SAPIENS ADVANTAGEGO LIMITED
Overview
Company Name | SAPIENS ADVANTAGEGO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02503575 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAPIENS ADVANTAGEGO LIMITED?
Company Name | From | Until |
---|---|---|
COFORGE ADVANTAGEGO LIMITED | Sep 03, 2020 | Sep 03, 2020 |
NIIT INSURANCE TECHNOLOGIES LIMITED | Aug 19, 2010 | Aug 19, 2010 |
ROOM SOLUTIONS LIMITED | Jul 16, 2001 | Jul 16, 2001 |
ROOM UNDERWRITING SYSTEMS LIMITED | Jul 18, 1990 | Jul 18, 1990 |
CHASEROCK LIMITED | May 18, 1990 | May 18, 1990 |
What are the latest accounts for SAPIENS ADVANTAGEGO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SAPIENS ADVANTAGEGO LIMITED?
Last Confirmation Statement Made Up To | May 05, 2026 |
---|---|
Next Confirmation Statement Due | May 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 05, 2025 |
Overdue | No |
What are the latest filings for SAPIENS ADVANTAGEGO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Sapiens (Uk) Limited as a person with significant control on May 30, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Coforge U.K. Limited as a person with significant control on May 30, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Abogado Nominees Limited as a secretary on May 30, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Patrick Slattery as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gautam Samanta as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Roni Giladi as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ron Al Dor as a director on May 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Slattery as a secretary on May 30, 2025 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed coforge advantagego LIMITED\certificate issued on 04/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Coforge U.K. Limited as a person with significant control on Apr 16, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024 | 1 pages | CH04 | ||||||||||
Change of details for Coforge U.K. Limited as a person with significant control on Oct 14, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kishore Krishnan as a director on Mar 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Charles Summers as a director on Mar 11, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SAPIENS ADVANTAGEGO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLATTERY, Patrick | Secretary | Belmont Road UB8 1HE Uxbridge Orega Uxbridge England | 336559520001 | |||||||||||
AL DOR, Ron | Director | Belmont Road UB8 1HE Uxbridge Orega Uxbridge England | Israel | Israeli | Director | 336559910001 | ||||||||
GILADI, Roni | Director | Belmont Road UB8 1HE Uxbridge Orega Uxbridge England | Israel | Israeli | Director | 336560430001 | ||||||||
SLATTERY, Patrick | Director | Belmont Road UB8 1HE Uxbridge Orega Uxbridge England | United Kingdom | Irish | Director | 336561350001 | ||||||||
SUMMERS, Ian Charles | Director | Fenchurch Place EC3M 4AJ London 8 England | England | British | Global Business Leader | 323135120001 | ||||||||
EVANS, Huw David | Secretary | 55 Raleigh Park Road OX2 9AZ Oxford | British | Chartered Accountant | 48908200001 | |||||||||
FOWKE, Gavin Norie | Secretary | Haygreen Close KT2 7TS Kingston 40 Surrey Uk | British | 131975730001 | ||||||||||
MUMFORD, Garry Peter | Secretary | 10 Steeple Way Doddinghurst CM15 0NN Brentwood Essex | British | 29084460001 | ||||||||||
ROGERS, Christopher Michael Catesby | Secretary | 11 Gatehill Road HA6 3QF Northwood Middlesex | British | 21299190001 | ||||||||||
SHUTTLEWORTH, Hugh Ashton John | Secretary | Home Farmhouse Crudwell Road SN16 9RX Malmesbury Wiltshire | British | 101788540001 | ||||||||||
ABOGADO NOMINEES LIMITED | Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 73539350001 | ||||||||||
BLIGH, Andrew William | Director | 2nd Floor 47 Mark Lane EC3R 7QQ London Coforge Advantagego Ltd United Kingdom | England | British | Business Executive | 284648960001 | ||||||||
BROOME, Marcus James | Director | The Glasshouse Mill Hall Whitemans Green RH17 5HG Cuckfield Sussex | United Kingdom | British | Director | 27594190002 | ||||||||
BUXTON, John Noel, Professor | Director | Bulls Hall Yaxley IP23 1BX Eye Suffolk | British | Professor | 25789560001 | |||||||||
CHATURVEDI, Sudhir | Director | 2nd Floor 47 Mark Lane EC3R 7QQ London Niit Technologies Ltd United Kingdom | England | British | Business Executive | 241691560001 | ||||||||
CURTIS, Kevin Anthony | Director | 242 Pickhurst Lane BR4 0HN West Wickham Kent | England | British | Company Director | 79349800001 | ||||||||
DAVE, Ameet Kumar | Director | 27 Highdown Hill Road RG4 8QR Emmer Green Berkshire | England | British | Company Director | 93413440001 | ||||||||
DORAN, John Peter | Director | Westwood House London Road GU31 5AJ Petersfield Hampshire | England | British | Director | 127253150001 | ||||||||
EVANS, Huw David | Director | 55 Raleigh Park Road OX2 9AZ Oxford | British | Chartered Accountant | 48908200001 | |||||||||
FLETCHER, John Terry | Director | 68 Hugh Price Close ME10 3AS Sittingbourne Kent | British | Director | 75783160001 | |||||||||
KRISHNAN, Kishore | Director | Mark Lane EC3R 7QQ London 47 United Kingdom | England | British | Business Executive | 281123320001 | ||||||||
MADHUSUDAN, Coimbatore | Director | 5325 Harrowood Lane Atlanta FOREIGN Ga 30327 Usa | Us | President | 121866550001 | |||||||||
MANN, David William | Director | Theydon Copt Forest Side CM16 4ED Epping Essex | England | British | Director | 11201900001 | ||||||||
MARINELLI, Dominic Orlando | Director | 272 Imperial Court 225 Kennington Lane SE11 5QN London | British | Director | 59697510003 | |||||||||
MEHROTRA, Arvind | Director | Mark Lane EC3R 7QQ London 2nd Floor 47 | India | Indian | Company Executive | 133052970002 | ||||||||
MUMFORD, Garry Peter | Director | 10 Steeple Way Doddinghurst CM15 0NN Brentwood Essex | England | British | Accountant | 29084460001 | ||||||||
NEWNES SMITH, Suzanne Gabrielle | Director | Woodford Lodge Ramsden Road GU7 1QE Godalming Surrey | United Kingdom | British | Finance Director | 29772430003 | ||||||||
PAWAR, Rajendra | Director | Mark Lane EC3R 7QQ London 2nd Floor 47 | India | Indian | Company Executive | 122592160001 | ||||||||
PREBBLE, Neil John | Director | West Grays Highercombe Road GU27 2LQ Haslemere Surrey | British | Consultant | 19786720001 | |||||||||
ROBERTS, Charles Barry | Director | 19 Portsea Place W2 2BL London | British | Director | 62651200001 | |||||||||
ROGERS, Christopher Michael Catesby | Director | 11 Gatehill Road HA6 3QF Northwood Middlesex | England | British | Chartered Accountant | 21299190001 | ||||||||
SAFFER, Paul Graham | Director | 43 Mymms Drive Brookmans Park AL9 7AE Hatfield Hertfordshire | England | British | Director | 60625080002 | ||||||||
SAMANTA, Gautam | Director | Mark Lane EC3R 7QQ London 47 United Kingdom | United Kingdom | British | Business Executive | 261048790001 | ||||||||
SHARMA, Amit | Director | Mark Lane EC3R 7QQ London 2nd Floor 47 | India | Indian | Executive | 139328240001 | ||||||||
SHUTTLEWORTH, Hugh Ashton John | Director | Home Farmhouse Crudwell Road SN16 9RX Malmesbury Wiltshire | British | Chartered Accountant | 101788540001 |
Who are the persons with significant control of SAPIENS ADVANTAGEGO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sapiens (Uk) Limited | May 30, 2025 | Belmont Belmont Road UB8 1HE Uxbridge Orega Uxbridge England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Coforge U.K. Limited | Apr 06, 2016 | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SAPIENS ADVANTAGEGO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 05, 2017 | May 05, 2017 | The 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