Established in 2006, Infopro Digital (Bidco) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Czajka, Christophe, Pagliaro, David, Begg, Simon, Campbell-harris, James Neil, Elmaleh, Julien Jacques Alexandre, Hemmers, Irina are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CZAJKA, Christophe | 12 April 2017 | - | 1 |
PAGLIARO, David | 23 May 2019 | - | 1 |
BEGG, Simon | 18 September 2006 | 01 February 2007 | 1 |
CAMPBELL-HARRIS, James Neil | 01 February 2007 | 12 April 2017 | 1 |
ELMALEH, Julien Jacques Alexandre | 12 April 2017 | 03 April 2019 | 1 |
HEMMERS, Irina | 18 September 2006 | 08 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
MR01 - N/A | 04 July 2020 | |
PSC02 - N/A | 23 June 2020 | |
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 09 October 2019 | |
AD01 - Change of registered office address | 03 October 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
CS01 - N/A | 12 April 2019 | |
PSC01 - N/A | 12 April 2019 | |
TM01 - Termination of appointment of director | 05 April 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 14 May 2018 | |
PSC01 - N/A | 14 May 2018 | |
PSC01 - N/A | 14 May 2018 | |
PSC07 - N/A | 14 May 2018 | |
MR04 - N/A | 06 November 2017 | |
MR04 - N/A | 19 July 2017 | |
MR01 - N/A | 13 July 2017 | |
RESOLUTIONS - N/A | 05 June 2017 | |
TM02 - Termination of appointment of secretary | 09 May 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 21 March 2017 | |
MR01 - N/A | 28 July 2016 | |
MR04 - N/A | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 29 March 2016 | |
CH01 - Change of particulars for director | 29 March 2016 | |
AA - Annual Accounts | 06 September 2015 | |
AR01 - Annual Return | 25 March 2015 | |
RESOLUTIONS - N/A | 06 February 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 February 2015 | |
SH19 - Statement of capital | 06 February 2015 | |
CAP-SS - N/A | 06 February 2015 | |
RESOLUTIONS - N/A | 06 January 2015 | |
SH01 - Return of Allotment of shares | 06 January 2015 | |
MR01 - N/A | 19 December 2014 | |
MR01 - N/A | 18 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 25 March 2014 | |
TM01 - Termination of appointment of director | 16 July 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 19 October 2012 | |
CH01 - Change of particulars for director | 28 June 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 04 May 2010 | |
CERTNM - Change of name certificate | 03 March 2010 | |
CONNOT - N/A | 03 March 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 09 April 2008 | |
RESOLUTIONS - N/A | 28 March 2008 | |
123 - Notice of increase in nominal capital | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
363s - Annual Return | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
287 - Change in situation or address of Registered Office | 19 February 2007 | |
RESOLUTIONS - N/A | 04 January 2007 | |
RESOLUTIONS - N/A | 04 January 2007 | |
RESOLUTIONS - N/A | 04 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2007 | |
123 - Notice of increase in nominal capital | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
225 - Change of Accounting Reference Date | 04 October 2006 | |
395 - Particulars of a mortgage or charge | 27 September 2006 | |
RESOLUTIONS - N/A | 25 September 2006 | |
NEWINC - New incorporation documents | 18 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2020 | Outstanding |
N/A |
A registered charge | 11 July 2017 | Fully Satisfied |
N/A |
A registered charge | 25 July 2016 | Fully Satisfied |
N/A |
A registered charge | 17 December 2014 | Fully Satisfied |
N/A |
A registered charge | 17 December 2014 | Fully Satisfied |
N/A |
Security over cash agreement | 19 July 2007 | Fully Satisfied |
N/A |
Debenture | 20 September 2006 | Fully Satisfied |
N/A |