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

INVESTIGO LIMITED

10 BISHOPS SQUARE, LONDON, E1 6EG,
Company Registration Number
04803377
Private Limited Company
Active

Company Overview

About Investigo Ltd
INVESTIGO LIMITED was founded on 2003-06-18 and has its registered office in London. The organisation's status is listed as "Active". Investigo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVESTIGO LIMITED
 
Legal Registered Office
10 BISHOPS SQUARE
LONDON
E1 6EG
Other companies in EC2M
 
Filing Information
Company Number 04803377
Company ID Number 04803377
Date formed 2003-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB815575123  
Last Datalog update: 2024-01-08 11:02:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTIGO LIMITED
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 INVESTIGO LIMITED
The following companies were found which have the same name as INVESTIGO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVESTIGO CONSULTING INC British Columbia Active
INVESTIGO AUSTRALIA PTY LIMITED NSW 2000 Strike-off action in progress Company formed on the 2014-02-18
Investigo (Hong Kong) Limited Active Company formed on the 2012-03-30
Investigo Ltd. Delaware Unknown
INVESTIGO CONSULTING LIMITED 21 OTLEY ROAD HARROGATE YORKSHIRE HG2 0DJ Active - Proposal to Strike off Company formed on the 2017-03-22
INVESTIGO PROPERTY GROUP PTY LTD SA 5000 Dissolved Company formed on the 2017-05-30
INVESTIGO AS Nedre Storgate 19 DRAMMEN 3015 Active Company formed on the 2008-02-01
INVESTIGO FINANCIAL SERVICES LLC 2018 SNOWY EGRET DR KATY TX 77494 Active Company formed on the 2018-09-17
Investigo Oy Ab Silmukkatie 21 A 2 VAASA 65100 Active Company formed on the 2015-06-24
Investigo Åland Ab Active Company formed on the 2017-07-17
INVESTIGO PARTNERS LLC Michigan UNKNOWN
INVESTIGO LLC OF MICHIGAN Michigan UNKNOWN
INVESTIGO LIMITED PARTNERSHIP Michigan UNKNOWN
Investigo Corporation Indiana Unknown
Investigo LLC Maryland Unknown
INVESTIGO SOLUTIONS LTD 42 Kennedy Avenue Basildon ESSEX SS15 6LE Active - Proposal to Strike off Company formed on the 2019-10-16
INVESTIGO PROPERTIES LIMITED 12 Acre Way Northwood HA6 1ST Active - Proposal to Strike off Company formed on the 2019-10-04
INVESTIGO LLC 2515 SAHALEE DR E SAMMAMISH WA 980746357 Delinquent Company formed on the 2021-11-03
INVESTIGO GROUP SA LIMITED 12 Longsight Lane Cheadle Hulme Cheadle SK8 6PW Active - Proposal to Strike off Company formed on the 2022-11-09
INVESTIGO, INC. 2574 NORTH UNIVERSITY DRIVE SUNRISE FL 33304 Inactive Company formed on the 1980-05-07

Company Officers of INVESTIGO LIMITED

Current Directors
Officer Role Date Appointed
BIRD & BIRD COMPANY SECRETARIES LIMITED
Company Secretary 2010-07-30
NICK BAXTER
Director 2013-12-03
HARESH VAYA
Director 2011-03-28
GARY WATSON
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT MICHAEL BECKSON
Director 2003-06-18 2017-07-31
ANTHONY RATCLIFF
Director 2013-12-03 2016-07-31
VICTORIA LUCY HELEN BECKSON
Director 2009-07-01 2013-12-03
ANN MARY SMITH
Director 2010-07-01 2013-12-03
SIMON JONATHAN GEORGE SMITH
Director 2003-06-18 2013-12-03
SUSANNA MARIE ELIZABETH SMITH
Director 2009-07-01 2013-12-03
ROBERT TOM STODEL
Director 2004-10-15 2013-12-03
ROBERT TOM STODEL
Company Secretary 2004-10-15 2010-07-30
ANN MARY SMITH
Director 2010-07-01 2010-07-01
SIMON JONATHAN GEORGE SMITH
Company Secretary 2003-06-18 2004-10-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-18 2003-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIRD & BIRD COMPANY SECRETARIES LIMITED TMCLUB LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CP-EM UGANDA HOLDINGS LTD Company Secretary 2018-05-16 CURRENT 2018-05-16 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ICEYE INFORMATION SOLUTIONS UK LTD Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT SATELLITE HOLDINGS LIMITED Company Secretary 2018-03-30 CURRENT 2010-04-29 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT TECHNOLOGIES LIMITED Company Secretary 2018-03-30 CURRENT 2013-09-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT VS3 HOLDINGS LIMITED Company Secretary 2018-03-30 CURRENT 2016-12-21 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ROOMI LTD Company Secretary 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SAMSARA NETWORKS LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED GLOBALSTAR LONDON LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ILLUMINATE TECHNOLOGIES UK LIMITED Company Secretary 2018-03-02 CURRENT 2018-02-12 In Administration
BIRD & BIRD COMPANY SECRETARIES LIMITED VIASAT UK LIMITED Company Secretary 2018-02-14 CURRENT 1995-01-09 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ARUNDO ANALYTICS LIMITED Company Secretary 2018-02-12 CURRENT 2018-02-12 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CASK INDUSTRIES LTD Company Secretary 2018-01-30 CURRENT 2018-01-30 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SBM VENTURES EQUITY LTD Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED WORKDAY (UK) LIMITED Company Secretary 2017-11-29 CURRENT 2001-02-19 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED VECIMA TECHNOLOGY (UK) LTD. Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED INTECHOPEN LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED STUDIO54 VENTURES LIMITED Company Secretary 2017-11-02 CURRENT 2017-11-02 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED NTEGRA LIMITED Company Secretary 2017-10-02 CURRENT 2003-05-09 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED FUN TECHNOLOGIES LIMITED Company Secretary 2017-09-11 CURRENT 2003-06-24 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED GSN GAMES UK LIMITED Company Secretary 2017-09-11 CURRENT 2011-07-18 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED 090502 LIMITED Company Secretary 2017-09-11 CURRENT 2002-05-09 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SKILLJAM EU LIMITED Company Secretary 2017-09-11 CURRENT 2004-10-19 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED HELLOSKIN LIMITED Company Secretary 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SANDVINE OP (UK) LTD Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED OUTERSTUFF EMEA LTD Company Secretary 2017-05-25 CURRENT 2017-05-25 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CONTOIR WS LIMITED Company Secretary 2017-01-17 CURRENT 2016-10-17 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED RYALTO LTD Company Secretary 2017-01-06 CURRENT 2015-11-17 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED SANDVINE HOLDINGS UK LIMITED Company Secretary 2016-12-20 CURRENT 2016-12-20 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED GREENCELLS LONDON LTD Company Secretary 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SEDRA HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2015-09-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED OFFICESERVE DEVELOPMENT LTD Company Secretary 2016-10-03 CURRENT 2016-06-08 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED PRECISIONHAWK UK LTD Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED MICRO:BIT EDUCATIONAL FOUNDATION Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ARTRUNNERS LTD Company Secretary 2016-08-24 CURRENT 2016-04-05 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED OFFICESERVE DIRECT LTD Company Secretary 2016-08-18 CURRENT 2006-06-30 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED TIGERA LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED FACTUAL LIMITED Company Secretary 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED HI GLOBAL HOLDINGS LTD Company Secretary 2016-04-26 CURRENT 2016-04-26 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED STAR 85 LIMITED Company Secretary 2016-04-07 CURRENT 2016-03-18 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SONATYPE UK LIMITED Company Secretary 2016-03-30 CURRENT 2016-03-30 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED RGC CITY LIMITED Company Secretary 2016-03-18 CURRENT 2016-02-08 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CYGNET VENTURE HOLDINGS LIMITED Company Secretary 2016-01-07 CURRENT 2013-09-18 Dissolved 2017-01-03
BIRD & BIRD COMPANY SECRETARIES LIMITED CYGNET UK TRADING LIMITED Company Secretary 2016-01-07 CURRENT 2013-09-18 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED CONTOIR HOLDINGS LIMITED Company Secretary 2016-01-06 CURRENT 2015-10-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CONTOIR LIMITED Company Secretary 2016-01-06 CURRENT 2015-10-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ORGANOVO UK LTD Company Secretary 2015-09-29 CURRENT 2015-09-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED BRAINTRIBE TECHNOLOGY LIMITED Company Secretary 2015-09-08 CURRENT 2015-09-08 Converted / Closed
BIRD & BIRD COMPANY SECRETARIES LIMITED OFFICESERVE TECHNOLOGIES LTD Company Secretary 2015-09-04 CURRENT 2011-09-22 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED ALBADA UK LIMITED Company Secretary 2015-07-10 CURRENT 2015-07-10 Dissolved 2018-06-19
BIRD & BIRD COMPANY SECRETARIES LIMITED JIFFY PVT LTD Company Secretary 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED UMOTIF LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-16 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SWAINESLEY LTD Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 9 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 6 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 7 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 8 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 3 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 4 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 5 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 1 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 10 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED PSYGNIFICANT PETAL 2 LIMITED Company Secretary 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED STANDARD BIOTOOLS UK LIMITED Company Secretary 2015-03-12 CURRENT 2008-06-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED PREVOX LIMITED Company Secretary 2015-02-16 CURRENT 1997-07-10 In Administration/Administrative Receiver
BIRD & BIRD COMPANY SECRETARIES LIMITED BLACKSMITHS FITNESS LTD Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2018-04-24
BIRD & BIRD COMPANY SECRETARIES LIMITED MSN 24471 LTD Company Secretary 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ASKALIX LIMITED Company Secretary 2015-01-19 CURRENT 1999-04-29 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED TOUCH (NW) LIMITED Company Secretary 2015-01-19 CURRENT 2001-01-19 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ENABLE MEDIA LIMITED Company Secretary 2015-01-19 CURRENT 2004-07-13 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CENTRAL INDEX LIMITED Company Secretary 2015-01-19 CURRENT 2006-11-17 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED TOUCH LOCAL LIMITED Company Secretary 2015-01-19 CURRENT 1994-01-07 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED TOUCHJOBS LIMITED Company Secretary 2015-01-19 CURRENT 2001-01-12 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED BARREL INDUSTRIES LIMITED Company Secretary 2014-12-18 CURRENT 2014-09-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED YELLOW SUBMARINE BURGERS INTERNATIONAL LIMITED Company Secretary 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-28
BIRD & BIRD COMPANY SECRETARIES LIMITED SF POWER PLANT 1 LTD Company Secretary 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED LEMONAID BEVERAGES LTD Company Secretary 2014-10-16 CURRENT 2014-10-16 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED DAHABSHIIL HOLDINGS LIMITED Company Secretary 2014-07-11 CURRENT 2004-01-09 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ONEFIFTY LTD Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED QURAD LIMITED Company Secretary 2014-06-06 CURRENT 2014-05-16 Dissolved 2015-05-12
BIRD & BIRD COMPANY SECRETARIES LIMITED ANEJO LIMITED Company Secretary 2014-05-30 CURRENT 2012-11-05 Dissolved 2016-02-23
BIRD & BIRD COMPANY SECRETARIES LIMITED SUPERMEDIA UK, LTD. Company Secretary 2014-05-14 CURRENT 2006-07-12 Dissolved 2016-11-26
BIRD & BIRD COMPANY SECRETARIES LIMITED ENERGI OF EU LTD Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2016-06-07
BIRD & BIRD COMPANY SECRETARIES LIMITED HAXI LTD Company Secretary 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED SENER ENGINEERING & SYSTEMS, LTD. Company Secretary 2014-02-25 CURRENT 2013-12-13 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED MCKAY BROTHERS COMMUNICATIONS LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED MAXPOINT INTERACTIVE UK LTD Company Secretary 2013-11-11 CURRENT 2013-11-11 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED BASWARE UK LTD Company Secretary 2013-10-14 CURRENT 2000-09-11 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED MEECH MARKETING LTD Company Secretary 2013-10-01 CURRENT 2011-07-04 Dissolved 2015-10-16
BIRD & BIRD COMPANY SECRETARIES LIMITED WEB ANNOUNCEMENTS LTD Company Secretary 2013-05-07 CURRENT 2005-11-01 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED LEANAPPS UK LTD Company Secretary 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED TECHSTARS LONDON LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Dissolved 2017-05-09
BIRD & BIRD COMPANY SECRETARIES LIMITED BIONANO GENOMICS UK LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED ZECHSTEIN ENERGY STORAGE LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-11-29
BIRD & BIRD COMPANY SECRETARIES LIMITED HELIOS TECHNOLOGY LIMITED Company Secretary 2013-02-06 CURRENT 1996-10-01 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED HELIOS INFORMATION SERVICES LIMITED Company Secretary 2013-02-06 CURRENT 2001-09-06 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED ORBUS THERAPEUTICS LTD Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED EXERO SYSTEMS LIMITED Company Secretary 2012-12-19 CURRENT 2012-02-02 Dissolved 2017-01-03
BIRD & BIRD COMPANY SECRETARIES LIMITED CERTIFICATION INTERNATIONAL LIMITED Company Secretary 2012-12-19 CURRENT 1995-01-03 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SOCOTEC CERTIFICATION UNITED KINGDOM LIMITED Company Secretary 2012-12-19 CURRENT 1988-09-07 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED XICATO EUROPE LIMITED Company Secretary 2012-12-05 CURRENT 2008-01-23 Liquidation
BIRD & BIRD COMPANY SECRETARIES LIMITED BROADSOFT UK OPERATING COMPANY LTD Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED BROADSOFT UK HOLDING COMPANY LTD Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED MYOSCIENCE, LTD Company Secretary 2012-09-18 CURRENT 2012-08-16 Dissolved 2017-01-24
BIRD & BIRD COMPANY SECRETARIES LIMITED SALUTARIS MEDICAL DEVICES LTD Company Secretary 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED BIRD & BIRD (CONSULTANTS) LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Dissolved 2016-05-24
BIRD & BIRD COMPANY SECRETARIES LIMITED VAALCO UK (NORTH SEA) LIMITED Company Secretary 2011-03-08 CURRENT 2006-03-30 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED CHEMOCENTRYX LIMITED Company Secretary 2010-10-01 CURRENT 2004-07-13 Active - Proposal to Strike off
BIRD & BIRD COMPANY SECRETARIES LIMITED THERAVANCE BIOPHARMA UK LIMITED Company Secretary 2010-08-09 CURRENT 2005-07-15 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED WD-40 HOLDINGS LIMITED Company Secretary 2010-07-31 CURRENT 2004-03-31 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED WD-40 COMPANY LIMITED Company Secretary 2010-07-31 CURRENT 1983-09-26 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SENSTRONICS HOLDINGS LIMITED Company Secretary 2010-02-17 CURRENT 2005-11-22 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED SENSTRONICS LIMITED Company Secretary 2010-02-17 CURRENT 1998-02-04 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED PAJARO LIMITED Company Secretary 2009-10-27 CURRENT 2009-10-27 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED TWOBIRDS TRUSTEE COMPANY LIMITED Company Secretary 2008-11-05 CURRENT 2008-11-05 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED BIRD & BIRD INVESTMENTS (NORDIC) LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Active
BIRD & BIRD COMPANY SECRETARIES LIMITED EUROVISION LONDON LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Dissolved 2014-04-01
NICK BAXTER FULFIL (2) LIMITED Director 2013-12-03 CURRENT 2013-11-05 Liquidation
GARY WATSON WATSON WORKS LIMITED Director 2018-07-12 CURRENT 2017-09-04 Active
GARY WATSON FULFIL (2) LIMITED Director 2013-11-05 CURRENT 2013-11-05 Liquidation
GARY WATSON FULFIL (1) TOPCO LIMITED Director 2013-11-05 CURRENT 2013-11-05 Liquidation
GARY WATSON THEJOBPOST LIMITED Director 2011-04-04 CURRENT 2008-10-14 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
2023-12-11Change of share class name or designation
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-11-24Notification of a person with significant control statement
2023-11-23CESSATION OF CAREER INTERNATIONAL AP(HONG KONG) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-22Change of share class name or designation
2023-08-17Change of share class name or designation
2023-08-17CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-08-10CESSATION OF FULFIL (2) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-08-02CH01Director's details changed for Mr Haresh Vaya on 2022-02-18
2022-07-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28SH08Change of share class name or designation
2022-01-19APPOINTMENT TERMINATED, DIRECTOR XIN GUO
2022-01-19DIRECTOR APPOINTED MR. ZHEN WANG
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR XIN GUO
2022-01-19AP01DIRECTOR APPOINTED MR. ZHEN WANG
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-08-02CH01Director's details changed for Mr Haresh Vaya on 2012-02-01
2021-08-02PSC05Change of details for Fulfil (2) Limited as a person with significant control on 2020-10-07
2020-10-21AD03Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM 1 Broadgate London EC2M 2QS
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-12-18SH02Sub-division of shares on 2018-06-28
2019-12-18SH10Particulars of variation of rights attached to shares
2019-12-18SH08Change of share class name or designation
2019-12-09RP04CS01Second filing of Confirmation Statement dated 28/07/2018
2019-08-23CS01Clarification A second filed CS01 (Statement of capital change) was registered on 09/12/2019.
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-22RES12Resolution of varying share rights or name
2018-08-20MEM/ARTSARTICLES OF ASSOCIATION
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-08-03PSC02Notification of Career International Ap(Hong Kong) Limited as a person with significant control on 2018-06-29
2018-08-03PSC05Change of details for Fulfil (2) Limited as a person with significant control on 2018-06-29
2018-08-03AP01DIRECTOR APPOINTED MR. XI ZHOU
2018-08-03AP01DIRECTOR APPOINTED MR. YUEZHANG LI
2018-08-03AP01DIRECTOR APPOINTED MR. XIN GUO
2018-08-03AP01DIRECTOR APPOINTED MR. YONG GAO
2018-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048033770005
2018-07-13AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-06-15AR0118/06/06 ANNUAL RETURN FULL LIST
2018-05-10AR0118/06/05 FULL LIST AMEND
2018-05-10AR0118/06/04 FULL LIST AMEND
2018-05-10AR0118/06/05 FULL LIST AMEND
2018-05-10AR0118/06/04 FULL LIST AMEND
2018-04-25SH08Change of share class name or designation
2017-12-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK BAXTER / 14/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WATSON / 14/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARESH VAYA / 14/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK BAXTER / 14/11/2017
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 1500
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MICHAEL BECKSON
2017-07-28PSC02Notification of Fulfil (2) Limited as a person with significant control on 2016-04-06
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048033770004
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048033770005
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048033770006
2016-10-11AD02SAIL ADDRESS CHANGED FROM: BIRD & BIRD COMPANY SECRETARIES LIMITED 90 FETTER LANE LONDON EC4A 1EQ ENGLAND
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RATCLIFF
2016-09-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRD & BIRD COMPANY SECRETARIES LIMITED / 23/09/2016
2016-09-06SH02CONSOLIDATION 28/06/16
2016-09-06SH0128/06/16 STATEMENT OF CAPITAL GBP 1500
2016-09-05SH02SUB-DIVISION 28/02/16
2016-08-16SH02CONSOLIDATION 28/06/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1500
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-09RES01ADOPT ARTICLES 28/06/2016
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM NEW BROAD STREET 35 NEW BROAD STREET LONDON EC2M 1NH
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM, NEW BROAD STREET, 35 NEW BROAD STREET, LONDON, EC2M 1NH
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1107.54
2015-09-08AR0128/07/15 FULL LIST
2015-07-21AUDAUDITOR'S RESIGNATION
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1107.54
2014-10-13AR0128/07/14 FULL LIST
2014-10-13AR0128/07/14 FULL LIST
2013-12-23RES01ADOPT ARTICLES 18/07/2012
2013-12-18SH0618/12/13 STATEMENT OF CAPITAL GBP 1058
2013-12-18SH0618/12/13 STATEMENT OF CAPITAL GBP 1050
2013-12-18SH0618/12/13 STATEMENT OF CAPITAL GBP 1045
2013-12-18SH0618/12/13 STATEMENT OF CAPITAL GBP 1112
2013-12-18SH0618/12/13 STATEMENT OF CAPITAL GBP 1070
2013-12-18CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-18SH02CONSOLIDATION 01/01/11
2013-12-18122CONVE
2013-12-18122CONVE
2013-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-18SH0101/01/11 STATEMENT OF CAPITAL GBP 1117
2013-12-17AP01DIRECTOR APPOINTED ANTHONY RATCLIFF
2013-12-17AP01DIRECTOR APPOINTED NICK BAXTER
2013-12-17ANNOTATIONOther
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 048033770004
2013-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-16RES01ADOPT ARTICLES 03/12/2013
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN SMITH
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA SMITH
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BECKSON
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STODEL
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-13SH0103/12/13 STATEMENT OF CAPITAL GBP 1067.539
2013-12-11RES13SUB DIVISION 02/12/2013
2013-12-11RES01ALTER ARTICLES 02/12/2013
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-29SH0118/07/11 STATEMENT OF CAPITAL GBP 1059.999
2013-11-07RP04SECOND FILING WITH MUD 28/07/13 FOR FORM AR01
2013-11-07ANNOTATIONClarification
2013-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-05AR0128/07/13 FULL LIST
2013-01-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-09MEM/ARTSARTICLES OF ASSOCIATION
2012-11-09RES12VARYING SHARE RIGHTS AND NAMES
2012-11-09RES01ALTER ARTICLES 01/10/2012
2012-09-28SH0126/07/12 STATEMENT OF CAPITAL GBP 1060
2012-09-24AR0128/07/12 FULL LIST
2012-08-06RES01ALTER ARTICLES 18/07/2012
2012-08-06MEM/ARTSARTICLES OF ASSOCIATION
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-09SH0609/11/11 STATEMENT OF CAPITAL GBP 1045
2011-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-10-10AD02SAIL ADDRESS CREATED
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LUCY HELEN BECKSON / 23/09/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MICHAEL BECKSON / 23/09/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN GEORGE SMITH / 23/09/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TOM STODEL / 23/09/2011
2011-10-07AR0128/07/11 FULL LIST
2011-10-03SH0603/10/11 STATEMENT OF CAPITAL GBP 1070
2011-10-03RES13PUT AND CALL OPTION OVER 24 ORD @ £1 EACH 22/07/2011
2011-10-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARY SMITH / 23/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WATSON / 23/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARESH VAYA / 23/09/2011
2011-08-02RES13COMPANY BUSINESS 19/07/2011
2011-06-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-27SH02SUB-DIVISION 15/02/11
2011-06-27RES13CONSOLIDATED AND SUBDIVIDED SHARES 15/02/2011
2011-06-27RES01ADOPT ARTICLES 15/02/2011
2011-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT STODEL
2011-04-15AP01DIRECTOR APPOINTED MR HARESH VAYA
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities


Licences & Regulatory approval
We could not find any licences issued to INVESTIGO 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 INVESTIGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding LLOYDS BANK PLC
2016-12-22 Outstanding LLOYDS BANK PLC
2013-12-17 Satisfied INVESTEC BANK PLC AS SECURITY AGENT
DEBENTURE 2011-04-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-10-21 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
ALL ASSETS DEBENTURE 2003-10-22 Satisfied BIBBY FACTORS SUSSEX LIMITED
Intangible Assets
Patents
We have not found any records of INVESTIGO LIMITED registering or being granted any patents
Domain Names

INVESTIGO LIMITED owns 1 domain names.

investigo.co.uk  

Trademarks
We have not found any records of INVESTIGO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INVESTIGO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-1 GBP £9,367 FACILITIES MANAGEMENT
London Borough of Barking and Dagenham Council 2016-11 GBP £9,614 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2016-9 GBP £4,067 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2016-8 GBP £5,423 ADVERTISING, PUBLICITY AND MARKETING
London Borough of Barking and Dagenham Council 2016-7 GBP £2,465 AGENCY STAFF
London Borough of Barking and Dagenham Council 2016-6 GBP £11,339 AGENCY STAFF
London Borough of Barking and Dagenham Council 2016-4 GBP £986 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2016-3 GBP £6,409 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2016-2 GBP £4,560 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2016-1 GBP £7,888 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2015-12 GBP £1,233 PROPERTY SERVICES - DISPOSALS & DEVELOPMENT
London Borough of Barking and Dagenham Council 2015-11 GBP £3,160 INNOVATION AND FUNDING
London Borough of Barking and Dagenham Council 2015-10 GBP £4,437 INNOVATION AND FUNDING
London Borough of Barking and Dagenham Council 2015-9 GBP £5,670 INNOVATION AND FUNDING
London Borough of Barking and Dagenham Council 2015-8 GBP £4,191 INNOVATION AND FUNDING
London Borough of Barking and Dagenham Council 2015-6 GBP £5,300 SURVEYS
London Borough of Barking and Dagenham Council 2015-5 GBP £5,916 SURVEYS
Suffolk County Council 2014-11 GBP £27,600 Consultants Fees
Suffolk County Council 2014-10 GBP £14,400 Staff Advertising
Suffolk County Council 2014-6 GBP £18,000 Interview Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for INVESTIGO LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Office 2 Highpoint 9 Sydenham Road Guildford GU1 3RX 16,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTIGO 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 INVESTIGO 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.