UKBizDB.co.uk

CYIENT EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyient Europe Limited. The company was founded 31 years ago and was given the registration number 02743776. The firm's registered office is in READING. You can find them at First Floor, Block A, Apex Plaza, Forbury Road, Reading, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CYIENT EUROPE LIMITED
Company Number:02743776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX

Secretary12 December 2019Active
First Floor Block A, Forbury Road, Reading, England, RG1 1AX

Director18 April 2023Active
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX

Director02 October 1998Active
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX

Director01 April 2020Active
8 Pear Close, Kingsbury, NW9 0LJ

Secretary23 February 2005Active
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX

Secretary24 July 2019Active
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX

Secretary15 October 2012Active
Flat 6 House 11 The Paragon, Blackheath, London, SE3 0NZ

Secretary03 March 1997Active
2, Mulberry Tree Mews, London, CO4 5DE

Secretary01 December 2007Active
Suite 1j 48 Berkeley Square, London, W1X 5DB

Secretary28 August 1992Active
51 Blandford Road, London, W4 1EA

Secretary17 December 2004Active
51 Blandford Road, London, W4 1EA

Secretary24 June 1999Active
1/198 Kilburn High Road, London, NW6 4JD

Secretary15 March 1996Active
24 Vanneck Square, Putney, London, SW15 5DX

Secretary01 July 2003Active
113, Brunswick Quay, London, SE16 7PX

Secretary01 November 2008Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary28 August 1992Active
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX

Director17 June 2020Active
52-54 High Holborn, Second Floor, High Holborn House, London, England, WC1V 6RL

Director18 April 2011Active
August House Woodlands Close, Bickley, BR1 2BD

Director02 October 1998Active
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX

Director01 May 2014Active
Number 347 Road No. 22, Jubilee Hills, Hyderabad, India, FOREIGN

Director04 August 1999Active
Number 347 Road No. 22, Jubilee Hills, Hyderabad, India, FOREIGN

Director04 August 1999Active
51 Howards Thicket, Gerrards Cross, SL9 7NU

Director26 February 2002Active
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX

Director01 April 2016Active
1 School Lane, Eydon, Daventry, NN11 3PH

Director27 May 2002Active
22 High Ditch Road, Fen Ditton, CB5 8TE

Director01 October 2002Active
1/12 Crown Road, Queenscliff, Australia,

Director28 August 1992Active
2 Mulberry Tree Mews, London, W4 5DE

Director01 December 2007Active
6 3 1185/183, Begumpet, Hyderabad, India,

Director04 August 1999Active
77 Bay Street, Mosman, Sydney, Australia,

Director28 August 1992Active
1145 Timberlane, Boulder, Usa,

Director02 October 1998Active
Flat 3d May Fair Apartments, Road No 2, Banjara Hills, India,

Director23 February 2005Active
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX

Director01 April 2017Active
3540 19th Street, Boulder Colorado 80304, Usa, FOREIGN

Director02 October 1998Active
2/2/18/18/4/7/F Dd Colony, Hyderabad, India, S00013

Director01 November 2008Active

People with Significant Control

Cyient Limited
Notified on:11 April 2016
Status:Active
Country of residence:India
Address:Plot No. 11, Software Units Layout, Hyderabad, India,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type group.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-12-15Capital

Second filing capital allotment shares.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Incorporation

Memorandum articles.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-14Capital

Capital allotment shares.

Download
2022-03-28Accounts

Accounts with accounts type group.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2019-12-19Officers

Appoint person secretary company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type group.

Download
2019-08-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.