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(18 years, 6 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 | Mr Seshadri S. Krishna |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2023(18 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Service |
Country of Residence | India |
Correspondence Address | Tower #6 6th Floor, International Infotech Park Vashi Navi Mumbai 400703 |
Director Name | Venkatraman Srinivasan |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Service |
Country of Residence | United States |
Correspondence Address | 97 Southhyde Avenue Iselin New Jersey 08830 Foreign |
Director Name | Ravi Jagannathan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Sr Vice President |
Correspondence Address | 4101 Ravens Crest Dr Plainsboro Middlesex 08536 United States |
Director Name | Chintopanth Amar |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 July 2005(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 May 2012) |
Role | Service |
Country of Residence | India |
Correspondence Address | No 16 Suraj 77 Saraswati Road Mumbai Naui Mumbai 400 054 India |
Director Name | Hariharan Padmanabhan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 12/16 Balkrishna Road Valmiki Nagar, Thiruvanmiyur Chennai Tamil Nadu 600041 India |
Director Name | Mr Jason Robert Aiken |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2008) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 271 Western Road Leigh-On-Sea Essex SS9 2QU |
Secretary Name | Mr Jason Robert Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 271 Western Road Leigh-On-Sea Essex SS9 2QU |
Director Name | Dr Christopher Graeme Potts |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holmead Road London SW6 2JE |
Director Name | Bruce Kogut |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2008(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2012) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 2828 Broadway #10b New York New York 10025 United States |
Director Name | Mr Jason Robert Aiken |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
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 | 18 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 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 Ian Hallam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(5 years, 3 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 | Girish Jagadeesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(7 years, 3 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 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(7 years, 5 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(7 years, 9 months 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 Madhivanan Balakrishnan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2012(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2016) |
Role | Services Director |
Country of Residence | India |
Correspondence Address | 4th Floor International Infotech Park Vashi Railway Ststion Commercial Complex Vashi Navi Mumbai 400073 India |
Director Name | Mr Charanjit Attra |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2012(7 years, 9 months 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 400703 India |
Director Name | Mr Ashish Kakkar |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 May 2015(10 years, 5 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 India |
Director Name | Mr Ramasubramanian Sankaranarayanan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2016(11 years, 3 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(11 years, 11 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(16 years, 1 month 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(17 years, 8 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 | Mr Sanjay Rawa |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2023(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2023) |
Role | Service |
Country of Residence | India |
Correspondence Address | Tower #6 6th Floor International Infotech Park, Vashi Navi Mumbai 400703 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Website | objectway.com |
---|---|
Telephone | 07 114250967 |
Telephone region | Mobile |
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 |
3.2m at £1 | 3i Infotech LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £545,000 |
Net Worth | £5,467,000 |
Cash | £18,000 |
Current Liabilities | £553,000 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 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 March 2009 | Delivered on: 31 March 2009 Persons entitled: Wells Fargo Bank Northwest National Association in Its Capacity as Security Agent for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all its material tangible fixed assets see image for full details. Outstanding |
10 June 2008 | Delivered on: 20 June 2008 Satisfied on: 23 September 2010 Persons entitled: Wells Fargo Bank Northwest, National Association in Its Capacity as Security Agent for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all material tangible fixed assets. See image for full details. Fully Satisfied |
5 October 2005 | Delivered on: 8 October 2005 Satisfied on: 29 June 2007 Persons entitled: Chesterfield Investments (No.5) Limited Classification: Rent deposit deed Secured details: £6,243.75 due or to become due from the company to. Particulars: The company's interest in the security. See the mortgage charge document for full details. Fully Satisfied |
20 July 2005 | Delivered on: 26 July 2005 Satisfied on: 29 June 2007 Persons entitled: Chesterfield Investments (No.5) Limited Classification: Rent deposit deed Secured details: £2,742 due or to become due from the company to. Particulars: The interest in the security (as defined in the rent deposit deed). See the mortgage charge document for full details. Fully Satisfied |
18 February 2021 | Satisfaction of charge 4 in full (1 page) |
---|---|
3 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) |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
5 January 2021 | Registered office address changed from C/O 3I Infotech Uk Limited 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) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
19 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
23 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 January 2018 | Appointment of Mr Ramasubramanian Sankaranarayanan as a director on 1 April 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (19 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 December 2016 | Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages) |
29 December 2016 | Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Madhivanan Balakrishnan as a director on 7 June 2016 (1 page) |
29 September 2016 | Termination of appointment of Madhivanan Balakrishnan as a director on 7 June 2016 (1 page) |
25 May 2016 | Registered office address changed from Level 35, Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ to C/O 3I Infotech Uk Limited Office 405 One Thomas More Square London E1W 1YN on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Level 35, Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ to C/O 3I Infotech Uk Limited Office 405 One Thomas More Square London E1W 1YN on 25 May 2016 (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 July 2015 | Appointment of Ashish Kakkar as a director (3 pages) |
30 July 2015 | Termination of appointment of Charanjit Attra as a director on 28 May 2015 (2 pages) |
30 July 2015 | Termination of appointment of Charanjit Attra as a director on 28 May 2015 (2 pages) |
30 July 2015 | Appointment of Ashish Kakkar as a director (3 pages) |
28 July 2015 | Termination of appointment of Charanjit Attra as a director on 28 May 2015 (2 pages) |
28 July 2015 | Termination of appointment of Charanjit Attra as a director on 28 May 2015 (2 pages) |
28 July 2015 | Appointment of Ashish Kakkar as a director on 28 May 2015 (3 pages) |
28 July 2015 | Appointment of Ashish Kakkar as a director on 28 May 2015 (3 pages) |
24 July 2015 | Statement by Directors (1 page) |
24 July 2015 | Statement by Directors (1 page) |
24 July 2015 | Solvency Statement dated 22/07/15 (1 page) |
24 July 2015 | Statement of capital on 24 July 2015
|
24 July 2015 | Resolutions
|
24 July 2015 | Statement of capital on 24 July 2015
|
24 July 2015 | Solvency Statement dated 22/07/15 (1 page) |
13 April 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
13 April 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
22 February 2015 | Termination of appointment of Ian Hallam as a director on 23 December 2014 (2 pages) |
22 February 2015 | Termination of appointment of Ian Hallam as a director on 23 December 2014 (2 pages) |
22 February 2015 | Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (2 pages) |
22 February 2015 | Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (2 pages) |
22 February 2015 | Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (2 pages) |
22 February 2015 | Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 September 2014 | Registration of charge 053070100006, created on 29 August 2014 (48 pages) |
10 September 2014 | Registration of charge 053070100006, created on 29 August 2014 (48 pages) |
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
27 March 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
27 March 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
13 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (8 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) |
15 October 2012 | Appointment of Mr Madhivanan Balakrishnan as a director (2 pages) |
15 October 2012 | Appointment of Mr Madhivanan Balakrishnan as a director (2 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 Charanjit Attra as a director (2 pages) |
5 October 2012 | Appointment of Mr Charanjit Attra as a director (2 pages) |
4 October 2012 | Appointment of Mr Girish Jagadeesh as a director (2 pages) |
4 October 2012 | Appointment of Mr Girish Jagadeesh as a director (2 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 July 2012 | Termination of appointment of Chintopanth Amar as a director (1 page) |
2 July 2012 | Termination of appointment of Chintopanth Amar as a director (1 page) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
20 June 2012 | Memorandum and Articles of Association (8 pages) |
20 June 2012 | Memorandum and Articles of Association (8 pages) |
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) |
2 April 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
2 April 2012 | Termination of appointment of Jason Aiken as a secretary (2 pages) |
2 April 2012 | Appointment of Girish Jagadeesh as a secretary (3 pages) |
2 April 2012 | Appointment of Girish Jagadeesh as a secretary (3 pages) |
2 April 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
2 April 2012 | Termination of appointment of Jason Aiken as a secretary (2 pages) |
30 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
11 April 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
11 April 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
11 April 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
11 April 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (9 pages) |
11 April 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
11 April 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
14 March 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
14 March 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
1 June 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
1 June 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
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) |
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) |
2 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Director's details changed for Bruce Kogut on 7 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Bruce Kogut on 7 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Venkatraman Srinivasan on 7 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Bruce Kogut on 7 December 2009 (2 pages) |
2 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Director's details changed for Venkatraman Srinivasan on 7 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Venkatraman Srinivasan on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Dr Christopher Graeme Potts on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Amanda Morris on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Chintopanth Amar on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Amanda Morris on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Chintopanth Amar on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Dr Christopher Graeme Potts on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Chintopanth Amar on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Amanda Morris on 7 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Dr Christopher Graeme Potts on 7 December 2009 (2 pages) |
8 July 2009 | Conve (1 page) |
8 July 2009 | Conve (1 page) |
8 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
8 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 March 2009 | Director appointed mrs amanda morris (2 pages) |
18 March 2009 | Director appointed mr jason robert aiken (2 pages) |
18 March 2009 | Director appointed mrs amanda morris (2 pages) |
18 March 2009 | Director appointed mr jason robert aiken (2 pages) |
11 February 2009 | Ad 31/12/08\gbp si 649438@1=649438\gbp ic 15518699/16168137\ (2 pages) |
11 February 2009 | Ad 31/12/08\gbp si 649438@1=649438\gbp ic 15518699/16168137\ (2 pages) |
19 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
27 October 2008 | Full accounts made up to 31 March 2007 (19 pages) |
27 October 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 September 2008 | Amending 88(2) (2 pages) |
3 September 2008 | Amending 88(2) (2 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from finsgate, 5-7 cranwood street london EC1V 9LH united kingdom (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from finsgate, 5-7 cranwood street london EC1V 9LH united kingdom (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Director appointed bruce kogut (1 page) |
6 June 2008 | Director appointed bruce kogut (1 page) |
4 June 2008 | Appointment terminated director hariharan padmanabhan (1 page) |
4 June 2008 | Appointment terminated director hariharan padmanabhan (1 page) |
12 May 2008 | Director appointed dr christopher greame potts (2 pages) |
12 May 2008 | Director appointed dr christopher greame potts (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Ad 31/03/08\gbp si 14518699@1=14518699\gbp ic 1000000/15518699\ (2 pages) |
2 May 2008 | Nc inc already adjusted 31/03/08 (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Nc inc already adjusted 31/03/08 (1 page) |
2 May 2008 | Ad 31/03/08\gbp si 14518699@1=14518699\gbp ic 1000000/15518699\ (2 pages) |
21 April 2008 | Return made up to 07/12/07; full list of members; amend (6 pages) |
21 April 2008 | Return made up to 07/12/07; full list of members; amend (6 pages) |
9 April 2008 | Capitals not rolled up (2 pages) |
9 April 2008 | Capitals not rolled up (2 pages) |
28 March 2008 | Appointment terminated secretary l m secretaries LIMITED (1 page) |
28 March 2008 | Secretary appointed mr jason aiken (2 pages) |
28 March 2008 | Appointment terminated director jason aiken (1 page) |
28 March 2008 | Director appointed mr jason aiken (2 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from third floor, sanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page) |
28 March 2008 | Director appointed mr jason aiken (2 pages) |
28 March 2008 | Secretary appointed mr jason aiken (2 pages) |
28 March 2008 | Appointment terminated director jason aiken (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from third floor, sanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page) |
28 March 2008 | Appointment terminated secretary l m secretaries LIMITED (1 page) |
27 February 2008 | Nc inc already adjusted 22/01/08 (1 page) |
27 February 2008 | Resolutions
|
27 February 2008 | Nc inc already adjusted 22/01/08 (1 page) |
27 February 2008 | Resolutions
|
13 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2007 | Ad 30/03/07--------- £ si 400000@1=400000 £ ic 200000/600000 (1 page) |
11 June 2007 | Ad 30/03/07--------- £ si 400000@1=400000 £ ic 200000/600000 (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 9TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 9TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
29 August 2006 | Ad 14/05/06--------- £ si 400000@1=400000 £ ic 200000/600000 (2 pages) |
29 August 2006 | Ad 14/05/06--------- £ si 400000@1=400000 £ ic 200000/600000 (2 pages) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
3 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 8TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 8TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Ad 21/06/05-21/06/05 £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
15 September 2005 | Ad 21/06/05-21/06/05 £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Nc inc already adjusted 21/06/05 (1 page) |
12 September 2005 | Nc inc already adjusted 21/06/05 (1 page) |
12 September 2005 | Resolutions
|
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
2 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 3RD floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 3RD floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
30 March 2005 | Company name changed 3I infotech LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed 3I infotech LIMITED\certificate issued on 30/03/05 (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
7 December 2004 | Incorporation (16 pages) |
7 December 2004 | Incorporation (16 pages) |