Coforge U.k. Limited LONDON


Coforge U.k started in year 1991 as Private Limited Company with registration number 02648481. The Coforge U.k company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 280 Bishopsgate. Postal code: EC2M 4RB. Since Tue, 1st Sep 2020 Coforge U.k. Limited is no longer carrying the name Niit Technologies.

The firm has 3 directors, namely Kishore K., Gautam S. and Sudhir S.. Of them, Sudhir S. has been with the company the longest, being appointed on 23 June 2017 and Kishore K. has been with the company for the least time - from 4 February 2021. As of 29 April 2024, there were 13 ex directors - Satyakanta S., Sudhir C. and others listed below. There were no ex secretaries.

Coforge U.k. Limited Address / Contact

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

Company Information / Profile

Registration Number 02648481
Date of Incorporation Wed, 25th Sep 1991
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 33 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

Kishore K.

Position: Director

Appointed: 04 February 2021

Gautam S.

Position: Director

Appointed: 27 May 2020

Sudhir S.

Position: Director

Appointed: 23 June 2017

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1991

Satyakanta S.

Position: Director

Appointed: 07 September 2016

Resigned: 30 June 2017

Sudhir C.

Position: Director

Appointed: 01 June 2016

Resigned: 09 September 2016

Arunbir S.

Position: Director

Appointed: 01 June 2016

Resigned: 03 May 2020

Rajendra P.

Position: Director

Appointed: 31 October 2008

Resigned: 01 June 2016

Arvind T.

Position: Director

Appointed: 31 October 2008

Resigned: 17 May 2019

Arunbir S.

Position: Director

Appointed: 29 June 1998

Resigned: 30 November 2008

Gopal C.

Position: Director

Appointed: 29 June 1998

Resigned: 22 October 2000

Vijay T.

Position: Director

Appointed: 12 June 1996

Resigned: 30 November 2008

Anupam G.

Position: Director

Appointed: 10 November 1994

Resigned: 20 June 1997

Rajiv M.

Position: Director

Appointed: 10 November 1994

Resigned: 30 June 1998

Yogesh V.

Position: Director

Appointed: 25 September 1992

Resigned: 10 October 1994

Arjun M.

Position: Director

Appointed: 25 September 1992

Resigned: 01 October 1998

John L.

Position: Director

Appointed: 25 September 1992

Resigned: 14 November 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Jean R. This PSC has 25-50% voting rights and has 25-50% shares.

Jean R.

Notified on 9 August 2019
Ceased on 14 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Niit Technologies September 1, 2020
Niit Europe May 18, 2004
Hcl Europe March 9, 1998

Company filings

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

Company search