UKBizDB.co.uk

PNMSOFT UK LIMITED

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

This company is commonly known as Pnmsoft Uk Limited. The company was founded 19 years ago and was given the registration number 05366382. The firm's registered office is in LONDON. You can find them at 6 Lloyds Avenue, Suite 4cl, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PNMSOFT UK LIMITED
Company Number:05366382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6 Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX

Secretary14 March 2024Active
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX

Corporate Secretary02 November 2016Active
5, Merchant Square, London, England, W2 1AY

Director25 September 2019Active
Edward Hyde Building, 38 Clarendon Road, 4th Floor, Watford, Uk, WD17 1JJ

Secretary17 February 2009Active
23 Shalva Street Pob 4391, Tel-Mond, Israel,

Secretary14 December 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 February 2005Active
9 Old Queen Street, London, SW1H 9JA

Corporate Secretary16 February 2005Active
5, Merchant Square, 5th Floor, London, England, W2 1AY

Director07 June 2021Active
Edward Hyde Building, 38 Clarendon Road, 4th Floor, Watford, Uk, WD17 1JJ

Director26 November 2007Active
66 Buckingham Gate, 4th Floor, London, United Kingdom, SW1E 6AU

Director16 February 2005Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director16 February 2005Active

People with Significant Control

Genpact Limited
Notified on:05 February 2024
Status:Active
Country of residence:Bermuda
Address:Canon’S Court, 22 Victoria Street,, Hamilton, Bermuda, HM 12
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person secretary company with name date.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2022-11-04Accounts

Accounts with accounts type full.

Download
2022-05-07Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-06-12Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.