This company is commonly known as Igefi U.k. Limited. The company was founded 21 years ago and was given the registration number 04513578. The firm's registered office is in LONDON. You can find them at C/o Temenos Uk Limited, 71 Fenchurch Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | IGEFI U.K. LIMITED |
---|---|---|
Company Number | : | 04513578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2002 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Temenos Uk Limited, 71 Fenchurch Street, London, England, EC3M 4TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Limited 10, Fleet Place, London, EC4M 7RB | Director | 01 April 2022 | Active |
C/O Interpath Limited 10, Fleet Place, London, EC4M 7RB | Director | 13 March 2020 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4TD | Director | 27 April 2015 | Active |
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ | Corporate Secretary | 16 August 2002 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4TD | Director | 27 April 2015 | Active |
Igefi Group Sarl, 7 Rue Des Primeurs, Strassen, Luxembourg, | Director | 03 March 2011 | Active |
C/O Temenos Uk Limited, 71 Fenchurch Street, London, England, EC3M 4TD | Director | 13 March 2020 | Active |
Temenos Uk Limited, 71 Fenchurch Street, London, England, EC3M 4TD | Director | 11 April 2016 | Active |
7, Rue Des Primeurs, Strassen, Luxembourg, L2361 | Director | 16 August 2002 | Active |
3, Chemin Des Grands-Champs, 1299 Crans-Celigny, Switzerland, | Director | 01 October 2005 | Active |
Igefi Group Sarl, 7 Rue Des Primeurs, Strassen, Luxembourg, | Director | 01 September 2010 | Active |
7, Rue Des Primeurs, Strassen, Luxembourg, L-2361 | Director | 11 May 2016 | Active |
Temenos Ag | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 2, Rue De L'Ecole-De-Chimie, Geneva, Switzerland, CH1205 |
Nature of control | : |
|
Igefi Group Sarl | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 7, Rue Des Primeurs, L-2361, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-10 | Resolution | Resolution. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2022-09-01 | Capital | Capital allotment shares. | Download |
2022-05-12 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2021-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-12 | Gazette | Gazette filings brought up to date. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.