Background WavePink WaveYellow Wave

SERVION GLOBAL SOLUTIONS (EUROPE) LIMITED (07631109)

SERVION GLOBAL SOLUTIONS (EUROPE) LIMITED (07631109) is an active UK company. incorporated on 11 May 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SERVION GLOBAL SOLUTIONS (EUROPE) LIMITED has been registered for 14 years. Current directors include ARUNACHALAM, Prakash, KOTHANDARAMAN, Ramaseshan.

Company Number
07631109
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
1 Doughty Street, London, WC1N 2PH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ARUNACHALAM, Prakash, KOTHANDARAMAN, Ramaseshan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVION GLOBAL SOLUTIONS (EUROPE) LIMITED

SERVION GLOBAL SOLUTIONS (EUROPE) LIMITED is an active company incorporated on 11 May 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SERVION GLOBAL SOLUTIONS (EUROPE) LIMITED was registered 14 years ago.(SIC: 61900)

Status

active

Active since 14 years ago

Company No

07631109

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

SERVIONT GLOBAL SOLUTIONS (EUROPE) LIMITED
From: 15 May 2015To: 31 October 2024
JAMS TECHNOLOGIES LIMITED
From: 27 June 2011To: 15 May 2015
JAM TECHNOLOGIES LIMITED
From: 11 May 2011To: 27 June 2011
Contact
Address

1 Doughty Street London, WC1N 2PH,

Previous Addresses

13 Vansittart Estate Windsor Berkshire SL4 1SE
From: 11 May 2011To: 20 March 2017
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
May 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ARUNACHALAM, Prakash

Active
10a Ramaniyam Abishek Apartments, Thiruvanmiyur, Chennai 600041
Born June 1974
Director
Appointed 09 Feb 2024

KOTHANDARAMAN, Ramaseshan

Active
LondonWC1N 2PH
Born October 1968
Director
Appointed 18 Oct 2024

CRANMER, Andrew Graham

Resigned
LondonWC1N 2PH
Born November 1959
Director
Appointed 18 Jun 2024
Resigned 18 Oct 2024

GUPTE, Sameet Ashok

Resigned
St. Andrews Mews, LondonSE3 7RU
Born January 1976
Director
Appointed 02 Aug 2016
Resigned 28 Jan 2019

KAVIKKAL, Balakrishnan

Resigned
Doughty Street, LondonWC1N 2PH
Born April 1964
Director
Appointed 13 Feb 2013
Resigned 01 Aug 2017

MADANAGOPALAN, Rengarajan

Resigned
Doughty Street, LondonWC1N 2PH
Born June 1964
Director
Appointed 13 Feb 2013
Resigned 01 Aug 2017

MCCANN, Adrian

Resigned
Beech Waye, Gerrards CrossSL9 8BL
Born December 1974
Director
Appointed 11 May 2011
Resigned 30 Jan 2017

MOHAN, Ashish

Resigned
Doughty Street, LondonWC1N 2PH
Born January 1971
Director
Appointed 21 Sept 2018
Resigned 01 Feb 2021

NARASIMHAN, Balaji

Resigned
LondonWC1N 2PH
Born November 1973
Director
Appointed 30 Sept 2023
Resigned 19 Feb 2024

NIRALE, Shashi Bhushan Vedbhushan

Resigned
Doughty Street, LondonWC1N 2PH
Born April 1981
Director
Appointed 23 Jun 2017
Resigned 21 Sept 2018

PRITCHARD, Mark

Resigned
Church Lane, Farley HillRG7 1UX
Born November 1964
Director
Appointed 11 May 2011
Resigned 30 Nov 2016

RAMACHANDRAN, Thyagarajan

Resigned
Eleven Cross, Chennai600042
Born July 1976
Director
Appointed 18 Dec 2015
Resigned 15 Feb 2019

SUBBARAYAN, Ganapathi

Resigned
Vansittart Estate, WindsorSL4 1SE
Born June 1960
Director
Appointed 13 Feb 2013
Resigned 18 Dec 2015

SUBRAMANI, Subbaraman

Resigned
Doughty Street, LondonWC1N 2PH
Born June 1963
Director
Appointed 09 Jan 2019
Resigned 18 Jun 2024

VENKATASUBRAMANIAN, Suryanarayanan

Resigned
Doughty Street, LondonWC1N 2PH
Born April 1959
Director
Appointed 15 Jan 2021
Resigned 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
31 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
22 February 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
20 June 2019
AUDAUD
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Auditors Resignation Company
8 October 2018
AUDAUD
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Certificate Change Of Name Company
15 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Certificate Change Of Name Company
27 June 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 2011
NEWINCIncorporation