Company NameInfopro Learning (Europe ) Limited
DirectorsChristopher Chris Anthony and Infopro E Worldwide Pvt Ltd
Company StatusActive
Company Number05691285
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)
Previous NameInfopro Worldwide (Europe) Limited

Business Activity

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

Directors

Director NameMr Christopher Chris Anthony
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address39 Chelsfield Gardens
London
SE26 4DJ
Director NameInfopro E Worldwide Pvt Ltd (Corporation)
StatusCurrent
Appointed30 January 2006(same day as company formation)
Correspondence AddressB-192 Gujranwala Town
Delhi
110009
Secretary NameAmit Gaur
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 East 19th Street, Apartment 8
New York City
Ny 10003
Director NameMr Rakesh Kumar Shah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2016(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Alfaalfa Circle
Plainsboro
08536

Contact

Websitewww.infoprolearning.com/
Email address[email protected]
Telephone01744 885241
Telephone regionSt Helens

Location

Registered Address33 Cavendish Square Greater London
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Infopro E Worldwide Pvt LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

3 April 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
14 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
23 July 2018Register inspection address has been changed to 39 Chelsfield Gardens London SE26 4DJ (1 page)
23 July 2018Register(s) moved to registered inspection location 39 Chelsfield Gardens London SE26 4DJ (1 page)
7 June 2018Termination of appointment of Amit Gaur as a secretary on 2 June 2018 (1 page)
7 June 2018Cessation of Amit Gaur as a person with significant control on 2 June 2018 (1 page)
7 June 2018Appointment of Mr Christopher Chris Anthony as a director on 2 June 2018 (2 pages)
7 June 2018Termination of appointment of Rakesh Kumar Shah as a director on 2 June 2018 (1 page)
7 June 2018Appointment of Mr Christopher Anthony as a director (2 pages)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
4 June 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
21 April 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
19 April 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
17 April 2017Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom to 33 Cavendish Square Greater London London W1G 0PW on 17 April 2017 (1 page)
17 April 2017Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom to 33 Cavendish Square Greater London London W1G 0PW on 17 April 2017 (1 page)
28 October 2016Registered office address changed from Suite B, 29 Harley Street (#Expired#) London W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Suite B, 29 Harley Street (#Expired#) London W1G 9QR to Suite B, 29 Harley Street London W1G 9QR on 28 October 2016 (1 page)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
25 April 2016Appointment of Mr. Rakesh Kumar Shah as a director on 10 April 2016 (2 pages)
25 April 2016Appointment of Mr. Rakesh Kumar Shah as a director on 10 April 2016 (2 pages)
1 March 2016Company name changed infopro worldwide (europe) LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
1 March 2016Company name changed infopro worldwide (europe) LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Accounts for a dormant company made up to 31 January 2015 (7 pages)
19 January 2016Accounts for a dormant company made up to 31 January 2015 (7 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
27 May 2015Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Suite B, 29 Harley Street (#Expired#) London W1G 9QR on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Suite B, 29 Harley Street (#Expired#) London W1G 9QR on 27 May 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-21
(3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-21
(3 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 April 2009Return made up to 22/02/09; full list of members (3 pages)
1 April 2009Return made up to 22/02/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 January 2009Return made up to 22/02/08; full list of members (3 pages)
7 January 2009Return made up to 22/02/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
30 January 2006Incorporation (8 pages)
30 January 2006Incorporation (8 pages)