Infovista Ltd.

  • Active
  • Incorporated on 18 Jun 1996

Reg Address: Infovista Ltd 2000 Cathedral Square, Cathedral Hill, Guildford GU2 7YL, United Kingdom

Previous Names:
Infovista Network Testing Ltd - 21 Mar 2018
Ascom Network Testing Ltd - 1 Dec 2016
Infovista Network Testing Ltd - 1 Dec 2016
Argo Interactive Limited - 1 Jun 2009
Ascom Network Testing Ltd - 1 Jun 2009
Argo Interactive Limited - 21 Aug 1996
Eggshell (337) Limited - 18 Jun 1996

Company Classifications:
46510 - Wholesale of computers, computer peripheral equipment and software
61200 - Wireless telecommunications activities


  • Summary The company with name "Infovista Ltd." is a ltd and located in Infovista Ltd 2000 Cathedral Square, Cathedral Hill, Guildford GU2 7YL. Infovista Ltd. is currently in active status and it was incorporated on 18 Jun 1996 (28 years 3 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Infovista Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Warner Jr Lowe Secretary 3 Aug 2022 - Active
2 Mane Damjanovic Secretary 13 Jan 2020 - Active
3 Pierre Albert Charles Milet Director 17 Oct 2019 French Resigned
23 Nov 2023
4 Pierre Albert Charles Milet Director 17 Oct 2019 French Active
5 Jose Alberto Amaral-Duarte Director 7 Jan 2019 Portuguese Active
6 Nicolas Taverna Secretary 7 Feb 2017 - Resigned
1 Jan 2020
7 William Peter Rooken-Smith Secretary 18 Nov 2016 - Resigned
7 Feb 2017
8 Philippe Setrak Ozanian Director 30 Sep 2016 French Resigned
7 Jan 2019
9 David Anthony Forlizzi Director 30 Sep 2016 American Resigned
19 Apr 2019
10 William Rooken-Smith Secretary 8 Feb 2013 - Resigned
30 Sep 2016
11 John Passauer Director 8 Feb 2013 American Resigned
30 Sep 2016
12 David Christopher Brown Director 8 Feb 2013 British Resigned
30 Sep 2016
13 David Christopher Brown Director 20 Jun 2012 British Resigned
20 Jun 2012
14 Rene Peter Director 7 Oct 2011 Swiss Resigned
20 Jun 2012
15 Bhavin Jaisukh Chandarana Director 20 Sep 2011 British Resigned
30 Sep 2016
16 Judith Rahel Bischof Director 20 Sep 2011 Swiss Resigned
30 Sep 2016
17 Patrick Grawehr Director 15 Mar 2010 Swiss Resigned
20 Sep 2011
18 Jill Sample Director 15 Mar 2010 British Resigned
7 Oct 2011
19 Kok Wing Lim Director 16 Oct 2009 Malaysian Resigned
7 Oct 2011
20 Gary Peter Barker Director 30 Jul 2008 British Resigned
8 Feb 2013
21 Jonathan Kit Waldron Smithers Director 30 Jul 2008 British Resigned
16 Oct 2009
22 Jill Sample Secretary 30 Jul 2008 - Resigned
8 Feb 2013
23 Beat Ernst Gerber Director 10 Mar 2008 Swiss Resigned
20 Sep 2011
24 Markus Jurg Zimmermann Director 10 Mar 2008 Swiss Resigned
15 Mar 2010
25 Peter Weber Secretary 10 Mar 2008 - Resigned
30 Jul 2008
26 Stephen James Rea Director 10 Mar 2008 British Resigned
15 Mar 2010
27 Paul Christian Danter Director 7 Feb 2008 British Resigned
10 Mar 2008
28 Jonathan Kit Waldron Smithers Director 31 Jul 2006 British Resigned
10 Mar 2008
29 David Arthur Everett Director 1 Jun 2005 Us Resigned
21 Aug 2006
30 John Peter Thurlow Director 22 Nov 2002 British Resigned
5 Apr 2005
31 James Pearce Director 1 Apr 2001 British Resigned
17 Oct 2006
32 Monica Ellen Mackinnon Secretary 19 Dec 2000 - Resigned
10 Mar 2008
33 Paul Shelton Nerger Director 15 Dec 2000 British Resigned
5 Oct 2007
34 Paul Mckibbin Director 23 Aug 2000 British Resigned
20 Mar 2007
35 Ian Lang Mcwilliams Director 23 Aug 2000 British Resigned
18 Jun 2001
36 David George Wynne Frodsham Director 16 Feb 2000 British Resigned
10 Mar 2008
37 David George Wynne Frodsham Director 16 Feb 2000 British Resigned
10 Mar 2008
38 Michael Clive Robinson Director 7 Jul 1999 British Resigned
1 Dec 2000
39 Mark James Norton Hoult Director 17 Feb 1999 - Resigned
1 Dec 2000
40 Mark James Norton Hoult Secretary 1 Feb 1999 - Resigned
1 Dec 2000
41 Michael Bartholomew Foyle Secretary 1 Jul 1997 - Resigned
1 Feb 1999
42 Ian William Goodall Director 1 Jul 1997 British Resigned
30 Jun 1999
43 Penelope Ann Rowden Director 4 Sep 1996 - Resigned
30 Jun 1997
44 Richard Jelbert Director 4 Sep 1996 British Resigned
30 Sep 2001
45 Richard Jelbert Director 4 Sep 1996 British Resigned
30 Sep 2001
46 Penelope Ann Rowden Secretary 20 Aug 1996 - Resigned
30 Jun 1997
47 Andrew Michael Stuart Foyle Director 20 Aug 1996 British Resigned
15 Jan 2002
48 Michael Bartholomew Foyle Director 20 Aug 1996 - Resigned
27 Oct 1999
49 WATERLOW NOMINEES LIMITED Corporate Nominee Director 18 Jun 1996 - Resigned
20 Aug 1996
50 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 18 Jun 1996 - Resigned
20 Aug 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Infovista Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 20 Jun 2024 Download PDF
2 Accounts - Full 2 Oct 2023 Download PDF
3 Officers - Change Person Secretary Company With Change Date 27 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 27 Jun 2023 Download PDF
5 Officers - Appoint Person Secretary Company With Name Date 13 Sep 2022 Download PDF
6 Officers - Termination Secretary Company With Name Termination Date 13 Sep 2022 Download PDF
7 Confirmation Statement - No Updates 12 Jul 2022 Download PDF
3 Pages
8 Confirmation Statement - No Updates 18 Jun 2021 Download PDF
9 Accounts - Full 4 Mar 2021 Download PDF
28 Pages
10 Officers - Appoint Person Secretary Company With Name Date 4 Dec 2020 Download PDF
2 Pages
11 Officers - Termination Secretary Company With Name Termination Date 4 Dec 2020 Download PDF
1 Pages
12 Confirmation Statement - No Updates 18 Jun 2020 Download PDF
3 Pages
13 Accounts - Full 16 Jan 2020 Download PDF
27 Pages
14 Officers - Appoint Person Director Company With Name Date 1 Nov 2019 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 24 Jun 2019 Download PDF
2 Pages
16 Confirmation Statement - Updates 24 Jun 2019 Download PDF
4 Pages
17 Officers - Termination Director Company With Name Termination Date 21 May 2019 Download PDF
1 Pages
18 Accounts - Small 28 Mar 2019 Download PDF
9 Pages
19 Address - Change Registered Office Company With Date Old New 1 Mar 2019 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 19 Feb 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 19 Feb 2019 Download PDF
1 Pages
22 Confirmation Statement - Updates 2 Jul 2018 Download PDF
3 Pages
23 Accounts - Small 3 Apr 2018 Download PDF
7 Pages
24 Change Of Name - Notice 21 Mar 2018 Download PDF
2 Pages
25 Resolution 21 Mar 2018 Download PDF
2 Pages
26 Confirmation Statement - Updates 29 Jun 2017 Download PDF
4 Pages
27 Address - Move Registers To Sail Company With New 29 Jun 2017 Download PDF
1 Pages
28 Address - Change Sail Company With New 29 Jun 2017 Download PDF
1 Pages
29 Persons With Significant Control - Notification Of A Person With Significant Control Statement 28 Jun 2017 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name Termination Date 13 Feb 2017 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name Date 13 Feb 2017 Download PDF
2 Pages
32 Accounts - Change Account Reference Date Company Current Extended 2 Dec 2016 Download PDF
1 Pages
33 Resolution 1 Dec 2016 Download PDF
3 Pages
34 Capital - Allotment Shares 25 Nov 2016 Download PDF
4 Pages
35 Officers - Appoint Person Secretary Company With Name Date 21 Nov 2016 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
39 Officers - Termination Secretary Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 26 Oct 2016 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 26 Oct 2016 Download PDF
2 Pages
43 Accounts - Full 21 Jun 2016 Download PDF
18 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2016 Download PDF
5 Pages
45 Mortgage - Charge Whole Cease And Release With Charge Number 16 Jun 2016 Download PDF
2 Pages
46 Accounts - Full 13 Oct 2015 Download PDF
18 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2015 Download PDF
5 Pages
48 Accounts - Full 17 Oct 2014 Download PDF
18 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2014 Download PDF
5 Pages
50 Accounts - Full 18 Sep 2013 Download PDF
16 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2013 Download PDF
5 Pages
52 Officers - Appoint Person Director Company With Name 11 Feb 2013 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 8 Feb 2013 Download PDF
2 Pages
54 Officers - Termination Secretary Company With Name 8 Feb 2013 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 8 Feb 2013 Download PDF
1 Pages
56 Officers - Appoint Person Secretary Company With Name 8 Feb 2013 Download PDF
1 Pages
57 Accounts - Full 20 Jul 2012 Download PDF
16 Pages
58 Officers - Termination Director Company With Name 21 Jun 2012 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 20 Jun 2012 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2012 Download PDF
5 Pages
61 Officers - Termination Director Company With Name 20 Jun 2012 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 7 Oct 2011 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name 7 Oct 2011 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 7 Oct 2011 Download PDF
1 Pages
65 Accounts - Full 28 Sep 2011 Download PDF
16 Pages
66 Officers - Appoint Person Director Company With Name 21 Sep 2011 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 20 Sep 2011 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 20 Sep 2011 Download PDF
1 Pages
69 Officers - Appoint Person Director Company With Name 20 Sep 2011 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2011 Download PDF
5 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2010 Download PDF
6 Pages
72 Incorporation - Memorandum Articles 28 May 2010 Download PDF
22 Pages
73 Change Of Constitution - Statement Of Companys Objects 28 May 2010 Download PDF
2 Pages
74 Resolution 28 May 2010 Download PDF
2 Pages
75 Mortgage - Legacy 7 May 2010 Download PDF
5 Pages
76 Address - Change Registered Office Company With Date Old 4 May 2010 Download PDF
1 Pages
77 Accounts - Full 29 Apr 2010 Download PDF
17 Pages
78 Officers - Appoint Person Director Company With Name 25 Mar 2010 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
1 Pages
81 Officers - Change Person Director Company With Change Date 23 Mar 2010 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 23 Mar 2010 Download PDF
2 Pages
83 Officers - Change Person Secretary Company With Change Date 23 Mar 2010 Download PDF
1 Pages
84 Officers - Appoint Person Director Company With Name 23 Mar 2010 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name 26 Oct 2009 Download PDF
2 Pages
86 Officers - Termination Director Company With Name 26 Oct 2009 Download PDF
1 Pages
87 Accounts - Full 16 Jul 2009 Download PDF
16 Pages
88 Officers - Legacy 14 Jul 2009 Download PDF
2 Pages
89 Annual Return - Legacy 14 Jul 2009 Download PDF
4 Pages
90 Incorporation - Memorandum Articles 5 Jun 2009 Download PDF
11 Pages
91 Change Of Name - Certificate Company 1 Jun 2009 Download PDF
3 Pages
92 Mortgage - Legacy 18 Oct 2008 Download PDF
3 Pages
93 Officers - Legacy 4 Aug 2008 Download PDF
1 Pages
94 Officers - Legacy 4 Aug 2008 Download PDF
2 Pages
95 Officers - Legacy 4 Aug 2008 Download PDF
2 Pages
96 Officers - Legacy 4 Aug 2008 Download PDF
2 Pages
97 Annual Return - Legacy 19 Jun 2008 Download PDF
4 Pages
98 Officers - Legacy 22 Apr 2008 Download PDF
2 Pages
99 Officers - Legacy 22 Apr 2008 Download PDF
1 Pages
100 Officers - Legacy 22 Apr 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ipanematech Uk Ltd.
Mutual People: Jose Alberto Amaral-Duarte
Active