Company NameInfogain Solutions Limited
Company StatusActive
Company Number03624322
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Previous NameBlue Star Infotech (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rakesh Kumar Malhotra
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed22 April 2018(19 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA-16, Sector 60 Noida
Gautam Budh Nagar
201301 (U.P.)
India
Director NameMr Aditya Chandhok
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2018(19 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA-16, Sector 60 Noida
Gautam Budh Nagar
201301 (U.P.)
India
Director NameMr Kulesh Bansal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed18 August 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFortune Scion Business Centre 90b West Avenue 9, E
Bangalore 560 100
Karnataka
India
Director NameSuresh Prito Advani
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Mayfield Drive
Kenilworth
Warwickshire
CV8 2SW
Director NameSuneel Mohan Advani
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address232 Urvashi 23rd Floor Petit Hall
Complex Nepean Sea Road
Mumbai
4000 06
India
Director NameAssar Suritram Sambtani
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressA602 Brentwood Cooperative
Housing Society Limited Hiranandani
Gardens Powai Mumbai 400076 India
Foreign
Director NameParmod Kumar Bhalla
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed30 August 2000(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2004)
RoleCompany Director
Correspondence Address17b Laxman Apartments
Azad Street Andheri W
Mumbai
400 058
India
Director NameRavinder Paul Singh
Date of BirthApril 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2005)
RoleCompany Director
Correspondence Address9 Hever Close
Maidenhead
Berkshire
SL6 4RH
Director NameAshutosh Gupta
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed11 November 2004(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 June 2005)
RoleManaging Director
Correspondence Address88 Palm Meadows - I Ramagondhan
Halli White Field Airport Road
Bangalope
Karnataka560066
India
Director NameRaghunathan Kuppuswamy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed06 June 2005(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2006)
RoleCompany Director
Correspondence Address9 Roop Apartments 11th Road
Chembur
Mumbai - 400 071
India
Director NameSudhir Gera
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed06 June 2005(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 2009)
RoleCompany Director
Correspondence AddressA-401 Aarti, Amrut Nagar
Ghatkopar (West)
Mumbai
India
Director NameHemant Madhukar Kamat
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed22 February 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2010)
RoleService
Correspondence AddressA/5, Ville Parle Prarthana Co-Op
Housing Society, Prarthana Samaj
Road Vileparle East
Mumabi 400 057
India
Director NameVir Suneel Advani
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed22 February 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2007)
RoleService
Correspondence Address92 Devi Bhavan, 38 Nepean Sea Road
Mumbai
400 006
India
Director NameAnakkavur Thattai Vijayakumar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed12 June 2007(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 2011)
RoleCompany Director
Correspondence AddressFlat 2b 2nd Floor, J D Shantiniketan
142 P V Rajamannar Salai, K K Nagar
Chennai
Pin-600 078 Tamil Nadu
India
Director NameMr Sudarshan Venkataramanan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed22 August 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressB 504 Panorama Tower S
D P Road, 7 Bungalows
Versova
Andheri West Mumbai Pin - 400061
India
Director NameMr Sunil Bhatia
Date of BirthMay 1965 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed18 October 2011(13 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address485 Alberto Way
Suite 100
Los Gatos
California 95032
United States
Director NameMr Aloke Ghosh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed02 June 2014(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence Address8th Floor, The Great Oasis Plot No D13
Midc, Andheri East
Mumbai 400093
India
Director NameMr Kapil Kumar Nanda
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2016(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address485 Alberto Way Suite 100
Los Gatos
California 95030
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitebisl.com

Location

Registered AddressMillbank Tower Citibase
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

300k at £1Blue Star Infotech LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,392,092
Net Worth£1,059,736
Cash£640,293
Current Liabilities£289,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

12 January 2006Delivered on: 18 January 2006
Satisfied on: 21 September 2015
Persons entitled: Vista Centre Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,743.75.
Fully Satisfied
11 March 2003Delivered on: 13 March 2003
Satisfied on: 21 September 2015
Persons entitled: Vista Centre Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £11,228.60.
Fully Satisfied

Filing History

29 December 2020Accounts for a small company made up to 31 March 2020 (21 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
4 September 2019Director's details changed for Mr Rakesh Kumar Malhotra on 4 September 2019 (2 pages)
4 September 2019Director's details changed for Mr. Sunil Bhatia on 4 September 2019 (2 pages)
4 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
5 August 2019Accounts for a small company made up to 31 March 2019 (20 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (22 pages)
20 September 2018Cessation of Sunil Bhatia as a person with significant control on 1 September 2018 (1 page)
20 September 2018Notification of a person with significant control statement (2 pages)
20 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
14 June 2018Termination of appointment of Kapil Kumar Nanda as a director on 10 May 2018 (1 page)
14 June 2018Cessation of Kapil Kumar Nanda as a person with significant control on 10 May 2018 (1 page)
30 May 2018Cessation of Aloke Ghosh as a person with significant control on 30 April 2018 (1 page)
30 May 2018Director's details changed for Mr Aditya Chandhok on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Aditya Chandhok on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Rakesh Kumar Malhotra on 30 May 2018 (2 pages)
22 May 2018Notification of Sunil Bhatia as a person with significant control on 5 September 2016 (2 pages)
22 May 2018Director's details changed for Mr Rakesh Kumar Malhotra on 22 May 2018 (2 pages)
22 May 2018Termination of appointment of Aloke Ghosh as a director on 30 April 2018 (1 page)
22 May 2018Notification of Aloke Ghosh as a person with significant control on 5 September 2016 (2 pages)
22 May 2018Appointment of Mr Rakesh Kumar Malhotra as a director on 22 April 2018 (2 pages)
22 May 2018Appointment of Mr Aditya Chandhok as a director on 22 April 2018 (2 pages)
22 May 2018Notification of Kapil Kumar Nanda as a person with significant control on 5 September 2016 (2 pages)
22 May 2018Director's details changed for Mr Aditya Chandhok on 22 May 2018 (2 pages)
2 October 2017Registered office address changed from Millbank Tower, Citibase 21-24 Millbank Office No. 1.39 London SW1P 4DP United Kingdom to Millbank Tower Citibase 21-24 Millbank London SW1P 4QP on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Millbank Tower, Citibase 21-24 Millbank Office No. 1.39 London SW1P 4DP United Kingdom to Millbank Tower Citibase 21-24 Millbank London SW1P 4QP on 2 October 2017 (1 page)
27 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
19 September 2017Director's details changed for Mr. Sunil Bhatia on 1 September 2017 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr. Sunil Bhatia on 1 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Kapil Kumar Nanda on 1 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Kapil Kumar Nanda on 1 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Aloke Ghosh on 1 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Aloke Ghosh on 1 September 2017 (2 pages)
21 June 2017Full accounts made up to 31 March 2017 (23 pages)
21 June 2017Full accounts made up to 31 March 2017 (23 pages)
16 September 2016Appointment of Mr Kapil Kumar Nanda as a director on 29 January 2016 (2 pages)
16 September 2016Appointment of Mr Kapil Kumar Nanda as a director on 29 January 2016 (2 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
26 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
28 June 2016Full accounts made up to 31 March 2016 (16 pages)
28 June 2016Full accounts made up to 31 March 2016 (16 pages)
9 May 2016Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to Millbank Tower, Citibase 21-24 Millbank Office No. 1.39 London SW1P 4DP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to Millbank Tower, Citibase 21-24 Millbank Office No. 1.39 London SW1P 4DP on 9 May 2016 (1 page)
7 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 March 2016Memorandum and Articles of Association (41 pages)
7 March 2016Memorandum and Articles of Association (41 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 February 2016Termination of appointment of Suneel Mohan Advani as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Suneel Mohan Advani as a director on 29 January 2016 (1 page)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300,000
(6 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300,000
(6 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300,000
(6 pages)
21 September 2015Satisfaction of charge 1 in full (1 page)
21 September 2015Satisfaction of charge 2 in full (1 page)
21 September 2015Satisfaction of charge 1 in full (1 page)
21 September 2015Satisfaction of charge 2 in full (1 page)
4 June 2015Full accounts made up to 31 March 2015 (17 pages)
4 June 2015Full accounts made up to 31 March 2015 (17 pages)
31 March 2015Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 31 March 2015 (1 page)
31 March 2015Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 31 March 2015 (1 page)
12 March 2015Appointment of Mr Aloke Ghosh as a director on 2 June 2014 (2 pages)
12 March 2015Appointment of Mr Aloke Ghosh as a director on 2 June 2014 (2 pages)
12 March 2015Appointment of Mr Aloke Ghosh as a director on 2 June 2014 (2 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 300,000
(5 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 300,000
(5 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 300,000
(5 pages)
9 September 2014Termination of appointment of Sudarshan Venkataramanan as a director on 15 May 2014 (1 page)
9 September 2014Termination of appointment of Sudarshan Venkataramanan as a director on 15 May 2014 (1 page)
20 May 2014Full accounts made up to 31 March 2014 (18 pages)
20 May 2014Full accounts made up to 31 March 2014 (18 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 300,000
(6 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 300,000
(6 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 300,000
(6 pages)
10 September 2013Director's details changed for Mr. Sunil Bhatia on 1 August 2013 (2 pages)
10 September 2013Director's details changed for Mr. Sunil Bhatia on 1 August 2013 (2 pages)
10 September 2013Director's details changed for Mr. Sunil Bhatia on 1 August 2013 (2 pages)
31 May 2013Full accounts made up to 31 March 2013 (18 pages)
31 May 2013Full accounts made up to 31 March 2013 (18 pages)
14 February 2013Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
27 November 2012Appointment of Mr. Sunil Bhatia as a director (2 pages)
27 November 2012Appointment of Mr. Sunil Bhatia as a director (2 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from 50 Salisbury Road Vista Centre Heathrow TW4 6JQ on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 50 Salisbury Road Vista Centre Heathrow TW4 6JQ on 13 June 2012 (1 page)
22 May 2012Full accounts made up to 31 March 2012 (17 pages)
22 May 2012Full accounts made up to 31 March 2012 (17 pages)
18 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Mr Venkataramanan Venkataramanan on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Venkataramanan Venkataramanan on 17 October 2011 (2 pages)
12 October 2011Director's details changed (2 pages)
12 October 2011Director's details changed (2 pages)
11 October 2011Director's details changed for Mr Venkataramanan Sudarshan on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Venkataramanan Sudarshan on 11 October 2011 (2 pages)
6 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
3 October 2011Appointment of Mr Venkataramanan Sudarshan as a director (2 pages)
3 October 2011Appointment of Mr Venkataramanan Sudarshan as a director (2 pages)
30 September 2011Termination of appointment of Anakkavur Vijayakumar as a director (1 page)
30 September 2011Termination of appointment of Anakkavur Vijayakumar as a director (1 page)
8 July 2011Full accounts made up to 31 March 2011 (16 pages)
8 July 2011Full accounts made up to 31 March 2011 (16 pages)
18 May 2011Termination of appointment of Hemant Kamat as a director (1 page)
18 May 2011Termination of appointment of Hemant Kamat as a director (1 page)
30 September 2010Full accounts made up to 31 March 2010 (16 pages)
30 September 2010Full accounts made up to 31 March 2010 (16 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
5 July 2010Termination of appointment of Sudhir Gera as a director (1 page)
5 July 2010Termination of appointment of Sudhir Gera as a director (1 page)
25 March 2010Resolutions
  • RES13 ‐ Authorised share capital cease to apply 27/01/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 March 2010Resolutions
  • RES13 ‐ Authorised share capital cease to apply 27/01/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 February 2010Statement by directors (1 page)
5 February 2010Statement of capital on 5 February 2010
  • GBP 300,000
(4 pages)
5 February 2010Statement of capital on 5 February 2010
  • GBP 300,000
(4 pages)
5 February 2010Solvency statement dated 01/12/09 (1 page)
5 February 2010Statement by directors (1 page)
5 February 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
5 February 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
5 February 2010Statement of capital on 5 February 2010
  • GBP 300,000
(4 pages)
5 February 2010Solvency statement dated 01/12/09 (1 page)
4 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 July 2009Return made up to 01/09/07; full list of members; amend (6 pages)
2 July 2009Return made up to 01/09/08; full list of members; amend (6 pages)
2 July 2009Return made up to 01/09/07; full list of members; amend (6 pages)
2 July 2009Return made up to 01/09/08; full list of members; amend (6 pages)
25 June 2009Director appointed anakkavur thattai vijayakumar (1 page)
25 June 2009Director appointed anakkavur thattai vijayakumar (1 page)
24 June 2009Appointment terminated director vir advani (1 page)
24 June 2009Appointment terminated director vir advani (1 page)
19 May 2009Full accounts made up to 31 March 2009 (16 pages)
19 May 2009Full accounts made up to 31 March 2009 (16 pages)
11 September 2008Return made up to 01/09/08; full list of members (4 pages)
11 September 2008Director's change of particulars / sudhir gera / 02/04/2008 (1 page)
11 September 2008Return made up to 01/09/08; full list of members (4 pages)
11 September 2008Director's change of particulars / sudhir gera / 02/04/2008 (1 page)
20 August 2008Full accounts made up to 31 March 2008 (16 pages)
20 August 2008Full accounts made up to 31 March 2008 (16 pages)
25 September 2007Return made up to 01/09/07; full list of members (3 pages)
25 September 2007Return made up to 01/09/07; full list of members (3 pages)
17 September 2007Registered office changed on 17/09/07 from: 50 salisbury road vista centre heathrow TW4 6JH (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Registered office changed on 17/09/07 from: 50 salisbury road vista centre heathrow TW4 6JH (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
3 June 2007Full accounts made up to 31 March 2007 (14 pages)
3 June 2007Full accounts made up to 31 March 2007 (14 pages)
26 September 2006Return made up to 01/09/06; full list of members (3 pages)
26 September 2006Return made up to 01/09/06; full list of members (3 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
14 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 March 2006New director appointed (2 pages)
24 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2006Ad 14/03/06--------- £ si 200000@1=200000 £ ic 360000/560000 (2 pages)
24 March 2006£ nc 600000/700000 14/03/06 (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006Ad 14/03/06--------- £ si 200000@1=200000 £ ic 360000/560000 (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006£ nc 600000/700000 14/03/06 (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
15 November 2005Return made up to 01/09/05; full list of members (6 pages)
15 November 2005Return made up to 01/09/05; full list of members (6 pages)
24 October 2005Ad 30/08/05--------- £ si 100000@1=100000 £ ic 260000/360000 (2 pages)
24 October 2005Ad 30/08/05--------- £ si 100000@1=100000 £ ic 260000/360000 (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
15 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: fingate 5/7 cranwood street london EC1V 9EE (1 page)
18 January 2005Registered office changed on 18/01/05 from: fingate 5/7 cranwood street london EC1V 9EE (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
29 September 2004Return made up to 01/09/04; full list of members (6 pages)
29 September 2004Return made up to 01/09/04; full list of members (6 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
24 September 2003Return made up to 01/09/03; full list of members (6 pages)
24 September 2003Return made up to 01/09/03; full list of members (6 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 September 2002Return made up to 01/09/02; full list of members (6 pages)
17 September 2002Return made up to 01/09/02; full list of members (6 pages)
22 April 2002Return made up to 01/09/01; full list of members (6 pages)
22 April 2002Return made up to 01/09/01; full list of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
19 March 2001Ad 19/01/01--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
19 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 2001£ nc 50000/500000 19/01/01 (1 page)
19 March 2001£ nc 50000/500000 19/01/01 (1 page)
19 March 2001Ad 19/01/01--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
8 January 2001Return made up to 01/09/00; full list of members (6 pages)
8 January 2001Return made up to 01/09/00; full list of members (6 pages)
19 December 2000Director resigned (1 page)
19 December 2000Full accounts made up to 31 March 2000 (11 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 October 1999Return made up to 01/09/99; full list of members (6 pages)
28 October 1999Return made up to 01/09/99; full list of members (6 pages)
8 July 1999Full accounts made up to 31 March 1999 (10 pages)
8 July 1999Full accounts made up to 31 March 1999 (10 pages)
1 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
1 April 1999Delivery ext'd 3 mth 31/03/99 (1 page)
1 April 1999Delivery ext'd 3 mth 31/03/99 (1 page)
1 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Ad 01/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Ad 01/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Director resigned (1 page)
1 September 1998Incorporation (15 pages)
1 September 1998Incorporation (15 pages)