Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIGO PARENT LIMITED
Company Information for

INDIGO PARENT LIMITED

9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
09062481
Private Limited Company
Active

Company Overview

About Indigo Parent Ltd
INDIGO PARENT LIMITED was founded on 2014-05-29 and has its registered office in London. The organisation's status is listed as "Active". Indigo Parent Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INDIGO PARENT LIMITED
 
Legal Registered Office
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in N1
 
Filing Information
Company Number 09062481
Company ID Number 09062481
Date formed 2014-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 05:44:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INDIGO PARENT LIMITED
The following companies were found which have the same name as INDIGO PARENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDIGO PARENTS ORGANIZATION INCORPORATED New Jersey Unknown
INDIGO PARENT INCENTIVE HOLDINGS LLC 600 TRAVIS ST STE 5500 HOUSTON TX 77002 Forfeited Company formed on the 2019-01-07
INDIGO PARENT AND CHILD PLACEMENTS LTD LTD 81 HAMPTON ROAD ILFORD IG1 1PU Active Company formed on the 2020-08-16

Company Officers of INDIGO PARENT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CHRISTOPHER RICHARDS
Company Secretary 2017-09-19
NICHOLAS SANDERS DISCOMBE
Director 2014-09-01
GORDON ANDREW HOLMES
Director 2014-05-29
RICHARD PAUL THOMAS MACMILLAN
Director 2014-08-04
EDOUARD ANDRE GERARD PEUGEOT
Director 2017-03-28
PAUL RICHARD MARTIN PINDAR
Director 2014-08-04
THOMAS CHRISTOPHER RICHARDS
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY MCBRIDE
Company Secretary 2014-09-01 2017-09-19
RICHARD ANTHONY MCBRIDE
Director 2014-08-04 2017-09-19
ELISABETTA RICCI
Director 2015-02-09 2017-03-28
AXEL GERO MEYERSIEK
Director 2014-08-04 2017-01-16
GRAHAM FRANCIS RICH
Director 2015-06-24 2016-06-09
RAYHAN ROBIN ROY DAVIS
Director 2014-05-29 2015-02-09
ADAM MICHAEL MCLAIN
Director 2014-05-29 2014-08-04
ELISABETTA RICCI
Director 2014-05-29 2014-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS SANDERS DISCOMBE ACCELERATING VALUE MEMBER LIMITED Director 2008-10-07 CURRENT 2008-10-03 Active
GORDON ANDREW HOLMES GRAVITY MEDIA GROUP HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-05-19 Active
GORDON ANDREW HOLMES INDIGO MANCO LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
GORDON ANDREW HOLMES INDIGO INTERMEDIATE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
GORDON ANDREW HOLMES INDIGO CLEANCO LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
GORDON ANDREW HOLMES INDIGO BIDCO LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
GORDON ANDREW HOLMES HABITAT FOR HUMANITY GREAT BRITAIN Director 2013-02-21 CURRENT 1995-01-18 Active
RICHARD PAUL THOMAS MACMILLAN INDIGO BIDCO LIMITED Director 2014-08-04 CURRENT 2014-05-06 Active
RICHARD PAUL THOMAS MACMILLAN INDIGO MANCO LIMITED Director 2014-08-04 CURRENT 2014-05-30 Active - Proposal to Strike off
RICHARD PAUL THOMAS MACMILLAN INDIGO INTERMEDIATE LIMITED Director 2014-08-04 CURRENT 2014-05-29 Active
RICHARD PAUL THOMAS MACMILLAN INDIGO CLEANCO LIMITED Director 2014-08-04 CURRENT 2014-05-29 Active
EDOUARD ANDRE GERARD PEUGEOT INDIGO BIDCO LIMITED Director 2017-03-28 CURRENT 2014-05-06 Active
EDOUARD ANDRE GERARD PEUGEOT INDIGO MANCO LIMITED Director 2017-03-28 CURRENT 2014-05-30 Active - Proposal to Strike off
EDOUARD ANDRE GERARD PEUGEOT INDIGO INTERMEDIATE LIMITED Director 2017-03-28 CURRENT 2014-05-29 Active
EDOUARD ANDRE GERARD PEUGEOT INDIGO CLEANCO LIMITED Director 2017-03-28 CURRENT 2014-05-29 Active
EDOUARD ANDRE GERARD PEUGEOT PEUGEOT INVEST UK LIMITED Director 2016-04-22 CURRENT 2015-11-27 Active
EDOUARD ANDRE GERARD PEUGEOT 58-60 WARWICK SQUARE LIMITED Director 2016-04-01 CURRENT 1991-07-16 Active
PAUL RICHARD MARTIN PINDAR INDIGO MANCO LIMITED Director 2014-09-01 CURRENT 2014-05-30 Active - Proposal to Strike off
THOMAS CHRISTOPHER RICHARDS PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
THOMAS CHRISTOPHER RICHARDS LABMED SPECIALIST RECRUITMENT LIMITED Director 2017-08-08 CURRENT 2003-02-11 Active
THOMAS CHRISTOPHER RICHARDS IRISH MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2006-06-01 Active
THOMAS CHRISTOPHER RICHARDS A & E LOCUMS LIMITED Director 2017-08-08 CURRENT 2008-04-08 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS MANAGED SERVICES LIMITED Director 2017-08-08 CURRENT 2012-10-01 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM HOLDINGS LIMITED Director 2017-08-08 CURRENT 1997-09-15 Active
THOMAS CHRISTOPHER RICHARDS MATCH HOLDINGS LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS SURGICAL PEOPLE LIMITED Director 2017-08-08 CURRENT 2012-02-24 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM STAFF LIMITED Director 2017-08-08 CURRENT 1997-06-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY EDUCATION LIMITED Director 2017-08-08 CURRENT 1998-08-21 Active
THOMAS CHRISTOPHER RICHARDS MATCH GROUP LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUMS LIMITED Director 2017-08-08 CURRENT 2001-10-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR LIMITED Director 2017-08-08 CURRENT 2002-05-14 Active
THOMAS CHRISTOPHER RICHARDS 999 MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2004-03-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR EUROPE LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERIMS LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS EMERGENCY DEPARTMENT LOCUMS LIMITED Director 2017-08-08 CURRENT 2012-02-06 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS GLOBAL LIMITED Director 2017-08-08 CURRENT 2012-06-28 Active
THOMAS CHRISTOPHER RICHARDS MATCH HEALTHCARE SERVICES LIMITED Director 2017-08-08 CURRENT 1993-05-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM SERVICES LIMITED Director 2017-08-08 CURRENT 1996-01-23 Active
THOMAS CHRISTOPHER RICHARDS ICS OPERATIONS LIMITED Director 2017-08-08 CURRENT 2003-06-10 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERNATIONAL LTD Director 2017-07-04 CURRENT 2002-06-21 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES LIMITED Director 2017-07-04 CURRENT 2003-05-18 Active
THOMAS CHRISTOPHER RICHARDS PULSE STAFFING LIMITED Director 2017-07-04 CURRENT 2007-07-20 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS FRONTLINE STAFFING LIMITED Director 2017-07-04 CURRENT 1991-11-25 Active
THOMAS CHRISTOPHER RICHARDS LIQUID PERSONNEL LIMITED Director 2017-07-04 CURRENT 2007-03-13 Active
THOMAS CHRISTOPHER RICHARDS GENERAL MEDICINE GROUP LIMITED Director 2017-07-04 CURRENT 2009-05-15 Active
THOMAS CHRISTOPHER RICHARDS INDIGO BIDCO LIMITED Director 2017-07-04 CURRENT 2014-05-06 Active
THOMAS CHRISTOPHER RICHARDS INDIGO MANCO LIMITED Director 2017-07-04 CURRENT 2014-05-30 Active - Proposal to Strike off
THOMAS CHRISTOPHER RICHARDS TITAN RECRUITMENT SOLUTIONS LIMITED Director 2017-07-04 CURRENT 1998-04-03 Active
THOMAS CHRISTOPHER RICHARDS MAXXIMA LIMITED Director 2017-07-04 CURRENT 2001-04-09 Active
THOMAS CHRISTOPHER RICHARDS PATHOLOGY GROUP LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PSYCHIATRY PEOPLE LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PULSE HEALTHCARE LIMITED Director 2017-07-04 CURRENT 1996-02-01 Active
THOMAS CHRISTOPHER RICHARDS ICS INGAGE LIMITED Director 2017-07-04 CURRENT 1996-05-01 Active
THOMAS CHRISTOPHER RICHARDS NATIONWIDE LOCUM SERVICES LIMITED Director 2017-07-04 CURRENT 1999-05-20 Active
THOMAS CHRISTOPHER RICHARDS ACCIDENT & EMERGENCY AGENCY LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS ICS HEALTHCARE SERVICES LIMITED Director 2017-07-04 CURRENT 2008-08-06 Active
THOMAS CHRISTOPHER RICHARDS GP WORLD LIMITED Director 2017-07-04 CURRENT 2010-03-22 Active
THOMAS CHRISTOPHER RICHARDS ICSG LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS INDIGO INTERMEDIATE LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO CLEANCO LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS FABER ON-DEMAND LTD Director 2017-07-04 CURRENT 1999-08-31 Active
THOMAS CHRISTOPHER RICHARDS HEALTH PERSONNEL SOLUTIONS LIMITED Director 2017-07-04 CURRENT 2010-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-02-02Director's details changed for Mr Michael David Barnard on 2023-02-01
2023-02-02Director's details changed for Mr Thomas Christopher Richards on 2023-02-01
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
2023-02-01SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FRANCIS TONER on 2023-02-01
2023-02-01Change of details for Impala Bidco 0 Limited as a person with significant control on 2020-09-18
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-05-03Termination of appointment of Thomas Christopher Richards on 2022-04-20
2022-05-03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2022-05-03AP03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2022-05-03TM02Termination of appointment of Thomas Christopher Richards on 2022-04-20
2022-02-18SH0116/02/22 STATEMENT OF CAPITAL GBP 370250.889749
2022-01-1924/12/21 STATEMENT OF CAPITAL GBP 366949.189749
2022-01-19SH0124/12/21 STATEMENT OF CAPITAL GBP 366949.189749
2022-01-09Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-09RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-05-10SH0120/04/21 STATEMENT OF CAPITAL GBP 208325.859749
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Caledonia House No 223 Pentonville Road London N1 9NG
2021-03-17SH0124/02/21 STATEMENT OF CAPITAL GBP 204464.519749
2021-03-13RES13Resolutions passed:
  • Company business 24/02/2021
  • Resolution of allotment of securities
2020-10-19PSC02Notification of Impala Bidco 0 Limited as a person with significant control on 2020-09-18
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR EDOUARD ANDRE GERARD PEUGEOT
2020-10-07PSC07CESSATION OF NEAL MOSZKOWSKI AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-01-16SH0118/12/19 STATEMENT OF CAPITAL GBP 22349.649749
2019-11-27SH0122/10/19 STATEMENT OF CAPITAL GBP 22249.649749
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-29RP04CS01Second filing of Confirmation Statement dated 29/05/2019
2019-06-21SH0105/06/19 STATEMENT OF CAPITAL GBP 22149.649749
2019-06-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD
2019-06-12SH0124/05/19 STATEMENT OF CAPITAL GBP 22029.649749
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-06-05SH02Statement of capital on 2019-04-30 GBP21,667.244199
2019-06-05SH06Cancellation of shares. Statement of capital on 2019-04-30 GBP 21,667.24420
2019-04-03SH02Statement of capital on 2019-03-07 GBP21,667.32
2019-04-03SH06Cancellation of shares. Statement of capital on 2019-03-07 GBP 21,667.32
2019-02-05SH0123/01/19 STATEMENT OF CAPITAL GBP 21674.923532
2018-11-12SH03Purchase of own shares
2018-10-17RP04SH01Second filing of capital allotment of shares GBP21,499.196312
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-29RES13Resolutions passed:
  • Off market purchase of 1602 b ord sha of 0.04 each 06/07/2018
2018-08-20SH02Statement of capital on 2018-07-06 GBP21,434.923532
2018-08-20SH06Cancellation of shares. Statement of capital on 2018-07-06 GBP 21,434.923532
2018-06-13SH0117/05/18 STATEMENT OF CAPITAL GBP 21499.389092
2018-06-13PSC04Change of details for Mr Neal Moszkowski as a person with significant control on 2018-02-02
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 21499.196312
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-06-12PSC04Change of details for Mr Ramez Farid Sousou as a person with significant control on 2018-02-02
2018-06-07SH02Statement of capital on 2017-12-29 GBP21,496.28172
2018-05-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-05-09RES01ADOPT ARTICLES 19/10/2017
2017-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 21496.4745
2017-11-15SH0119/10/17 STATEMENT OF CAPITAL GBP 21496.474500
2017-11-13SH0618/10/17 STATEMENT OF CAPITAL GBP 21164.474500
2017-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-26SH0604/11/16 STATEMENT OF CAPITAL GBP 21223.4745
2017-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2017-09-25AP03SECRETARY APPOINTED MR THOMAS CHRISTOPHER RICHARDS
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 21183.9945
2017-09-19SH0607/09/17 STATEMENT OF CAPITAL GBP 21183.9945
2017-09-07SH0130/11/16 STATEMENT OF CAPITAL GBP 21303.4745
2017-07-05AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS
2017-07-04RP04TM01SECOND FILING OF TM01 FOR ELISABETTA RICCI
2017-07-04ANNOTATIONClarification
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR EDOUARD ANDRE GERARD PEUGEOT
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETTA RICCI
2017-03-31SH0620/02/17 STATEMENT OF CAPITAL GBP 21203.4745
2017-03-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR AXEL MEYERSIEK
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-02SH0104/08/16 STATEMENT OF CAPITAL GBP 21383.364562
2016-08-19SH0215/06/16 STATEMENT OF CAPITAL GBP 21256.678031
2016-06-29AR0129/05/16 FULL LIST
2016-06-28SH0115/06/16 STATEMENT OF CAPITAL GBP 21256.678031
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICH
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 21136.798031
2016-05-18SH0617/03/16 STATEMENT OF CAPITAL GBP 21136.798031
2016-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-16SH0229/01/16 STATEMENT OF CAPITAL GBP 21398.527874
2016-01-29SH20STATEMENT BY DIRECTORS
2016-01-29SH1929/01/16 STATEMENT OF CAPITAL GBP 21400.012954
2016-01-29CAP-SSSOLVENCY STATEMENT DATED 29/01/16
2016-01-29RES13REDUCTION OF SHARE PREMIUM ACCOUNT 29/01/2016
2016-01-13SH0126/11/15 STATEMENT OF CAPITAL GBP 21400.01
2015-12-15AP01DIRECTOR APPOINTED MR GRAHAM FRANCIS RICH
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 21240.012
2015-10-08SH0124/06/15 STATEMENT OF CAPITAL GBP 21240.012
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-22AR0129/05/15 FULL LIST
2015-02-09AP01DIRECTOR APPOINTED MS ELISABETTA RICCI
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYHAN DAVIS
2014-12-01SH0124/11/14 STATEMENT OF CAPITAL GBP 21004.01
2014-10-01AP03SECRETARY APPOINTED MR RICHARD ANTHONY MCBRIDE
2014-09-30AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2014-09-02AP01DIRECTOR APPOINTED PAUL RICHARD MARTIN PINDAR
2014-09-02AP01DIRECTOR APPOINTED RICHARD ANTHONY MCBRIDE
2014-08-28AP01DIRECTOR APPOINTED AXEL GERO MEYERSIEK
2014-08-18AP01DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MCLAIN
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETTA RICCI
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU UNITED KINGDOM
2014-07-28SH02SUB-DIVISION 10/07/14
2014-07-28RES13SHARE SUB DIVISION 10/07/2014
2014-07-28RES01ADOPT ARTICLES 10/07/2014
2014-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-28SH0111/07/14 STATEMENT OF CAPITAL GBP 2069189.000001
2014-05-29AA01CURRSHO FROM 31/05/2015 TO 31/12/2014
2014-05-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDIGO PARENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDIGO PARENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDIGO PARENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of INDIGO PARENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO PARENT LIMITED
Trademarks
We have not found any records of INDIGO PARENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGO PARENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as INDIGO PARENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDIGO PARENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGO PARENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIGO PARENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.