UKBizDB.co.uk

INFOGAIN SOLUTIONS LIMITED

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

This company is commonly known as Infogain Solutions Limited. The company was founded 25 years ago and was given the registration number 03624322. The firm's registered office is in LONDON. You can find them at Millbank Tower Citibase, 21-24 Millbank, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INFOGAIN SOLUTIONS LIMITED
Company Number:03624322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Millbank Tower Citibase, 21-24 Millbank, London, England, SW1P 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortune Scion Business Centre, 90b West Avenue 9, Electronics City Phase -1, Bangalore 560 100, Karnataka, India,

Director18 August 2021Active
A-16, Sector 60, Noida, Gautam Budh Nagar, India,

Director22 April 2018Active
A-16, Sector 60, Noida, Gautam Budh Nagar, India,

Director22 April 2018Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 September 1998Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary01 September 1998Active
232 Urvashi 23rd Floor Petit Hall, Complex Nepean Sea Road, Mumbai, India,

Director01 September 1998Active
2 Mayfield Drive, Kenilworth, CV8 2SW

Director01 September 1998Active
92 Devi Bhavan, 38 Nepean Sea Road, Mumbai, India,

Director22 February 2006Active
17b Laxman Apartments, Azad Street Andheri W, Mumbai, India,

Director30 August 2000Active
485, Alberto Way, Suite 100, Los Gatos, United States,

Director18 October 2011Active
A-401, Aarti, Amrut Nagar, Ghatkopar (West), India,

Director06 June 2005Active
8th Floor, The Great Oasis, Plot No D13, Midc, Andheri East, Mumbai 400093, India,

Director02 June 2014Active
88 Palm Meadows - I Ramagondhan, Halli White Field Airport Road, Bangalope, India,

Director11 November 2004Active
120 East Road, London, N1 6AA

Nominee Director01 September 1998Active
A/5, Ville Parle Prarthana Co-Op, Housing Society, Prarthana Samaj, Road Vileparle East, India,

Director22 February 2006Active
9 Roop Apartments 11th Road, Chembur, India,

Director06 June 2005Active
485 Alberto Way, Suite 100, Los Gatos, United States,

Director29 January 2016Active
A602 Brentwood Cooperative, Housing Society Limited Hiranandani, Gardens Powai Mumbai 400076 India, FOREIGN

Director01 September 1998Active
9 Hever Close, Maidenhead, SL6 4RH

Director01 December 2002Active
B 504 Panorama Tower, S, D P Road, 7 Bungalows, Versova, India,

Director22 August 2011Active
Flat 2b, 2nd Floor, J D Shantiniketan, 142 P V Rajamannar Salai, K K Nagar, Chennai, India,

Director12 June 2007Active

People with Significant Control

Mr Sunil Bhatia
Notified on:05 September 2016
Status:Active
Date of birth:May 1965
Nationality:Singaporean
Country of residence:United States
Address:485 Alberto Way, Suite 100, Los Gatos, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kapil Kumar Nanda
Notified on:05 September 2016
Status:Active
Date of birth:August 1945
Nationality:American
Country of residence:United States
Address:485 Alberto Way, Suite 100, Los Gatos, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aloke Ghosh
Notified on:05 September 2016
Status:Active
Date of birth:September 1963
Nationality:Indian
Country of residence:India
Address:8th Floor, The Great Oasis, Andheri East, India,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Auditors

Auditors resignation company.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Termination secretary company with name termination date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2018-11-27Accounts

Accounts with accounts type small.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-05-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.