Flat 379 Flagstaff House
Vauxhall
SW8 2LZ
Director Name | Mrs Supriya Dabir Gautam |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 March 2021(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 10 St George Wharf Flat 379 Flagstaff House Vauxhall SW8 2LZ |
Director Name | Dr Gautam Venkataramani |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 November 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 10 St George Wharf Flat 379 Flagstaff House Vauxhall SW8 2LZ |
Director Name | Mr Narayanaswami Panchapagesan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 118a Woodcote Valley Road Purley Surrey CR8 3BF |
Secretary Name | Mrs Gomathi Panchapagesan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 118a Woodcote Valley Road Purley Surrey CR8 3BF |
Director Name | Desikan Chellappa |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2001) |
Role | I.T.Consultant |
Correspondence Address | 7 Fourways 14 Canning Road Croydon Surrey CR0 6QB |
Director Name | Mr James Onions |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 April 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ewell Downs Road Epsom Surrey KT17 3BT |
Director Name | Mr Gautam Venkataramani |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2010(10 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 27 August 2020) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | 118a Woodcote Valley Road Purley Surrey CR8 3BF |
Director Name | Mr Gautam Venkataramani |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 February 2017(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2020) |
Role | Analyst |
Country of Residence | India |
Correspondence Address | 118a Woodcote Valley Road Purley Surrey CR8 3BF |
Director Name | Mr Narayanaswami Venkataramani |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 February 2017(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2020) |
Role | Analyst |
Country of Residence | India |
Correspondence Address | 118a Woodcote Valley Road Purley Surrey CR8 3BF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | broadgateinfonet.com |
---|---|
Email address | [email protected] |
Telephone | 020 87811836 |
Telephone region | London |
Registered Address | 33 Chessington Avenue Finchley London N3 3DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
93 at £1 | Arjun Panchapagesan 9.30% Ordinary |
---|---|
328 at £1 | Gomathi Panchapagesan 32.80% Ordinary |
310 at £1 | James Onions 31.00% Ordinary |
30 at £1 | Quentin Thompson 3.00% Ordinary |
239 at £1 | Narayanaswami Panchapagesan 23.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,790 |
Cash | £156,018 |
Current Liabilities | £77,539 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
13 December 2023 | Confirmation statement made on 17 November 2023 with updates (5 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
26 July 2023 | Appointment of Mr Robert Sydney Jacobs as a director on 26 July 2023 (2 pages) |
8 December 2022 | Termination of appointment of Gomathi Panchapagesan as a director on 30 June 2022 (1 page) |
8 December 2022 | Confirmation statement made on 17 November 2022 with updates (5 pages) |
17 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 December 2021 | Change of details for Mrs Gomathi Panchapagesan as a person with significant control on 7 December 2021 (2 pages) |
7 December 2021 | Director's details changed for Dr Gautam Venkataramani on 7 December 2021 (2 pages) |
7 December 2021 | Director's details changed for Mrs Supriya Dabir Gautam on 7 December 2021 (2 pages) |
7 December 2021 | Director's details changed for Mrs Gomathi Panchapagesan on 7 December 2021 (2 pages) |
7 December 2021 | Cessation of Gomathi Panchapagesan as a person with significant control on 7 December 2021 (1 page) |
7 December 2021 | Change of details for Mr Gautam Venkataramani as a person with significant control on 7 December 2021 (2 pages) |
24 November 2021 | Appointment of Dr Gautam Venkataramani as a director on 17 November 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 17 November 2021 with updates (5 pages) |
17 November 2021 | Company name changed broadgate infonet LIMITED\certificate issued on 17/11/21
|
17 November 2021 | Change of details for Mr Gautam Venkataramani as a person with significant control on 14 May 2021 (2 pages) |
17 November 2021 | Termination of appointment of Gomathi Panchapagesan as a secretary on 16 November 2021 (1 page) |
6 July 2021 | Purchase of own shares.
|
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 May 2021 | Registered office address changed from 118a Woodcote Valley Road Purley Surrey CR8 3BF to 33 Chessington Avenue Finchley London N3 3DR on 19 May 2021 (1 page) |
19 May 2021 | Purchase of own shares.
|
19 May 2021 | Registered office address changed from 33 Chessington Avenue Finchley London N3 3DR England to 33 Chessington Avenue Finchley London N3 3DR on 19 May 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
30 March 2021 | Notification of Gautam Venkataramani as a person with significant control on 29 March 2021 (2 pages) |
30 March 2021 | Cessation of Gautam Venkataramani as a person with significant control on 30 March 2021 (1 page) |
30 March 2021 | Notification of Gautam Venkataramani as a person with significant control on 29 March 2021 (2 pages) |
30 March 2021 | Cessation of Sita Venkataramani as a person with significant control on 30 March 2021 (1 page) |
25 March 2021 | Termination of appointment of Gautam Venkataramani as a director on 25 March 2021 (1 page) |
25 March 2021 | Appointment of Mrs Supriya Dabir Gautam as a director on 25 March 2021 (2 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (5 pages) |
27 August 2020 | Appointment of Mr Gautam Venkataramani as a director on 17 February 2017 (2 pages) |
27 August 2020 | Termination of appointment of Gautam Venkataramani as a director on 27 August 2020 (1 page) |
24 August 2020 | Director's details changed for Mr Narayanaswami Venkataramani on 24 August 2020 (2 pages) |
23 August 2020 | Appointment of Mr Narayanaswami Venkataramani as a director on 1 August 2010 (2 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 August 2020 | Termination of appointment of Narayanaswami Venkataramani as a director on 1 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Gautam Venkataramani as a director on 1 August 2020 (1 page) |
3 August 2020 | Notification of Sita Venkataramani as a person with significant control on 31 July 2020 (2 pages) |
3 August 2020 | Cessation of Narayanaswami Venkataramani as a person with significant control on 31 July 2020 (1 page) |
3 August 2020 | Change of details for Mrs Sita Venkataramani as a person with significant control on 31 July 2020 (2 pages) |
15 March 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
2 February 2018 | Cessation of Narayanaswami Panchapagesan as a person with significant control on 1 February 2017 (1 page) |
2 February 2018 | Cessation of Arjun Panchapagesan as a person with significant control on 7 June 2017 (1 page) |
2 February 2018 | Notification of Narayanaswami Venkataramani as a person with significant control on 7 June 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
28 February 2017 | Appointment of Mr Narayanaswami Venkataramani as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Narayanaswami Venkataramani as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Gautam Venkataramani as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Gautam Venkataramani as a director on 17 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
1 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
1 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 May 2016 | Termination of appointment of James Onions as a director on 24 April 2016 (1 page) |
20 May 2016 | Termination of appointment of James Onions as a director on 24 April 2016 (1 page) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Narayanaswami Panchapagesan as a director on 20 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Narayanaswami Panchapagesan as a director on 20 January 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
25 July 2010 | Director's details changed for James Onions on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Narayanaswami Panchapagesan on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr Narayanaswami Panchapagesan on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mrs Gomathi Panchapagesan on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mrs Gomathi Panchapagesan on 30 June 2010 (2 pages) |
25 July 2010 | Director's details changed for James Onions on 30 June 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
24 January 2002 | Director resigned (1 page) |
31 July 2001 | Return made up to 30/06/01; full list of members
|
31 July 2001 | Return made up to 30/06/01; full list of members
|
13 October 2000 | Ad 15/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Ad 15/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
30 June 2000 | Incorporation (28 pages) |
30 June 2000 | Incorporation (28 pages) |