This company is commonly known as Infuse Consulting Limited. The company was founded 22 years ago and was given the registration number 04384537. The firm's registered office is in LONDON. You can find them at Suite 004 Coppergate House, 10 Whites Row, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | INFUSE CONSULTING LIMITED |
---|---|---|
Company Number | : | 04384537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 004 Coppergate House, 10 Whites Row, London, England, E1 7NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watergates Building, 109 Coleman Road, Leicester, United Kingdom, LE5 4LE | Corporate Secretary | 14 April 2020 | Active |
Watergates Building, 109 Coleman Road, Leicester, United Kingdom, LE5 4LE | Director | 01 April 2002 | Active |
18 Soho Square, London, W1D 3QL | Secretary | 08 June 2010 | Active |
18 Soho Square, London, W1D 3QL | Secretary | 09 December 2005 | Active |
Flat 2 Tockwith Court, 15 Bayham Road, Sevenoaks, TN13 3XQ | Secretary | 28 February 2002 | Active |
217 Valley Road, Streatham, London, SW16 2AF | Secretary | 13 April 2004 | Active |
30 Pump House Close, London, SE16 7HS | Secretary | 01 August 2002 | Active |
17a, Dorset Square, London, England, NW1 6QB | Secretary | 01 October 2014 | Active |
Flat 2 Tockwith Court, 15 Bayham Road, Sevenoaks, TN13 3XQ | Director | 28 February 2002 | Active |
110 Downton Avenue, Streatham Hill, London, SW2 3TT | Director | 06 May 2003 | Active |
18 Soho Square, London, W1D 3QL | Director | 14 April 2004 | Active |
18 Soho Square, London, W1D 3QL | Director | 01 October 2002 | Active |
1, Oaklands Drive, Ascot, England, SL5 7NE | Director | 01 April 2013 | Active |
Nalin Camille Parbhu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Watergates Building, 109 Coleman Road, Leicester, United Kingdom, LE5 4LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Capital | Capital allotment shares. | Download |
2023-03-28 | Resolution | Resolution. | Download |
2023-03-28 | Incorporation | Memorandum articles. | Download |
2023-03-28 | Capital | Capital name of class of shares. | Download |
2023-03-28 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-30 | Officers | Change person director company with change date. | Download |
2022-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.