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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX | Secretary | 12 December 2019 | Active |
First Floor Block A, Forbury Road, Reading, England, RG1 1AX | Director | 18 April 2023 | Active |
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX | Director | 02 October 1998 | Active |
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX | Director | 01 April 2020 | Active |
8 Pear Close, Kingsbury, NW9 0LJ | Secretary | 23 February 2005 | Active |
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX | Secretary | 24 July 2019 | Active |
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX | Secretary | 15 October 2012 | Active |
Flat 6 House 11 The Paragon, Blackheath, London, SE3 0NZ | Secretary | 03 March 1997 | Active |
2, Mulberry Tree Mews, London, CO4 5DE | Secretary | 01 December 2007 | Active |
Suite 1j 48 Berkeley Square, London, W1X 5DB | Secretary | 28 August 1992 | Active |
51 Blandford Road, London, W4 1EA | Secretary | 17 December 2004 | Active |
51 Blandford Road, London, W4 1EA | Secretary | 24 June 1999 | Active |
1/198 Kilburn High Road, London, NW6 4JD | Secretary | 15 March 1996 | Active |
24 Vanneck Square, Putney, London, SW15 5DX | Secretary | 01 July 2003 | Active |
113, Brunswick Quay, London, SE16 7PX | Secretary | 01 November 2008 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 28 August 1992 | Active |
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX | Director | 17 June 2020 | Active |
52-54 High Holborn, Second Floor, High Holborn House, London, England, WC1V 6RL | Director | 18 April 2011 | Active |
August House Woodlands Close, Bickley, BR1 2BD | Director | 02 October 1998 | Active |
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX | Director | 01 May 2014 | Active |
Number 347 Road No. 22, Jubilee Hills, Hyderabad, India, FOREIGN | Director | 04 August 1999 | Active |
Number 347 Road No. 22, Jubilee Hills, Hyderabad, India, FOREIGN | Director | 04 August 1999 | Active |
51 Howards Thicket, Gerrards Cross, SL9 7NU | Director | 26 February 2002 | Active |
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX | Director | 01 April 2016 | Active |
1 School Lane, Eydon, Daventry, NN11 3PH | Director | 27 May 2002 | Active |
22 High Ditch Road, Fen Ditton, CB5 8TE | Director | 01 October 2002 | Active |
1/12 Crown Road, Queenscliff, Australia, | Director | 28 August 1992 | Active |
2 Mulberry Tree Mews, London, W4 5DE | Director | 01 December 2007 | Active |
6 3 1185/183, Begumpet, Hyderabad, India, | Director | 04 August 1999 | Active |
77 Bay Street, Mosman, Sydney, Australia, | Director | 28 August 1992 | Active |
1145 Timberlane, Boulder, Usa, | Director | 02 October 1998 | Active |
Flat 3d May Fair Apartments, Road No 2, Banjara Hills, India, | Director | 23 February 2005 | Active |
First Floor, Block A, Apex Plaza, Forbury Road, Reading, England, RG1 1AX | Director | 01 April 2017 | Active |
3540 19th Street, Boulder Colorado 80304, Usa, FOREIGN | Director | 02 October 1998 | Active |
2/2/18/18/4/7/F Dd Colony, Hyderabad, India, S00013 | Director | 01 November 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type group. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type group. | Download |
2022-12-15 | Capital | Second filing capital allotment shares. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Incorporation | Memorandum articles. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2022-06-14 | Capital | Capital allotment shares. | Download |
2022-03-28 | Accounts | Accounts with accounts type group. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type group. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Officers | Appoint person secretary company with name date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type group. | Download |
2019-08-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.