This company is commonly known as Agilient International Limited. The company was founded 10 years ago and was given the registration number 08710027. The firm's registered office is in BEACONSFIELD. You can find them at 22 Wycombe End, , Beaconsfield, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AGILIENT INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 08710027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Wycombe End, Beaconsfield, England, HP9 1NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB | Director | 08 February 2018 | Active |
22, Wycombe End, Beaconsfield, England, HP9 1NB | Director | 30 September 2013 | Active |
22, Wycombe End, Beaconsfield, England, HP9 1NB | Director | 30 September 2013 | Active |
22, Wycombe End, Beaconsfield, England, HP9 1NB | Director | 01 May 2015 | Active |
22, Wycombe End, Beaconsfield, England, HP9 1NB | Director | 01 June 2016 | Active |
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS | Director | 30 September 2013 | Active |
22, Wycombe End, Beaconsfield, England, HP9 1NB | Director | 01 January 2017 | Active |
Mrs Rebecca Jane Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Wycombe End, Beaconsfield, England, HP9 1NB |
Nature of control | : |
|
Mr Mark Allan Le Masurier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Wycombe End, Beaconsfield, England, HP9 1NB |
Nature of control | : |
|
Mr Alan Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Wycombe End, Beaconsfield, England, HP9 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2018-06-22 | Capital | Capital cancellation shares. | Download |
2018-06-22 | Capital | Capital return purchase own shares. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Resolution | Resolution. | Download |
2018-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.