INFORMATION SERVICES BIDCO LIMITED

Register to unlock more data on OkredoRegister

INFORMATION SERVICES BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15423507

Incorporation date

18/01/2024

Size

-

Contacts

Registered address

Registered address

1st Floor 4 Valentine Place, London SE1 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2024)
dot icon21/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon21/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon15/04/2026
Registered office address changed from 5th Floor, Aldgate Tower, 2 Leman Street London E1 8FA England to 1st Floor 4 Valentine Place London SE1 8QH on 2026-04-15
dot icon31/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon10/12/2025
Termination of appointment of Neil Edwin Smith as a director on 2025-12-01
dot icon10/12/2025
Termination of appointment of Nicholas Paul Westwood Marsh as a director on 2025-12-01
dot icon02/12/2025
Termination of appointment of Alfonso Marone as a director on 2025-12-01
dot icon02/12/2025
Termination of appointment of Robert Antony Dundas Leeming as a director on 2025-12-01
dot icon02/12/2025
Termination of appointment of Jonathan Holliday as a director on 2025-12-01
dot icon14/11/2025
Registered office address changed from 3rd Floor 100 Wigmore Street London W1U 3RN United Kingdom to 5th Floor, Aldgate Tower, 2 Leman Street London E1 8FA on 2025-11-14
dot icon14/11/2025
Registered office address changed from 5th Floor, Aldgate Tower, Leman Street London E1 8FA England to 5th Floor, Aldgate Tower, 2 Leman Street London E1 8FA on 2025-11-14
dot icon15/07/2025
Director's details changed for Mr Cillian Dermot Devlin on 2025-07-15
dot icon04/04/2025
Appointment of Mr Cillian Dermot Devlin as a director on 2025-04-04
dot icon05/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon20/08/2024
Appointment of Mrs Polly Avgherinos as a director on 2024-07-31
dot icon03/03/2024
Director's details changed for Mr Alfonso Marone on 2024-01-31
dot icon29/02/2024
Appointment of Mr Alfonso Marone as a director on 2024-01-31
dot icon09/02/2024
Current accounting period extended from 2025-01-31 to 2025-06-30
dot icon09/02/2024
Appointment of Jonathan Holliday as a director on 2024-01-31
dot icon09/02/2024
Appointment of Mr Neil Edwin Smith as a director on 2024-01-31
dot icon05/02/2024
Registration of charge 154235070001, created on 2024-01-31
dot icon29/01/2024
Certificate of change of name
dot icon18/01/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
17/01/2027

Accounts

dot iconNext account date
30/06/2025
dot iconNext due on
18/02/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Neil Edwin
Director
31/01/2024 - 01/12/2025
46
Leeming, Robert Antony Dundas
Director
18/01/2024 - 01/12/2025
33
Marsh, Nicholas Paul Westwood
Director
18/01/2024 - 01/12/2025
12
Avgherinos, Polly
Director
31/07/2024 - Present
9
Holliday, Jonathan
Director
31/01/2024 - 01/12/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INFORMATION SERVICES BIDCO LIMITED

INFORMATION SERVICES BIDCO LIMITED is an(a) Active company incorporated on 18/01/2024 with the registered office located at 1st Floor 4 Valentine Place, London SE1 8QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of INFORMATION SERVICES BIDCO LIMITED?

toggle

INFORMATION SERVICES BIDCO LIMITED is currently Active. It was registered on 18/01/2024 .

Where is INFORMATION SERVICES BIDCO LIMITED located?

toggle

INFORMATION SERVICES BIDCO LIMITED is registered at 1st Floor 4 Valentine Place, London SE1 8QH.

What does INFORMATION SERVICES BIDCO LIMITED do?

toggle

INFORMATION SERVICES BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INFORMATION SERVICES BIDCO LIMITED?

toggle

The latest filing was on 21/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.