INVESTIS DIGITAL LIMITED

INVESTIS DIGITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINVESTIS DIGITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03930926
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INVESTIS DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVESTIS LIMITEDMar 31, 2000Mar 31, 2000
    ALNERY NO. 1970 LIMITEDFeb 22, 2000Feb 22, 2000

    What are the latest accounts for INVESTIS DIGITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INVESTIS DIGITAL LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2027
    Next Confirmation Statement DueMar 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2026
    OverdueNo

    What are the latest filings for INVESTIS DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 039309260016, created on Apr 29, 2026

    43 pagesMR01

    Registration of charge 039309260017, created on Apr 29, 2026

    33 pagesMR01

    Confirmation statement made on Mar 15, 2026 with no updates

    3 pagesCS01

    Director's details changed for Owen Li on Mar 26, 2026

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    33 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Richard Hugh Simons as a director on Sep 03, 2025

    2 pagesAP01

    Termination of appointment of Scott David James Paterson as a director on Sep 03, 2025

    1 pagesTM01

    Appointment of Mr Crispin John Beale as a director on Sep 03, 2025

    2 pagesAP01

    Appointment of Owen Li as a director on Sep 03, 2025

    2 pagesAP01

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Termination of appointment of Moyna Quail as a director on Apr 15, 2024

    1 pagesTM01

    Appointment of Mr Scott David James Paterson as a director on Apr 09, 2024

    2 pagesAP01

    Confirmation statement made on Mar 15, 2024 with updates

    5 pagesCS01

    Cessation of Investis Bidco Limited as a person with significant control on Apr 27, 2022

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 20,497.63
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 20,497.61
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 20,497.63
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 03, 2024Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/01/2024

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 20,497.61
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 29, 2023Clarification A second filed SH01 was registered on 29/12/2023

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Mar 15, 2023 with updates

    5 pagesCS01

    Who are the officers of INVESTIS DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEALE, Crispin John
    The Counting House
    53 Tooley Street
    SE1 2QN London
    5th Floor
    United Kingdom
    Director
    The Counting House
    53 Tooley Street
    SE1 2QN London
    5th Floor
    United Kingdom
    EnglandBritish134059410001
    DAVIS, Andrea Jayne, Ms.
    53 Tooley Street
    SE1 2QN London
    5th Floor, The Counting House
    United Kingdom
    Director
    53 Tooley Street
    SE1 2QN London
    5th Floor, The Counting House
    United Kingdom
    United KingdomBritish224826640001
    LI, Yanlin
    The Counting House
    53 Tooley Street
    SE1 2QN London
    5th Floor
    England
    Director
    The Counting House
    53 Tooley Street
    SE1 2QN London
    5th Floor
    England
    EnglandBritish280597900001
    SIMONS, Richard Hugh
    The Counting House
    53 Tooley Street
    SE1 2QN London
    5th Floor
    England
    Director
    The Counting House
    53 Tooley Street
    SE1 2QN London
    5th Floor
    England
    EnglandBritish165133500001
    BOWLES, Huw Martin Richard
    The Old Post Office
    GL9 1HU Tormarton
    South Gloucestershire
    Secretary
    The Old Post Office
    GL9 1HU Tormarton
    South Gloucestershire
    British101778080001
    CLAYTON, Gilbert Falkingham
    93 High Street
    TW12 1NH Hampton Hill
    Middlesex
    Secretary
    93 High Street
    TW12 1NH Hampton Hill
    Middlesex
    British89624880001
    LEWIS, Emma Therese
    23 Rosebury Road
    SW6 2NQ London
    Secretary
    23 Rosebury Road
    SW6 2NQ London
    British67864910001
    MILNER, Rene Eric William
    24 Fashion Street
    London
    E1 6PX
    Secretary
    24 Fashion Street
    London
    E1 6PX
    British131961800001
    PATEL, Jaiprakash
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    Secretary
    119 Falmouth Gardens
    Redbridge
    IG4 5JL Ilford
    Essex
    British95602370001
    SMITH, Effric Wallace
    54 Cambridge Road South
    W4 3DA London
    Secretary
    54 Cambridge Road South
    W4 3DA London
    British72020840001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    AKTAN, Aarne
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    FinlandFinnish135342370001
    BOOTH, Alex
    Fashion Street
    E1 6PX London
    24
    Director
    Fashion Street
    E1 6PX London
    24
    EnglandBritish172308460001
    COURT, Andrew Philip Alden
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    EnglandBritish131228220001
    DICKINSON, Peter
    Hurst House
    14 Church Road
    KT8 9DS Molesey
    Surrey
    Director
    Hurst House
    14 Church Road
    KT8 9DS Molesey
    Surrey
    British79223230001
    FIORE, Norman Benito
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    EnglandItalian97127270003
    GOODLIFFE, Adrian Roy
    53 Tooley Street
    SE1 2QN London
    5th Floor, The Counting House
    United Kingdom
    Director
    53 Tooley Street
    SE1 2QN London
    5th Floor, The Counting House
    United Kingdom
    United KingdomBritish194357430001
    GRIGSON, David John
    53 Tooley Street
    SE1 2QN London
    5th Floor, The Counting House
    United Kingdom
    Director
    53 Tooley Street
    SE1 2QN London
    5th Floor, The Counting House
    United Kingdom
    United KingdomBritish146950640002
    HILL, Paul Stuart
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    EnglandBritish156722150001
    IBBETT, Kenneth Richard Andre
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    United KingdomBritish34929900001
    IBBETT, Kenneth Richard Andre
    31 Aldridge Road Villas
    W11 1BN London
    Director
    31 Aldridge Road Villas
    W11 1BN London
    United KingdomBritish34929900001
    JAMES, Helen
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    EnglandBritish252507540001
    LEWIS, Emma Therese, Ms.
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    United KingdomBritish159411460001
    LEWIS, Emma Therese
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    United KingdomBritish67864910003
    LOEHNIS, Alexander Garrett
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    United KingdomBritish71465610001
    MILNER, Rene Eric William
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    EnglandBritish88808590001
    NIXON, Paul Kinnersley
    School Lane
    Marton
    SK11 9HD Macclesfield
    Greenacre
    Cheshire
    Director
    School Lane
    Marton
    SK11 9HD Macclesfield
    Greenacre
    Cheshire
    EnglandBritish128110360001
    PATERSON, Scott David James
    53 Tooley Street
    SE1 2QN London
    5th Floor, The Counting House
    United Kingdom
    Director
    53 Tooley Street
    SE1 2QN London
    5th Floor, The Counting House
    United Kingdom
    United KingdomBritish254171330001
    PRICE, Claire Margaret
    53 Tooley Street
    SE1 2QN London
    5th Floor, The Counting House
    United Kingdom
    Director
    53 Tooley Street
    SE1 2QN London
    5th Floor, The Counting House
    United Kingdom
    EnglandBritish181956820001
    QUAIL, Moyna
    The Counting House
    53 Tooley Street
    SE1 2QN London
    5th Floor
    United Kingdom
    Director
    The Counting House
    53 Tooley Street
    SE1 2QN London
    5th Floor
    United Kingdom
    United KingdomAmerican304974410001
    SCALES, Charles Donald
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    United StatesAmerican224013660004
    SHAHDADPURI, Deepak Ishyvardas
    27 St Johns Wood Court
    NW8 8QT London
    Director
    27 St Johns Wood Court
    NW8 8QT London
    United KingdomSingaporean141321040001
    WALTERS, Justin Gareth
    24 Fashion Street
    London
    E1 6PX
    Director
    24 Fashion Street
    London
    E1 6PX
    EnglandBritish67864950002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of INVESTIS DIGITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Apr 27, 2022
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number13253636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Investis Bidco Limited
    Fashion Street
    E1 6PX London
    24
    England
    Apr 06, 2016
    Fashion Street
    E1 6PX London
    24
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Register Of England And Wales)
    Registration Number08196606
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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