This company is commonly known as Agilisys Limited. The company was founded 23 years ago and was given the registration number 04327369. The firm's registered office is in LONDON. You can find them at Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, . This company's SIC code is 58290 - Other software publishing.
Name | : | AGILISYS LIMITED |
---|---|---|
Company Number | : | 04327369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ | Director | 31 January 2023 | Active |
Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ | Director | 01 October 2017 | Active |
22 Collens Road, Harpenden, AL5 2AJ | Secretary | 21 January 2008 | Active |
32 Peveril Avenue, Burnside, Glasgow, G73 4JJ | Secretary | 17 June 2004 | Active |
7 Lansdowne Road, Frimley, GU16 9UW | Secretary | 31 March 2007 | Active |
39 Belsize Road, London, NW6 4RX | Secretary | 11 August 2005 | Active |
26-28, Second Floor, Hammersmith Grove, London, England, W6 7AW | Secretary | 25 August 2010 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Secretary | 22 November 2001 | Active |
Frogmore Hall, Frogmore Park, Watton On Stone, SG14 3RU | Corporate Secretary | 26 November 2001 | Active |
22 Collens Road, Harpenden, AL5 2AJ | Director | 21 January 2008 | Active |
Second Floor (C/O Netdecisions), 26-28 Hammersmith Grove, London, W6 7AW | Director | 12 December 2008 | Active |
27 Blenheim Road, London, W4 1ET | Director | 26 November 2001 | Active |
6 Landford Road, Putney, London, SW15 1AG | Director | 26 November 2001 | Active |
Third Floor, One Hammersmith Broadway, Hammersmith, London, United Kingdom, W6 9DL | Director | 21 December 2011 | Active |
1, Hammersmith Broadway, London, United Kingdom, W6 9DL | Director | 01 October 2017 | Active |
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ | Director | 12 December 2003 | Active |
7 Lansdowne Road, Frimley, GU16 9UW | Director | 31 March 2007 | Active |
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ | Director | 28 June 2019 | Active |
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ | Director | 10 May 2022 | Active |
39 Belsize Road, London, NW6 4RX | Director | 11 August 2005 | Active |
3 Walnut Tree Grove, Brampton, Huntingdon, PE28 4UG | Director | 15 June 2004 | Active |
16 Kirkwell, Bishopthorpe, York, YO23 2RZ | Director | 26 November 2001 | Active |
Old Colony House, 6, South King Street, Manchester, M2 6DQ | Director | 26 November 2001 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 23 November 2010 | Active |
Camburgh, House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 26 November 2001 | Active |
The Old House Bridge Green, Duddenhoe End, Saffron Walden, CB11 4XA | Director | 26 November 2001 | Active |
Scale Space, 2nd Floor, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ | Director | 01 July 2020 | Active |
Second Floor (C/O Netdecisions), 26-28 Hammersmith Grove, London, W6 7AW | Director | 03 May 2013 | Active |
29 Burnthwaite Road, London, SW6 5BQ | Director | 12 March 2003 | Active |
26-28, Second Floor, Hammersmith Grove, London, England, W6 7AW | Director | 25 August 2010 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 23 November 2010 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Director | 22 November 2001 | Active |
Agilisys Holdings Limited | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Scale Space, Imperial College White City Campus, London, United Kingdom, W12 7RZ |
Nature of control | : |
|
Agilisys Professional Services Limited | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Scale Space, Imperial College White City Campus, London, United Kingdom, W12 7RZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.