About

Registered Number: 03352679
Date of Incorporation: 15/04/1997 (28 years ago)
Company Status: Active
Registered Address: Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT

 

Founded in 1997, Informatica Software Ltd are based in Reading. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBASI, Sohaib 19 July 2004 31 December 2015 1
DHILLON, Gaurav 08 May 1997 19 July 2004 1
FRY, Earl 12 January 1999 31 December 2015 1
KLOSTERMAN, Craig Lavern 17 August 1998 01 November 1999 1
NESAMONEY, Diaz Henderson 08 May 1997 29 July 2002 1
YAMANAKA, Betty Akemi 08 May 1997 01 August 1998 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
MR04 - N/A 26 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 11 October 2016
MR01 - N/A 04 August 2016
RESOLUTIONS - N/A 03 August 2016
MA - Memorandum and Articles 03 August 2016
AUD - Auditor's letter of resignation 19 May 2016
AR01 - Annual Return 13 May 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH03 - Change of particulars for secretary 01 May 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AD01 - Change of registered office address 07 February 2013
RESOLUTIONS - N/A 08 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 July 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 07 October 2009
AUD - Auditor's letter of resignation 13 May 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 17 April 2008
363a - Annual Return 04 June 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
353 - Register of members 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 18 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 21 September 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 27 May 2005
363s - Annual Return 27 May 2005
RESOLUTIONS - N/A 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 25 October 2004
395 - Particulars of a mortgage or charge 03 September 2004
287 - Change in situation or address of Registered Office 27 July 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 29 October 2003
363a - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
AA - Annual Accounts 03 December 2002
363a - Annual Return 19 April 2002
AA - Annual Accounts 24 January 2002
363a - Annual Return 17 May 2001
AA - Annual Accounts 03 November 2000
363a - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
395 - Particulars of a mortgage or charge 15 June 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
AA - Annual Accounts 08 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
353 - Register of members 20 April 1999
363a - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AA - Annual Accounts 03 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1998
363a - Annual Return 24 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
225 - Change of Accounting Reference Date 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
MEM/ARTS - N/A 02 June 1997
CERTNM - Change of name certificate 23 May 1997
RESOLUTIONS - N/A 20 May 1997
RESOLUTIONS - N/A 20 May 1997
123 - Notice of increase in nominal capital 20 May 1997
NEWINC - New incorporation documents 15 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2016 Fully Satisfied

N/A

Rent deposit deed 09 January 2012 Outstanding

N/A

Rent deposit deed 09 January 2012 Outstanding

N/A

Deposit deed 01 September 2004 Outstanding

N/A

Deposit deed 09 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.