INVESTIS DIGITAL BIDCO LIMITED

INVESTIS DIGITAL BIDCO LIMITED

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

    Company NameINVESTIS DIGITAL BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08196606
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INVESTIS DIGITAL BIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INVESTIS DIGITAL BIDCO 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 BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVESTIS BIDCO LIMITEDSep 05, 2012Sep 05, 2012
    INVESTIS MIDCO LIMITEDAug 30, 2012Aug 30, 2012

    What are the latest accounts for INVESTIS DIGITAL BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INVESTIS DIGITAL BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Adrian Roy Goodliffe as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Moyna Quail as a director on Jan 31, 2023

    2 pagesAP01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 17, 2022 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Claire Margaret Price as a director on Jun 23, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 25, 2022

    • Capital: GBP 2,001
    3 pagesSH01

    Part of the property or undertaking has been released and no longer forms part of charge 081966060007

    1 pagesMR05

    Statement of capital on Apr 26, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 26/04/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Part of the property or undertaking no longer forms part of charge 081966060007

    1 pagesMR05

    Termination of appointment of Charles Donald Scales as a director on Sep 05, 2021

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Registration of charge 081966060007, created on Jun 29, 2021

    13 pagesMR01

    Termination of appointment of David John Grigson as a director on Apr 07, 2021

    1 pagesTM01

    Satisfaction of charge 081966060004 in full

    1 pagesMR04

    Satisfaction of charge 081966060005 in full

    1 pagesMR04

    Satisfaction of charge 081966060006 in full

    1 pagesMR04

    Satisfaction of charge 081966060003 in full

    1 pagesMR04

    Who are the officers of INVESTIS DIGITAL BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    BOOTH, Alex
    Fashion Street
    E1 6PX London
    24
    United Kingdom
    Director
    Fashion Street
    E1 6PX London
    24
    United Kingdom
    EnglandBritish172308460001
    COURT, Andrew Philip Alden
    Fashion Street
    E1 6PX London
    24
    Director
    Fashion Street
    E1 6PX London
    24
    EnglandBritish131228220001
    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
    JAMES, Helen
    Fashion Street
    E1 6PX London
    24
    United Kingdom
    Director
    Fashion Street
    E1 6PX London
    24
    United Kingdom
    EnglandBritish252507540001
    MILNER, Rene Eric William
    Fashion Street
    E1 6PX London
    24
    United Kingdom
    Director
    Fashion Street
    E1 6PX London
    24
    United Kingdom
    EnglandBritish88808590001
    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
    SCALES, Charles Donald
    Fashion Street
    E1 6PX London
    24
    Director
    Fashion Street
    E1 6PX London
    24
    United StatesAmerican224013660002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Investis Midco Ltd
    Fashion Street
    E1 6PX London
    24 Fashion Street
    England
    Apr 06, 2016
    Fashion Street
    E1 6PX London
    24 Fashion Street
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does INVESTIS DIGITAL BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 29, 2021
    Delivered On Jul 01, 2021
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Jul 01, 2021Registration of a charge (MR01)
    • Apr 25, 2022Part of the property or undertaking no longer forms part of the charge (MR05)
    • Apr 27, 2022Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Feb 12, 2020
    Delivered On Feb 20, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Feb 20, 2020Registration of a charge (MR01)
    • Apr 08, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2017
    Delivered On Oct 24, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Intrument))
    Transactions
    • Oct 24, 2017Registration of a charge (MR01)
    • Apr 08, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2017
    Delivered On Oct 16, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eci Ventures Nominees Limited as Security Trustee
    Transactions
    • Oct 16, 2017Registration of a charge (MR01)
    • Apr 08, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 26, 2014
    Delivered On Oct 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eci Ventures Nominees Limited
    Transactions
    • Oct 01, 2014Registration of a charge (MR01)
    • Apr 08, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 14, 2012
    Delivered On Sep 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the issuer and any other chargor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barrington House Nominees Limited (As Security Trustee)
    Transactions
    • Sep 28, 2012Registration of a charge (MG01)
    • Sep 29, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 14, 2012
    Delivered On Sep 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery.. See image for full details.
    Persons Entitled
    • Clydesdale Bank PLC as Lender
    Transactions
    • Sep 19, 2012Registration of a charge (MG01)
    • Oct 16, 2017Satisfaction of a charge (MR04)

    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