Company NameIndigo Capital Management Limited
Company StatusDissolved
Company Number03757413
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NamesHexagon Capital (Trustees) Limited and Indigo Capital (Trustees) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Christopher John Bentham Howe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address33 St James's Square
London
SW1Y 4JS
Director NameMr Martin Stringfellow
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address33 St James's Square
London
SW1Y 4JS
Secretary NameChristopher John Bentham Howe
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 St James's Square
London
SW1Y 4JS
Director NameMr Richard Ian Collins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(1 day after company formation)
Appointment Duration18 years, 1 month (closed 23 May 2017)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 St James's Square
London
SW1Y 4JS
Director NameMr Kevin Andrew Murphy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(1 day after company formation)
Appointment Duration18 years, 1 month (closed 23 May 2017)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 St James's Square
London
SW1Y 4JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteindigo-capital.com

Location

Registered Address33 St James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Indigo Capital (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2016 (8 years ago)
Next Accounts Due5 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
23 February 2017Application to strike the company off the register (3 pages)
2 February 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Director's details changed for Mr Martin Stringfellow on 30 January 2017 (2 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Director's details changed for Mr Martin Stringfellow on 30 January 2017 (2 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
13 August 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
13 August 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
13 August 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
29 August 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
29 August 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
29 August 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
13 March 2014Registered office address changed from 30 King Street London EC2V 8EH on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 30 King Street London EC2V 8EH on 13 March 2014 (1 page)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
1 August 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
1 August 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
1 August 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 5 April 2012 (6 pages)
14 August 2012Accounts for a dormant company made up to 5 April 2012 (6 pages)
14 August 2012Accounts for a dormant company made up to 5 April 2012 (6 pages)
27 January 2012Secretary's details changed for Christopher John Bentham Howe on 27 January 2012 (1 page)
27 January 2012Director's details changed for Christopher John Bentham Howe on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Richard Ian Collins on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Martin Stringfellow on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Kevin Andrew Murphy on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed for Christopher John Bentham Howe on 27 January 2012 (1 page)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 January 2012Director's details changed for Martin Stringfellow on 27 January 2012 (2 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 January 2012Director's details changed for Mr Kevin Andrew Murphy on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Richard Ian Collins on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Christopher John Bentham Howe on 27 January 2012 (2 pages)
29 November 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
29 November 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
29 November 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
13 August 2010Accounts for a dormant company made up to 5 April 2010 (6 pages)
13 August 2010Accounts for a dormant company made up to 5 April 2010 (6 pages)
13 August 2010Accounts for a dormant company made up to 5 April 2010 (6 pages)
18 March 2010Company name changed indigo capital (trustees) LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
18 March 2010Company name changed indigo capital (trustees) LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
18 March 2010Change of name notice (2 pages)
18 March 2010Change of name notice (2 pages)
12 March 2010Registered office address changed from 25 Watling Street London EC4M 9BR on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 25 Watling Street London EC4M 9BR on 12 March 2010 (1 page)
27 January 2010Director's details changed for Richard Ian Collins on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Kevin Andrew Murphy on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Kevin Andrew Murphy on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Martin Stringfellow on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Richard Ian Collins on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Martin Stringfellow on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Christopher John Bentham Howe on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Christopher John Bentham Howe on 27 January 2010 (2 pages)
8 August 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
8 August 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
8 August 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
28 January 2009Return made up to 27/01/09; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / christopher howe / 27/01/2009 (1 page)
28 January 2009Return made up to 27/01/09; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / christopher howe / 27/01/2009 (1 page)
4 September 2008Accounts for a dormant company made up to 5 April 2008 (10 pages)
4 September 2008Accounts for a dormant company made up to 5 April 2008 (10 pages)
4 September 2008Accounts for a dormant company made up to 5 April 2008 (10 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
19 October 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
19 October 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
11 July 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
11 July 2007Accounting reference date shortened from 30/06/08 to 05/04/08 (1 page)
7 February 2007Return made up to 27/01/07; full list of members (2 pages)
7 February 2007Return made up to 27/01/07; full list of members (2 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 27/01/06; full list of members (2 pages)
1 February 2006Return made up to 27/01/06; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
14 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
14 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
1 February 2005Return made up to 27/01/05; full list of members (8 pages)
1 February 2005Return made up to 27/01/05; full list of members (8 pages)
13 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
13 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
2 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
7 November 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
3 February 2003Return made up to 27/01/03; full list of members (8 pages)
3 February 2003Return made up to 27/01/03; full list of members (8 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
7 February 2002Return made up to 04/02/02; full list of members (7 pages)
7 February 2002Return made up to 04/02/02; full list of members (7 pages)
12 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
12 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2001Return made up to 05/04/01; full list of members (7 pages)
12 April 2001Return made up to 05/04/01; full list of members (7 pages)
16 November 2000Full accounts made up to 30 June 2000 (6 pages)
16 November 2000Full accounts made up to 30 June 2000 (6 pages)
23 June 2000Registered office changed on 23/06/00 from: european mezzanine 6TH floor, riverbank house 2 swan lane london EC4R 3UX (1 page)
23 June 2000Registered office changed on 23/06/00 from: european mezzanine 6TH floor, riverbank house 2 swan lane london EC4R 3UX (1 page)
25 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
7 January 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
24 August 1999Company name changed hexagon capital (trustees) limit ed\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed hexagon capital (trustees) limit ed\certificate issued on 25/08/99 (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
26 April 1999New director appointed (3 pages)
26 April 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
26 April 1999New director appointed (3 pages)
19 April 1999Incorporation (19 pages)
19 April 1999Incorporation (19 pages)