UKBizDB.co.uk

INDIGO GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indigo Group Holdings Limited. The company was founded 8 years ago and was given the registration number 10072338. The firm's registered office is in MAGOR. You can find them at 102 Wales One Business Park, , Magor, Monmouthshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INDIGO GROUP HOLDINGS LIMITED
Company Number:10072338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:102 Wales One Business Park, Magor, Monmouthshire, United Kingdom, NP26 3DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Wales One Business Park, Magor, United Kingdom, NP26 3DG

Director23 April 2020Active
102, Wales One Business Park, Magor, United Kingdom, NP26 3DG

Director08 March 2023Active
102, Wales One Business Park, Magor, United Kingdom, NP26 3DG

Director26 September 2022Active
102, Wales One Business Park, Magor, United Kingdom, NP26 3DG

Director23 April 2020Active
102, Wales One Business Park, Magor, United Kingdom, NP26 3DG

Director18 March 2016Active
102, Wales One Business Park, Magor, United Kingdom, NP26 3DG

Director11 July 2016Active
102, Wales One Business Park, Magnor, Wales, NP26 3DG

Director01 January 2017Active
C/O Indigo Telecom Group Ltd, Castlegate Business Park, Caldicot, United Kingdom, NP26 5AA

Director11 July 2016Active
102, Wales One Business Park, Magnor, Wales, NP26 3DG

Director11 July 2016Active
102, Wales One Business Park, Magor, United Kingdom, NP26 3DG

Director18 March 2016Active

People with Significant Control

Sion Bidco Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Princes House, 38, Jermyn Street, London, England, SW1Y 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Duncan Welch
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Indigo Telecom Group Ltd, Castlegate Business Park, Caldicot, United Kingdom, NP26 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type group.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-19Accounts

Accounts with accounts type group.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type group.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Resolution

Resolution.

Download
2019-07-02Capital

Capital name of class of shares.

Download
2019-07-02Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.