IGATE INFORMATION SERVICES (UK) LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-30

View Document

20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thorton Uk Advisory & Tax Llp 1 Oxford Street Manchester Greater Manchester M1 4PB on 2025-05-20

View Document

17/03/2517 March 2025 Register inspection address has been changed to 95 Queen Victoria Street London EC4V 4HN

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-07-30

View Document

15/09/2315 September 2023 Liquidators' statement of receipts and payments to 2023-07-30

View Document

27/09/2227 September 2022 Liquidators' statement of receipts and payments to 2022-07-30

View Document

28/10/2128 October 2021 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 2021-10-28

View Document

30/09/2130 September 2021 Liquidators' statement of receipts and payments to 2021-07-30

View Document

07/05/197 May 2019 ADOPT ARTICLES 08/04/2019

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR CLIVE DAVID HART

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GILSHENAN

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK KEMP

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MRS CHRISTINE MARY HODGSON

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

14/08/1814 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUJIT SIRCAR

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JAMES ROBERT PETER GILSHENAN

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUJIT SIRCAR

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

08/02/178 February 2017 SECRETARY APPOINTED MS JULIE MANGAN

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY DWARKESH SANGHADIA

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

10/09/1510 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 264-270 BATH ROAD HARLINGTON HAYES UB3 5JJ

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHANEESH MURTHY

View Document

08/10/128 October 2012 COMPANY NAME CHANGED PATNI TELECOM SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 08/10/12

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW KEMP / 30/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM THE PATNI BUILDING, 264-270 BATH ROAD HARLINGTON HAYES UB3 5JJ

View Document

23/04/1223 April 2012 SECTION 519

View Document

20/04/1220 April 2012 AUDITOR'S RESIGNATION

View Document

01/09/111 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR. PHANEESH MURTHY

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JITENDER SAROOP

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR. SUJIT SIRCAR

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR DWARKESH SANGHADIA

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY MANOJ PAUL

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY DWARKESH SANGHADIA

View Document

09/05/119 May 2011 SECRETARY APPOINTED MR MANOJ PAUL

View Document

23/09/1023 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 SECRETARY APPOINTED DWARKESH HARKISANDAS SANGHADIA

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY RAHUL VIJAY

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRAIN STONES

View Document

06/04/106 April 2010 DIRECTOR APPOINTED DEREK ANDREW KEMP

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM THE PATNI BUILDING 264-270 BATH ROAD HARLINGTON HAYES MIDDLESEX UB3 5JJ

View Document

28/09/0928 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM VISTACENTRE 50 SALISBURY ROAD HOUNSLOW MIDDLESEX TW4 6JQ

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RAHUL VIJAY / 09/12/2006

View Document

11/06/0811 June 2008 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 22 UPPER GROSVENOR STREET LONDON W1K 7PE

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED CYMBAL CORPORATION LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 23/08/04; NO CHANGE OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/06/0430 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/05/0317 May 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 51 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

23/08/0123 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company