INDIGO IT BIDCO LIMITED
LONDON DE FACTO 2227 LIMITED

Hellopages » City of London » City of London » EC1A 9PT

Company number 10151635
Status Active
Incorporation Date 27 April 2016
Company Type Private Limited Company
Address BIG STUDIOS, 1 EAST POULTRY AVENUE, LONDON, ENGLAND, EC1A 9PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Appointment of Mr David Richard Mezher as a director on 11 October 2016; Registration of charge 101516350002, created on 23 August 2016; Registration of charge 101516350001, created on 23 August 2016. The most likely internet sites of INDIGO IT BIDCO LIMITED are www.indigoitbidco.co.uk, and www.indigo-it-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigo It Bidco Limited is a Private Limited Company. The company registration number is 10151635. Indigo It Bidco Limited has been working since 27 April 2016. The present status of the company is Active. The registered address of Indigo It Bidco Limited is Big Studios 1 East Poultry Avenue London England Ec1a 9pt. . MEZHER, David Richard is a Director of the company. SWEETBAUM, Peter Mark is a Director of the company. WRENN, Thomas Laurence is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director YATES, William John has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MEZHER, David Richard
Appointed Date: 11 October 2016
58 years old

Director
SWEETBAUM, Peter Mark
Appointed Date: 23 June 2016
57 years old

Director
WRENN, Thomas Laurence
Appointed Date: 27 May 2016
57 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 May 2016
Appointed Date: 27 April 2016

Director
YATES, William John
Resigned: 27 May 2016
Appointed Date: 27 April 2016
44 years old

Director
TRAVERS SMITH LIMITED
Resigned: 27 May 2016
Appointed Date: 27 April 2016

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 May 2016
Appointed Date: 27 April 2016

INDIGO IT BIDCO LIMITED Events

12 Oct 2016
Appointment of Mr David Richard Mezher as a director on 11 October 2016
26 Aug 2016
Registration of charge 101516350002, created on 23 August 2016
24 Aug 2016
Registration of charge 101516350001, created on 23 August 2016
03 Aug 2016
Statement of capital following an allotment of shares on 23 June 2016
  • GBP 197,580

04 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share creation 23/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 6 more events
01 Jun 2016
Termination of appointment of Travers Smith Secretaries Limited as a director on 27 May 2016
01 Jun 2016
Termination of appointment of Travers Smith Limited as a director on 27 May 2016
01 Jun 2016
Termination of appointment of Travers Smith Secretaries Limited as a secretary on 27 May 2016
27 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27

27 Apr 2016
Incorporation
Statement of capital on 2016-04-27
  • GBP 2

INDIGO IT BIDCO LIMITED Charges

23 August 2016
Charge code 1015 1635 0002
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited
Description: Contains fixed charge…
23 August 2016
Charge code 1015 1635 0001
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent)
Description: Not applicable…