Investis Digital Topco Limited LONDON


Founded in 2012, Investis Digital Topco, classified under reg no. 08185143 is an active company. Currently registered at 5th Floor, The Counting House SE1 2QN, London the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on Thursday 31st December 2020. Since Thursday 28th March 2019 Investis Digital Topco Limited is no longer carrying the name Investis Topco.

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. As of 1 May 2024, there were 14 ex directors - David C., Claire P. and others listed below. There were no ex secretaries.

Investis Digital Topco 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 08185143
Date of Incorporation Mon, 20th Aug 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Thu, 24th Aug 2023 (251 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Moyna Q.

Position: Director

Appointed: 31 January 2023

Andrea D.

Position: Director

Appointed: 03 May 2022

David C.

Position: Director

Appointed: 01 June 2018

Resigned: 11 August 2021

Claire P.

Position: Director

Appointed: 29 June 2017

Resigned: 23 June 2022

Adrian G.

Position: Director

Appointed: 03 February 2017

Resigned: 31 January 2023

Charles S.

Position: Director

Appointed: 03 February 2017

Resigned: 05 September 2021

Andrew C.

Position: Director

Appointed: 12 April 2016

Resigned: 07 February 2017

Richard C.

Position: Director

Appointed: 26 September 2014

Resigned: 07 April 2021

Sean W.

Position: Director

Appointed: 26 July 2014

Resigned: 07 April 2021

Rupert S.

Position: Director

Appointed: 31 March 2014

Resigned: 30 April 2016

David G.

Position: Director

Appointed: 01 October 2013

Resigned: 07 April 2021

Mitch T.

Position: Director

Appointed: 14 September 2012

Resigned: 14 February 2014

Alex B.

Position: Director

Appointed: 14 September 2012

Resigned: 03 February 2017

Paul F.

Position: Director

Appointed: 14 September 2012

Resigned: 26 September 2014

Helen J.

Position: Director

Appointed: 14 September 2012

Resigned: 03 February 2017

Rene M.

Position: Director

Appointed: 20 August 2012

Resigned: 12 April 2016

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Ibis Bidco Limited from London, England. 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. Another entity in the persons with significant control register is Eci Partners Llp that put London, England as the address. This PSC has a legal form of "a manager of eci 9a lp and eci 9b lp", has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Then there is Eci 9 Gp Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Ibis Bidco Limited

Investcorp House 48 Grosvenor Street, London, W1K 3HW, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Companies House
Registration number 13253636
Notified on 7 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eci Partners Llp

Brettenham House Lancaster Place, London, WC2E 7EN, England

Legal authority England And Wales
Legal form Manager Of Eci 9a Lp And Eci 9b Lp
Country registered Uk
Place registered Uk
Registration number Oc301604
Notified on 6 April 2016
Ceased on 7 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Eci 9 Gp Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Scotland
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number Sc349083
Notified on 6 April 2016
Ceased on 7 April 2021
Nature of control: significiant influence or control

Company previous names

Investis Topco March 28, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to Friday 31st December 2021, originally was Thursday 30th June 2022.
filed on: 24th, May 2023
Free Download (1 page)

Company search