Company number 07175838
Status Active
Incorporation Date 3 March 2010
Company Type Private Limited Company
Address BUTLER & CO.LLP, 126-134 THIRD FLOOR, BAKER STREET, LONDON, ENGLAND, W1U 6UE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Mrs Ritu Arun Nathani as a director on 1 September 2016; Termination of appointment of Deepak Vijay Nathani as a director on 1 September 2016. The most likely internet sites of CYBAGE SOFTWARE (UK) LIMITED are www.cybagesoftwareuk.co.uk, and www.cybage-software-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Cybage Software Uk Limited is a Private Limited Company.
The company registration number is 07175838. Cybage Software Uk Limited has been working since 03 March 2010.
The present status of the company is Active. The registered address of Cybage Software Uk Limited is Butler Co Llp 126 134 Third Floor Baker Street London England W1u 6ue. . NATHANI, Arun Vijay is a Director of the company. NATHANI, Ritu Arun is a Director of the company. Director COWAN, Graham Michael has been resigned. Director NATHANI, Deepak Vijay has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Arun Nathani
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
CYBAGE SOFTWARE (UK) LIMITED Events
07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Nov 2016
Appointment of Mrs Ritu Arun Nathani as a director on 1 September 2016
15 Nov 2016
Termination of appointment of Deepak Vijay Nathani as a director on 1 September 2016
08 Sep 2016
Accounts for a small company made up to 31 March 2016
05 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
...
... and 14 more events
11 Mar 2010
Appointment of Arun Vijay Nathani as a director
11 Mar 2010
Appointment of Deepak Vijay Nathani as a director
09 Mar 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010
09 Mar 2010
Termination of appointment of Graham Cowan as a director
03 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)