Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED
Company Information for

3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED

OFFICE NO 404,, IRONGATE HOUSE, 22-30 DUKES PLACE, LONDON, EC3A 7LP,
Company Registration Number
04904193
Private Limited Company
Active

Company Overview

About 3i Infotech (western Europe) Holdings Ltd
3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED was founded on 2003-09-18 and has its registered office in London. The organisation's status is listed as "Active". 3i Infotech (western Europe) Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED
 
Legal Registered Office
OFFICE NO 404,
IRONGATE HOUSE, 22-30 DUKES PLACE
LONDON
EC3A 7LP
Other companies in E14
 
Previous Names
RHYME SYSTEMS HOLDINGS LIMITED06/08/2008
Filing Information
Company Number 04904193
Company ID Number 04904193
Date formed 2003-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 05:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MRINAL GHOSH
Director 2016-11-24
PADMANABHAN IYER
Director 2012-05-17
RAMASUBRAMANIAN SANKARANARAYANAN
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHISH KAKKAR
Director 2015-05-28 2016-11-24
CHARANJIT ATTRA
Director 2012-09-24 2015-05-28
GIRISH JAGADEESH
Company Secretary 2012-03-15 2014-12-23
IAN HALLAM
Director 2010-03-24 2014-12-23
GIRISH JAGADEESH
Director 2012-09-24 2014-12-23
VENKATRAMAN SRINIVASAN
Director 2006-10-20 2012-08-27
AMAR CHINTOPANTH
Director 2006-10-20 2012-05-17
BRUCE KOGUT
Director 2006-12-05 2012-05-09
JASON ROBERT AIKEN
Company Secretary 2004-10-19 2012-03-15
AMANDA MORRIS
Director 2009-05-15 2012-03-15
JASON ROBERT AIKEN
Director 2009-05-15 2010-12-21
CHRISTOPHER GRAEME POTTS
Director 2003-10-06 2010-03-24
HARIHARAN PADMANABHAN
Director 2006-10-20 2008-07-24
DAVID STEWART HOWARD
Director 2004-06-16 2006-10-20
PETER JACOBS
Director 2003-11-20 2006-10-20
MICHAEL KEVIN JOHNSON
Director 2003-11-20 2006-10-20
ROBERT EDWARD WHIGHAM
Director 2003-11-20 2006-10-20
STEPHEN JOHN YOUNG
Director 2003-11-20 2006-10-20
STEVE LALLY
Director 2003-11-20 2005-05-23
MICHAEL KEVIN JOHNSON
Company Secretary 2003-10-06 2004-10-19
MICHAEL KEVIN JOHNSON
Director 2003-10-06 2004-10-19
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2003-09-18 2003-10-06
TRAVERS SMITH LIMITED
Nominated Director 2003-09-18 2003-10-06
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2003-09-18 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MRINAL GHOSH 3I INFOTECH (WESTERN EUROPE) GROUP LIMITED Director 2016-11-24 CURRENT 2003-09-18 Active
MRINAL GHOSH 3I INFOTECH (UK) LIMITED Director 2016-11-24 CURRENT 2004-12-07 Active
MRINAL GHOSH RHYME SYSTEMS LIMITED Director 2016-11-24 CURRENT 1996-09-06 Active
PADMANABHAN IYER 3I INFOTECH (WESTERN EUROPE) GROUP LIMITED Director 2012-05-17 CURRENT 2003-09-18 Active
PADMANABHAN IYER 3I INFOTECH (UK) LIMITED Director 2012-05-17 CURRENT 2004-12-07 Active
PADMANABHAN IYER RHYME SYSTEMS LIMITED Director 2012-05-17 CURRENT 1996-09-06 Active
RAMASUBRAMANIAN SANKARANARAYANAN 3I INFOTECH (WESTERN EUROPE) GROUP LIMITED Director 2016-04-01 CURRENT 2003-09-18 Active
RAMASUBRAMANIAN SANKARANARAYANAN 3I INFOTECH (UK) LIMITED Director 2016-04-01 CURRENT 2004-12-07 Active
RAMASUBRAMANIAN SANKARANARAYANAN RHYME SYSTEMS LIMITED Director 2016-04-01 CURRENT 1996-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Unaudited abridged accounts made up to 2023-03-31
2023-10-09CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR SUDEEP ULLHAS NADKARNI
2023-07-13DIRECTOR APPOINTED MR SUDIP ROY
2023-03-31Unaudited abridged accounts made up to 2022-03-31
2022-10-01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-08-31DIRECTOR APPOINTED MR SUDEEP ULLHAS NADKARNI
2022-08-31AP01DIRECTOR APPOINTED MR SUDEEP ULLHAS NADKARNI
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PRASAD VIJAY BENDRE
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-16AP01DIRECTOR APPOINTED MR HARISH LAXMINARAYAN SHENOY
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MRINAL GHOSH
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PADMANABHAN IYER
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-02-02AP01DIRECTOR APPOINTED MR PRASAD VIJAY BENDRE
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RAMASUBRAMANIAN SANKARANARAYANAN
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Office 405 One Thomas More Square London E1W 1YN England
2021-01-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03AP01DIRECTOR APPOINTED MR RAMASUBRAMANIAN SANKARANARAYANAN
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-30AP01DIRECTOR APPOINTED MR MRINAL GHOSH
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH KAKKAR
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM Level 35 Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 188400
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 188400
2015-09-30AR0118/09/15 ANNUAL RETURN FULL LIST
2015-08-18AP01DIRECTOR APPOINTED MR ASHISH KAKKAR
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARANJIT ATTRA
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2015-03-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 049041930004
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GIRISH JAGADEESH
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HALLAM
2015-02-24TM02Termination of appointment of Girish Jagadeesh on 2014-12-23
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 188400
2014-10-08AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 049041930004
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 188400
2013-10-18AR0118/09/13 ANNUAL RETURN FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR VENKATRAMAN SRINIVASAN
2012-10-13AR0118/09/12 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MR PADMANABHAN IYER
2012-10-05AP01DIRECTOR APPOINTED MR CHARANJIT ATTRA
2012-10-05AP01DIRECTOR APPOINTED MR GIRISH JAGADEESH
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR AMAR CHINTOPANTH
2012-06-20RES01ALTER ARTICLES 04/06/2012
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MORRIS
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE KOGUT
2012-05-11AP03SECRETARY APPOINTED MR GIRISH JAGADEESH
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY JASON AIKEN
2012-04-04DISS40DISS40 (DISS40(SOAD))
2012-04-03GAZ1FIRST GAZETTE
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-03AR0118/09/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VENKATRAMAN SRINIVASAN / 01/10/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KOGUT / 30/12/2010
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON AIKEN
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AR0118/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KOGUT / 18/09/2010
2010-03-29AP01DIRECTOR APPOINTED MR IAN HALLAM
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-20AR0118/09/09 FULL LIST
2009-07-06288aDIRECTOR APPOINTED MRS AMANDA JANE MORRIS
2009-07-06288aDIRECTOR APPOINTED MR JASON AIKEN
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-17363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM LEVEL 35, MAIL DROP CGC 35-02 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ UNITED KINGDOM
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-10-17190LOCATION OF DEBENTURE REGISTER
2008-08-04CERTNMCOMPANY NAME CHANGED RHYME SYSTEMS HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/08/08
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9LH
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR HARIHARAN PADMANABHAN
2008-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-21225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008
2008-02-21AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-18363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-18190LOCATION OF DEBENTURE REGISTER
2007-10-18353LOCATION OF REGISTER OF MEMBERS
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: THE CLOISTERS 12 GEORGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1NP
2007-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2007-01-31MISCEXPUNGED 169 FOR 23/05/05
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-15363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-12-15363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS; AMEND
2006-12-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-12-15MISC169 TO CORRECT DATE TO PUR SHARE
2006-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-10 PART of the property or undertaking has been released and no longer forms part of the charge IDBI TRUSTEESHIP SERVICES LIMITED
DEBENTURE 2012-08-08 PART of the property or undertaking has been released and no longer forms part of the charge IDBI TRUSTEESHIP SERVICES LIMITED
DEBENTURE 2003-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-20 Satisfied PRIMARY CAPITAL II (NOMINEES) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED
Trademarks
We have not found any records of 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3I INFOTECH (WESTERN EUROPE) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.