UKBizDB.co.uk

IGATE INFORMATION SERVICES (UK) LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary31 January 2017Active
30, Finsbury Square, London, EC2A 1AG

Director01 February 2019Active
1835 Sheri Ann Circle, San Jose Ca 95131, Usa, FOREIGN

Secretary23 August 2001Active
The Patni Building,, 264-270 Bath Road, Harlington, Hayes, UB3 5JJ

Secretary19 April 2011Active
Level 25, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Secretary27 June 2011Active
The Patni Building,, 264-270 Bath Road, Harlington, Hayes, UB3 5JJ

Secretary22 March 2010Active
6 Honnor Gardens, Isleworth, TW7 4SY

Secretary27 October 2005Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary23 August 2001Active
19 Staple Gardens, Winchester, SO23 8SR

Corporate Secretary23 August 2001Active
Level 25, 25 Canada Square, Canary Wharf, E14 5LQ

Director11 April 2018Active
1835 Sheri Ann Circle, San Jose Ca 95131, Usa, FOREIGN

Director23 August 2001Active
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director01 February 2019Active
Level 25, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director22 March 2010Active
264-270, Bath Road, Harlington, Hayes, United Kingdom, UB3 5JJ

Director27 June 2011Active
35 Penton Court, Jamnagar Close, Staines, TW18 2JU

Director03 November 2004Active
Flat 404, Dilbahar Chs, Plot-47,, Sector-29, Vashi, India,

Director07 June 2007Active
100 Memorial Drive, Appartment 11-6b, Cambridge, Usa,

Director03 November 2004Active
65 Ponletta Drive, Daly City, U S A,

Director31 March 2003Active
Level 25, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director27 June 2011Active
32 Bracken Gardens, Barnes, London, SW13 9HW

Director07 June 2007Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director23 August 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-28Address

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

Download
2021-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-08-16Address

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

Download
2019-08-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-15Resolution

Resolution.

Download
2019-05-07Resolution

Resolution.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Change account reference date company previous extended.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Officers

Appoint person secretary company with name date.

Download
2017-02-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.