last year. And the total assets are £725.58k, which is £117.32k against last year. OBRIEN, Stephen is a Director of the company. RIGBY, Mark is a Director of the company. Director RIGBY, Mark has been resigned. Director RIDA CAPITAL INVESTMENTS (RCI) LIMITED has been resigned. Director RIDA HUMAN CAPITAL LTD has been resigned. The company operates in "Other activities of employment placement agencies".


inivo Key Finiance

LIABILITIES £8.66k
+52%
CASH £1.49k
-27%
TOTAL ASSETS £725.58k
+19%
All Financial Figures

Current Directors

Director
OBRIEN, Stephen
Appointed Date: 09 February 2010
52 years old

Director
RIGBY, Mark
Appointed Date: 01 February 2011
53 years old

Resigned Directors

Director
RIGBY, Mark
Resigned: 09 October 2010
Appointed Date: 09 February 2010
53 years old

Director
RIDA CAPITAL INVESTMENTS (RCI) LIMITED
Resigned: 01 February 2015
Appointed Date: 14 February 2013

Director
RIDA HUMAN CAPITAL LTD
Resigned: 14 February 2013
Appointed Date: 02 April 2012

Persons With Significant Control

Mr Mark Rigby
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Obrien
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INIVO LIMITED Events

15 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 Oct 2016
Registered office address changed from 44a North Street Chichester West Sussex PO19 1NF to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 18 October 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

...
... and 36 more events
23 Mar 2011
Current accounting period extended from 28 February 2011 to 31 March 2011
17 Mar 2011
Appointment of Mr Mark Rigby as a director
27 Oct 2010
Termination of appointment of Mark Rigby as a director
18 Jun 2010
Particulars of a mortgage or charge / charge no: 1
09 Feb 2010
Incorporation

INIVO LIMITED Charges

19 March 2014
Charge code 0715 0575 0003
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
18 October 2011
Rent deposit deed
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Glebe Property Holdings Limited
Description: The rent deposit see image for full details.
17 June 2010
Debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…