This company is commonly known as Indigo It Topco Limited. The company was founded 8 years ago and was given the registration number 10151756. The firm's registered office is in LONDON. You can find them at Fountain House, 130 Fenchurch Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INDIGO IT TOPCO LIMITED |
---|---|---|
Company Number | : | 10151756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB | Director | 08 February 2018 | Active |
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB | Director | 30 November 2018 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 27 April 2016 | Active |
Big Studios, 1 East Poultry Avenue, London, England, EC1A 9PT | Director | 11 October 2016 | Active |
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB | Director | 23 June 2016 | Active |
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB | Director | 19 December 2016 | Active |
Eci Partners, Brettenham House, Lancaster Place, London, England, WC2E 7EN | Director | 27 May 2016 | Active |
Brettenham House, Lancaster Place, London, England, WC2E 7EN | Director | 27 April 2016 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Director | 27 April 2016 | Active |
10 Snow Hill, London, England, EC1A 2AL | Corporate Director | 27 April 2016 | Active |
Eci Partners | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brettenham House, Lancaster Place, London, England, WC2E 7EN |
Nature of control | : |
|
Eci 10 Gp Limited | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Eci Ventures Nominees Ltd | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brettenham House, Lancaster Place, London, England, WC2E 7EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-06 | Dissolution | Dissolution application strike off company. | Download |
2023-01-17 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-17 | Insolvency | Legacy. | Download |
2023-01-17 | Capital | Legacy. | Download |
2022-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Accounts | Accounts with accounts type group. | Download |
2021-09-10 | Officers | Change person director company with change date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Capital | Capital allotment shares. | Download |
2020-10-22 | Accounts | Accounts with accounts type group. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.