About

Registered Number: 04904193
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Office 405 One Thomas More Square, London, E1W 1YN,

 

Established in 2003, 3i Infotech (Western Europe) Holdings Ltd are based in London. We don't know the number of employees at the company. Jagadeesh, Girish, Attra, Charanjit, Kogut, Bruce are listed as directors of 3i Infotech (Western Europe) Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTRA, Charanjit 24 September 2012 28 May 2015 1
KOGUT, Bruce 05 December 2006 09 May 2012 1
Secretary Name Appointed Resigned Total Appointments
JAGADEESH, Girish 15 March 2012 23 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 08 January 2017
AP01 - Appointment of director 30 December 2016
TM01 - Termination of appointment of director 29 December 2016
AD01 - Change of registered office address 29 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 13 April 2015
MR05 - N/A 10 March 2015
MR05 - N/A 10 March 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM02 - Termination of appointment of secretary 24 February 2015
AR01 - Annual Return 08 October 2014
MR01 - N/A 10 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 30 October 2012
AR01 - Annual Return 13 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
TM01 - Termination of appointment of director 02 July 2012
RESOLUTIONS - N/A 20 June 2012
TM01 - Termination of appointment of director 30 May 2012
TM01 - Termination of appointment of director 29 May 2012
AP03 - Appointment of secretary 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 16 May 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
353 - Register of members 17 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2008
CERTNM - Change of name certificate 04 August 2008
287 - Change in situation or address of Registered Office 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2008
225 - Change of Accounting Reference Date 21 March 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 18 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 October 2007
353 - Register of members 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
RESOLUTIONS - N/A 07 March 2007
AA - Annual Accounts 01 March 2007
MISC - Miscellaneous document 31 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
363s - Annual Return 15 December 2006
RESOLUTIONS - N/A 15 December 2006
363s - Annual Return 15 December 2006
MISC - Miscellaneous document 15 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
AA - Annual Accounts 22 February 2006
287 - Change in situation or address of Registered Office 30 November 2005
363s - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
363s - Annual Return 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
MEM/ARTS - N/A 05 December 2003
MEM/ARTS - N/A 05 December 2003
225 - Change of Accounting Reference Date 05 December 2003
123 - Notice of increase in nominal capital 05 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
CERTNM - Change of name certificate 01 December 2003
395 - Particulars of a mortgage or charge 28 November 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

Debenture 25 July 2012 Outstanding

N/A

Debenture 20 November 2003 Fully Satisfied

N/A

Debenture 20 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.