This company is commonly known as Informatica Software Limited. The company was founded 27 years ago and was given the registration number 03352679. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | INFORMATICA SOFTWARE LIMITED |
---|---|---|
Company Number | : | 03352679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B4, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD | Director | 10 November 2018 | Active |
2100, Seaport Blvd, Redwood City, United States, 94063 | Director | 01 March 2007 | Active |
2100, Seaport Blvd, Redwood City, Usa, CA 94063 | Secretary | 12 January 1999 | Active |
20781 Via Corta, San Jose, Usa, 95120 | Secretary | 17 August 1998 | Active |
1683 Stevens Place B, Los Alto, Usa, 94024 | Secretary | 08 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 April 1997 | Active |
2100, Seaport Blvd, Redwood City, Usa, CA 94063 | Director | 19 July 2004 | Active |
1110 Rosefield Way, Menlo Park Ca, Usa, | Director | 08 May 1997 | Active |
2100, Seaport Blvd, Redwood City, Usa, CA 94063 | Director | 12 January 1999 | Active |
2100, Seaport Blvd, Redwood City, United States, | Director | 01 January 2016 | Active |
20781 Via Corta, San Jose, Usa, 95120 | Director | 17 August 1998 | Active |
870 Dolores Street, San Francisco, Usa, 94110 | Director | 08 May 1997 | Active |
Clacks Cottage, Blackthorne Lane, Ballinger, Great Missenden, HP16 9LN | Director | 09 December 1997 | Active |
1683 Stevens Place B, Los Alto, Usa, 94024 | Director | 08 May 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Officers | Change person director company with change date. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2016-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-03 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.