About

Registered Number: 03352679
Date of Incorporation: 15/04/1997 (27 years ago)
Company Status: Active
Registered Address: Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT

 

Based in Reading, Berkshire, Informatica Software Ltd was registered on 15 April 1997, it has a status of "Active". There are 6 directors listed as Abbasi, Sohaib, Dhillon, Gaurav, Fry, Earl, Klosterman, Craig Lavern, Nesamoney, Diaz Henderson, Yamanaka, Betty Akemi for this business.

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.