UKBizDB.co.uk

INVESTIS DIGITAL LIMITED

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

This company is commonly known as Investis Digital Limited. The company was founded 24 years ago and was given the registration number 03930926. The firm's registered office is in LONDON. You can find them at 5th Floor, The Counting House, 53 Tooley Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INVESTIS DIGITAL LIMITED
Company Number:03930926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5th Floor, The Counting House, 53 Tooley Street, London, United Kingdom, SE1 2QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, The Counting House, 53 Tooley Street, London, United Kingdom, SE1 2QN

Director03 May 2022Active
5th Floor, The Counting House, 53 Tooley Street, London, United Kingdom, SE1 2QN

Director31 January 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary22 February 2000Active
The Old Post Office, Tormarton, GL9 1HU

Secretary28 November 2000Active
93 High Street, Hampton Hill, TW12 1NH

Secretary15 April 2003Active
23 Rosebury Road, London, SW6 2NQ

Secretary31 March 2000Active
24 Fashion Street, London, E1 6PX

Secretary14 July 2008Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Secretary01 October 2005Active
54 Cambridge Road South, London, W4 3DA

Secretary30 August 2000Active
24 Fashion Street, London, E1 6PX

Director08 December 2008Active
9 Cheapside, London, EC2V 6AD

Nominee Director22 February 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director22 February 2000Active
24, Fashion Street, London, E1 6PX

Director14 September 2012Active
24 Fashion Street, London, E1 6PX

Director12 April 2016Active
Hurst House, 14 Church Road, Molesey, KT8 9DS

Director16 November 2001Active
24 Fashion Street, London, E1 6PX

Director12 May 2004Active
5th Floor, The Counting House, 53 Tooley Street, London, United Kingdom, SE1 2QN

Director03 February 2017Active
5th Floor, The Counting House, 53 Tooley Street, London, United Kingdom, SE1 2QN

Director03 February 2017Active
24 Fashion Street, London, E1 6PX

Director24 January 2011Active
24 Fashion Street, London, E1 6PX

Director22 June 2004Active
31 Aldridge Road Villas, London, W11 1BN

Director23 February 2001Active
24 Fashion Street, London, E1 6PX

Director26 July 2000Active
24 Fashion Street, London, E1 6PX

Director14 April 2011Active
24 Fashion Street, London, E1 6PX

Director31 March 2000Active
24 Fashion Street, London, E1 6PX

Director26 July 2000Active
24 Fashion Street, London, E1 6PX

Director14 April 2003Active
Greenacre, School Lane, Marton, Macclesfield, SK11 9HD

Director26 July 2000Active
5th Floor, The Counting House, 53 Tooley Street, London, United Kingdom, SE1 2QN

Director29 June 2017Active
24 Fashion Street, London, E1 6PX

Director03 February 2017Active
27 St Johns Wood Court, London, NW8 8QT

Director26 July 2000Active
24 Fashion Street, London, E1 6PX

Director31 March 2000Active

People with Significant Control

Ibis Bidco Limited
Notified on:27 April 2022
Status:Active
Country of residence:United Kingdom
Address:Investcorp House, 48 Grosvenor Street, London, United Kingdom, W1K 3HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Investis Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, Fashion Street, London, England, E1 6PX
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 (5 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
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Resolution

Resolution.

Download
2024-01-03Capital

Second filing capital allotment shares.

Download
2023-12-29Capital

Second filing capital allotment shares.

Download
2023-12-28Capital

Capital allotment shares.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-05-12Capital

Capital allotment shares.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-04-27Mortgage

Mortgage charge part cease with charge number.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.