Advanced company searchLink opens in new window

IGATE INFORMATION SERVICES (UK) LIMITED

Company number 04276081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2017 TM02 Termination of appointment of Dwarkesh Sanghadia as a secretary on 31 January 2017
27 Sep 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
01 Mar 2016 AUD Auditor's resignation
10 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
03 Sep 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AD01 Registered office address changed from 264-270 Bath Road Harlington Hayes UB3 5JJ to Level 25 25 Canada Square Canary Wharf E14 5LQ on 11 May 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
24 May 2013 TM01 Termination of appointment of Phaneesh Murthy as a director
08 Oct 2012 CERTNM Company name changed patni telecom solutions (uk) LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
24 Sep 2012 AA Full accounts made up to 31 December 2011
30 Aug 2012 CH01 Director's details changed for Derek Andrew Kemp on 30 August 2012
29 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from the Patni Building, 264-270 Bath Road Harlington Hayes UB3 5JJ on 29 August 2012
23 Apr 2012 MISC Section 519
20 Apr 2012 AUD Auditor's resignation
01 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
01 Jul 2011 AP01 Appointment of Mr. Phaneesh Murthy as a director
30 Jun 2011 TM01 Termination of appointment of Jitender Saroop as a director
30 Jun 2011 TM02 Termination of appointment of Manoj Paul as a secretary
30 Jun 2011 AP03 Appointment of Mr Dwarkesh Sanghadia as a secretary
30 Jun 2011 AP01 Appointment of Mr. Sujit Sircar as a director