This company is commonly known as Agilisys Professional Services Limited. The company was founded 25 years ago and was given the registration number 03571098. 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 62020 - Information technology consultancy activities.
Name | : | AGILISYS PROFESSIONAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03571098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1998 |
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 | 31 July 2003 | Active |
7 Lansdowne Road, Frimley, GU16 9UW | Secretary | 31 March 2007 | Active |
51 Southgate Street, Winchester, SO23 9EH | Secretary | 28 May 1998 | Active |
39 Belsize Road, London, NW6 4RX | Secretary | 11 August 2005 | Active |
Flat 5,8 Warrington Crescent, London, W9 1EL | Secretary | 27 July 1999 | Active |
86 Denbigh Street, London, SW1V 2EX | Secretary | 24 May 1999 | Active |
29 Burnthwaite Road, London, SW6 5BQ | Secretary | 16 February 2001 | Active |
26-28, Second Floor, Hammersmith Grove, London, England, W6 7AW | Secretary | 01 March 2011 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 27 May 1998 | Active |
22 Collens Road, Harpenden, AL5 2AJ | Director | 21 January 2008 | Active |
Second Floor, 26-28 Hammersmith Grove, London, W6 7AW | Director | 12 December 2008 | Active |
27 Blenheim Road, London, W4 1ET | Director | 28 May 1998 | Active |
21 Beach Towers, P Balu Marg Prabhadevi, Mumbai, India, | Director | 16 February 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 |
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 |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 28 May 1998 | Active |
6 Landford Road, Putney, London, SW15 1AG | Director | 16 February 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, 26-28 Hammersmith Grove, London, W6 7AW | Director | 03 May 2013 | Active |
29 Burnthwaite Road, London, SW6 5BQ | Director | 01 June 2002 | Active |
26-28, Second Floor, Hammersmith Grove, London, England, W6 7AW | Director | 01 March 2011 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 27 May 1998 | Active |
Agilisys Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Scale Space, Imperial College White City Campus, London, United Kingdom, W12 7RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-07 | Accounts | Legacy. | Download |
2023-12-07 | Other | Legacy. | Download |
2023-12-07 | Other | Legacy. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-20 | Accounts | Legacy. | Download |
2023-03-20 | Other | Legacy. | Download |
2023-03-20 | Other | Legacy. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-19 | Accounts | Legacy. | Download |
2022-01-19 | Other | Legacy. | Download |
2022-01-19 | Other | Legacy. | Download |
2021-12-15 | Other | Legacy. | Download |
2021-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.