London
EC3A 7LP
Director Name | Mr Sudip Roy |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(19 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Service |
Country of Residence | England |
Correspondence Address | Office No. 404 Irongate House 22-30 Dukes Place London EC3A 7LP |
Director Name | Dr Christopher Graeme Potts |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holmead Road London SW6 2JE |
Director Name | Mr Michael Kevin Johnson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 19 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Penally Plough Road, Tibberton Worcester Worcestershire WR9 7NN |
Secretary Name | Mr Michael Kevin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 19 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Penally Plough Road, Tibberton Worcester Worcestershire WR9 7NN |
Director Name | Robert Edward Whigham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 10 Chance Fields Radford Semele Leamington Spa Warwickshire CV31 1TR |
Director Name | Mr Stephen John Young |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Vernon Road Bushey Hertfordshire WD23 2JL |
Director Name | Steve Lally |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 22 Meadowbank Avenue Weston Staffordhire ST18 0HE |
Director Name | Mr Peter Jacobs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matson House Matson Drive Remenham Henley On Thames Oxfordshire RG9 3HB |
Director Name | Mr Michael Kevin Johnson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penally Plough Road, Tibberton Worcester Worcestershire WR9 7NN |
Director Name | Mr David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daglingworth House Church Road Daglingworth Cirencester Gloucestershire GL7 7AG Wales |
Secretary Name | Mr Jason Robert Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 March 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 271 Western Road Leigh-On-Sea Essex SS9 2QU |
Director Name | Hariharan Padmanabhan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2008) |
Role | Service |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 66/2 Emirates Hill Third Hattan Villa Dubai 9109 UAE |
Director Name | Amar Chintopanth |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 May 2012) |
Role | Service |
Country of Residence | India |
Correspondence Address | No.16 Suraj Mala Chs 77, Saraswati Road, Santacruz(W) Mumbai Maharashtra 400054 India |
Director Name | Venkatraman Srinivasan |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 August 2012) |
Role | Service |
Country of Residence | United States |
Correspondence Address | 1204 Building C Burjuman Residence Bar Dubai Dubai Foreign |
Director Name | Bruce Kogut |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2012) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | Level 35 Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mrs Amanda Morris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dickens Close Galley Common Nuneaton Warwickshire CV10 9SQ |
Director Name | Mr Jason Robert Aiken |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 271 Western Road Leigh-On-Sea Essex SS9 2QU |
Director Name | Mr Ian Hallam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 35 Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Mr Girish Jagadeesh |
---|---|
Status | Resigned |
Appointed | 15 March 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | 16th Floor Cobalt Square 83-85 Hagley Road Edgbaston Birmingham West Midlands B16 8QG |
Director Name | Mr Padmanabhan Iyer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 May 2012(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 May 2021) |
Role | Services Director |
Country of Residence | India |
Correspondence Address | Tower # 5 3rd To 6th Floor International Infotech Park Vashi Navi Mumbai 400703 |
Director Name | Mr Girish Jagadeesh |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2012(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Level 35 Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Charanjit Attra |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2012(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2015) |
Role | Financial Director |
Country of Residence | India |
Correspondence Address | Tower # 5 3rd To 6th Floor Navi Mumbai Ondia 400703 |
Director Name | Mr Ashish Kakkar |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 May 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3i Infotech Limited, 4th Floor, Tower #5 Internati Navi Mumbai Maharashtra 400703 |
Director Name | Mr Ramasubramanian Sankaranarayanan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2016(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP |
Director Name | Mr Mrinal Ghosh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 November 2016(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP |
Director Name | Mr Prasad Vijay Bendre |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2021(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP |
Director Name | Mr Sudeep Ullhas Nadkarni |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2022(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 450 Raritan Center Parkway Suite B, Edison New Jersey 08837 |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | 3i-infotech.com |
---|
Registered Address | Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.5m at £0.1 | 3i Infotech (Uk) LTD 79.62% Ordinary A |
---|---|
384k at £0.1 | 3i Infotech (Uk) LTD 20.38% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,735,000 |
Cash | £2,000 |
Current Liabilities | £5,237,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months from now) |
29 August 2014 | Delivered on: 10 September 2014 Persons entitled: Idbi Trusteeship Services Limited Classification: A registered charge Particulars: 3I infotech(western europe) limited "rhyme sight" logo mark with application no 2397096 reg no 2397096. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
25 July 2012 | Delivered on: 8 August 2012 Persons entitled: Idbi Trusteeship Services Limited Classification: Debenture Secured details: All monies due or to become due from the obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery, equipment.. See image for full details. Outstanding |
20 November 2003 | Delivered on: 9 December 2003 Satisfied on: 27 October 2006 Persons entitled: Primary Capital Ii (Nominees) Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly known as de facto (1083) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 2003 | Delivered on: 28 November 2003 Satisfied on: 5 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (5 pages) |
---|---|
9 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
13 July 2023 | Appointment of Mr Sudip Roy as a director on 30 June 2023 (2 pages) |
13 July 2023 | Termination of appointment of Sudeep Ullhas Nadkarni as a director on 30 June 2023 (1 page) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
1 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
31 August 2022 | Appointment of Mr Sudeep Ullhas Nadkarni as a director on 18 August 2022 (2 pages) |
11 May 2022 | Termination of appointment of Prasad Vijay Bendre as a director on 29 April 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
16 September 2021 | Appointment of Mr Harish Laxminarayan Shenoy as a director on 2 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Mrinal Ghosh as a director on 2 September 2021 (1 page) |
13 May 2021 | Termination of appointment of Padmanabhan Iyer as a director on 6 May 2021 (1 page) |
1 April 2021 | Satisfaction of charge 049041930004 in full (1 page) |
1 April 2021 | Satisfaction of charge 3 in full (1 page) |
2 February 2021 | Appointment of Mr Prasad Vijay Bendre as a director on 19 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Ramasubramanian Sankaranarayanan as a director on 19 January 2021 (1 page) |
5 January 2021 | Registered office address changed from Office 405 One Thomas More Square London E1W 1YN England to Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP on 5 January 2021 (1 page) |
2 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Appointment of Mr Ramasubramanian Sankaranarayanan as a director on 1 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
30 December 2016 | Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages) |
30 December 2016 | Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages) |
29 December 2016 | Termination of appointment of Ashish Kakkar as a director on 24 November 2016 (1 page) |
29 December 2016 | Termination of appointment of Ashish Kakkar as a director on 24 November 2016 (1 page) |
29 September 2016 | Registered office address changed from Level 35 Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ to Office 405 One Thomas More Square London E1W 1YN on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Level 35 Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ to Office 405 One Thomas More Square London E1W 1YN on 29 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
30 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 August 2015 | Appointment of Mr Ashish Kakkar as a director on 28 May 2015 (2 pages) |
18 August 2015 | Appointment of Mr Ashish Kakkar as a director on 28 May 2015 (2 pages) |
18 August 2015 | Termination of appointment of Charanjit Attra as a director on 28 May 2015 (1 page) |
18 August 2015 | Termination of appointment of Charanjit Attra as a director on 28 May 2015 (1 page) |
13 April 2015 | Full accounts made up to 31 March 2014 (14 pages) |
13 April 2015 | Full accounts made up to 31 March 2014 (14 pages) |
10 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 3 (7 pages) |
10 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 3 (7 pages) |
10 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 049041930004 (7 pages) |
10 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 049041930004 (7 pages) |
24 February 2015 | Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Ian Hallam as a director on 23 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Ian Hallam as a director on 23 December 2014 (1 page) |
8 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
10 September 2014 | Registration of charge 049041930004, created on 29 August 2014 (48 pages) |
10 September 2014 | Registration of charge 049041930004, created on 29 August 2014 (48 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
18 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
27 March 2013 | Full accounts made up to 31 March 2012 (11 pages) |
27 March 2013 | Full accounts made up to 31 March 2012 (11 pages) |
30 October 2012 | Termination of appointment of Venkatraman Srinivasan as a director (1 page) |
30 October 2012 | Termination of appointment of Venkatraman Srinivasan as a director (1 page) |
13 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
13 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Appointment of Mr Padmanabhan Iyer as a director (2 pages) |
10 October 2012 | Appointment of Mr Padmanabhan Iyer as a director (2 pages) |
5 October 2012 | Appointment of Mr Girish Jagadeesh as a director (2 pages) |
5 October 2012 | Appointment of Mr Girish Jagadeesh as a director (2 pages) |
5 October 2012 | Appointment of Mr Charanjit Attra as a director (2 pages) |
5 October 2012 | Appointment of Mr Charanjit Attra as a director (2 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 July 2012 | Termination of appointment of Amar Chintopanth as a director (1 page) |
2 July 2012 | Termination of appointment of Amar Chintopanth as a director (1 page) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
30 May 2012 | Termination of appointment of Amanda Morris as a director (1 page) |
30 May 2012 | Termination of appointment of Amanda Morris as a director (1 page) |
29 May 2012 | Termination of appointment of Bruce Kogut as a director (1 page) |
29 May 2012 | Termination of appointment of Bruce Kogut as a director (1 page) |
11 May 2012 | Termination of appointment of Jason Aiken as a secretary (1 page) |
11 May 2012 | Appointment of Mr Girish Jagadeesh as a secretary (2 pages) |
11 May 2012 | Appointment of Mr Girish Jagadeesh as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Jason Aiken as a secretary (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Full accounts made up to 31 March 2011 (10 pages) |
2 April 2012 | Full accounts made up to 31 March 2011 (10 pages) |
3 November 2011 | Director's details changed for Venkatraman Srinivasan on 1 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Director's details changed for Venkatraman Srinivasan on 1 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Venkatraman Srinivasan on 1 October 2011 (2 pages) |
16 May 2011 | Director's details changed for Bruce Kogut on 30 December 2010 (2 pages) |
16 May 2011 | Director's details changed for Bruce Kogut on 30 December 2010 (2 pages) |
8 April 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
8 April 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
14 March 2011 | Full accounts made up to 31 March 2010 (10 pages) |
14 March 2011 | Full accounts made up to 31 March 2010 (10 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Director's details changed for Bruce Kogut on 18 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Director's details changed for Bruce Kogut on 18 September 2010 (2 pages) |
29 March 2010 | Appointment of Mr Ian Hallam as a director (2 pages) |
29 March 2010 | Termination of appointment of Christopher Potts as a director (1 page) |
29 March 2010 | Termination of appointment of Christopher Potts as a director (1 page) |
29 March 2010 | Appointment of Mr Ian Hallam as a director (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
20 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
6 July 2009 | Director appointed mr jason aiken (2 pages) |
6 July 2009 | Director appointed mrs amanda jane morris (2 pages) |
6 July 2009 | Director appointed mrs amanda jane morris (2 pages) |
6 July 2009 | Director appointed mr jason aiken (2 pages) |
14 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
14 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from level 35, mail drop cgc 35-02 25 canada square canary wharf london E14 5LQ united kingdom (1 page) |
17 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from level 35, mail drop cgc 35-02 25 canada square canary wharf london E14 5LQ united kingdom (1 page) |
17 October 2008 | Location of debenture register (1 page) |
4 August 2008 | Company name changed rhyme systems holdings LIMITED\certificate issued on 06/08/08 (2 pages) |
4 August 2008 | Company name changed rhyme systems holdings LIMITED\certificate issued on 06/08/08 (2 pages) |
29 July 2008 | Appointment terminated director hariharan padmanabhan (1 page) |
29 July 2008 | Appointment terminated director hariharan padmanabhan (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
21 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
21 February 2008 | Full accounts made up to 31 May 2007 (13 pages) |
21 February 2008 | Full accounts made up to 31 May 2007 (13 pages) |
18 October 2007 | Return made up to 18/09/07; full list of members (5 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: the cloisters 12 george road edgbaston birmingham west midlands B15 1NP (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: the cloisters 12 george road edgbaston birmingham west midlands B15 1NP (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Return made up to 18/09/07; full list of members (5 pages) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Location of register of members (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
1 March 2007 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
1 March 2007 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
31 January 2007 | Expunged 169 for 23/05/05 (2 pages) |
31 January 2007 | Expunged 169 for 23/05/05 (2 pages) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
15 December 2006 | 169 to correct date to pur share (1 page) |
15 December 2006 | Return made up to 18/09/06; full list of members
|
15 December 2006 | Resolutions
|
15 December 2006 | Return made up to 18/09/06; full list of members
|
15 December 2006 | Resolutions
|
15 December 2006 | Return made up to 18/09/05; full list of members; amend (12 pages) |
15 December 2006 | 169 to correct date to pur share (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
22 February 2006 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
22 February 2006 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham west midlands B15 1NP (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham west midlands B15 1NP (1 page) |
20 October 2005 | Return made up to 18/09/05; full list of members
|
20 October 2005 | Return made up to 18/09/05; full list of members
|
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
10 March 2005 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
10 March 2005 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (10 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (10 pages) |
3 August 2004 | Ad 26/07/04-26/07/04 £ si [email protected]=2000 £ ic 194000/196000 (2 pages) |
3 August 2004 | Ad 26/07/04-26/07/04 £ si [email protected]=2000 £ ic 194000/196000 (2 pages) |
29 July 2004 | New director appointed (4 pages) |
29 July 2004 | New director appointed (4 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
9 December 2003 | Particulars of mortgage/charge (11 pages) |
9 December 2003 | Particulars of mortgage/charge (11 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=7599 £ ic 13601/21200 (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 10 snow hill london EC1A 2AL (1 page) |
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=150000 £ ic 44000/194000 (2 pages) |
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=7600 £ ic 36400/44000 (2 pages) |
5 December 2003 | Memorandum and Articles of Association (39 pages) |
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=7600 £ ic 21200/28800 (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=7600 £ ic 36400/44000 (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Nc inc already adjusted 20/11/03 (1 page) |
5 December 2003 | Nc inc already adjusted 20/11/03 (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 10 snow hill london EC1A 2AL (1 page) |
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=7599 £ ic 13601/21200 (2 pages) |
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=7600 £ ic 28800/36400 (2 pages) |
5 December 2003 | Memorandum and Articles of Association (6 pages) |
5 December 2003 | Memorandum and Articles of Association (39 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=150000 £ ic 44000/194000 (2 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Memorandum and Articles of Association (6 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=13599 £ ic 2/13601 (2 pages) |
5 December 2003 | Div 20/11/03 (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=13599 £ ic 2/13601 (2 pages) |
5 December 2003 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
5 December 2003 | Resolutions
|
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=7600 £ ic 21200/28800 (2 pages) |
5 December 2003 | Div 20/11/03 (1 page) |
5 December 2003 | Ad 20/11/03--------- £ si [email protected]=7600 £ ic 28800/36400 (2 pages) |
1 December 2003 | Company name changed de facto 1083 LIMITED\certificate issued on 01/12/03 (4 pages) |
1 December 2003 | Company name changed de facto 1083 LIMITED\certificate issued on 01/12/03 (4 pages) |
28 November 2003 | Particulars of mortgage/charge (5 pages) |
28 November 2003 | Particulars of mortgage/charge (5 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | Incorporation (16 pages) |
18 September 2003 | Incorporation (16 pages) |