This company is commonly known as Igate Information Services (uk) Limited. The company was founded 22 years ago and was given the registration number 04276081. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | IGATE INFORMATION SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 04276081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 August 2001 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 31 January 2017 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 February 2019 | Active |
1835 Sheri Ann Circle, San Jose Ca 95131, Usa, FOREIGN | Secretary | 23 August 2001 | Active |
The Patni Building,, 264-270 Bath Road, Harlington, Hayes, 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, UB3 5JJ | Secretary | 22 March 2010 | Active |
6 Honnor Gardens, Isleworth, TW7 4SY | Secretary | 27 October 2005 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 23 August 2001 | Active |
19 Staple Gardens, Winchester, SO23 8SR | Corporate Secretary | 23 August 2001 | Active |
Level 25, 25 Canada Square, Canary Wharf, E14 5LQ | Director | 11 April 2018 | Active |
1835 Sheri Ann Circle, San Jose Ca 95131, Usa, FOREIGN | Director | 23 August 2001 | Active |
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 01 February 2019 | Active |
Level 25, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 22 March 2010 | Active |
264-270, Bath Road, Harlington, Hayes, United Kingdom, UB3 5JJ | Director | 27 June 2011 | Active |
35 Penton Court, Jamnagar Close, Staines, TW18 2JU | Director | 03 November 2004 | Active |
Flat 404, Dilbahar Chs, Plot-47,, Sector-29, Vashi, India, | Director | 07 June 2007 | Active |
100 Memorial Drive, Appartment 11-6b, Cambridge, Usa, | Director | 03 November 2004 | Active |
65 Ponletta Drive, Daly City, U S A, | Director | 31 March 2003 | 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 |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 23 August 2001 | Active |
Igate Computer Systems (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 25, 25 Canada Square, London, England, E14 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Change account reference date company previous extended. | 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 |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Officers | Appoint person secretary company with name date. | Download |
2017-02-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.