IGATE INFORMATION SERVICES (UK) LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusLIQUIDATION
Company No.04276081
CategoryPrivate Limited Company
Incorporated23 Aug 2001
Age22 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

IGATE INFORMATION SERVICES (UK) LIMITED is an liquidation private limited company with number 04276081. It was incorporated 22 years, 8 months, 23 days ago, on 23 August 2001. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2023

Action Date: 30 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2022

Action Date: 30 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

Old address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS

New address: 30 Finsbury Square London EC2A 1AG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2021

Action Date: 30 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2020

Action Date: 30 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Christine Mary Hodgson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS

Old address: Level 25 25 Canada Square Canary Wharf E14 5LQ

Change date: 2019-08-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mrs Christine Mary Hodgson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive David Hart

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Derek Andrew Kemp

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Peter Gilshenan

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Peter Gilshenan

Appointment date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-11

Officer name: Sujit Sircar

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sujit Sircar

Termination date: 2018-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-31

Officer name: Ms Julie Mangan

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dwarkesh Sanghadia

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Auditors resignation company

Date: 01 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Old address: 264-270 Bath Road Harlington Hayes UB3 5JJ

New address: Level 25 25 Canada Square Canary Wharf E14 5LQ

Change date: 2015-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phaneesh Murthy

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed patni telecom solutions (uk) LIMITED\certificate issued on 08/10/12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Andrew Kemp

Change date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-29

Old address: the Patni Building, 264-270 Bath Road Harlington Hayes UB3 5JJ

Documents

View document PDF

Miscellaneous

Date: 23 Apr 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 20 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Phaneesh Murthy

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jitender Saroop

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manoj Paul

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dwarkesh Sanghadia

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sujit Sircar

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dwarkesh Sanghadia

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Manoj Paul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Andrew Kemp

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brain Stones

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dwarkesh Harkisandas Sanghadia

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rahul Vijay

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 28/09/2009 from the patni building 264-270 bath road harlington hayes middlesex UB3 5JJ

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 31/07/2009 from vistacentre 50 salisbury road hounslow middlesex TW4 6JQ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rahul vijay / 09/12/2006

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from 22 upper grosvenor street london W1K 7PE

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cymbal corporation LIMITED\certificate issued on 15/08/05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/03

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/02

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 24/06/02 from: 51 southgate street winchester hampshire SO23 9EH

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

Number:00720477
Status:ACTIVE
Category:Private Limited Company

PEB ENERGYCONSULTING LTD

2 THE GARDENS,RUGBY,CV22 7LX

Number:07914220
Status:ACTIVE
Category:Private Limited Company

PEOPLE IN ACTION RETAIL LIMITED

44 HIGH STREET,BEDWORTH,CV12 8NF

Number:10338370
Status:ACTIVE
Category:Private Limited Company

PHOENIX BLUEBIRD SOLUTION LTD

TAXASSIST ACCOUNTANTS 281 PALATINE ROAD,MANCHESTER,M22 4ET

Number:08817739
Status:ACTIVE
Category:Private Limited Company

PROFIWALL LTD

SUITE 5, 34,CLITHEROE,BB7 2DP

Number:09158102
Status:ACTIVE
Category:Private Limited Company

TAFIX LTD.

35 WAKEFIELD HOUSE,LONDON,SE15 5ST

Number:08545390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source