YASH TECHNOLOGIES EUROPE LIMITED - UPPER BEEDING
Company Profile | Company Filings |
Overview
YASH TECHNOLOGIES EUROPE LIMITED is a Private Limited Company from UPPER BEEDING UNITED KINGDOM and has the status: Active.
YASH TECHNOLOGIES EUROPE LIMITED was incorporated 18 years ago on 31/03/2005 and has the registered number: 05408870. The accounts status is FULL and accounts are next due on 31/12/2024.
YASH TECHNOLOGIES EUROPE LIMITED was incorporated 18 years ago on 31/03/2005 and has the registered number: 05408870. The accounts status is FULL and accounts are next due on 31/12/2024.
YASH TECHNOLOGIES EUROPE LIMITED - UPPER BEEDING
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE COURTYARD
UPPER BEEDING
WEST SUSSEX
BN44 3TN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ITPM CONSULTING LTD (until 08/07/2019)
ITPM CONSULTING LTD (until 08/07/2019)
INFORMATION TECHNOLOGY PROJECT MANAGEMENT (UK) LIMITED (until 20/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BALAKRISHNA VENKATA NAVULURI | Jun 1964 | Indian | Director | 2017-04-02 | CURRENT |
DHARMENDRA JAIN | Jan 1973 | Indian | Director | 2017-04-02 | CURRENT |
MANOJ KUMAR BAHETI | Mar 1961 | American | Director | 2017-04-02 | CURRENT |
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 2005-03-31 UNTIL 2005-03-31 | RESIGNED | ||
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 2005-03-31 UNTIL 2005-03-31 | RESIGNED | ||
MR PHILIP JOSEPH WADDINGTON | Jul 1956 | British | Director | 2015-01-12 UNTIL 2017-04-02 | RESIGNED |
NICOLAS ANDREW SAMUELSON | Feb 1966 | Australian | Director | 2005-03-31 UNTIL 2005-05-03 | RESIGNED |
NICOLAS ANDREW SAMUELSON | Feb 1966 | Australian | Director | 2005-11-18 UNTIL 2006-02-17 | RESIGNED |
NIGEL O'NEILL | Dec 1976 | British | Director | 2006-01-30 UNTIL 2017-04-01 | RESIGNED |
MR EDWARD ANTONY O'NEILL | Oct 1971 | British | Director | 2005-03-31 UNTIL 2019-08-28 | RESIGNED |
MR NEVILLE IAN LUNNESS-BARNES | Dec 1962 | Uk | Director | 2014-04-25 UNTIL 2017-04-02 | RESIGNED |
MR JOHN HADEN HARRIS | Jan 1963 | British | Director | 2007-11-09 UNTIL 2011-01-21 | RESIGNED |
ASHLEY JOHN FRANCIS | Dec 1964 | British | Director | 2007-11-09 UNTIL 2012-12-31 | RESIGNED |
NEIL PETER CAREY | Nov 1952 | British | Director | 2005-05-03 UNTIL 2005-06-17 | RESIGNED |
MR DAVID CAMM | Aug 1968 | British | Director | 2007-11-09 UNTIL 2008-04-28 | RESIGNED |
MR EDWARD ANTONY O'NEILL | Oct 1971 | British | Secretary | 2005-03-31 UNTIL 2019-08-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Manoj Kumar Baheti | 2018-10-01 | 3/1961 | East Moline Illinois |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Edward Antony O'Neill | 2016-04-06 - 2018-10-01 | 10/1971 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ITPM Consulting Limited - Limited company accounts 18.1.1 | 2018-06-22 | 31-03-2018 | £184,363 Cash £211,423 equity |
ITPM Consulting Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-16 | 31-03-2017 | £1,739 Cash £150,065 equity |
ITPM Consulting Limited - Accounts to registrar - small 16.3d | 2016-12-22 | 31-03-2016 | £1,792 Cash £173,159 equity |
ITPM Consulting Limited - Limited company - abbreviated - 11.9 | 2015-12-23 | 31-03-2015 | £137,826 Cash £166,277 equity |
ITPM Consulting Limited - Limited company - abbreviated - 11.6 | 2014-11-12 | 31-03-2014 | £56,636 Cash £159,011 equity |