UKBizDB.co.uk

3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3i Infotech (western Europe) Holdings Limited. The company was founded 20 years ago and was given the registration number 04904193. The firm's registered office is in LONDON. You can find them at Office 405, One Thomas More Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED
Company Number:04904193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Office 405, One Thomas More Square, London, England, E1W 1YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office No. 404, Irongate House, 22-30 Dukes Place, London, United Kingdom, EC3A 7LP

Director30 June 2023Active
Office No 404,, Irongate House, 22-30 Dukes Place, London, England, EC3A 7LP

Director02 September 2021Active
271, Western Road, Leigh-On-Sea, United Kingdom, SS9 2QU

Secretary19 October 2004Active
16th Floor Cobalt Square, 83-85 Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8QG

Secretary15 March 2012Active
Penally, Plough Road, Tibberton, Worcester, WR9 7NN

Secretary06 October 2003Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary18 September 2003Active
271, Western Road, Leigh-On-Sea, United Kingdom, SS9 2QU

Director15 May 2009Active
Tower, # 5, 3rd To 6th Floor, Navi Mumbai, India, 400703

Director24 September 2012Active
Office No 404,, Irongate House, 22-30 Dukes Place, London, England, EC3A 7LP

Director19 January 2021Active
No.16 Suraj Mala Chs,, 77, Saraswati Road, Santacruz(W), Mumbai, India,

Director20 October 2006Active
Office No 404,, Irongate House, 22-30 Dukes Place, London, England, EC3A 7LP

Director24 November 2016Active
Level 35 Mail Drop Cgc, 35-02 25 Canada Square, Canary Wharf, London, E14 5LQ

Director24 March 2010Active
Daglingworth House, Church Road Daglingworth, Cirencester, GL7 7AG

Director16 June 2004Active
Tower, # 5, 3rd To 6th Floor International Infotech Park, Vashi, India, 400703

Director17 May 2012Active
Matson House Matson Drive, Remenham, Henley On Thames, RG9 3HB

Director20 November 2003Active
Level 35 Mail Drop Cgc, 35-02 25 Canada Square, Canary Wharf, London, E14 5LQ

Director24 September 2012Active
Penally, Plough Road, Tibberton, Worcester, WR9 7NN

Director20 November 2003Active
Penally, Plough Road, Tibberton, Worcester, WR9 7NN

Director06 October 2003Active
3i Infotech Limited, 4th Floor, Tower #5, International Infotech Park, Navi Mumbai, India, 400703

Director28 May 2015Active
Level 35 Mail Drop Cgc, 35-02 25 Canada Square, Canary Wharf, London, E14 5LQ

Director05 December 2006Active
22 Meadowbank Avenue, Weston, Staffordhire, ST18 0HE

Director20 November 2003Active
19, Dickens Close, Galley Common, Nuneaton, United Kingdom, CV10 9SQ

Director15 May 2009Active
450, Raritan Center Parkway, Suite B, Edison, New Jersey, United States, 08837

Director18 August 2022Active
Villa 66/2 Emirates Hill Third,, Hattan Villa, Dubai, Uae,

Director20 October 2006Active
1 Holmead Road, London, SW6 2JE

Director06 October 2003Active
Office No 404,, Irongate House, 22-30 Dukes Place, London, England, EC3A 7LP

Director01 April 2016Active
1204, Building C, Burjuman Residence, Bar Dubai, United Arab Emirates, FOREIGN

Director20 October 2006Active
10 Snow Hill, London, EC1A 2AL

Nominee Director18 September 2003Active
10 Snow Hill, London, EC1A 2AL

Nominee Director18 September 2003Active
10 Chance Fields, Radford Semele, Leamington Spa, CV31 1TR

Director20 November 2003Active
11 Vernon Road, Bushey, WD23 2JL

Director20 November 2003Active

People with Significant Control

3i Infotech Limited India
Notified on:06 April 2016
Status:Active
Country of residence:India
Address:Tower #5, 3rd To 6th Floors, International Infotech Park, Vashi, India, 400 703
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2021-01-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.