Company NameInfopro Digital Insurance Information (IP) Limited
Company StatusDissolved
Company Number09245293
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)
Dissolution Date8 January 2020 (4 years, 2 months ago)
Previous NameIncisive Insurance Information (IP) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Christophe Czajka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House Haymarket
London
SW1Y 4RX
Director NameMr Julien Jacques Alexandre Elmaleh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHaymarket House Haymarket
London
SW1Y 4RX
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHaymarket House Haymarket
London
SW1Y 4RX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House Haymarket
London
SW1Y 4RX
Secretary NameMr James Neil Campbell-Harris
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHaymarket House Haymarket
London
SW1Y 4RX

Contact

Websitewww.listrental.co.uk
Telephone020 73169308
Telephone regionLondon

Location

Registered AddressHaymarket House
Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 July 2017Delivered on: 13 July 2017
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Trade mark ('bia') - reg number UK 2591969.
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 5 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The security agreement dated 16 october 2014, to which the company has acceded pursuant to an accession deed dated 30 october 2014, creates fixed security over present and future real property and intellectual property rights owned by the company. As at the date of the creation of the charge, the company does not own any land, ships, aircraft or intellectual property to be specified here.
Outstanding

Filing History

6 November 2017Satisfaction of charge 092452930003 in full (4 pages)
4 October 2017Change of details for Incisive Media Limited as a person with significant control on 29 June 2017 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 July 2017Registration of charge 092452930003, created on 11 July 2017 (20 pages)
29 June 2017Company name changed incisive insurance information (ip) LIMITED\certificate issued on 29/06/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
16 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-07
(1 page)
16 June 2017Change of name notice (2 pages)
9 May 2017Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages)
20 April 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
27 July 2016Satisfaction of charge 092452930001 in full (4 pages)
27 July 2016Satisfaction of charge 092452930002 in full (4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (16 pages)
19 December 2014Registration of charge 092452930002, created on 17 December 2014 (69 pages)
5 November 2014Registration of charge 092452930001, created on 30 October 2014 (63 pages)
4 November 2014Current accounting period shortened from 31 October 2015 to 31 December 2014 (3 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 2
(32 pages)