Background WavePink WaveYellow Wave

INFORMATION SERVICES BIDCO LIMITED (15423507)

INFORMATION SERVICES BIDCO LIMITED (15423507) is an active UK company. incorporated on 18 January 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INFORMATION SERVICES BIDCO LIMITED has been registered for 2 years. Current directors include AVGHERINOS, Polly, DEVLIN, Cillian Dermot.

Company Number
15423507
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
5th Floor, Aldgate Tower,, London, E1 8FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AVGHERINOS, Polly, DEVLIN, Cillian Dermot
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMATION SERVICES BIDCO LIMITED

INFORMATION SERVICES BIDCO LIMITED is an active company incorporated on 18 January 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INFORMATION SERVICES BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15423507

LTD Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 30/6

Overdue

1 month overdue

Last Filed

Made up to N/A
Submitted on 9 February 2024 (2 years ago)

Next Due

Due by 18 February 2026
Period: 18 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

SHOO 685 BIDCO LIMITED
From: 18 January 2024To: 29 January 2024
Contact
Address

5th Floor, Aldgate Tower, 2 Leman Street London, E1 8FA,

Previous Addresses

5th Floor, Aldgate Tower, Leman Street London E1 8FA England
From: 14 November 2025To: 14 November 2025
3rd Floor 100 Wigmore Street London W1U 3RN United Kingdom
From: 18 January 2024To: 14 November 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Apr 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AVGHERINOS, Polly

Active
2 Leman Street, LondonE1 8FA
Born January 1971
Director
Appointed 31 Jul 2024

DEVLIN, Cillian Dermot

Active
2 Leman Street, LondonE1 8FA
Born February 1986
Director
Appointed 04 Apr 2025

HOLLIDAY, Jonathan

Resigned
2 Leman Street, LondonE1 8FA
Born December 1980
Director
Appointed 31 Jan 2024
Resigned 01 Dec 2025

LEEMING, Robert Antony Dundas

Resigned
2 Leman Street, LondonE1 8FA
Born October 1978
Director
Appointed 18 Jan 2024
Resigned 01 Dec 2025

MARONE, Alfonso

Resigned
100 Wigmore Street, LondonW1U 3RN
Born January 1971
Director
Appointed 31 Jan 2024
Resigned 01 Dec 2025

MARSH, Nicholas Paul Westwood

Resigned
2 Leman Street, LondonE1 8FA
Born September 1977
Director
Appointed 18 Jan 2024
Resigned 01 Dec 2025

SMITH, Neil Edwin

Resigned
2 Leman Street, LondonE1 8FA
Born March 1971
Director
Appointed 31 Jan 2024
Resigned 01 Dec 2025

Persons with significant control

1

100 Wigmore Street, LondonW1U 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Certificate Change Of Name Company
29 January 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2024
NEWINCIncorporation