This company is commonly known as Netcentric Uk Limited. The company was founded 10 years ago and was given the registration number 08560714. The firm's registered office is in KINGS CROSS. You can find them at 12-13 Stable Street, , Kings Cross, London. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | NETCENTRIC UK LIMITED |
---|---|---|
Company Number | : | 08560714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2013 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12-13 Stable Street, Kings Cross, London, England, N1C 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD | Director | 30 November 2017 | Active |
1, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD | Director | 30 November 2017 | Active |
50, Liverpool Street, London, England, EC2M 7PY | Director | 24 October 2016 | Active |
10, Bayernstrasse, Allersberg, Germany, D-90584 | Director | 07 June 2013 | Active |
2, Wagnerweg, Horgen, Switzerland, CH-8810 | Director | 07 June 2013 | Active |
38, Muhlebachstrasse, 8008 Zurich, Switzerland, | Director | 07 June 2013 | Active |
32, Christopher Court, 97 Leman Street, London, England, E1 8GJ | Director | 27 January 2015 | Active |
150, Minories, London, EC3N 1LS | Director | 07 June 2013 | Active |
1, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD | Director | 30 November 2017 | Active |
Cognizant Worldwide Limited | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Mr Gerhard Gerner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | 10, Bayernstrasse, Allersberg, Germany, |
Nature of control | : |
|
Mr Elian Kool | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 38, Muhlebachstrasse, 8008 Zurich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Address | Move registers to sail company with new address. | Download |
2019-07-26 | Officers | Change person director company with change date. | Download |
2019-07-26 | Officers | Change person director company with change date. | Download |
2019-07-25 | Address | Change sail address company with new address. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.