About

Registered Number: 03085018
Date of Incorporation: 28/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 2 Royal Exchange, London, EC3V 3DG

 

Ntt Data Uk Ltd was registered on 28 July 1995 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 11 directors listed as Jetha, Nigel Karim, Webster, Claire Elizabeth, Clarks Nominees Limited, Downing, Julie, Jones, Geoffrey Victor, Lonardi, Fabrizio, Miller, Ian Kenneth, Munro, Ian Wilson, Nakamura, Mitsutaka, Setterington, Christopher Michael David, Subramanian, Srinivasan for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNING, Julie 08 December 2009 24 February 2017 1
JONES, Geoffrey Victor 01 February 1997 31 December 1999 1
LONARDI, Fabrizio 09 January 2013 22 April 2013 1
MILLER, Ian Kenneth 08 December 2009 08 October 2012 1
MUNRO, Ian Wilson 01 February 1997 30 June 2008 1
NAKAMURA, Mitsutaka 11 July 2012 22 April 2013 1
SETTERINGTON, Christopher Michael David 01 December 1999 04 January 2010 1
SUBRAMANIAN, Srinivasan 29 August 1995 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
JETHA, Nigel Karim 01 September 2002 20 January 2006 1
WEBSTER, Claire Elizabeth 30 June 2008 19 February 2014 1
CLARKS NOMINEES LIMITED 27 November 2006 30 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 17 January 2020
RESOLUTIONS - N/A 27 October 2019
AA - Annual Accounts 22 October 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
SH01 - Return of Allotment of shares 19 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 20 December 2018
RESOLUTIONS - N/A 19 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 18 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
CH01 - Change of particulars for director 23 June 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 03 January 2017
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
CS01 - N/A 14 July 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 06 August 2014
RESOLUTIONS - N/A 15 April 2014
TM02 - Termination of appointment of secretary 13 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 10 September 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
SH01 - Return of Allotment of shares 29 April 2013
SH01 - Return of Allotment of shares 10 April 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 21 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2013
AA - Annual Accounts 27 December 2012
TM01 - Termination of appointment of director 30 October 2012
AP01 - Appointment of director 21 August 2012
AR01 - Annual Return 27 July 2012
CERTNM - Change of name certificate 02 April 2012
CONNOT - N/A 02 April 2012
AA01 - Change of accounting reference date 22 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 August 2011
AD01 - Change of registered office address 18 May 2011
AD01 - Change of registered office address 26 April 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 04 January 2010
AD01 - Change of registered office address 04 January 2010
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 29 July 2008
RESOLUTIONS - N/A 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 10 September 2007
MEM/ARTS - N/A 15 August 2007
CERTNM - Change of name certificate 07 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
395 - Particulars of a mortgage or charge 19 April 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 11 July 2005
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 08 July 2004
363s - Annual Return 08 August 2003
CERTNM - Change of name certificate 04 July 2003
AA - Annual Accounts 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 01 November 2002
AA - Annual Accounts 02 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363s - Annual Return 15 August 2002
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 15 May 1997
287 - Change in situation or address of Registered Office 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
395 - Particulars of a mortgage or charge 14 March 1997
RESOLUTIONS - N/A 24 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 February 1997
123 - Notice of increase in nominal capital 24 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
353 - Register of members 23 January 1997
287 - Change in situation or address of Registered Office 10 December 1996
363s - Annual Return 18 August 1996
287 - Change in situation or address of Registered Office 05 September 1995
288 - N/A 05 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1995
288 - N/A 05 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1995
NEWINC - New incorporation documents 28 July 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 April 2007 Fully Satisfied

N/A

Deed of deposit 12 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.