This company is commonly known as Ntt Data Figtree Systems Europe Limited. The company was founded 34 years ago and was given the registration number 02481984. The firm's registered office is in LONDON. You can find them at 3rd Floor, 2 Royal Exchange, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | NTT DATA FIGTREE SYSTEMS EUROPE LIMITED |
---|---|---|
Company Number | : | 02481984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 2 Royal Exchange, London, EC3V 3DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Daisy Road, Qld 4179, Manly West, Australia, | Secretary | 30 March 2023 | Active |
167-169, Great Portland Street, London, England, W1W 5PF | Director | 16 June 2021 | Active |
Unit 303, 9 Moore Street,, Sutherland, Australia, | Secretary | 03 September 2010 | Active |
167-169, Great Portland Street, London, England, W1W 5PF | Secretary | 16 June 2021 | Active |
14 Duncrievie Road, Hither Green, London, SE13 6TE | Secretary | 09 August 2005 | Active |
Pullman Place, Great Western Road, Gloucester, GL1 3EA | Secretary | 03 July 1998 | Active |
85a Horns Road, Barkingside, IG2 6BN | Secretary | 30 June 2001 | Active |
14 Langside Avenue, London, SW15 5QT | Secretary | - | Active |
138 Mildmay Road, Islington, London, N1 4NE | Secretary | 30 November 1992 | Active |
64-66 Mark Lane, London, EC3R 7HN | Secretary | 01 September 2000 | Active |
Copper Acre Short Green, Winfarthing, Diss, IP22 2EE | Secretary | 01 October 1996 | Active |
Lyde Mill House, Newnham Lane Newnham, Hook, RG27 9AQ | Secretary | 16 September 1993 | Active |
Flat 2, 24 Palmeira Square, Hove, BN3 2JN | Secretary | 27 October 1994 | Active |
Level 12, 15 Castlereagh Street, Sydney Nsw 2000, Australia, | Director | 21 December 2012 | Active |
Le Hurel House, Le Vallon, St Martins, Guernsey, | Director | 01 September 2000 | Active |
9 Elm Tree Lane, Leavenheath, Colchester, CO6 4UL | Director | 01 October 1995 | Active |
Little Dawbourne, Ashford Road, St. Michaels, Tenterden, TN30 6PY | Director | 01 September 2000 | Active |
C/- Ntt Data Figtree Systems, Level 12,, 15 Castlereagh Street, Sydney, Australia, | Director | 20 February 2004 | Active |
118 East Road, West Mersea, Colchester, CO5 8SA | Director | 03 July 1998 | Active |
36 Margaretta Terrace, London, SW3 5NX | Director | 25 March 2002 | Active |
18 Ibis Lane, London, W4 3UP | Director | 01 September 2000 | Active |
Fernmead, Glebe Road, Fernhurst, Haslemere, GU27 3EQ | Director | 03 July 1998 | Active |
131 Awaba Street, Mosman, Australia, 2088 | Director | 15 May 1996 | Active |
59 Ada Aveneue, Wahroonga, Nsw, Australia, | Director | 20 February 2004 | Active |
37 Parke Road, Barnes, London, SW13 9NJ | Director | - | Active |
138 Mildmay Road, Islington, London, N1 4NE | Director | - | Active |
37 Dollis Avenue, Finchley, London, N3 1BY | Director | 15 March 1996 | Active |
Flat 2 24 Palmeira Square, Hove, BN3 2JN | Director | 27 October 1994 | Active |
Copper Acre Short Green, Winfarthing, Diss, IP22 2EE | Director | 06 December 1997 | Active |
Lyde Mill Newnham Lane, Newnham, Basingstoke, RG27 9AQ | Director | - | Active |
52 Coolhurst Road, London, N8 8EU | Director | 14 November 2000 | Active |
13 Homefield Road, London, W4 2LN | Director | 31 August 2000 | Active |
Badgers Rest, Lee Chapel Lane, Langdon Hills, Basildon, SS16 5PW | Director | 03 July 1998 | Active |
23, St James Wharf, Reading, RG1 3JJ | Director | 11 February 2008 | Active |
Hougue Pere House, Les Hougues Peres, Vale, Guernsey, GY3 5AG | Director | 01 September 2000 | Active |
Constellation Software Uk Holdco Ltd | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A1, Methuen Park, Chippenham, England, SN14 0GT |
Nature of control | : |
|
Mr Tetsu Sato | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | Japanese |
Country of residence | : | Singapore |
Address | : | Keppel Towers, 10 Hoe Chiang Road #16-01, Singapore 089315, Singapore, |
Nature of control | : |
|
Ntt Data Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | Toyosu Centre Building, Toyosu, 3-3-3 Koto-Ku, Tokyo, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Termination secretary company with name termination date. | Download |
2023-05-12 | Officers | Appoint person secretary company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Accounts | Change account reference date company current shortened. | Download |
2021-06-22 | Resolution | Resolution. | Download |
2021-06-21 | Officers | Appoint person secretary company with name date. | Download |
2021-06-16 | Officers | Termination secretary company with name termination date. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.