Background WavePink WaveYellow Wave

INVESTIS DIGITAL BIDCO LIMITED (08196606)

INVESTIS DIGITAL BIDCO LIMITED (08196606) is a dissolved UK company. incorporated on 30 August 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INVESTIS DIGITAL BIDCO LIMITED has been registered for 13 years. Current directors include QUAIL, Moyna.

Company Number
08196606
Status
dissolved
Type
ltd
Incorporated
30 August 2012
Age
13 years
Address
5th Floor, The Counting House, London, SE1 2QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
QUAIL, Moyna
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTIS DIGITAL BIDCO LIMITED

INVESTIS DIGITAL BIDCO LIMITED is an dissolved company incorporated on 30 August 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INVESTIS DIGITAL BIDCO LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08196606

LTD Company

Age

13 Years

Incorporated 30 August 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 15 September 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

INVESTIS BIDCO LIMITED
From: 5 September 2012To: 28 March 2019
INVESTIS MIDCO LIMITED
From: 30 August 2012To: 5 September 2012
Contact
Address

5th Floor, The Counting House 53 Tooley Street London, SE1 2QN,

Previous Addresses

24 Fashion Street London E1 6PX
From: 22 October 2012To: 27 February 2020
One South Place London EC2M 2GT United Kingdom
From: 30 August 2012To: 22 October 2012
Timeline

30 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Secured
Sept 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Loan Cleared
Sept 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Loan Secured
Feb 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Apr 21
Loan Secured
Jun 21
Director Left
Sept 21
Capital Update
Apr 22
Funding Round
May 22
Director Left
Jul 22
Director Left
Apr 23
Director Joined
Apr 23
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

QUAIL, Moyna

Active
The Counting House, LondonSE1 2QN
Born January 1977
Director
Appointed 31 Jan 2023

BOOTH, Alex

Resigned
Fashion Street, LondonE1 6PX
Born September 1976
Director
Appointed 14 Sept 2012
Resigned 03 Feb 2017

COURT, Andrew Philip Alden

Resigned
Fashion Street, LondonE1 6PX
Born April 1963
Director
Appointed 12 Apr 2016
Resigned 03 Feb 2017

GOODLIFFE, Adrian Roy

Resigned
53 Tooley Street, LondonSE1 2QN
Born August 1969
Director
Appointed 03 Feb 2017
Resigned 31 Jan 2023

GRIGSON, David John

Resigned
53 Tooley Street, LondonSE1 2QN
Born November 1954
Director
Appointed 03 Feb 2017
Resigned 07 Apr 2021

JAMES, Helen

Resigned
Fashion Street, LondonE1 6PX
Born January 1970
Director
Appointed 14 Sept 2012
Resigned 03 Feb 2017

MILNER, Rene Eric William

Resigned
Fashion Street, LondonE1 6PX
Born March 1966
Director
Appointed 30 Aug 2012
Resigned 12 Apr 2016

PRICE, Claire Margaret

Resigned
53 Tooley Street, LondonSE1 2QN
Born April 1973
Director
Appointed 29 Jun 2017
Resigned 23 Jun 2022

SCALES, Charles Donald

Resigned
Fashion Street, LondonE1 6PX
Born July 1955
Director
Appointed 03 Feb 2017
Resigned 05 Sept 2021

Persons with significant control

1

Investis Midco Ltd

Active
Fashion Street, LondonE1 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Compulsory
9 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
27 April 2022
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
26 April 2022
SH19Statement of Capital
Legacy
26 April 2022
SH20SH20
Legacy
26 April 2022
CAP-SSCAP-SS
Resolution
26 April 2022
RESOLUTIONSResolutions
Mortgage Charge Part Cease With Charge Number
25 April 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Resolution
28 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Legacy
2 October 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Change Account Reference Date Company Current Extended
27 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2012
AP01Appointment of Director
Legacy
19 September 2012
MG01MG01
Certificate Change Of Name Company
5 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2012
NEWINCIncorporation