APPLABS TECHNOLOGIES (UK) PVT LIMITED - LONDON
Company Profile | Company Filings |
Overview
APPLABS TECHNOLOGIES (UK) PVT LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
APPLABS TECHNOLOGIES (UK) PVT LIMITED was incorporated 17 years ago on 28/04/2006 and has the registered number: 05800789. The accounts status is FULL.
APPLABS TECHNOLOGIES (UK) PVT LIMITED was incorporated 17 years ago on 28/04/2006 and has the registered number: 05800789. The accounts status is FULL.
APPLABS TECHNOLOGIES (UK) PVT LIMITED - LONDON
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 | 31/03/2021 |
Registered Office
KROLL ADVISORY LTD THE SHARD 32
LONDON
SE1 9SG
This Company Originates in : United Kingdom
Previous trading names include:
ABBLABS TECHNOLOGIES (UK) PVT LIMITED (until 24/08/2006)
ABBLABS TECHNOLOGIES (UK) PVT LIMITED (until 24/08/2006)
HAMSARD 3002 LIMITED (until 16/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2022 | 12/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL CHARLES WOODFINE | British | Secretary | 2013-11-15 | CURRENT | |
MR MICHAEL CHARLES WOODFINE | Dec 1971 | British | Director | 2016-06-16 | CURRENT |
SASHI PARVATHA REDDI | May 1965 | Usa | Director | 2006-08-15 UNTIL 2012-12-11 | RESIGNED |
GARETH ANTONY WILSON | Secretary | 2011-12-07 UNTIL 2013-03-31 | RESIGNED | ||
DAVID WILLIAM HART GRAY | Secretary | 2013-03-31 UNTIL 2013-11-15 | RESIGNED | ||
SASHI PARVATHA REDDI | May 1965 | Usa | Secretary | 2006-08-15 UNTIL 2011-12-07 | RESIGNED |
MR NICHOLAS ANTHONY WILSON | Aug 1962 | British | Director | 2017-04-10 UNTIL 2018-03-31 | RESIGNED |
MR MARK JEREMY PICKETT | Feb 1961 | British | Director | 2015-06-10 UNTIL 2016-06-24 | RESIGNED |
MR CRAIG ALAISTER WILSON | Feb 1961 | British | Director | 2016-06-16 UNTIL 2017-01-23 | RESIGNED |
STEVEN JAMES TURPIE | Sep 1970 | British | Director | 2020-03-04 UNTIL 2022-07-15 | RESIGNED |
HAMMONDS DIRECTORS LIMITED | Nominee Director | 2006-04-28 UNTIL 2006-08-15 | RESIGNED | ||
MR ANDREW JAMES EDWARD THOMSON | Sep 1970 | British | Director | 2011-09-13 UNTIL 2013-01-31 | RESIGNED |
SANDEEP SINGHAL | Dec 1969 | Indian | Director | 2006-08-15 UNTIL 2006-09-28 | RESIGNED |
ARYABUMI MOHAN KRISHNA REDDY | May 1956 | Indian | Director | 2006-09-06 UNTIL 2006-09-28 | RESIGNED |
MR JOHN GLOVER | Jun 1971 | British | Director | 2012-12-11 UNTIL 2016-03-18 | RESIGNED |
GOPALA KRISHNA PARVATHA REDDI | Aug 1938 | Indian | Director | 2006-09-28 UNTIL 2008-08-18 | RESIGNED |
MR GAWIE MURRAY NIENABER | Oct 1957 | British | Director | 2011-09-13 UNTIL 2012-12-31 | RESIGNED |
MS ELIZABETH MICHELLE BENISON | Mar 1967 | British | Director | 2013-01-31 UNTIL 2014-04-24 | RESIGNED |
MARUF AHMAD MAJED | May 1955 | American | Director | 2018-03-31 UNTIL 2020-02-26 | RESIGNED |
MR GIOVANNI LORIA | Aug 1968 | British | Director | 2016-07-18 UNTIL 2017-03-02 | RESIGNED |
MR CHRISTOPHER NEAL HALBARD | Nov 1966 | British | Director | 2020-04-07 UNTIL 2023-04-01 | RESIGNED |
MR DAVID WILLIAM HART GRAY | Oct 1956 | British | Director | 2017-01-23 UNTIL 2017-04-07 | RESIGNED |
MS TINA ANNE GOUGH | May 1962 | British | Director | 2017-04-12 UNTIL 2020-04-07 | RESIGNED |
MR SANJIV GOSSAIN | Jan 1965 | British | Director | 2014-07-14 UNTIL 2016-02-22 | RESIGNED |
HAMMONDS SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-04-28 UNTIL 2006-08-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Csc Computer Sciences Limited | 2022-05-18 | Aldershot |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dxc Uk International Holdings Limited | 2016-10-06 - 2022-05-18 | Aldershot Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |