SAPIENS ADVANTAGEGO LIMITED

SAPIENS ADVANTAGEGO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSAPIENS ADVANTAGEGO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02503575
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAPIENS ADVANTAGEGO LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication
    • Activities of call centres (82200) / Administrative and support service activities

    Where is SAPIENS ADVANTAGEGO LIMITED located?

    Registered Office Address
    Orega Uxbridge
    Belmont Road
    UB8 1HE Uxbridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAPIENS ADVANTAGEGO LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFORGE ADVANTAGEGO LIMITEDSep 03, 2020Sep 03, 2020
    NIIT INSURANCE TECHNOLOGIES LIMITEDAug 19, 2010Aug 19, 2010
    ROOM SOLUTIONS LIMITEDJul 16, 2001Jul 16, 2001
    ROOM UNDERWRITING SYSTEMS LIMITEDJul 18, 1990Jul 18, 1990
    CHASEROCK LIMITEDMay 18, 1990May 18, 1990

    What are the latest accounts for SAPIENS ADVANTAGEGO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SAPIENS ADVANTAGEGO LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for SAPIENS ADVANTAGEGO LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Sapiens (Uk) Limited as a person with significant control on May 30, 2025

    2 pagesPSC02

    Cessation of Coforge U.K. Limited as a person with significant control on May 30, 2025

    1 pagesPSC07

    Termination of appointment of Abogado Nominees Limited as a secretary on May 30, 2025

    1 pagesTM02

    Appointment of Mr Patrick Slattery as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Gautam Samanta as a director on May 30, 2025

    1 pagesTM01

    Appointment of Mr Roni Giladi as a director on May 30, 2025

    2 pagesAP01

    Appointment of Mr Ron Al Dor as a director on May 30, 2025

    2 pagesAP01

    Appointment of Mr Patrick Slattery as a secretary on May 30, 2025

    2 pagesAP03

    Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG to Orega Uxbridge Belmont Road Uxbridge UB8 1HE on Jun 04, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed coforge advantagego LIMITED\certificate issued on 04/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 04, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 30, 2025

    RES15

    Change of details for Coforge U.K. Limited as a person with significant control on Apr 16, 2016

    2 pagesPSC05

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024

    1 pagesCH04

    Change of details for Coforge U.K. Limited as a person with significant control on Oct 14, 2024

    2 pagesPSC05

    Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 14, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kishore Krishnan as a director on Mar 10, 2024

    1 pagesTM01

    Appointment of Mr Ian Charles Summers as a director on Mar 11, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023

    1 pagesAD01

    Confirmation statement made on May 05, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 30, 2023

    • Capital: GBP 15,012,557.2
    3 pagesSH01

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Who are the officers of SAPIENS ADVANTAGEGO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLATTERY, Patrick
    Belmont Road
    UB8 1HE Uxbridge
    Orega Uxbridge
    England
    Secretary
    Belmont Road
    UB8 1HE Uxbridge
    Orega Uxbridge
    England
    336559520001
    AL DOR, Ron
    Belmont Road
    UB8 1HE Uxbridge
    Orega Uxbridge
    England
    Director
    Belmont Road
    UB8 1HE Uxbridge
    Orega Uxbridge
    England
    IsraelIsraeliDirector336559910001
    GILADI, Roni
    Belmont Road
    UB8 1HE Uxbridge
    Orega Uxbridge
    England
    Director
    Belmont Road
    UB8 1HE Uxbridge
    Orega Uxbridge
    England
    IsraelIsraeliDirector336560430001
    SLATTERY, Patrick
    Belmont Road
    UB8 1HE Uxbridge
    Orega Uxbridge
    England
    Director
    Belmont Road
    UB8 1HE Uxbridge
    Orega Uxbridge
    England
    United KingdomIrishDirector336561350001
    SUMMERS, Ian Charles
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    Director
    Fenchurch Place
    EC3M 4AJ London
    8
    England
    EnglandBritishGlobal Business Leader323135120001
    EVANS, Huw David
    55 Raleigh Park Road
    OX2 9AZ Oxford
    Secretary
    55 Raleigh Park Road
    OX2 9AZ Oxford
    BritishChartered Accountant48908200001
    FOWKE, Gavin Norie
    Haygreen Close
    KT2 7TS Kingston
    40
    Surrey
    Uk
    Secretary
    Haygreen Close
    KT2 7TS Kingston
    40
    Surrey
    Uk
    British131975730001
    MUMFORD, Garry Peter
    10 Steeple Way
    Doddinghurst
    CM15 0NN Brentwood
    Essex
    Secretary
    10 Steeple Way
    Doddinghurst
    CM15 0NN Brentwood
    Essex
    British29084460001
    ROGERS, Christopher Michael Catesby
    11 Gatehill Road
    HA6 3QF Northwood
    Middlesex
    Secretary
    11 Gatehill Road
    HA6 3QF Northwood
    Middlesex
    British21299190001
    SHUTTLEWORTH, Hugh Ashton John
    Home Farmhouse
    Crudwell Road
    SN16 9RX Malmesbury
    Wiltshire
    Secretary
    Home Farmhouse
    Crudwell Road
    SN16 9RX Malmesbury
    Wiltshire
    British101788540001
    ABOGADO NOMINEES LIMITED
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Secretary
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    BLIGH, Andrew William
    2nd Floor
    47 Mark Lane
    EC3R 7QQ London
    Coforge Advantagego Ltd
    United Kingdom
    Director
    2nd Floor
    47 Mark Lane
    EC3R 7QQ London
    Coforge Advantagego Ltd
    United Kingdom
    EnglandBritishBusiness Executive284648960001
    BROOME, Marcus James
    The Glasshouse
    Mill Hall Whitemans Green
    RH17 5HG Cuckfield
    Sussex
    Director
    The Glasshouse
    Mill Hall Whitemans Green
    RH17 5HG Cuckfield
    Sussex
    United KingdomBritishDirector27594190002
    BUXTON, John Noel, Professor
    Bulls Hall
    Yaxley
    IP23 1BX Eye
    Suffolk
    Director
    Bulls Hall
    Yaxley
    IP23 1BX Eye
    Suffolk
    BritishProfessor25789560001
    CHATURVEDI, Sudhir
    2nd Floor
    47 Mark Lane
    EC3R 7QQ London
    Niit Technologies Ltd
    United Kingdom
    Director
    2nd Floor
    47 Mark Lane
    EC3R 7QQ London
    Niit Technologies Ltd
    United Kingdom
    EnglandBritishBusiness Executive241691560001
    CURTIS, Kevin Anthony
    242 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    Director
    242 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    EnglandBritishCompany Director79349800001
    DAVE, Ameet Kumar
    27 Highdown Hill Road
    RG4 8QR Emmer Green
    Berkshire
    Director
    27 Highdown Hill Road
    RG4 8QR Emmer Green
    Berkshire
    EnglandBritishCompany Director93413440001
    DORAN, John Peter
    Westwood House
    London Road
    GU31 5AJ Petersfield
    Hampshire
    Director
    Westwood House
    London Road
    GU31 5AJ Petersfield
    Hampshire
    EnglandBritishDirector127253150001
    EVANS, Huw David
    55 Raleigh Park Road
    OX2 9AZ Oxford
    Director
    55 Raleigh Park Road
    OX2 9AZ Oxford
    BritishChartered Accountant48908200001
    FLETCHER, John Terry
    68 Hugh Price Close
    ME10 3AS Sittingbourne
    Kent
    Director
    68 Hugh Price Close
    ME10 3AS Sittingbourne
    Kent
    BritishDirector75783160001
    KRISHNAN, Kishore
    Mark Lane
    EC3R 7QQ London
    47
    United Kingdom
    Director
    Mark Lane
    EC3R 7QQ London
    47
    United Kingdom
    EnglandBritishBusiness Executive281123320001
    MADHUSUDAN, Coimbatore
    5325 Harrowood Lane
    Atlanta
    FOREIGN Ga
    30327
    Usa
    Director
    5325 Harrowood Lane
    Atlanta
    FOREIGN Ga
    30327
    Usa
    UsPresident121866550001
    MANN, David William
    Theydon Copt Forest Side
    CM16 4ED Epping
    Essex
    Director
    Theydon Copt Forest Side
    CM16 4ED Epping
    Essex
    EnglandBritishDirector11201900001
    MARINELLI, Dominic Orlando
    272 Imperial Court
    225 Kennington Lane
    SE11 5QN London
    Director
    272 Imperial Court
    225 Kennington Lane
    SE11 5QN London
    BritishDirector59697510003
    MEHROTRA, Arvind
    Mark Lane
    EC3R 7QQ London
    2nd Floor 47
    Director
    Mark Lane
    EC3R 7QQ London
    2nd Floor 47
    IndiaIndianCompany Executive133052970002
    MUMFORD, Garry Peter
    10 Steeple Way
    Doddinghurst
    CM15 0NN Brentwood
    Essex
    Director
    10 Steeple Way
    Doddinghurst
    CM15 0NN Brentwood
    Essex
    EnglandBritishAccountant29084460001
    NEWNES SMITH, Suzanne Gabrielle
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    Director
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    United KingdomBritishFinance Director29772430003
    PAWAR, Rajendra
    Mark Lane
    EC3R 7QQ London
    2nd Floor 47
    Director
    Mark Lane
    EC3R 7QQ London
    2nd Floor 47
    IndiaIndianCompany Executive122592160001
    PREBBLE, Neil John
    West Grays Highercombe Road
    GU27 2LQ Haslemere
    Surrey
    Director
    West Grays Highercombe Road
    GU27 2LQ Haslemere
    Surrey
    BritishConsultant19786720001
    ROBERTS, Charles Barry
    19 Portsea Place
    W2 2BL London
    Director
    19 Portsea Place
    W2 2BL London
    BritishDirector62651200001
    ROGERS, Christopher Michael Catesby
    11 Gatehill Road
    HA6 3QF Northwood
    Middlesex
    Director
    11 Gatehill Road
    HA6 3QF Northwood
    Middlesex
    EnglandBritishChartered Accountant21299190001
    SAFFER, Paul Graham
    43 Mymms Drive
    Brookmans Park
    AL9 7AE Hatfield
    Hertfordshire
    Director
    43 Mymms Drive
    Brookmans Park
    AL9 7AE Hatfield
    Hertfordshire
    EnglandBritishDirector60625080002
    SAMANTA, Gautam
    Mark Lane
    EC3R 7QQ London
    47
    United Kingdom
    Director
    Mark Lane
    EC3R 7QQ London
    47
    United Kingdom
    United KingdomBritishBusiness Executive261048790001
    SHARMA, Amit
    Mark Lane
    EC3R 7QQ London
    2nd Floor 47
    Director
    Mark Lane
    EC3R 7QQ London
    2nd Floor 47
    IndiaIndianExecutive139328240001
    SHUTTLEWORTH, Hugh Ashton John
    Home Farmhouse
    Crudwell Road
    SN16 9RX Malmesbury
    Wiltshire
    Director
    Home Farmhouse
    Crudwell Road
    SN16 9RX Malmesbury
    Wiltshire
    BritishChartered Accountant101788540001

    Who are the persons with significant control of SAPIENS ADVANTAGEGO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sapiens (Uk) Limited
    Belmont
    Belmont Road
    UB8 1HE Uxbridge
    Orega Uxbridge
    England
    May 30, 2025
    Belmont
    Belmont Road
    UB8 1HE Uxbridge
    Orega Uxbridge
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number02207792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Apr 06, 2016
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number2648481
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SAPIENS ADVANTAGEGO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 05, 2017May 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0