About

Registered Number: 05938776
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Fifth Floor, 133 Houndsditch, London, EC3A 7BX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.