Background WavePink WaveYellow Wave

IGATE COMPUTER SYSTEMS (U.K.) LIMITED (02859908)

IGATE COMPUTER SYSTEMS (U.K.) LIMITED (02859908) is an active UK company. incorporated on 1 October 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. IGATE COMPUTER SYSTEMS (U.K.) LIMITED has been registered for 32 years. Current directors include HART, Clive David, WALKER, Robert Charles.

Company Number
02859908
Status
active
Type
ltd
Incorporated
1 October 1993
Age
32 years
Address
95 Queen Victoria Street, London, EC4V 4HN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HART, Clive David, WALKER, Robert Charles
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGATE COMPUTER SYSTEMS (U.K.) LIMITED

IGATE COMPUTER SYSTEMS (U.K.) LIMITED is an active company incorporated on 1 October 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. IGATE COMPUTER SYSTEMS (U.K.) LIMITED was registered 32 years ago.(SIC: 62020)

Status

active

Active since 32 years ago

Company No

02859908

LTD Company

Age

32 Years

Incorporated 1 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PATNI COMPUTER SYSTEMS (U.K.) LIMITED
From: 1 October 1993To: 12 July 2012
Contact
Address

95 Queen Victoria Street London, EC4V 4HN,

Previous Addresses

1 Forge End Woking GU21 6DB England
From: 23 February 2021To: 28 February 2025
Level 25 25 Canada Square Canary Wharf E14 5LQ United Kingdom
From: 11 May 2015To: 23 February 2021
The Igate Building 264-270 Bath Road Harlington Hayes Middlesex UB3 5JJ
From: 4 April 2013To: 11 May 2015
the Patni Building 264-270, Bath Road Harlington Hayes UB3 5JJ United Kingdom
From: 1 October 1993To: 4 April 2013
Timeline

23 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Mar 10
Director Joined
Apr 10
Funding Round
Oct 10
Director Left
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 13
Funding Round
Jun 14
Capital Update
Jun 14
Capital Update
Aug 17
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Dec 24
Director Left
Dec 24
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

MANGAN, Julie

Active
Queen Victoria Street, LondonEC4V 4HN
Secretary
Appointed 31 Jan 2017

HART, Clive David

Active
Queen Victoria Street, LondonEC4V 4HN
Born February 1973
Director
Appointed 01 Feb 2019

WALKER, Robert Charles

Active
Queen Victoria Street, LondonEC4V 4HN
Born May 1973
Director
Appointed 02 Dec 2024

KUTAR, Phiroze Jamshedji

Resigned
84 Tardeo Court, Bombay400 007
Secretary
Appointed 01 Oct 1993
Resigned 18 Oct 1993

PADY, Robert Baker

Resigned
53 Quarry Road, WitneyOX28 1JS
Secretary
Appointed 18 Oct 1993
Resigned 05 Nov 2004

PAUL, Manoj

Resigned
264-270, Bath Road, HayesUB3 5JJ
Secretary
Appointed 19 Apr 2011
Resigned 27 Jun 2011

SANGHADIA, Dwarkesh

Resigned
25 Canada Square, Canary WharfE14 5LQ
Secretary
Appointed 27 Jun 2011
Resigned 31 Jan 2017

SANGHADIA, Dwarkesh Harkisandas

Resigned
264-270, Bath Road, HayesUB3 5JJ
Secretary
Appointed 22 Mar 2010
Resigned 19 Apr 2011

VIJAY, Rahul

Resigned
6 Honnor Gardens, IsleworthTW7 4SY
Secretary
Appointed 05 Nov 2004
Resigned 22 Mar 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Oct 1993
Resigned 01 Oct 1993

GILSHENAN, James Robert Peter

Resigned
25 Canada Square, Canary WharfE14 5LQ
Born November 1965
Director
Appointed 11 Apr 2018
Resigned 01 Feb 2019

HODGSON, Christine Mary

Resigned
25 Canada Square, Canary WharfE14 5LQ
Born November 1964
Director
Appointed 01 Feb 2019
Resigned 31 Mar 2020

JOSHI, Avinash

Resigned
15 West Court, OsterleyTW5 0TL
Born July 1956
Director
Appointed 02 Sept 1996
Resigned 14 Apr 2000

KEMP, Derek Andrew

Resigned
Wayland Close, BradfieldR67 6AG
Born June 1960
Director
Appointed 22 Mar 2010
Resigned 01 Feb 2019

KUTAR, Phiroze Jamshedji

Resigned
264-270, Bath Road, HayesUB3 5JJ
Born July 1929
Director
Appointed 01 Oct 1993
Resigned 19 Apr 2011

MARGETTS, Paul Arthur

Resigned
Forge End, WokingGU21 6DB
Born September 1966
Director
Appointed 31 Mar 2020
Resigned 02 Dec 2024

MURTHY, Phaneesh, Mr.

Resigned
Bath Road, HayesUB3 5JJ
Born July 1963
Director
Appointed 27 Jun 2011
Resigned 21 May 2013

NAMJOSHI, Sukumar Ganesh

Resigned
35 Penton Court, StainesTW18 2JU
Born August 1948
Director
Appointed 14 Apr 2000
Resigned 07 Jun 2007

PADY, Robert Baker

Resigned
53 Quarry Road, WitneyOX28 1JS
Born January 1926
Director
Appointed 29 Apr 1994
Resigned 05 Nov 2004

PATNI, Ashok Kumar

Resigned
22a Jollymaker Apartments, Bombay400005
Born August 1951
Director
Appointed 01 Oct 1993
Resigned 26 Jul 2007

SAROOP, Jitender Krishen, Mr.

Resigned
264-270, Bath Road, HayesUB3 5JJ
Born January 1958
Director
Appointed 07 Jun 2007
Resigned 27 Jun 2011

SATTAWALA, Mrinal

Resigned
100 Memorial Drive, Cambridge
Born December 1954
Director
Appointed 05 Nov 2004
Resigned 07 Jun 2007

SIRCAR, Sujit, Mr.

Resigned
25 Canada Square, Canary WharfE14 5LQ
Born April 1968
Director
Appointed 27 Jun 2011
Resigned 11 Apr 2018

STONES, Brian Scott

Resigned
32 Bracken Gardens, LondonSW13 9HW
Born March 1952
Director
Appointed 07 Jun 2007
Resigned 22 Mar 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Oct 1993
Resigned 01 Oct 1993

Persons with significant control

2

1 Active
1 Ceased
Suite 206, Cyber City Ebene

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Rue De Tilsitt, 75017 - Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Legacy
2 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 August 2017
SH19Statement of Capital
Legacy
2 August 2017
CAP-SSCAP-SS
Resolution
2 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
31 January 2017
AAMDAAMD
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Auditors Resignation Company
1 March 2016
AUDAUD
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Legacy
30 June 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 June 2014
SH19Statement of Capital
Legacy
30 June 2014
CAP-SSCAP-SS
Resolution
30 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Resolution
19 March 2014
RESOLUTIONSResolutions
Resolution
19 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2014
CC04CC04
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 July 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Miscellaneous
23 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
88(2)R88(2)R
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
123Notice of Increase in Nominal Capital
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
10 November 2003
288cChange of Particulars
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
17 April 2002
363aAnnual Return
Legacy
8 April 2002
288cChange of Particulars
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
18 July 2000
288cChange of Particulars
Legacy
7 July 2000
287Change of Registered Office
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
14 April 1998
288cChange of Particulars
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
10 October 1996
244244
Legacy
17 September 1996
288288
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
19 July 1995
244244
Resolution
7 April 1995
RESOLUTIONSResolutions
Resolution
7 April 1995
RESOLUTIONSResolutions
Resolution
7 April 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Legacy
8 March 1994
353353
Legacy
7 January 1994
224224
Legacy
13 November 1993
288288
Legacy
4 November 1993
88(2)R88(2)R
Legacy
14 October 1993
288288
Legacy
14 October 1993
288288
Incorporation Company
1 October 1993
NEWINCIncorporation