This company is commonly known as Broadgate Infonet Limited. The company was founded 23 years ago and was given the registration number 04024506. The firm's registered office is in SURREY. You can find them at 118a Woodcote Valley Road, Purley, Surrey, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BROADGATE INFONET LIMITED |
---|---|---|
Company Number | : | 04024506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118a Woodcote Valley Road, Purley, Surrey, CR8 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St George Wharf, Flat 379 Flagstaff House, Vauxhall, United Kingdom, SW8 2LZ | Director | 25 March 2021 | Active |
152, Coles Green Road, London, United Kingdom, NW2 7HD | Director | 26 July 2023 | Active |
10, St George Wharf, Flat 379 Flagstaff House, Vauxhall, United Kingdom, SW8 2LZ | Director | 17 November 2021 | Active |
118a Woodcote Valley Road, Purley, CR8 3BF | Secretary | 30 June 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 June 2000 | Active |
7 Fourways, 14 Canning Road, Croydon, CR0 6QB | Director | 15 August 2000 | Active |
15, Ewell Downs Road, Epsom, United Kingdom, KT17 3BT | Director | 15 August 2000 | Active |
10, St George Wharf, Flat 379 Flagstaff House, Vauxhall, United Kingdom, SW8 2LZ | Director | 30 June 2000 | Active |
118a Woodcote Valley Road, Purley, CR8 3BF | Director | 30 June 2000 | Active |
118a, Woodcote Valley Road, Purley, Surrey, United Kingdom, CR8 3BF | Director | 17 February 2017 | Active |
118a Woodcote Valley Road, Purley, Surrey, CR8 3BF | Director | 17 February 2017 | Active |
118a, Woodcote Valley Road, Purley, Surrey, United Kingdom, CR8 3BF | Director | 01 August 2010 | Active |
118a Woodcote Valley Road, Purley, Surrey, CR8 3BF | Director | 17 February 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 June 2000 | Active |
Gautam Venkataramani | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 118a, Woodcote Valley Road, Purley, England, CR8 3BF |
Nature of control | : |
|
Mr Gautam Venkataramani | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | 10, St George Wharf, Vauxhall, India, SW8 2LZ |
Nature of control | : |
|
Mrs Sita Venkataramani | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | 12, Boat Club Road, Adyar, Chennai, India, 600028 |
Nature of control | : |
|
Mr Narayanaswami Venkataramani | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | Indian |
Address | : | 118a Woodcote Valley Road, Surrey, CR8 3BF |
Nature of control | : |
|
Mr Arjun Panchapagesan | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | 118a Woodcote Valley Road, Surrey, CR8 3BF |
Nature of control | : |
|
Mr Narayanaswami Panchapagesan | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | Indian |
Address | : | 118a Woodcote Valley Road, Surrey, CR8 3BF |
Nature of control | : |
|
Mrs Gomathi Panchapagesan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, St George Wharf, Vauxhall, United Kingdom, SW8 2LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Change of name | Certificate change of name company. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Capital | Capital return purchase own shares. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Capital | Capital return purchase own shares. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.