This company is commonly known as Coforge Advantagego Limited. The company was founded 34 years ago and was given the registration number 02503575. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | COFORGE ADVANTAGEGO LIMITED |
---|---|---|
Company Number | : | 02503575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, EC4V 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, New Bridge Street, London, England, EC4V 6JA | Corporate Secretary | 22 May 2008 | Active |
47, Mark Lane, London, United Kingdom, EC3R 7QQ | Director | 17 February 2021 | Active |
47, Mark Lane, London, United Kingdom, EC3R 7QQ | Director | 01 November 2021 | Active |
55 Raleigh Park Road, Oxford, OX2 9AZ | Secretary | 10 December 2001 | Active |
40, Haygreen Close, Kingston, Uk, KT2 7TS | Secretary | 20 February 2004 | Active |
10 Steeple Way, Doddinghurst, Brentwood, CM15 0NN | Secretary | 06 April 2001 | Active |
11 Gatehill Road, Northwood, HA6 3QF | Secretary | 07 July 1994 | Active |
Home Farmhouse, Crudwell Road, Malmesbury, SN16 9RX | Secretary | - | Active |
Coforge Advantagego Ltd, 2nd Floor, 47 Mark Lane, London, United Kingdom, EC3R 7QQ | Director | 25 June 2021 | Active |
The Glasshouse, Mill Hall Whitemans Green, Cuckfield, RH17 5HG | Director | - | Active |
Bulls Hall, Yaxley, Eye, IP23 1BX | Director | 17 May 1993 | Active |
Niit Technologies Ltd, 2nd Floor, 47 Mark Lane, London, United Kingdom, EC3R 7QQ | Director | 01 June 2016 | Active |
242 Pickhurst Lane, West Wickham, BR4 0HN | Director | 05 December 2001 | Active |
27 Highdown Hill Road, Emmer Green, RG4 8QR | Director | 01 June 2003 | Active |
Westwood House, London Road, Petersfield, GU31 5AJ | Director | 19 May 1993 | Active |
55 Raleigh Park Road, Oxford, OX2 9AZ | Director | 10 December 2001 | Active |
68 Hugh Price Close, Sittingbourne, ME10 3AS | Director | 25 April 2001 | Active |
5325 Harrowood Lane, Atlanta, Ga, Usa, FOREIGN | Director | 08 May 2006 | Active |
Theydon Copt Forest Side, Epping, CM16 4ED | Director | 29 March 1996 | Active |
272 Imperial Court, 225 Kennington Lane, London, SE11 5QN | Director | 24 January 2001 | Active |
2nd Floor 47, Mark Lane, London, EC3R 7QQ | Director | 08 July 2008 | Active |
10 Steeple Way, Doddinghurst, Brentwood, CM15 0NN | Director | 31 May 2001 | Active |
Woodford Lodge, Ramsden Road, Godalming, GU7 1QE | Director | 01 October 2004 | Active |
2nd Floor 47, Mark Lane, London, EC3R 7QQ | Director | 08 May 2006 | Active |
West Grays Highercombe Road, Haslemere, GU27 2LQ | Director | 30 December 1996 | Active |
19 Portsea Place, London, W2 2BL | Director | 28 November 2000 | Active |
11 Gatehill Road, Northwood, HA6 3QF | Director | 05 February 1996 | Active |
43 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE | Director | 29 June 2005 | Active |
2nd Floor 47, Mark Lane, London, EC3R 7QQ | Director | 21 May 2009 | Active |
Home Farmhouse, Crudwell Road, Malmesbury, SN16 9RX | Director | - | Active |
Niit Technologies Lid, 2nd Floor 47 Mark Lane, London, United Kingdom, EC3R 7QQ | Director | 01 June 2016 | Active |
2nd Floor 47, Mark Lane, London, EC3R 7QQ | Director | 08 May 2006 | Active |
5 Lock Mead, Maidenhead, SL6 8HF | Director | 10 December 2001 | Active |
300 Cooden Drive, Bexhill On Sea, TN39 3AB | Director | 19 May 1993 | Active |
89 Bullsmoor Lane, Enfield, London, EN3 6TG | Director | 25 April 2001 | Active |
Coforge U.K. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, New Bridge Street, London, United Kingdom, EC4V 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Capital | Capital allotment shares. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Incorporation | Memorandum articles. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.