This company is commonly known as Appirio Limited. The company was founded 15 years ago and was given the registration number 06767474. The firm's registered office is in LONDON. You can find them at Longcroft House, 2-8 Victoria Avenue, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | APPIRIO LIMITED |
---|---|---|
Company Number | : | 06767474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Longcroft House, 2-8 Victoria Avenue, London, EC2M 4NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wipro Limited, Victoria House Level 6, Bloomsbury Square, London, United Kingdom, WC1B 4DA | Director | 31 October 2022 | Active |
Wipro Limited, Victoria House Level 6, Bloomsbury Square, London, United Kingdom, WC1B 4DA | Director | 31 October 2022 | Active |
Longcroft House, 2-8 Victoria Avenue, London, EC2M 4NS | Secretary | 02 June 2010 | Active |
Longcroft House, 2-8 Victoria Avenue, London, EC2M 4NS | Secretary | 21 December 2011 | Active |
Longcroft House, 2-8 Victoria Avenue, London, EC2M 4NS | Secretary | 20 December 2011 | Active |
Glenair, Priory Road, Delgany, Ireland, | Secretary | 08 December 2008 | Active |
The Glass Door Ida Business Park, Southern Cross Road, Bray, Ireland, | Director | 02 June 2010 | Active |
3829, Gray Heather Lane, Whitestown, Usa, 46075 | Director | 15 September 2017 | Active |
Wipro Ltd, 185 Kings Road, Reading, United Kingdom, RG1 4EX | Director | 15 September 2017 | Active |
Longcroft House, 2-8 Victoria Avenue, London, EC2M 4NS | Director | 21 December 2011 | Active |
Longcroft House, 2-8 Victoria Avenue, London, EC2M 4NS | Director | 20 December 2011 | Active |
The Glass Door Ida Business Park, Southern Cross Road, Bray, Ireland, | Director | 02 June 2010 | Active |
Longcroft House, 2-8 Victoria Avenue, London, EC2M 4NS | Director | 08 December 2014 | Active |
Glenair, Priory Road, Delgany, Ireland, | Director | 02 June 2010 | Active |
Glenair, Priory Road, Delgany, Ireland, | Director | 08 December 2008 | Active |
Glenair, Priory Road, Delgany, Ireland, | Director | 08 December 2008 | Active |
4, Tean House, Kennet Island, Havergate Way, Reading, United Kingdom, RG2 0GU | Director | 23 November 2016 | Active |
Wipro Limited, Level 2, 3 Sheldon Square, London, United Kingdom, W2 6HY | Director | 23 November 2016 | Active |
Longcroft House, 2-8 Victoria Avenue, London, EC2M 4NS | Director | 21 December 2011 | Active |
Wipro Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | India |
Address | : | Doddakannelli Sarjapur Road, Bangalore, India, 560 035 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Capital | Capital allotment shares. | Download |
2024-04-10 | Accounts | Accounts with accounts type small. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Officers | Second filing of director termination with name. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Address | Default companies house registered office address applied. | Download |
2022-12-16 | Officers | Second filing of director appointment with name. | Download |
2022-12-16 | Officers | Second filing of director appointment with name. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-04 | Gazette | Gazette filings brought up to date. | Download |
2020-04-03 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.