INDIGOVISION GROUP LIMITED
Overview
Company Name | INDIGOVISION GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC208809 |
Jurisdiction | Scotland |
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 INDIGOVISION GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INDIGOVISION GROUP LIMITED located?
Registered Office Address | Caledonian Exchange 1st Floor 19a Canning Street EH3 8HE Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INDIGOVISION GROUP LIMITED?
Company Name | From | Until |
---|---|---|
INDIGOVISION GROUP PLC | Jun 29, 2000 | Jun 29, 2000 |
What are the latest accounts for INDIGOVISION GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INDIGOVISION GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2025 |
---|---|
Next Confirmation Statement Due | May 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2024 |
Overdue | No |
What are the latest filings for INDIGOVISION GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Appointment of Viviane Merendi Damiao as a director on Dec 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oscar Lynn Alexander Henken as a director on Dec 29, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Director's details changed for Katherine Ann Maher on Dec 20, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Katherine Ann Maher on Mar 14, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oscar Lynn Alexander Henken on Oct 04, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Apr 24, 2021 | 3 pages | RP04CS01 | ||||||||||
Director's details changed for Katherine Ann Maher on Mar 31, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Daniel George Pekofske as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Katherine Ann Maher as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Registered office address changed from Charles Darwin House the Edinburgh Technopole Milton Bridge, Edinburgh Midlothian EH26 0PY to Caledonian Exchange 1st Floor 19a Canning Street Edinburgh EH3 8HE on Sep 16, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Paul Lea as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital on Aug 10, 2020
| 4 pages | SH05 | ||||||||||
Satisfaction of charge SC2088090003 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 76 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 18 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of INDIGOVISION GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENGLAND, David | Secretary | 1st Floor 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange United Kingdom | 270891320001 | |||||||
MAHER, Katherine Ann | Director | W Monroe Street 60661 Chicago 500 Illinois United States | United States | American | Director | 293458170002 | ||||
MAKTAZ, Alex | Director | 1st Floor 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange United Kingdom | United States | American | Director | 270889010001 | ||||
MERENDI DAMIAO, Viviane | Director | Las Olas Boulevard 16th Floor Fort Lauderdale Florida 33301 401 E United States | United States | Brazilian | Director | 318101070001 | ||||
SIMOES, Pedro Vasco Tadeu Felix | Director | 1st Floor 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange United Kingdom | Scotland | Portuguese | Company Director | 242139220001 | ||||
BENNIE, Alan Douglas | Secretary | 18 Kettilstoun Mains EH49 6SN Linlithgow West Lothian | British | Finance And Operations Directo | 1062710001 | |||||
BLACK, Alistair Grant | Secretary | Charles Darwin House The Edinburgh Technopole Milton Bridge, Edinburgh Midlothian Eh26 Opy | 168180710001 | |||||||
KNEEN, John Marcus | Secretary | 2d Gillsland Road EH10 5BW Edinburgh Lothian | British | Finance Director | 78172110005 | |||||
LEA, Christopher Paul | Secretary | Charles Darwin House The Edinburgh Technopole Milton Bridge, EH26 0PY Edinburgh Midlothian | 208684620001 | |||||||
LETHAM, Robert Alastair George | Secretary | Charles Darwin House The Edinburgh Technopole Milton Bridge, Edinburgh Midlothian Eh26 Opy | 193983960001 | |||||||
MCCOMB, Holly Juliet | Secretary | Charles Darwin House The Edinburgh Technopole Milton Bridge, Edinburgh Midlothian Eh26 Opy | 198552240001 | |||||||
MCCOMB, Holly Juliet | Secretary | Charles Darwin House The Edinburgh Technopole Milton Bridge, Edinburgh Midlothian Eh26 Opy | 175053260001 | |||||||
MCCOMB, Holly Juliet | Secretary | Charles Darwin House The Edinburgh Technopole Milton Bridge, Edinburgh Midlothian Eh26 Opy | 154338850001 | |||||||
PATRICK, Alice Gail | Secretary | 3 Badgers Hollow Peperharow Road GU7 2PX Godalming Surrey | British | Finance Director | 83293090001 | |||||
BENNIE, Alan Douglas | Director | 18 Kettilstoun Mains EH49 6SN Linlithgow West Lothian | British | Finance And Operations Directo | 1062710001 | |||||
CATHERY, Robert Maitland | Director | Dipley Grange Dipley Road, Hartley Wintney RG27 8JP Hook Hampshire | England | British | Stockbroker | 70678720001 | ||||
ELLIOTT, George Reginald | Director | Charles Darwin House The Edinburgh Technopole Milton Bridge, EH26 0PY Edinburgh Midlothian | Scotland | British | Company Director | 1231960004 | ||||
FULTON, Robert Andrew | Director | Charles Darwin House The Edinburgh Technopole Milton Bridge, EH26 0PY Edinburgh Midlothian | Scotland | British | Retired Diplomat, Now Businessman | 126949740001 | ||||
GROSSART, Hamish Mcleod | Director | Pitlour Strathmiglo KY14 7RS Cupar Fife | Scotland | British | Director/Banker | 37900007 | ||||
HENKEN, Oscar Lynn Alexander | Director | 1st Floor 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange United Kingdom | Germany | German | Director | 270890000012 | ||||
KEEPENCE, Barry, Dr. | Director | Scrogbank Nr Walkerburn EH43 6DE Peebles | Scotland | British | Chief Technical Officer | 152342050001 | ||||
KNEEN, John Marcus | Director | Charles Darwin House The Edinburgh Technopole Milton Bridge, EH26 0PY Edinburgh Midlothian | Scotland | British | Ceo | 78172110006 | ||||
LEA, Christopher Paul | Director | Charles Darwin House The Edinburgh Technopole Milton Bridge, EH26 0PY Edinburgh Midlothian | Scotland | British | Certified Chartered Accountant | 183317630001 | ||||
MACLEOD, Victoria | Director | Charles Darwin House The Edinburgh Technopole Milton Bridge, EH26 0PY Edinburgh Midlothian | Scotland | British | Company Director | 147860480003 | ||||
MCCOMB, Holly Juliet | Director | Charles Darwin House The Edinburgh Technopole Milton Bridge, Edinburgh Midlothian Eh26 Opy | Scotland | British | Chartered Accountant | 165371600001 | ||||
PATRICK, Alice Gail | Director | 3 Badgers Hollow Peperharow Road GU7 2PX Godalming Surrey | British | Finance Director | 83293090001 | |||||
PEKOFSKE, Daniel George | Director | 1st Floor 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange United Kingdom | United States | American | Director | 286564790001 | ||||
PENGELLEY, Martin Edwin | Director | 1 Great Winchester Street EC2N 2DB London Winchester House England | England | British | Chartered Accountant | 175204830001 | ||||
SIBBALD, David James | Director | Kirkhill Gate Newton Mearns G77 5RH Glasgow 4 | Scotland | British | Director | 129446510001 | ||||
STRZELECKI, Paul Nicholas | Director | 5 Wooburn Grange Grange Drive HP10 0QU Wooburn Green Buckinghamshire | England | British | Director | 119209310001 | ||||
TANSINI, Sergio | Director | Oak Lodge 98 Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | Italian | Managing Director | 71020050001 | |||||
THOWLESS-REEVES, Max William | Director | Charles Darwin House The Edinburgh Technopole Milton Bridge, EH26 0PY Edinburgh Midlothian | England | English | Financial Adviser | 172117490001 | ||||
VELLACOTT, Oliver Richard | Director | Amazondean Farm EH26 9NE Carlops Midlothian | Scotland | British | Chief Executive | 38969000004 | ||||
YOUNG-OF-GRAFFHAM, David Ivor, Lord | Director | 28 York Terrace West NW1 4QA London | United Kingdom | British | Director | 79261740001 |
Who are the persons with significant control of INDIGOVISION GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Motorola Solutions International Holding Limited | Jun 16, 2020 | Victoria Street SW1E 5LB London Nova South England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hsbc Bank Plc | Apr 07, 2016 | Canada Square E14 5HQ London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Beat Bass | Apr 07, 2016 | Buhlstrasse 8707 Ueticon Am See 8 Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
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