3i Infotech (UK) Limited LONDON


Founded in 2004, 3i Infotech (UK), classified under reg no. 05307010 is an active company. Currently registered at Office No 404, EC3A 7LP, London the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 30th March 2005 3i Infotech (UK) Limited is no longer carrying the name 3i Infotech.

The firm has 3 directors, namely Varika R., Sudip R. and Harish S.. Of them, Harish S. has been with the company the longest, being appointed on 2 September 2021 and Varika R. has been with the company for the least time - from 1 April 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

3i Infotech (UK) Limited Address / Contact

Office Address Office No 404,
Office Address2 Irongate House, 22-30 Dukes Place
Town London
Post code EC3A 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05307010
Date of Incorporation Tue, 7th Dec 2004
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Varika R.

Position: Director

Appointed: 01 April 2024

Sudip R.

Position: Director

Appointed: 30 June 2023

Harish S.

Position: Director

Appointed: 02 September 2021

Sanjay R.

Position: Director

Appointed: 30 June 2023

Resigned: 06 November 2023

Seshadri K.

Position: Director

Appointed: 30 June 2023

Resigned: 31 March 2024

Sudeep N.

Position: Director

Appointed: 18 August 2022

Resigned: 30 June 2023

Prasad B.

Position: Director

Appointed: 19 January 2021

Resigned: 29 April 2022

Mrinal G.

Position: Director

Appointed: 24 November 2016

Resigned: 02 September 2021

Ramasubramanian S.

Position: Director

Appointed: 01 April 2016

Resigned: 19 January 2021

Ashish K.

Position: Director

Appointed: 28 May 2015

Resigned: 24 November 2016

Madhivanan B.

Position: Director

Appointed: 24 September 2012

Resigned: 07 June 2016

Charanjit A.

Position: Director

Appointed: 24 September 2012

Resigned: 28 May 2015

Girish J.

Position: Director

Appointed: 24 September 2012

Resigned: 23 December 2014

Padmanabhan I.

Position: Director

Appointed: 17 May 2012

Resigned: 06 May 2021

Girish J.

Position: Secretary

Appointed: 15 March 2012

Resigned: 23 December 2014

Ian H.

Position: Director

Appointed: 24 March 2010

Resigned: 23 December 2014

Jason A.

Position: Director

Appointed: 18 March 2009

Resigned: 21 December 2010

Amanda M.

Position: Director

Appointed: 18 March 2009

Resigned: 15 March 2012

Bruce K.

Position: Director

Appointed: 02 June 2008

Resigned: 09 May 2012

Christopher P.

Position: Director

Appointed: 24 April 2008

Resigned: 24 March 2010

Jason A.

Position: Secretary

Appointed: 01 March 2008

Resigned: 15 March 2012

Jason A.

Position: Director

Appointed: 01 March 2008

Resigned: 01 March 2008

Hariharan P.

Position: Director

Appointed: 15 June 2006

Resigned: 02 June 2008

Chintopanth A.

Position: Director

Appointed: 14 July 2005

Resigned: 17 May 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 December 2004

Resigned: 07 December 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2004

Resigned: 07 December 2004

Ravi J.

Position: Director

Appointed: 07 December 2004

Resigned: 01 July 2006

L M Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2004

Resigned: 01 March 2008

Venkatraman S.

Position: Director

Appointed: 07 December 2004

Resigned: 27 August 2012

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is 3I Infotech Ltd from Navi Mumbai, India. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

3i Infotech Ltd

Tower #5 3rd To 6th Floors International Infotech Park, Vashi, Navi Mumbai, 400703, India

Legal authority Companies Act India
Legal form Limited Liability Company
Country registered India
Place registered Registrar Of Companies, India
Registration number L67120mh1993plc074411
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

3i Infotech March 30, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand96 397263 186124 34457 52047 48037 930
Current Assets1 387 5781 624 6151 803 5081 536 2541 544 3931 296 826
Debtors1 291 1811 361 4291 679 1641 478 7341 496 9131 258 896
Net Assets Liabilities   1 485 2021 443 9951 252 361
Other Debtors598 218457 913412 47314 52411 44717 517
Property Plant Equipment     1 139
Other
Accumulated Depreciation Impairment Property Plant Equipment     75
Additions Other Than Through Business Combinations Property Plant Equipment     1 214
Amounts Owed By Group Undertakings Participating Interests   1 460 3321 458 0441 226 484
Amounts Owed By Related Parties610 005464 807810 4531 460 332  
Amounts Owed To Group Undertakings70 875120 085216 83822 295  
Amounts Owed To Group Undertakings Participating Interests   22 29522 29522 295
Average Number Employees During Period111122
Creditors347 663388 935503 73151 052100 39845 604
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 00010 750    
Government Grant Income   10 000  
Increase From Depreciation Charge For Year Property Plant Equipment     75
Net Current Assets Liabilities1 039 9151 235 6801 299 7771 485 2021 443 9951 251 222
Other Creditors213 157226 256259 77828 22047 26924 901
Other Taxation Social Security Payable12 7162 531 538  
Pension Other Post-employment Benefit Costs Other Pension Costs3 9012 8542 9282 947  
Percentage Class Share Held In Subsidiary 100 100  
Profit Loss  64 097185 425  
Property Plant Equipment Gross Cost     1 214
Social Security Costs369     
Staff Costs Employee Benefits Expense92 14765 93361 69759 287  
Taxation Social Security Payable   537-1 593-1 592
Trade Creditors Trade Payables50 91540 06327 115 32 427 
Trade Debtors Trade Receivables82 958438 709456 23815 59539 13926 612
Wages Salaries87 87763 07958 76956 340  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search