BIRLASOFT (UK) LIMITED
LONDON BIRLA HORIZONS INTERNATIONAL (UK) LTD

Hellopages » Greater London » Westminster » W1K 3HU

Company number 03266933
Status Active
Incorporation Date 16 October 1996
Company Type Private Limited Company
Address 4TH FLOOR 53-54, GROSVENOR STREET, LONDON, W1K 3HU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Anjan Lahiri as a director on 28 March 2017; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of BIRLASOFT (UK) LIMITED are www.birlasoftuk.co.uk, and www.birlasoft-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Birlasoft Uk Limited is a Private Limited Company. The company registration number is 03266933. Birlasoft Uk Limited has been working since 16 October 1996. The present status of the company is Active. The registered address of Birlasoft Uk Limited is 4th Floor 53 54 Grosvenor Street London W1k 3hu. . SATIJA, Ashish is a Secretary of the company. BIRLA, Amita is a Director of the company. BIRLA, Chandra Kant is a Director of the company. KEJRIWAL, Shyam Sunder is a Director of the company. LADHA, Ashok Kumar is a Director of the company. LAHIRI, Anjan is a Director of the company. Secretary CHADUDHARY, Anup has been resigned. Secretary CRUNDWELL, Michael Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AKELLA, Ramkumar has been resigned. Director CASSESE, John James has been resigned. Director DIVENUTA, Dennis Mark has been resigned. Director MANSHARAMANI, Kamal has been resigned. Director REINGOLD, David has been resigned. Director SHEA, Michael D has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SATIJA, Ashish
Appointed Date: 13 February 2009

Director
BIRLA, Amita
Appointed Date: 16 October 1996
68 years old

Director
BIRLA, Chandra Kant
Appointed Date: 16 October 1996
70 years old

Director
KEJRIWAL, Shyam Sunder
Appointed Date: 16 October 1996
87 years old

Director
LADHA, Ashok Kumar
Appointed Date: 16 October 1996
76 years old

Director
LAHIRI, Anjan
Appointed Date: 28 March 2017
59 years old

Resigned Directors

Secretary
CHADUDHARY, Anup
Resigned: 13 February 2009
Appointed Date: 06 April 2000

Secretary
CRUNDWELL, Michael Peter
Resigned: 06 April 2000
Appointed Date: 16 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 1996
Appointed Date: 16 October 1996

Director
AKELLA, Ramkumar
Resigned: 05 March 2009
Appointed Date: 15 December 2005
59 years old

Director
CASSESE, John James
Resigned: 27 January 1999
Appointed Date: 16 October 1996
80 years old

Director
DIVENUTA, Dennis Mark
Resigned: 27 January 1999
Appointed Date: 16 October 1996
74 years old

Director
MANSHARAMANI, Kamal
Resigned: 07 July 2008
Appointed Date: 15 December 2005
73 years old

Director
REINGOLD, David
Resigned: 27 January 1999
Appointed Date: 16 October 1996
77 years old

Director
SHEA, Michael D
Resigned: 27 January 1999
Appointed Date: 16 October 1996
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 1996
Appointed Date: 16 October 1996

Persons With Significant Control

Birlasoft Inc.
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

BIRLASOFT (UK) LIMITED Events

20 Apr 2017
Appointment of Mr Anjan Lahiri as a director on 28 March 2017
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 May 2016
Full accounts made up to 31 March 2016
29 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 150,000

10 Sep 2015
Secretary's details changed for Mr Ashish Satija on 9 September 2015
...
... and 78 more events
04 Feb 1997
New director appointed
04 Feb 1997
New director appointed
03 Feb 1997
Accounting reference date extended from 31/10/97 to 31/03/98
03 Feb 1997
Registered office changed on 03/02/97 from: 1 mitchell lane bristol BS1 6BU
16 Oct 1996
Incorporation

BIRLASOFT (UK) LIMITED Charges

19 December 2011
Debenture
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 July 2008
Debenture
Delivered: 12 July 2008
Status: Satisfied on 12 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 25 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 1999
Debenture
Delivered: 5 January 2000
Status: Satisfied on 12 January 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…