INDIGO (LONDON) HOLDINGS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7DD

Company number 07403527
Status Active
Incorporation Date 11 October 2010
Company Type Private Limited Company
Address 3RD FLOOR, 86-92 REGENT ROAD, LEICESTER, LE1 7DD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Appointment of Mr. Michel Alfonsus Petrus Borst as a director on 5 August 2016. The most likely internet sites of INDIGO (LONDON) HOLDINGS LIMITED are www.indigolondonholdings.co.uk, and www.indigo-london-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Indigo London Holdings Limited is a Private Limited Company. The company registration number is 07403527. Indigo London Holdings Limited has been working since 11 October 2010. The present status of the company is Active. The registered address of Indigo London Holdings Limited is 3rd Floor 86 92 Regent Road Leicester Le1 7dd. . BORST, Michel Alfonsus Petrus is a Director of the company. SUBRAMANIUM, Gopala is a Director of the company. Secretary ALEXANDER, Katherine has been resigned. Secretary HORNE, Ralph James has been resigned. Director HORNE, Ralph James has been resigned. Director LITTLE, Peter Christopher has been resigned. Director MOND, Emanuel has been resigned. Director NASH, Joseph Leslie has been resigned. Director SIMPSON, Daniel John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BORST, Michel Alfonsus Petrus
Appointed Date: 05 August 2016
59 years old

Director
SUBRAMANIUM, Gopala
Appointed Date: 05 August 2016
47 years old

Resigned Directors

Secretary
ALEXANDER, Katherine
Resigned: 18 February 2014
Appointed Date: 01 December 2011

Secretary
HORNE, Ralph James
Resigned: 05 August 2016
Appointed Date: 18 February 2014

Director
HORNE, Ralph James
Resigned: 05 August 2016
Appointed Date: 24 November 2011
65 years old

Director
LITTLE, Peter Christopher
Resigned: 30 November 2013
Appointed Date: 11 October 2010
65 years old

Director
MOND, Emanuel
Resigned: 24 January 2011
Appointed Date: 11 October 2010
68 years old

Director
NASH, Joseph Leslie
Resigned: 05 August 2016
Appointed Date: 24 November 2011
60 years old

Director
SIMPSON, Daniel John
Resigned: 24 November 2011
Appointed Date: 11 October 2010
50 years old

Persons With Significant Control

Dion Global Solutions (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDIGO (LONDON) HOLDINGS LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
24 Aug 2016
Appointment of Mr. Michel Alfonsus Petrus Borst as a director on 5 August 2016
23 Aug 2016
Termination of appointment of Joseph Leslie Nash as a director on 5 August 2016
23 Aug 2016
Termination of appointment of Ralph James Horne as a director on 5 August 2016
...
... and 28 more events
06 Sep 2011
Statement of capital following an allotment of shares on 28 February 2011
  • GBP 7,500

14 Apr 2011
Statement of capital following an allotment of shares on 28 February 2011
  • GBP 7,500
  • ANNOTATION SH01 was replaced on 06/09/2011 as it was not properly delivered.

14 Apr 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Mar 2011
Termination of appointment of Emanuel Mond as a director
11 Oct 2010
Incorporation

INDIGO (LONDON) HOLDINGS LIMITED Charges

12 February 2013
Guarantee & debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…