This company is commonly known as Pythagoras International Limited. The company was founded 25 years ago and was given the registration number 03742998. The firm's registered office is in LONDON. You can find them at 180 Piccadilly, Piccadilly, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PYTHAGORAS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03742998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 180 Piccadilly, Piccadilly, London, W1J 9HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 49 St James's Street, London, England, SW1A 1AH | Director | 20 August 2023 | Active |
1, Söder Mälarstrand 27b, 118 25 Stockholm, Sweden, | Secretary | 11 June 2014 | Active |
54 Beacon Park Crescent, Poole, BH16 5PB | Secretary | 12 September 2000 | Active |
19 Walker Road, Maidenhead, SL6 2QU | Secretary | 29 March 1999 | Active |
Cpc1, Capital Park, Fulbourn, Cambridge, CB21 5XE | Secretary | 15 April 2014 | Active |
7 Napier Avenue, London, SW6 3PS | Secretary | 16 April 2003 | Active |
7 Napier Avenue, London, SW6 3PS | Secretary | 07 June 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 29 March 1999 | Active |
180 Piccadilly, Piccadilly, London, W1J 9HF | Director | 22 March 2023 | Active |
96 Dropmore Road, Burnham, SL1 8EL | Director | 21 December 2000 | Active |
Cpc1, Capital Park, Fulbourn, Cambridge, England, CB21 5XE | Director | 10 October 2008 | Active |
Kapellvagen 7a, Segeltorp, Sweden, | Director | 30 April 2003 | Active |
1, Söder Mälarstrand 27b, 118 25 Stockholm, Sweden, | Director | 11 June 2014 | Active |
54 Beacon Park Crescent, Poole, BH16 5PB | Director | 11 July 2002 | Active |
19 Walker Road, Maidenhead, SL6 2QU | Director | 01 June 1999 | Active |
Woodhays 18 Cheyne Walk, Croydon, CR0 7HJ | Director | 20 August 2003 | Active |
Cpc1, Capital Park, Fulbourn, Cambridge, England, CB21 5XE | Director | 31 October 2013 | Active |
10 Main Street, Chapelton, ML10 6RZ | Director | 07 June 1999 | Active |
Cpc1, Capital Park, Fulbourn, Cambridge, England, CB21 5XE | Director | 10 October 2008 | Active |
7 Napier Avenue, London, SW6 3PS | Director | 02 November 1999 | Active |
23 St Anns Villas, London, W11 4RT | Director | 07 June 1999 | Active |
Brudsporregrand 17, Vallingby, 162 45, Sweden, | Director | 02 November 1999 | Active |
1 Stanley Mansions, Park Walk, London, SW10 0AG | Director | 18 November 2003 | Active |
31 Birchmead Avenue, Pinner, HA5 2BG | Director | 31 January 2006 | Active |
Ware Copse House, Anningsley Park, Ottershaw, KT16 0QU | Director | 07 June 1999 | Active |
40 Fairwater Drive, Woodley, Reading, RG5 3JB | Director | 29 March 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 29 March 1999 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.