UKBizDB.co.uk

DATAFARM UK LIMITED

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

This company is commonly known as Datafarm Uk Limited. The company was founded 18 years ago and was given the registration number 05452906. The firm's registered office is in BASINGSTOKE. You can find them at Hart House, Priestley Road, Basingstoke, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DATAFARM UK LIMITED
Company Number:05452906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Wharf, 4 Canal Street, Nottingham, England, United Kingdom, NG1 7EH

Secretary17 March 2023Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary26 August 2021Active
Castle Wharf, 4 Canal Street, Nottingham, England, United Kingdom, NG1 7EH

Director17 March 2023Active
Castle Wharf, 4 Canal Street, Nottingham, United Kingdom, NG1 7EH

Director03 April 2023Active
Hart House, Priestley Road, Basingstoke, United Kingdom, RG24 9PU

Secretary11 January 2013Active
275 Grove Street, Suite 200c, Newton, United States, 02466

Secretary01 November 2017Active
33 Belvedere Gardens, Chineham, Basingstoke, RG24 8GB

Secretary16 May 2005Active
The Quays, 101 - 105 Oxford Road, Uxbridge, United Kingdom, UB8 1LZ

Secretary13 November 2007Active
2, Federal Street, Billerica, United States, 01821

Secretary01 January 2021Active
275 Grove Street, Suite 200c, Newton, United States, 02466

Director01 May 2020Active
Hart House, Priestley Road, Basingstoke, United Kingdom, RG24 9PU

Director11 January 2013Active
The Quays, 101 - 105 Oxford Road, Uxbridge, United Kingdom, UB8 1LZ

Director05 January 2011Active
275 Grove Street, Suite 200c, Newton, United States, 02466

Director01 November 2017Active
33 Belvedere Gardens, Chineham, Basingstoke, RG24 8GB

Director02 December 2007Active
The Quays, 101 - 105 Oxford Road, Uxbridge, United Kingdom, UB8 1LZ

Director05 January 2011Active
39 Ball Street, Northborough, Massachusetts 01532, Usa,

Director16 May 2005Active
195, West Street, Waltham, Massachusetts, United States, 02451

Director16 March 2018Active
Castle Wharf, 4 Canal Street, Nottingham, England, NG1 7EH

Director01 January 2021Active
2, Federal Street, Billerica, United States, 01821

Director01 January 2021Active
8, Federal Street, Billerica, United States, 01821

Director15 April 2019Active
Hart House, Priestley Road, Basingstoke, United Kingdom, RG24 9PU

Director11 January 2013Active
The Quays, 101 - 105 Oxford Road, Uxbridge, United Kingdom, UB8 1LZ

Director05 January 2011Active

People with Significant Control

Glo Healthcare Uk Limited
Notified on:30 January 2023
Status:Active
Country of residence:England
Address:C/O Capvest Partners Llp, 100 Pall Mall, London, England, SW1Y 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Combothekras Halsted
Notified on:21 December 2020
Status:Active
Date of birth:November 1964
Nationality:American
Country of residence:England
Address:C/O Pamplona Capital, 25 Park Lane, London, England, W1K 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parexel International Corporation Ltd.
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Pamplona Capital Management, 25 Park Lane, London, United Kingdom, W1K 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parexel International Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:C/O Douglas A. Batt, Parexel International Corporation, Waltham, Usa, 02451
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type small.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Change person secretary company with change date.

Download
2023-04-25Officers

Appoint person secretary company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Second filing of director appointment with name.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-08-27Officers

Appoint corporate secretary company with name date.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.