CYIENT EUROPE LIMITED

Register to unlock more data on OkredoRegister

CYIENT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02743776

Incorporation date

28/08/1992

Size

Group

Contacts

Registered address

Registered address

First Floor, Block A, Apex Plaza, Forbury Road, Reading RG1 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1992)
dot icon26/01/2026
Termination of appointment of Matangi Gowrishankar as a director on 2026-01-22
dot icon12/01/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon05/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon30/10/2025
Appointment of Mr Nigel Paul Thomas as a director on 2025-10-16
dot icon11/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon26/08/2025
Termination of appointment of John Patrick Renard as a director on 2025-08-18
dot icon03/04/2025
Appointment of Ms Matangi Gowrishankar as a director on 2025-03-31
dot icon20/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon07/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon03/05/2023
Appointment of Mr Naga Surya Venkata Narasimham Peri as a director on 2023-04-18
dot icon02/05/2023
Termination of appointment of Ajay Aggarwal as a director on 2023-04-18
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon15/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-19
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon15/06/2022
Memorandum and Articles of Association
dot icon15/06/2022
Resolutions
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-04-19
dot icon28/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon17/03/2022
Satisfaction of charge 5 in full
dot icon28/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon08/06/2021
Group of companies' accounts made up to 2020-03-31
dot icon22/10/2020
Termination of appointment of Ramesh Dronamraju as a director on 2020-10-01
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon17/06/2020
Termination of appointment of Ashok Reddy Bodanapu as a director on 2020-06-16
dot icon17/06/2020
Appointment of Mr Ajay Aggarwal as a director on 2020-06-17
dot icon02/04/2020
Appointment of Dr Andrew Smith as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Alexander Oxley as a director on 2020-03-31
dot icon17/01/2020
Termination of appointment of Venkat Ramana Reddy Bollam as a secretary on 2019-12-15
dot icon19/12/2019
Appointment of Mr Venkatasiva Narayana Pathipati as a secretary on 2019-12-12
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon02/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon07/08/2019
Secretary's details changed for Mr. Ramana Bollam on 2019-07-30
dot icon24/07/2019
Appointment of Mr. Ramana Bollam as a secretary on 2019-07-24
dot icon24/07/2019
Termination of appointment of Amitkumar Devalia as a secretary on 2019-07-23
dot icon10/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon18/12/2018
Registered office address changed from 52-54 High Holborn Second Floor High Holborn House London WC1V 6RL to First Floor, Block a, Apex Plaza Forbury Road Reading RG1 1AX on 2018-12-18
dot icon01/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon25/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon31/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/04/2017
Appointment of Mr. Alexander Oxley as a director on 2017-04-01
dot icon04/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon05/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon09/06/2016
Statement of company's objects
dot icon09/06/2016
Resolutions
dot icon04/05/2016
Appointment of Mr. Ramesh Dronamraju as a director on 2016-04-01
dot icon04/05/2016
Termination of appointment of Ajay Aggarwal as a director on 2016-04-01
dot icon16/12/2015
Registration of charge 027437760007, created on 2015-12-08
dot icon30/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon07/06/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon30/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon08/05/2014
Certificate of change of name
dot icon07/05/2014
Registered office address changed from 52-54 High Holborn First Floor West, High Holborn House London WC1V 6RL on 2014-05-07
dot icon06/05/2014
Appointment of Mr Ashok Reddy Bodanapu as a director
dot icon06/05/2014
Termination of appointment of Martin Trostel as a director
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon29/07/2013
Satisfaction of charge 2 in full
dot icon29/07/2013
Satisfaction of charge 3 in full
dot icon15/07/2013
Termination of appointment of Yuan Wang as a secretary
dot icon05/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/06/2013
Registration of charge 027437760006
dot icon23/10/2012
Appointment of Amitkumar Devalia as a secretary
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon04/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon23/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon02/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/07/2011
Appointment of Mr Ajay Aggarwal as a director
dot icon27/06/2011
Appointment of Mr Martin Trostel as a director
dot icon24/06/2011
Termination of appointment of Viswanathan Sundar as a director
dot icon24/06/2011
Termination of appointment of Joseph Joseph Naduvathusserril as a director
dot icon27/04/2011
Secretary's details changed for Yuan Schofield on 2011-04-01
dot icon12/11/2010
Director's details changed for John Patrick Renard on 2010-10-01
dot icon21/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon21/10/2010
Director's details changed for Joseph Joseph Naduvathusserril on 2010-09-10
dot icon21/10/2010
Appointment of Mr Viswanathan Sundar as a director
dot icon21/10/2010
Director's details changed for John Patrick Renard on 2010-09-10
dot icon21/10/2010
Termination of appointment of Nataraja Seetharamaiah as a director
dot icon25/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon01/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/11/2008
Director appointed nataraja seetharamaiah
dot icon18/11/2008
Secretary appointed yuan schofield
dot icon18/11/2008
Appointment terminated director venkat bodanapu
dot icon18/11/2008
Appointment terminated secretary joseph joseph naduvathusseril
dot icon14/10/2008
Return made up to 21/09/08; full list of members
dot icon14/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/04/2008
Secretary appointed joseph joseph naduvathusseril
dot icon18/03/2008
Appointment terminated secretary roshan abraham
dot icon11/01/2008
New director appointed
dot icon16/10/2007
Return made up to 21/09/07; full list of members
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Director resigned
dot icon21/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 21/09/06; full list of members
dot icon21/09/2006
Secretary's particulars changed
dot icon14/09/2005
Return made up to 28/08/05; full list of members
dot icon14/09/2005
Registered office changed on 14/09/05 from: first floor west, high holborn house, 52-54 high holborn london WC1V 6RL
dot icon14/09/2005
Location of debenture register
dot icon14/09/2005
Location of register of members
dot icon11/05/2005
Director resigned
dot icon03/05/2005
Group of companies' accounts made up to 2005-03-31
dot icon25/04/2005
Registered office changed on 25/04/05 from: holburn hall 100 grays inn road london WC1X 8AL
dot icon19/04/2005
Particulars of mortgage/charge
dot icon25/02/2005
New secretary appointed
dot icon25/02/2005
New director appointed
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Director resigned
dot icon05/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
Secretary resigned
dot icon13/10/2004
Ad 01/08/04-05/10/04 £ si [email protected]=299847
dot icon07/09/2004
Return made up to 28/08/04; full list of members
dot icon27/08/2004
Ad 01/04/04-31/07/04 £ si [email protected]=300000 £ ic 1250152/1550152
dot icon21/04/2004
Ad 30/03/04--------- £ si [email protected]=100000 £ ic 1150152/1250152
dot icon02/04/2004
Ad 18/03/04-29/03/04 £ si [email protected]=100000 £ ic 1050152/1150152
dot icon23/03/2004
Director resigned
dot icon23/03/2004
Ad 27/03/03-17/03/04 £ si [email protected]
dot icon08/09/2003
Return made up to 28/08/03; full list of members
dot icon05/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
New secretary appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Ad 31/10/02-26/03/03 £ si [email protected]=325000 £ ic 525152/850152
dot icon06/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon21/11/2002
Nc inc already adjusted 10/10/02
dot icon06/11/2002
Ad 30/09/02-30/10/02 £ si [email protected]=275000 £ ic 250152/525152
dot icon06/11/2002
Resolutions
dot icon24/10/2002
Ad 30/09/02--------- £ si [email protected]=125000 £ ic 125152/250152
dot icon30/08/2002
Return made up to 28/08/02; full list of members
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon18/06/2002
Ad 29/05/02--------- £ si [email protected]=125000 £ ic 152/125152
dot icon18/06/2002
Resolutions
dot icon18/06/2002
£ nc 100000/500000 13/03/02
dot icon14/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon07/03/2002
Registered office changed on 07/03/02 from: 40-42 parker street london WC2B 5PQ
dot icon11/01/2002
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon28/08/2001
Return made up to 28/08/01; full list of members
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon31/10/2000
Full accounts made up to 2000-06-30
dot icon12/10/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon28/09/2000
Return made up to 28/08/00; full list of members
dot icon07/09/2000
Certificate of change of name
dot icon10/11/1999
Full accounts made up to 1999-06-30
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon07/09/1999
Return made up to 28/08/99; full list of members
dot icon02/09/1999
Ad 04/08/99--------- £ si [email protected]=49 £ ic 152/201
dot icon31/08/1999
Ad 04/08/99--------- £ si [email protected]=49 £ ic 103/152
dot icon31/08/1999
Miscellaneous
dot icon26/08/1999
New director appointed
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
New secretary appointed
dot icon30/07/1999
Director resigned
dot icon29/07/1999
Ad 28/05/99--------- £ si [email protected]=2 £ ic 100/102
dot icon29/07/1999
Director resigned
dot icon29/07/1999
Director resigned
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon08/06/1999
S-div conve 27/05/99
dot icon18/01/1999
Full accounts made up to 1998-06-30
dot icon08/12/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon16/11/1998
Return made up to 28/08/98; full list of members
dot icon13/11/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon04/02/1998
Accounts for a small company made up to 1997-06-30
dot icon07/11/1997
Return made up to 28/08/97; full list of members
dot icon19/03/1997
Secretary resigned
dot icon19/03/1997
New secretary appointed
dot icon15/12/1996
Accounts for a small company made up to 1996-06-30
dot icon30/09/1996
Return made up to 28/08/96; no change of members
dot icon24/03/1996
Secretary resigned;new secretary appointed
dot icon17/02/1996
Full accounts made up to 1995-06-30
dot icon25/08/1995
Return made up to 28/08/95; full list of members
dot icon28/07/1995
Ad 06/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon11/07/1995
Accounts for a small company made up to 1994-06-30
dot icon03/05/1995
Delivery ext'd 3 mth 30/06/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 28/08/94; no change of members
dot icon12/08/1994
Accounting reference date shortened from 31/12 to 30/06
dot icon12/08/1994
Accounts for a small company made up to 1993-06-30
dot icon17/05/1994
Registered office changed on 17/05/94 from: suite ij 48 berkeley square london W1X 5DB
dot icon01/09/1993
Resolutions
dot icon01/09/1993
Return made up to 28/08/93; full list of members
dot icon04/12/1992
Accounting reference date notified as 31/12
dot icon21/09/1992
Registered office changed on 21/09/92 from: charter house queen's ave london N21 3JE
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon648 *

* during past year

Number of employees

995
2023
change arrow icon+208.74 % *

* during past year

Cash in Bank

£1,661,246.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
347
7.04M
-
0.00
538.08K
-
2023
995
45.56M
-
0.00
1.66M
-
2023
995
45.56M
-
0.00
1.66M
-

Employees

2023

Employees

995 Ascended187 % *

Net Assets(GBP)

45.56M £Ascended547.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66M £Ascended208.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aggarwal, Ajay
Director
17/06/2020 - 18/04/2023
1
Smith, Andrew, Dr
Director
01/04/2020 - Present
3
Thomas, Nigel Paul
Director
16/10/2025 - Present
4
Renard, John Patrick
Director
02/10/1998 - 18/08/2025
3
Peri, Naga Surya Venkata Narasimham
Director
18/04/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About CYIENT EUROPE LIMITED

CYIENT EUROPE LIMITED is an(a) Active company incorporated on 28/08/1992 with the registered office located at First Floor, Block A, Apex Plaza, Forbury Road, Reading RG1 1AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 995 according to last financial statements.

Frequently Asked Questions

What is the current status of CYIENT EUROPE LIMITED?

toggle

CYIENT EUROPE LIMITED is currently Active. It was registered on 28/08/1992 .

Where is CYIENT EUROPE LIMITED located?

toggle

CYIENT EUROPE LIMITED is registered at First Floor, Block A, Apex Plaza, Forbury Road, Reading RG1 1AX.

What does CYIENT EUROPE LIMITED do?

toggle

CYIENT EUROPE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CYIENT EUROPE LIMITED have?

toggle

CYIENT EUROPE LIMITED had 995 employees in 2023.

What is the latest filing for CYIENT EUROPE LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Matangi Gowrishankar as a director on 2026-01-22.