Datafarm Uk Limited LONDON


Founded in 2005, Datafarm Uk, classified under reg no. 05452906 is an active company. Currently registered at 54 Portland Place W1B 1DY, London the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2020/12/31.

Currently there are 2 directors in the the firm, namely Andrew R. and Xavier D.. In addition one secretary - Xavier D. - is with the company. Currently 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.

Datafarm Uk Limited Address / Contact

Office Address 54 Portland Place
Town London
Post code W1B 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05452906
Date of Incorporation Mon, 16th May 2005
Industry Other information technology service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 31st Dec 2022 (492 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Andrew R.

Position: Director

Appointed: 03 April 2023

Xavier D.

Position: Director

Appointed: 17 March 2023

Xavier D.

Position: Secretary

Appointed: 17 March 2023

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 26 August 2021

Purvesh P.

Position: Director

Appointed: 01 January 2021

Resigned: 17 March 2023

Gavin N.

Position: Director

Appointed: 01 January 2021

Resigned: 01 March 2022

Purvesh P.

Position: Secretary

Appointed: 01 January 2021

Resigned: 17 March 2023

Paul A.

Position: Director

Appointed: 01 May 2020

Resigned: 31 December 2020

Joseph S.

Position: Director

Appointed: 15 April 2019

Resigned: 01 May 2020

Duncan M.

Position: Director

Appointed: 16 March 2018

Resigned: 15 April 2019

Michael C.

Position: Secretary

Appointed: 01 November 2017

Resigned: 31 December 2020

Michael C.

Position: Director

Appointed: 01 November 2017

Resigned: 31 December 2020

Douglas B.

Position: Secretary

Appointed: 11 January 2013

Resigned: 31 October 2017

Douglas B.

Position: Director

Appointed: 11 January 2013

Resigned: 31 October 2017

Josef V.

Position: Director

Appointed: 11 January 2013

Resigned: 15 March 2018

George K.

Position: Director

Appointed: 05 January 2011

Resigned: 11 January 2013

Robb W.

Position: Director

Appointed: 05 January 2011

Resigned: 11 January 2013

Farouk B.

Position: Director

Appointed: 05 January 2011

Resigned: 11 January 2013

Paul H.

Position: Director

Appointed: 02 December 2007

Resigned: 31 October 2008

Keith L.

Position: Secretary

Appointed: 13 November 2007

Resigned: 11 January 2013

Shylendra K.

Position: Director

Appointed: 16 May 2005

Resigned: 05 January 2011

Paul H.

Position: Secretary

Appointed: 16 May 2005

Resigned: 13 November 2007

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we discovered, there is Glo Healthcare Uk Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Parexel International Corporation Ltd., who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Glo Healthcare Uk Limited

C/O Capvest Partners Llp 100 Pall Mall, London, SW1Y 5NQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14554125
Notified on 30 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 21 December 2020
Ceased on 30 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Parexel International Corporation Ltd.

C/O Pamplona Capital Management 25 Park Lane, Mayfair, London, W1K 1RA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10938919
Notified on 29 September 2017
Ceased on 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Parexel International Corporation

C/O Douglas A. Batt Parexel International Corporation, 195 West Street, Waltham, Massachusetts, 02451, Usa

Legal authority Commonwealth Of Massachusetts
Legal form Corporation
Country registered Massachusetts, Usa
Place registered Massachusetts Secretary Of The Commonwealth
Registration number Corporations Division, Identification Number: 042776269
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Small-sized company accounts made up to 2021/12/31
filed on: 2nd, November 2023
Free Download (10 pages)

Company search