Investis Digital Limited LONDON


Founded in 2000, Investis Digital, classified under reg no. 03930926 is an active company. Currently registered at 5th Floor, The Counting House SE1 2QN, London the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2019-03-28 Investis Digital Limited is no longer carrying the name Investis.

The company has 2 directors, namely Moyna Q., Andrea D.. Of them, Andrea D. has been with the company the longest, being appointed on 3 May 2022 and Moyna Q. has been with the company for the least time - from 31 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Investis Digital Limited Address / Contact

Office Address 5th Floor, The Counting House
Office Address2 53 Tooley Street
Town London
Post code SE1 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03930926
Date of Incorporation Tue, 22nd Feb 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Moyna Q.

Position: Director

Appointed: 31 January 2023

Andrea D.

Position: Director

Appointed: 03 May 2022

Claire P.

Position: Director

Appointed: 29 June 2017

Resigned: 23 June 2022

Charles S.

Position: Director

Appointed: 03 February 2017

Resigned: 05 September 2021

David G.

Position: Director

Appointed: 03 February 2017

Resigned: 07 April 2021

Adrian G.

Position: Director

Appointed: 03 February 2017

Resigned: 31 January 2023

Andrew C.

Position: Director

Appointed: 12 April 2016

Resigned: 03 February 2017

Alex B.

Position: Director

Appointed: 14 September 2012

Resigned: 03 February 2017

Emma L.

Position: Director

Appointed: 14 April 2011

Resigned: 14 September 2012

Paul H.

Position: Director

Appointed: 24 January 2011

Resigned: 14 September 2012

Aarne A.

Position: Director

Appointed: 08 December 2008

Resigned: 14 September 2012

Rene M.

Position: Secretary

Appointed: 14 July 2008

Resigned: 12 April 2016

Jaiprakash P.

Position: Secretary

Appointed: 01 October 2005

Resigned: 11 April 2008

Kenneth I.

Position: Director

Appointed: 22 June 2004

Resigned: 21 December 2010

Norman F.

Position: Director

Appointed: 12 May 2004

Resigned: 14 September 2012

Gilbert C.

Position: Secretary

Appointed: 15 April 2003

Resigned: 30 September 2005

Rene M.

Position: Director

Appointed: 14 April 2003

Resigned: 12 April 2016

Peter D.

Position: Director

Appointed: 16 November 2001

Resigned: 16 November 2001

Kenneth I.

Position: Director

Appointed: 23 February 2001

Resigned: 14 April 2003

Huw B.

Position: Secretary

Appointed: 28 November 2000

Resigned: 15 April 2003

Effric S.

Position: Secretary

Appointed: 30 August 2000

Resigned: 28 November 2000

Alexander L.

Position: Director

Appointed: 26 July 2000

Resigned: 14 September 2012

Deepak S.

Position: Director

Appointed: 26 July 2000

Resigned: 12 May 2004

Paul N.

Position: Director

Appointed: 26 July 2000

Resigned: 30 June 2007

Helen J.

Position: Director

Appointed: 26 July 2000

Resigned: 03 February 2017

Emma L.

Position: Director

Appointed: 31 March 2000

Resigned: 30 March 2011

Justin W.

Position: Director

Appointed: 31 March 2000

Resigned: 14 September 2012

Emma L.

Position: Secretary

Appointed: 31 March 2000

Resigned: 30 August 2000

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 22 February 2000

Resigned: 31 March 2000

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 22 February 2000

Resigned: 31 March 2000

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 22 February 2000

Resigned: 31 March 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Ibis Bidco Limited from London, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Investis Bidco Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ibis Bidco Limited

Investcorp House 48 Grosvenor Street, London, W1K 3HW, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13253636
Notified on 27 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Investis Bidco Limited

24 Fashion Street, London, E1 6PX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House (Register Of England And Wales)
Registration number 08196606
Notified on 6 April 2016
Ceased on 27 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Investis March 28, 2019
Alnery No. 1970 March 31, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (39 pages)

Company search