This company is commonly known as Igate Computer Systems (u.k.) Limited. The company was founded 30 years ago and was given the registration number 02859908. The firm's registered office is in CANARY WHARF. You can find them at Level 25, 25 Canada Square, Canary Wharf, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | IGATE COMPUTER SYSTEMS (U.K.) LIMITED |
---|---|---|
Company Number | : | 02859908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 25, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Forge End, Woking, England, GU21 6DB | Secretary | 31 January 2017 | Active |
1, Forge End, Woking, England, GU21 6DB | Director | 01 February 2019 | Active |
1, Forge End, Woking, England, GU21 6DB | Director | 31 March 2020 | Active |
84 Tardeo Court, 251 Javji Dadaji Road, Bombay, India, 400 007 | Secretary | 01 October 1993 | Active |
53 Quarry Road, Witney, OX28 1JS | Secretary | 18 October 1993 | Active |
The Patni Building, 264-270, Bath Road, Harlington, Hayes, United Kingdom, UB3 5JJ | Secretary | 19 April 2011 | Active |
Level 25, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Secretary | 27 June 2011 | Active |
The Patni Building, 264-270, Bath Road, Harlington, Hayes, United Kingdom, UB3 5JJ | Secretary | 22 March 2010 | Active |
6 Honnor Gardens, Isleworth, TW7 4SY | Secretary | 05 November 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 October 1993 | Active |
Level 25, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 11 April 2018 | Active |
Level 25, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 01 February 2019 | Active |
15 West Court, Great West Road, Osterley, TW5 0TL | Director | 02 September 1996 | Active |
Wayland House, Wayland Close, Bradfield, R67 6AG | Director | 22 March 2010 | Active |
The Patni Building, 264-270, Bath Road, Harlington, Hayes, United Kingdom, UB3 5JJ | Director | 01 October 1993 | Active |
The Igate Building 264-270, Bath Road, Harlington, Hayes, United Kingdom, UB3 5JJ | Director | 27 June 2011 | Active |
35 Penton Court, Jamnagar Close, Staines, TW18 2JU | Director | 14 April 2000 | Active |
53 Quarry Road, Witney, OX28 1JS | Director | 29 April 1994 | Active |
22a Jollymaker Apartments, Cuffe Parade, Bombay, India, 400005 | Director | 01 October 1993 | Active |
The Patni Building, 264-270, Bath Road, Harlington, Hayes, United Kingdom, UB3 5JJ | Director | 07 June 2007 | Active |
100 Memorial Drive, Appartment 11-6b, Cambridge, Usa, | Director | 05 November 2004 | Active |
Level 25, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 27 June 2011 | Active |
32 Bracken Gardens, Barnes, London, SW13 9HW | Director | 07 June 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 October 1993 | Active |
Pan-Asia Igate Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Mauritius |
Address | : | Sit Building Centre, Suite 206, Cyber City Ebene, Mauritius, |
Nature of control | : |
|
Capgemini Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 11, Rue De Tilsitt, 75017 - Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.