ARICENT TECHNOLOGIES UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
ARICENT TECHNOLOGIES UK LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
ARICENT TECHNOLOGIES UK LIMITED was incorporated 17 years ago on 06/03/2007 and has the registered number: 06140181. The accounts status is FULL and accounts are next due on 30/09/2021.
ARICENT TECHNOLOGIES UK LIMITED was incorporated 17 years ago on 06/03/2007 and has the registered number: 06140181. The accounts status is FULL and accounts are next due on 30/09/2021.
ARICENT TECHNOLOGIES UK LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
This Company Originates in : United Kingdom
Previous trading names include:
ALNERY NO. 2678 LIMITED (until 27/03/2007)
ALNERY NO. 2678 LIMITED (until 27/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2021 | 20/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLIVE HART | Feb 1973 | British | Director | 2021-12-01 | CURRENT |
ALNERY INCORPORATIONS NO.1 LIMITED | Secretary | 2007-03-06 UNTIL 2007-03-27 | RESIGNED | ||
MR. THOMAS ZAJKOWSKI | Feb 1969 | United States Of America | Director | 2010-12-23 UNTIL 2012-02-02 | RESIGNED |
SHAWN MARIE SODERBERG | Dec 1960 | American | Director | 2007-03-27 UNTIL 2013-08-01 | RESIGNED |
AMIT SHASHANK | Mar 1970 | American | Director | 2015-05-15 UNTIL 2018-06-28 | RESIGNED |
IAN DUNCAN ROBERTSON | Nov 1966 | British | Director | 2007-03-27 UNTIL 2009-06-22 | RESIGNED |
PAUL MACDONALD | Apr 1964 | United States | Director | 2009-06-22 UNTIL 2010-12-23 | RESIGNED |
RENE FERNANDO LINK | Nov 1963 | Usa | Director | 2013-08-01 UNTIL 2015-09-30 | RESIGNED |
ERIC DOUGLAS BUHRFEIND | Jan 1969 | Usa | Director | 2013-08-01 UNTIL 2015-10-01 | RESIGNED |
MS. LYDIA BROWN | Apr 1967 | American | Director | 2012-02-02 UNTIL 2015-05-15 | RESIGNED |
MS. LYDIA BROWN | Apr 1967 | American | Director | 2018-07-05 UNTIL 2021-09-30 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2009-01-05 UNTIL 2017-08-11 | RESIGNED | ||
MS NICHOLA ANDREWS | Mar 1964 | British | Director | 2015-10-01 UNTIL 2021-12-01 | RESIGNED |
ALNERY INCORPORATIONS NO.1 LIMITED | Director | 2007-03-06 UNTIL 2007-03-27 | RESIGNED | ||
SHAWN MARIE SODERBERG | Dec 1960 | American | Secretary | 2007-03-27 UNTIL 2013-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capgemini Se | 2020-10-31 | Paris |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Altran Technologies Sa | 2018-03-20 - 2020-10-31 | Neuilly Sur Seine |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dr Henry Kravis | 2016-04-06 - 2018-03-20 | 1/1944 | New York New York | Voting rights 50 to 75 percent |
Mr George Rosenberg Roberts | 2016-04-06 - 2018-03-20 | 9/1943 | New York New York | Voting rights 50 to 75 percent |