INVESTIS DIGITAL LIMITED
Overview
| Company Name | INVESTIS DIGITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03930926 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVESTIS DIGITAL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is INVESTIS DIGITAL LIMITED located?
| Registered Office Address | 5th Floor, The Counting House 53 Tooley Street SE1 2QN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESTIS DIGITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVESTIS LIMITED | Mar 31, 2000 | Mar 31, 2000 |
| ALNERY NO. 1970 LIMITED | Feb 22, 2000 | Feb 22, 2000 |
What are the latest accounts for INVESTIS DIGITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVESTIS DIGITAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2026 |
| Overdue | No |
What are the latest filings for INVESTIS DIGITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 039309260016, created on Apr 29, 2026 | 43 pages | MR01 | ||||||||||
Registration of charge 039309260017, created on Apr 29, 2026 | 33 pages | MR01 | ||||||||||
Confirmation statement made on Mar 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Owen Li on Mar 26, 2026 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Richard Hugh Simons as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott David James Paterson as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Crispin John Beale as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Owen Li as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Termination of appointment of Moyna Quail as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott David James Paterson as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Cessation of Investis Bidco Limited as a person with significant control on Apr 27, 2022 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 21, 2023
| 4 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 22, 2023
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of INVESTIS DIGITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEALE, Crispin John | Director | The Counting House 53 Tooley Street SE1 2QN London 5th Floor United Kingdom | England | British | 134059410001 | |||||
| DAVIS, Andrea Jayne, Ms. | Director | 53 Tooley Street SE1 2QN London 5th Floor, The Counting House United Kingdom | United Kingdom | British | 224826640001 | |||||
| LI, Yanlin | Director | The Counting House 53 Tooley Street SE1 2QN London 5th Floor England | England | British | 280597900001 | |||||
| SIMONS, Richard Hugh | Director | The Counting House 53 Tooley Street SE1 2QN London 5th Floor England | England | British | 165133500001 | |||||
| BOWLES, Huw Martin Richard | Secretary | The Old Post Office GL9 1HU Tormarton South Gloucestershire | British | 101778080001 | ||||||
| CLAYTON, Gilbert Falkingham | Secretary | 93 High Street TW12 1NH Hampton Hill Middlesex | British | 89624880001 | ||||||
| LEWIS, Emma Therese | Secretary | 23 Rosebury Road SW6 2NQ London | British | 67864910001 | ||||||
| MILNER, Rene Eric William | Secretary | 24 Fashion Street London E1 6PX | British | 131961800001 | ||||||
| PATEL, Jaiprakash | Secretary | 119 Falmouth Gardens Redbridge IG4 5JL Ilford Essex | British | 95602370001 | ||||||
| SMITH, Effric Wallace | Secretary | 54 Cambridge Road South W4 3DA London | British | 72020840001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| AKTAN, Aarne | Director | 24 Fashion Street London E1 6PX | Finland | Finnish | 135342370001 | |||||
| BOOTH, Alex | Director | Fashion Street E1 6PX London 24 | England | British | 172308460001 | |||||
| COURT, Andrew Philip Alden | Director | 24 Fashion Street London E1 6PX | England | British | 131228220001 | |||||
| DICKINSON, Peter | Director | Hurst House 14 Church Road KT8 9DS Molesey Surrey | British | 79223230001 | ||||||
| FIORE, Norman Benito | Director | 24 Fashion Street London E1 6PX | England | Italian | 97127270003 | |||||
| GOODLIFFE, Adrian Roy | Director | 53 Tooley Street SE1 2QN London 5th Floor, The Counting House United Kingdom | United Kingdom | British | 194357430001 | |||||
| GRIGSON, David John | Director | 53 Tooley Street SE1 2QN London 5th Floor, The Counting House United Kingdom | United Kingdom | British | 146950640002 | |||||
| HILL, Paul Stuart | Director | 24 Fashion Street London E1 6PX | England | British | 156722150001 | |||||
| IBBETT, Kenneth Richard Andre | Director | 24 Fashion Street London E1 6PX | United Kingdom | British | 34929900001 | |||||
| IBBETT, Kenneth Richard Andre | Director | 31 Aldridge Road Villas W11 1BN London | United Kingdom | British | 34929900001 | |||||
| JAMES, Helen | Director | 24 Fashion Street London E1 6PX | England | British | 252507540001 | |||||
| LEWIS, Emma Therese, Ms. | Director | 24 Fashion Street London E1 6PX | United Kingdom | British | 159411460001 | |||||
| LEWIS, Emma Therese | Director | 24 Fashion Street London E1 6PX | United Kingdom | British | 67864910003 | |||||
| LOEHNIS, Alexander Garrett | Director | 24 Fashion Street London E1 6PX | United Kingdom | British | 71465610001 | |||||
| MILNER, Rene Eric William | Director | 24 Fashion Street London E1 6PX | England | British | 88808590001 | |||||
| NIXON, Paul Kinnersley | Director | School Lane Marton SK11 9HD Macclesfield Greenacre Cheshire | England | British | 128110360001 | |||||
| PATERSON, Scott David James | Director | 53 Tooley Street SE1 2QN London 5th Floor, The Counting House United Kingdom | United Kingdom | British | 254171330001 | |||||
| PRICE, Claire Margaret | Director | 53 Tooley Street SE1 2QN London 5th Floor, The Counting House United Kingdom | England | British | 181956820001 | |||||
| QUAIL, Moyna | Director | The Counting House 53 Tooley Street SE1 2QN London 5th Floor United Kingdom | United Kingdom | American | 304974410001 | |||||
| SCALES, Charles Donald | Director | 24 Fashion Street London E1 6PX | United States | American | 224013660004 | |||||
| SHAHDADPURI, Deepak Ishyvardas | Director | 27 St Johns Wood Court NW8 8QT London | United Kingdom | Singaporean | 141321040001 | |||||
| WALTERS, Justin Gareth | Director | 24 Fashion Street London E1 6PX | England | British | 67864950002 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of INVESTIS DIGITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ibis Bidco Limited | Apr 27, 2022 | 48 Grosvenor Street W1K 3HW London Investcorp House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Investis Bidco Limited | Apr 06, 2016 | Fashion Street E1 6PX London 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0