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.
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 | : |
|
Registered Address | : | Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Wharf, 4 Canal Street, Nottingham, England, United Kingdom, NG1 7EH | Secretary | 17 March 2023 | Active |
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 26 August 2021 | Active |
Castle Wharf, 4 Canal Street, Nottingham, England, United Kingdom, NG1 7EH | Director | 17 March 2023 | Active |
Castle Wharf, 4 Canal Street, Nottingham, United Kingdom, NG1 7EH | Director | 03 April 2023 | Active |
Hart House, Priestley Road, Basingstoke, United Kingdom, RG24 9PU | Secretary | 11 January 2013 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Secretary | 01 November 2017 | Active |
33 Belvedere Gardens, Chineham, Basingstoke, RG24 8GB | Secretary | 16 May 2005 | Active |
The Quays, 101 - 105 Oxford Road, Uxbridge, United Kingdom, UB8 1LZ | Secretary | 13 November 2007 | Active |
2, Federal Street, Billerica, United States, 01821 | Secretary | 01 January 2021 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 01 May 2020 | Active |
Hart House, Priestley Road, Basingstoke, United Kingdom, RG24 9PU | Director | 11 January 2013 | Active |
The Quays, 101 - 105 Oxford Road, Uxbridge, United Kingdom, UB8 1LZ | Director | 05 January 2011 | Active |
275 Grove Street, Suite 200c, Newton, United States, 02466 | Director | 01 November 2017 | Active |
33 Belvedere Gardens, Chineham, Basingstoke, RG24 8GB | Director | 02 December 2007 | Active |
The Quays, 101 - 105 Oxford Road, Uxbridge, United Kingdom, UB8 1LZ | Director | 05 January 2011 | Active |
39 Ball Street, Northborough, Massachusetts 01532, Usa, | Director | 16 May 2005 | Active |
195, West Street, Waltham, Massachusetts, United States, 02451 | Director | 16 March 2018 | Active |
Castle Wharf, 4 Canal Street, Nottingham, England, NG1 7EH | Director | 01 January 2021 | Active |
2, Federal Street, Billerica, United States, 01821 | Director | 01 January 2021 | Active |
8, Federal Street, Billerica, United States, 01821 | Director | 15 April 2019 | Active |
Hart House, Priestley Road, Basingstoke, United Kingdom, RG24 9PU | Director | 11 January 2013 | Active |
The Quays, 101 - 105 Oxford Road, Uxbridge, United Kingdom, UB8 1LZ | Director | 05 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type small. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Change person secretary company with change date. | Download |
2023-04-25 | Officers | Appoint person secretary company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Second filing of director appointment with name. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.