Coforge Advantagego Limited LONDON


Founded in 1990, Coforge Advantagego, classified under reg no. 02503575 is an active company. Currently registered at 280 Bishopsgate EC2M 4RB, London the company has been in the business for 34 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2020/09/03 Coforge Advantagego Limited is no longer carrying the name Niit Insurance Technologies.

The firm has 2 directors, namely Gautam S., Kishore K.. Of them, Kishore K. has been with the company the longest, being appointed on 17 February 2021 and Gautam S. has been with the company for the least time - from 1 November 2021. 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.

Coforge Advantagego Limited Address / Contact

Office Address 280 Bishopsgate
Town London
Post code EC2M 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02503575
Date of Incorporation Fri, 18th May 1990
Industry Other information technology service activities
Industry Activities of call centres
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Gautam S.

Position: Director

Appointed: 01 November 2021

Kishore K.

Position: Director

Appointed: 17 February 2021

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 22 May 2008

Hugh S.

Position: Secretary

Resigned: 07 July 1994

Andrew B.

Position: Director

Appointed: 25 June 2021

Resigned: 01 November 2021

Arunbir S.

Position: Director

Appointed: 01 June 2016

Resigned: 17 February 2021

Sudhir C.

Position: Director

Appointed: 01 June 2016

Resigned: 09 September 2016

Amit S.

Position: Director

Appointed: 21 May 2009

Resigned: 01 June 2016

Arvind M.

Position: Director

Appointed: 08 July 2008

Resigned: 01 June 2016

Arvind T.

Position: Director

Appointed: 08 May 2006

Resigned: 01 June 2016

Rajendra P.

Position: Director

Appointed: 08 May 2006

Resigned: 01 June 2016

Coimbatore M.

Position: Director

Appointed: 08 May 2006

Resigned: 20 October 2008

Paul S.

Position: Director

Appointed: 29 June 2005

Resigned: 08 May 2006

Suzanne N.

Position: Director

Appointed: 01 October 2004

Resigned: 08 May 2006

Gavin F.

Position: Secretary

Appointed: 20 February 2004

Resigned: 22 May 2008

Ameet D.

Position: Director

Appointed: 01 June 2003

Resigned: 08 May 2006

Huw E.

Position: Director

Appointed: 10 December 2001

Resigned: 20 February 2004

Peter W.

Position: Director

Appointed: 10 December 2001

Resigned: 17 April 2003

Huw E.

Position: Secretary

Appointed: 10 December 2001

Resigned: 20 February 2004

Kevin C.

Position: Director

Appointed: 05 December 2001

Resigned: 12 November 2004

Garry M.

Position: Director

Appointed: 31 May 2001

Resigned: 20 December 2001

John F.

Position: Director

Appointed: 25 April 2001

Resigned: 08 May 2006

Gillian W.

Position: Director

Appointed: 25 April 2001

Resigned: 21 October 2004

Garry M.

Position: Secretary

Appointed: 06 April 2001

Resigned: 20 December 2001

Dominic M.

Position: Director

Appointed: 24 January 2001

Resigned: 08 May 2006

Charles R.

Position: Director

Appointed: 28 November 2000

Resigned: 08 May 2006

Neil P.

Position: Director

Appointed: 30 December 1996

Resigned: 30 June 2005

David M.

Position: Director

Appointed: 29 March 1996

Resigned: 08 May 2006

Christopher R.

Position: Director

Appointed: 05 February 1996

Resigned: 06 April 2001

Christopher R.

Position: Secretary

Appointed: 07 July 1994

Resigned: 06 April 2001

Lawrence W.

Position: Director

Appointed: 19 May 1993

Resigned: 31 October 1994

John D.

Position: Director

Appointed: 19 May 1993

Resigned: 30 June 2008

John B.

Position: Director

Appointed: 17 May 1993

Resigned: 31 July 1997

Hugh S.

Position: Director

Appointed: 18 May 1992

Resigned: 30 January 1996

Marcus B.

Position: Director

Appointed: 18 May 1992

Resigned: 31 December 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Coforge U.k. Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Coforge U.K. Limited

100 New Bridge Street, London, EC4V 6JA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2648481
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Niit Insurance Technologies September 3, 2020
Room Solutions August 19, 2010
Room Underwriting Systems July 16, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 19th, December 2023
Free Download (32 pages)

Company search