Company Name3I Infotech (UK) Limited
Company StatusActive
Company Number05307010
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 3 months ago)
Previous Name3I Infotech Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Harish Laxminarayan Shenoy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed02 September 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Sudip Roy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(18 years, 6 months after company formation)
Appointment Duration9 months
RoleService
Country of ResidenceEngland
Correspondence AddressOffice No. 404 Irongate House
22-30 Dukes Place
London
EC3A 7LP
Director NameMr Seshadri S. Krishna
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2023(18 years, 6 months after company formation)
Appointment Duration9 months
RoleService
Country of ResidenceIndia
Correspondence AddressTower #6 6th Floor, International Infotech Park
Vashi
Navi Mumbai
400703
Director NameVenkatraman Srinivasan
Date of BirthMay 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleService
Country of ResidenceUnited States
Correspondence Address97 Southhyde Avenue
Iselin
New Jersey 08830
Foreign
Director NameRavi Jagannathan
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleSr Vice President
Correspondence Address4101 Ravens Crest Dr
Plainsboro
Middlesex 08536
United States
Director NameChintopanth Amar
Date of BirthMay 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed14 July 2005(7 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 17 May 2012)
RoleService
Country of ResidenceIndia
Correspondence AddressNo 16 Suraj 77 Saraswati Road
Mumbai
Naui Mumbai 400 054
India
Director NameHariharan Padmanabhan
Date of BirthJune 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed15 June 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address12/16 Balkrishna Road
Valmiki Nagar, Thiruvanmiyur
Chennai
Tamil Nadu 600041
India
Director NameMr Jason Robert Aiken
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2008)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address271 Western Road
Leigh-On-Sea
Essex
SS9 2QU
Secretary NameMr Jason Robert Aiken
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 March 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address271 Western Road
Leigh-On-Sea
Essex
SS9 2QU
Director NameDr Christopher Graeme Potts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holmead Road
London
SW6 2JE
Director NameBruce Kogut
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2008(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2012)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address2828 Broadway #10b
New York
New York 10025
United States
Director NameMr Jason Robert Aiken
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Mail Drop Cgc 35-02 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMrs Amanda Morris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Dickens Close
Galley Common
Nuneaton
Warwickshire
CV10 9SQ
Director NameMr Ian Hallam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Mail Drop Cgc 35-02 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameGirish Jagadeesh
NationalityBritish
StatusResigned
Appointed15 March 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2014)
RoleCompany Director
Correspondence Address16th Floor Cobalt Square 83-85 Hagley Road
Birmingham
West Midlands
B16 8QG
Director NameMr Padmanabhan Iyer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed17 May 2012(7 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 May 2021)
RoleServices Director
Country of ResidenceIndia
Correspondence AddressTower # 5
3rd To 6th Floor International Infotech Park
Vashi
Navi Mumbai
400703
Director NameMr Girish Jagadeesh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Mail Drop Cgc 35-02 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Madhivanan Balakrishnan
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2012(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2016)
RoleServices Director
Country of ResidenceIndia
Correspondence Address4th Floor International Infotech Park
Vashi Railway Ststion Commercial Complex Vashi
Navi Mumbai
400073
India
Director NameMr Charanjit Attra
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2015)
RoleFinancial Director
Country of ResidenceIndia
Correspondence AddressTower # 5
3rd To 6th Floor
Navi Mumbai
400703
India
Director NameMr Ashish Kakkar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed28 May 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3i Infotech Limited, 4th Floor, Tower #5 Internati
Navi Mumbai
Maharashtra 400703
India
Director NameMr Ramasubramanian Sankaranarayanan
Date of BirthApril 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2016(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Mrinal Ghosh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed24 November 2016(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Prasad Vijay Bendre
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2021(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Sudeep Ullhas Nadkarni
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2022(17 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address450 Raritan Center Parkway
Suite B, Edison
New Jersey
08837
Director NameMr Sanjay Rawa
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed30 June 2023(18 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2023)
RoleService
Country of ResidenceIndia
Correspondence AddressTower #6 6th Floor
International Infotech Park, Vashi
Navi Mumbai
400703
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL

Contact

Websiteobjectway.com
Telephone07 114250967
Telephone regionMobile

Location

Registered AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3.2m at £13i Infotech LTD
100.00%
Ordinary

Financials

Year2014
Turnover£545,000
Net Worth£5,467,000
Cash£18,000
Current Liabilities£553,000

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

29 August 2014Delivered 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 2012Delivered 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 2009Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

18 February 2021Satisfaction of charge 4 in full (1 page)
3 February 2021Appointment of Mr Prasad Vijay Bendre as a director on 19 January 2021 (2 pages)
2 February 2021Termination of appointment of Ramasubramanian Sankaranarayanan as a director on 19 January 2021 (1 page)
7 January 2021Accounts for a small company made up to 31 March 2020 (18 pages)
5 January 2021Registered 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 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
19 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
3 January 2018Appointment of Mr Ramasubramanian Sankaranarayanan as a director on 1 April 2016 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
8 January 2017Full accounts made up to 31 March 2016 (19 pages)
8 January 2017Full accounts made up to 31 March 2016 (19 pages)
29 December 2016Termination of appointment of Ashish Kakkar as a director on 24 November 2016 (1 page)
29 December 2016Termination of appointment of Ashish Kakkar as a director on 24 November 2016 (1 page)
29 December 2016Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages)
29 December 2016Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 September 2016Termination of appointment of Madhivanan Balakrishnan as a director on 7 June 2016 (1 page)
29 September 2016Termination of appointment of Madhivanan Balakrishnan as a director on 7 June 2016 (1 page)
25 May 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 March 2015 (19 pages)
10 January 2016Full accounts made up to 31 March 2015 (19 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,226,308
(5 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,226,308
(5 pages)
30 July 2015Appointment of Ashish Kakkar as a director (3 pages)
30 July 2015Termination of appointment of Charanjit Attra as a director on 28 May 2015 (2 pages)
30 July 2015Termination of appointment of Charanjit Attra as a director on 28 May 2015 (2 pages)
30 July 2015Appointment of Ashish Kakkar as a director (3 pages)
28 July 2015Termination of appointment of Charanjit Attra as a director on 28 May 2015 (2 pages)
28 July 2015Termination of appointment of Charanjit Attra as a director on 28 May 2015 (2 pages)
28 July 2015Appointment of Ashish Kakkar as a director on 28 May 2015 (3 pages)
28 July 2015Appointment of Ashish Kakkar as a director on 28 May 2015 (3 pages)
24 July 2015Statement by Directors (1 page)
24 July 2015Statement by Directors (1 page)
24 July 2015Solvency Statement dated 22/07/15 (1 page)
24 July 2015Statement of capital on 24 July 2015
  • GBP 3,226,308
(4 pages)
24 July 2015Resolutions
  • RES13 ‐ Cancel share premium account and capital redemption reserve 22/07/2015
(3 pages)
24 July 2015Statement of capital on 24 July 2015
  • GBP 3,226,308
(4 pages)
24 July 2015Solvency Statement dated 22/07/15 (1 page)
13 April 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
13 April 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
22 February 2015Termination of appointment of Ian Hallam as a director on 23 December 2014 (2 pages)
22 February 2015Termination of appointment of Ian Hallam as a director on 23 December 2014 (2 pages)
22 February 2015Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (2 pages)
22 February 2015Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (2 pages)
22 February 2015Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (2 pages)
22 February 2015Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (2 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,226,308
(8 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,226,308
(8 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,226,308
(8 pages)
10 September 2014Registration of charge 053070100006, created on 29 August 2014 (48 pages)
10 September 2014Registration of charge 053070100006, created on 29 August 2014 (48 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,226,308
(8 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,226,308
(8 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,226,308
(8 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
27 March 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
27 March 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
30 October 2012Termination of appointment of Venkatraman Srinivasan as a director (1 page)
30 October 2012Termination of appointment of Venkatraman Srinivasan as a director (1 page)
15 October 2012Appointment of Mr Madhivanan Balakrishnan as a director (2 pages)
15 October 2012Appointment of Mr Madhivanan Balakrishnan as a director (2 pages)
10 October 2012Appointment of Mr Padmanabhan Iyer as a director (2 pages)
10 October 2012Appointment of Mr Padmanabhan Iyer as a director (2 pages)
5 October 2012Appointment of Mr Charanjit Attra as a director (2 pages)
5 October 2012Appointment of Mr Charanjit Attra as a director (2 pages)
4 October 2012Appointment of Mr Girish Jagadeesh as a director (2 pages)
4 October 2012Appointment of Mr Girish Jagadeesh as a director (2 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 July 2012Termination of appointment of Chintopanth Amar as a director (1 page)
2 July 2012Termination of appointment of Chintopanth Amar as a director (1 page)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2012Memorandum and Articles of Association (8 pages)
20 June 2012Memorandum and Articles of Association (8 pages)
30 May 2012Termination of appointment of Amanda Morris as a director (1 page)
30 May 2012Termination of appointment of Amanda Morris as a director (1 page)
29 May 2012Termination of appointment of Bruce Kogut as a director (1 page)
29 May 2012Termination of appointment of Bruce Kogut as a director (1 page)
2 April 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
2 April 2012Termination of appointment of Jason Aiken as a secretary (2 pages)
2 April 2012Appointment of Girish Jagadeesh as a secretary (3 pages)
2 April 2012Appointment of Girish Jagadeesh as a secretary (3 pages)
2 April 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
2 April 2012Termination of appointment of Jason Aiken as a secretary (2 pages)
30 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
11 April 2011Termination of appointment of Jason Aiken as a director (1 page)
11 April 2011Termination of appointment of Jason Aiken as a director (1 page)
11 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (9 pages)
11 April 2011Termination of appointment of Jason Aiken as a director (1 page)
11 April 2011Termination of appointment of Jason Aiken as a director (1 page)
14 March 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
14 March 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
22 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 3,226,308
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 3,226,308
(4 pages)
1 June 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
1 June 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
29 March 2010Termination of appointment of Christopher Potts as a director (1 page)
29 March 2010Appointment of Mr Ian Hallam as a director (2 pages)
29 March 2010Termination of appointment of Christopher Potts as a director (1 page)
29 March 2010Appointment of Mr Ian Hallam as a director (2 pages)
2 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
2 January 2010Director's details changed for Bruce Kogut on 7 December 2009 (2 pages)
2 January 2010Director's details changed for Bruce Kogut on 7 December 2009 (2 pages)
2 January 2010Director's details changed for Venkatraman Srinivasan on 7 December 2009 (2 pages)
2 January 2010Director's details changed for Bruce Kogut on 7 December 2009 (2 pages)
2 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
2 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
2 January 2010Director's details changed for Venkatraman Srinivasan on 7 December 2009 (2 pages)
2 January 2010Director's details changed for Venkatraman Srinivasan on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Dr Christopher Graeme Potts on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Amanda Morris on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Chintopanth Amar on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Amanda Morris on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Chintopanth Amar on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Dr Christopher Graeme Potts on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Chintopanth Amar on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Amanda Morris on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Dr Christopher Graeme Potts on 7 December 2009 (2 pages)
8 July 2009Conve (1 page)
8 July 2009Conve (1 page)
8 April 2009Full accounts made up to 31 March 2008 (19 pages)
8 April 2009Full accounts made up to 31 March 2008 (19 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 March 2009Director appointed mrs amanda morris (2 pages)
18 March 2009Director appointed mr jason robert aiken (2 pages)
18 March 2009Director appointed mrs amanda morris (2 pages)
18 March 2009Director appointed mr jason robert aiken (2 pages)
11 February 2009Ad 31/12/08\gbp si 649438@1=649438\gbp ic 15518699/16168137\ (2 pages)
11 February 2009Ad 31/12/08\gbp si 649438@1=649438\gbp ic 15518699/16168137\ (2 pages)
19 December 2008Return made up to 07/12/08; full list of members (5 pages)
19 December 2008Return made up to 07/12/08; full list of members (5 pages)
27 October 2008Full accounts made up to 31 March 2007 (19 pages)
27 October 2008Full accounts made up to 31 March 2007 (19 pages)
3 September 2008Amending 88(2) (2 pages)
3 September 2008Amending 88(2) (2 pages)
29 July 2008Registered office changed on 29/07/2008 from finsgate, 5-7 cranwood street london EC1V 9LH united kingdom (1 page)
29 July 2008Registered office changed on 29/07/2008 from finsgate, 5-7 cranwood street london EC1V 9LH united kingdom (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2008Director appointed bruce kogut (1 page)
6 June 2008Director appointed bruce kogut (1 page)
4 June 2008Appointment terminated director hariharan padmanabhan (1 page)
4 June 2008Appointment terminated director hariharan padmanabhan (1 page)
12 May 2008Director appointed dr christopher greame potts (2 pages)
12 May 2008Director appointed dr christopher greame potts (2 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2008Ad 31/03/08\gbp si 14518699@1=14518699\gbp ic 1000000/15518699\ (2 pages)
2 May 2008Nc inc already adjusted 31/03/08 (1 page)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2008Nc inc already adjusted 31/03/08 (1 page)
2 May 2008Ad 31/03/08\gbp si 14518699@1=14518699\gbp ic 1000000/15518699\ (2 pages)
21 April 2008Return made up to 07/12/07; full list of members; amend (6 pages)
21 April 2008Return made up to 07/12/07; full list of members; amend (6 pages)
9 April 2008Capitals not rolled up (2 pages)
9 April 2008Capitals not rolled up (2 pages)
28 March 2008Appointment terminated secretary l m secretaries LIMITED (1 page)
28 March 2008Secretary appointed mr jason aiken (2 pages)
28 March 2008Appointment terminated director jason aiken (1 page)
28 March 2008Director appointed mr jason aiken (2 pages)
28 March 2008Registered office changed on 28/03/2008 from third floor, sanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page)
28 March 2008Director appointed mr jason aiken (2 pages)
28 March 2008Secretary appointed mr jason aiken (2 pages)
28 March 2008Appointment terminated director jason aiken (1 page)
28 March 2008Registered office changed on 28/03/2008 from third floor, sanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page)
28 March 2008Appointment terminated secretary l m secretaries LIMITED (1 page)
27 February 2008Nc inc already adjusted 22/01/08 (1 page)
27 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2008Nc inc already adjusted 22/01/08 (1 page)
27 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2007Return made up to 07/12/07; full list of members (2 pages)
13 December 2007Return made up to 07/12/07; full list of members (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
11 June 2007Ad 30/03/07--------- £ si 400000@1=400000 £ ic 200000/600000 (1 page)
11 June 2007Ad 30/03/07--------- £ si 400000@1=400000 £ ic 200000/600000 (1 page)
19 February 2007Registered office changed on 19/02/07 from: 9TH floor york house empire way wembley middlesex HA9 0PA (1 page)
19 February 2007Registered office changed on 19/02/07 from: 9TH floor york house empire way wembley middlesex HA9 0PA (1 page)
8 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
28 December 2006Return made up to 07/12/06; full list of members (2 pages)
28 December 2006Return made up to 07/12/06; full list of members (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
29 August 2006Ad 14/05/06--------- £ si 400000@1=400000 £ ic 200000/600000 (2 pages)
29 August 2006Ad 14/05/06--------- £ si 400000@1=400000 £ ic 200000/600000 (2 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
3 January 2006Return made up to 07/12/05; full list of members (2 pages)
3 January 2006Return made up to 07/12/05; full list of members (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 8TH floor york house empire way wembley middlesex HA9 0PA (1 page)
11 November 2005Registered office changed on 11/11/05 from: 8TH floor york house empire way wembley middlesex HA9 0PA (1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
15 September 2005Ad 21/06/05-21/06/05 £ si 199999@1=199999 £ ic 1/200000 (2 pages)
15 September 2005Ad 21/06/05-21/06/05 £ si 199999@1=199999 £ ic 1/200000 (2 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2005Nc inc already adjusted 21/06/05 (1 page)
12 September 2005Nc inc already adjusted 21/06/05 (1 page)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
2 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
29 July 2005Registered office changed on 29/07/05 from: 3RD floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
29 July 2005Registered office changed on 29/07/05 from: 3RD floor stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
30 March 2005Company name changed 3I infotech LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed 3I infotech LIMITED\certificate issued on 30/03/05 (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
7 December 2004Incorporation (16 pages)
7 December 2004Incorporation (16 pages)