INDIGO BIDCO LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9NG

Company number 09025049
Status Active
Incorporation Date 6 May 2014
Company Type Private Limited Company
Address CALEDONIA HOUSE, NO 223 PENTONVILLE ROAD, LONDON, N1 9NG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Termination of appointment of Axel Gero Meyersiek as a director on 16 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 152,475,198 . The most likely internet sites of INDIGO BIDCO LIMITED are www.indigobidco.co.uk, and www.indigo-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigo Bidco Limited is a Private Limited Company. The company registration number is 09025049. Indigo Bidco Limited has been working since 06 May 2014. The present status of the company is Active. The registered address of Indigo Bidco Limited is Caledonia House No 223 Pentonville Road London N1 9ng. . MCBRIDE, Richard Anthony is a Secretary of the company. HOLMES, Gordon Andrew is a Director of the company. MACMILLAN, Richard Paul Thomas is a Director of the company. MCBRIDE, Richard Anthony is a Director of the company. RICCI, Elisabetta is a Director of the company. Director DAVIS, Rayhan Robin Roy has been resigned. Director MCLAIN, Adam Michael has been resigned. Director MEYERSIEK, Axel Gero has been resigned. Director RICCI, Elisabetta has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCBRIDE, Richard Anthony
Appointed Date: 01 September 2014

Director
HOLMES, Gordon Andrew
Appointed Date: 06 May 2014
56 years old

Director
MACMILLAN, Richard Paul Thomas
Appointed Date: 04 August 2014
55 years old

Director
MCBRIDE, Richard Anthony
Appointed Date: 04 August 2014
59 years old

Director
RICCI, Elisabetta
Appointed Date: 09 February 2015
46 years old

Resigned Directors

Director
DAVIS, Rayhan Robin Roy
Resigned: 09 February 2015
Appointed Date: 06 May 2014
46 years old

Director
MCLAIN, Adam Michael
Resigned: 04 August 2014
Appointed Date: 06 May 2014
48 years old

Director
MEYERSIEK, Axel Gero
Resigned: 16 January 2017
Appointed Date: 04 August 2014
53 years old

Director
RICCI, Elisabetta
Resigned: 04 August 2014
Appointed Date: 06 May 2014
46 years old

INDIGO BIDCO LIMITED Events

15 Feb 2017
Termination of appointment of Axel Gero Meyersiek as a director on 16 January 2017
13 Sep 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 152,475,198

03 Oct 2015
Full accounts made up to 31 December 2014
19 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 152,475,198

...
... and 9 more events
28 Jul 2014
Sub-division of shares on 10 July 2014
28 Jul 2014
Statement of capital following an allotment of shares on 11 July 2014
  • GBP 152,475,198

15 Jul 2014
Registration of charge 090250490001, created on 11 July 2014
06 May 2014
Current accounting period shortened from 31 May 2015 to 31 December 2014
06 May 2014
Incorporation

INDIGO BIDCO LIMITED Charges

11 July 2014
Charge code 0902 5049 0001
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Senior Secured Parties
Description: Contains fixed charge…