INDIGOVISION GROUP LIMITED - EDINBURGH


Company Profile Company Filings

Overview

INDIGOVISION GROUP LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
INDIGOVISION GROUP LIMITED was incorporated 23 years ago on 29/06/2000 and has the registered number: SC208809. The accounts status is FULL and accounts are next due on 31/12/2023.

INDIGOVISION GROUP LIMITED - EDINBURGH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

CALEDONIAN EXCHANGE 1ST FLOOR
EDINBURGH
EH3 8HE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/04/2023 08/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VIVIANE MERENDI DAMIAO Nov 1972 Brazilian Director 2023-12-29 CURRENT
MR PEDRO VASCO TADEU FELIX SIMOES Sep 1976 Portuguese Director 2018-01-08 CURRENT
ALEX MAKTAZ Apr 1978 American Director 2020-06-16 CURRENT
DAVID ENGLAND Secretary 2020-06-16 CURRENT
KATHERINE ANN MAHER Oct 1982 American Director 2022-02-28 CURRENT
OLIVER RICHARD VELLACOTT May 1967 British Director 2000-06-29 UNTIL 2011-12-09 RESIGNED
LORD DAVID IVOR YOUNG-OF-GRAFFHAM Feb 1932 British Director 2002-01-30 UNTIL 2002-09-19 RESIGNED
MAX WILLIAM THOWLESS-REEVES Apr 1972 British Director 2017-06-01 UNTIL 2020-06-16 RESIGNED
SERGIO TANSINI Feb 1956 Italian Director 2000-07-05 UNTIL 2002-04-26 RESIGNED
MR CHRISTOPHER PAUL LEA Jan 1967 British Director 2016-05-19 UNTIL 2020-12-31 RESIGNED
ALAN DOUGLAS BENNIE Jan 1954 British Secretary 2000-06-29 UNTIL 2002-07-12 RESIGNED
MR ALISTAIR GRANT BLACK Secretary 2012-04-09 UNTIL 2013-01-09 RESIGNED
MR JOHN MARCUS KNEEN Oct 1958 British Secretary 2003-12-01 UNTIL 2010-09-17 RESIGNED
MRS HOLLY JULIET MCCOMB Secretary 2015-06-16 UNTIL 2016-05-31 RESIGNED
MR ROBERT ALASTAIR GEORGE LETHAM Secretary 2015-01-09 UNTIL 2015-06-16 RESIGNED
MRS HOLLY JULIET MCCOMB Secretary 2013-01-09 UNTIL 2015-01-09 RESIGNED
MRS HOLLY JULIET MCCOMB Secretary 2010-09-17 UNTIL 2012-04-09 RESIGNED
ALICE GAIL PATRICK Jul 1974 Secretary 2002-07-12 UNTIL 2003-09-29 RESIGNED
MR CHRISTOPHER PAUL LEA Secretary 2016-05-31 UNTIL 2020-06-16 RESIGNED
MR PAUL NICHOLAS STRZELECKI Jan 1957 British Director 2000-07-05 UNTIL 2002-10-01 RESIGNED
DAVID JAMES SIBBALD Feb 1960 British Director 2002-03-14 UNTIL 2003-03-25 RESIGNED
MR MARTIN EDWIN PENGELLEY Nov 1958 British Director 2014-01-02 UNTIL 2019-05-16 RESIGNED
MR DANIEL GEORGE PEKOFSKE Jun 1976 American Director 2020-06-16 UNTIL 2022-02-28 RESIGNED
ALICE GAIL PATRICK Jul 1974 Director 2002-07-12 UNTIL 2003-09-25 RESIGNED
MRS HOLLY JULIET MCCOMB Mar 1975 British Director 2011-12-09 UNTIL 2016-05-31 RESIGNED
MRS VICTORIA MACLEOD Apr 1971 British Director 2019-03-29 UNTIL 2020-06-16 RESIGNED
MR ROBERT ANDREW FULTON Feb 1944 British Director 2011-03-31 UNTIL 2017-12-31 RESIGNED
MR JOHN MARCUS KNEEN Oct 1958 British Director 2003-12-01 UNTIL 2017-11-23 RESIGNED
DR BARRY KEEPENCE Dec 1963 British Director 2001-01-01 UNTIL 2010-05-14 RESIGNED
OSCAR HENKEN May 1981 German Director 2020-06-16 UNTIL 2023-12-29 RESIGNED
MR HAMISH MCLEOD GROSSART Apr 1957 British Director 2000-07-05 UNTIL 2017-07-31 RESIGNED
MR GEORGE REGINALD ELLIOTT Nov 1952 British Director 2017-06-01 UNTIL 2020-06-16 RESIGNED
MR ROBERT MAITLAND CATHERY Jul 1944 British Director 2000-07-05 UNTIL 2010-11-04 RESIGNED
ALAN DOUGLAS BENNIE Jan 1954 British Director 2000-06-29 UNTIL 2002-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Motorola Solutions International Holding Limited 2020-06-16 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Beat Bass 2016-04-07 - 2020-06-16 10/1968 8707 Ueticon Am See   Significant influence or control as trust
Hsbc Bank Plc 2016-04-07 - 2020-06-16 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHAROS ENERGY PLC LONDON UNITED KINGDOM Active GROUP 06100 - Extraction of crude petroleum
CLEARSPEED TECHNOLOGY LIMITED WITNEY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AFREN PLC MANCHESTER Dissolved... GROUP 06100 - Extraction of crude petroleum
SALAMANDER ENERGY GROUP LIMITED HENLEY-ON-THAMES ENGLAND Active FULL 06100 - Extraction of crude petroleum
CENTRAL ASIA METALS PLC LONDON Active GROUP 70100 - Activities of head offices
VOSTOK ENERGY PUBLIC LIMITED COMPANY LONDON Dissolved... GROUP 06100 - Extraction of crude petroleum
9 REDBURN STREET LIMITED HOOK Active DORMANT 74990 - Non-trading company
SALAMANDER ENERGY LIMITED HENLEY-ON-THAMES ENGLAND Active FULL 06100 - Extraction of crude petroleum
REDBURN EVENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
INDIGOVISION UK LTD LONDON ENGLAND Dissolved... SMALL 62020 - Information technology consultancy activities
REDBURN LLP HOOK UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL None Supplied
INDIGOVISION LIMITED EDINBURGH UNITED KINGDOM Active FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
OCKHAM EUROPE LIMITED EDINBURGH Dissolved... SMALL 86900 - Other human health activities
CRANEWARE PLC EDINBURGH Active GROUP 62012 - Business and domestic software development
MICROEMISSIVE DISPLAYS GROUP PLC GLASGOW Dissolved... GROUP 3210 - Manufacture of electronic components
COOPER SOFTWARE LTD DUNFERMLINE Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
CALNEX SOLUTIONS PLC LINLITHGOW Active GROUP 61900 - Other telecommunications activities
TECHNOLOGY TO REVENUE LIMITED PENCAITLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
TIALIS ESSENTIAL IT PLC EDINBURGH SCOTLAND Active GROUP 63990 - Other information service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOMINEX (DUNDEE) LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OFFBEACH LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
NO 1 HIGH STREET LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
NOMAD EXHIBITIONS (UK) LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 74100 - specialised design activities
ROUGH COUNTRY HOLDINGS LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
KAPOK LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HOXTON SECURITIES (GLASGOW) LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
EVERFISH LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
INTERNATIONAL SOCIETY OF GLOBAL HEALTH EDINBURGH Active MICRO ENTITY 58141 - Publishing of learned journals
INVERTAY HOMES (NO.2) LLP EDINBURGH Active TOTAL EXEMPTION FULL None Supplied