• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Cyient Europe Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Reading
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    Cyient Europe Limited
  • Address
    Apex Plaza, First Floor, Forbury Road, Reading, RG1 1AX
  • SIC Codes
    62020
  • SIC Description
    Information technology consultancy activities
  • Company Number
    02743776
  • Listing UID
    67891
Advert
Location
  • Apex Plaza/Forbury Rd, Reading RG1 1AX, UK

    Get Directions
Advert
Geolocation Details
  • Latitude
    51.458406
  • Longitude
    -0.969741
  • Easting
    471676.0
  • Northing
    173773.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDU504257
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, September 26, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PATHIPATI, Venkatasiva Narayana
    Appointed On: December 12, 2019
    Occupation: N/A
    Role: secretary
    Address: First Floor, Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX, England
    GOWRISHANKAR, Matangi
    Appointed On: March 31, 2025
    Occupation: Strategic Advisor
    Role: director
    Address: First Floor, Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX, England
    PERI, Naga Surya Venkata Narasimham
    Appointed On: April 18, 2023
    Occupation: President Of Corporate Functions
    Role: director
    Address: First Floor Block A, Forbury Road, Reading, RG1 1AX, England
    RENARD, John Patrick
    Appointed On: October 2, 1998
    Occupation: Company Director
    Role: director
    Address: First Floor, Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX, England
    SMITH, Andrew, Dr
    Appointed On: April 1, 2020
    Occupation: Vice President - Transportation
    Role: director
    Address: First Floor, Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX, England
    ABRAHAM, Roshan
    Appointed On: February 23, 2005
    Occupation: Finance Manager
    Role: secretary
    Address: 8 Pear Close, Kingsbury, London, NW9 0LJ
    Resigned On: February 22, 2008
    BOLLAM, Venkat Ramana Reddy, Mr.
    Appointed On: July 24, 2019
    Occupation: N/A
    Role: secretary
    Address: First Floor, Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX, England
    Resigned On: December 15, 2019
    DEVALIA, Amitkumar
    Appointed On: October 15, 2012
    Occupation: N/A
    Role: secretary
    Address: First Floor, Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX, England
    Resigned On: July 23, 2019
    HISCOCK, Helyn Tamara
    Appointed On: March 3, 1997
    Occupation: Office Manager
    Role: secretary
    Address: Flat 6 House 11 The Paragon, Blackheath, London, SE3 0NZ
    Resigned On: June 24, 1999
    JOSEPH NADUVATHUSSERIL, Joseph
    Appointed On: December 1, 2007
    Occupation: N/A
    Role: secretary
    Address: 2, Mulberry Tree Mews, London, CO4 5DE
    Resigned On: November 1, 2008
    KENDALL, Geoffrey Peter
    Appointed On: August 28, 1992
    Occupation: Attorney
    Role: secretary
    Address: Suite 1j 48 Berkeley Square, London, W1X 5DB
    Resigned On: March 15, 1996
    RENARD, John Patrick
    Appointed On: December 17, 2004
    Occupation: Director
    Role: secretary
    Address: 51 Blandford Road, London, W4 1EA
    Resigned On: February 23, 2005
    RENARD, John Patrick
    Appointed On: June 24, 1999
    Occupation: Company Director
    Role: secretary
    Address: 51 Blandford Road, London, W4 1EA
    Resigned On: July 1, 2003
    TEAL, Michelle Karen
    Appointed On: March 15, 1996
    Occupation: Office Man
    Role: secretary
    Address: 1/198 Kilburn High Road, London, NW6 4JD
    Resigned On: March 3, 1997
    VAN HEERDEN, Anton Marius
    Appointed On: July 1, 2003
    Occupation: N/A
    Role: secretary
    Address: 24 Vanneck Square, Putney, London, SW15 5DX
    Resigned On: December 17, 2004
    WANG, Yuan
    Appointed On: November 1, 2008
    Occupation: N/A
    Role: secretary
    Address: 113, Brunswick Quay, London, SE16 7PX
    Resigned On: May 1, 2013
    WAYNE, Harold
    Appointed On: August 28, 1992
    Occupation: N/A
    Role: nominee-secretary
    Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
    Resigned On: August 28, 1992
    AGGARWAL, Ajay
    Appointed On: June 17, 2020
    Occupation: Professional
    Role: director
    Address: First Floor, Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX, England
    Resigned On: April 18, 2023
    AGGARWAL, Ajay
    Appointed On: April 18, 2011
    Occupation: Cfo
    Role: director
    Address: 52-54 High Holborn, Second Floor, High Holborn House, London, WC1V 6RL, England
    Resigned On: April 1, 2016
    BLACKWOOD, Candice Margaret
    Appointed On: October 2, 1998
    Occupation: Solicitor
    Role: director
    Address: August House Woodlands Close, Bickley, Kent, BR1 2BD
    Resigned On: June 24, 1999
    BODANAPU, Ashok Reddy
    Appointed On: May 1, 2014
    Occupation: Service
    Role: director
    Address: First Floor, Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX, England
    Resigned On: June 16, 2020
    BODANAPU, Sucharitha
    Appointed On: August 4, 1999
    Occupation: Software Professional
    Role: director
    Address: Number 347 Road No. 22, Jubilee Hills, Hyderabad, Andhra Pradesh 500 033, FOREIGN, India
    Resigned On: May 27, 2002
    BODANAPU, Venkat Rama Mohan Reddy
    Appointed On: August 4, 1999
    Occupation: Businessman
    Role: director
    Address: Number 347 Road No. 22, Jubilee Hills, Hyderabad, Andhra Pradesh 500 033, FOREIGN, India
    Resigned On: October 31, 2008
    BOXER, Alan Christopher
    Appointed On: February 26, 2002
    Occupation: Company Director
    Role: director
    Address: 51 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NU
    Resigned On: July 1, 2003
    DRONAMRAJU, Ramesh, Mr.
    Appointed On: April 1, 2016
    Occupation: Financial Controller
    Role: director
    Address: First Floor, Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX, England
    Resigned On: October 1, 2020
    GORDON, Nicholas Vincent
    Appointed On: May 27, 2002
    Occupation: Sales Director
    Role: director
    Address: 1 School Lane, Eydon, Daventry, Northamptonshire, NN11 3PH
    Resigned On: March 31, 2004
    GREEN, Richard Terence
    Appointed On: October 1, 2002
    Occupation: Engineer
    Role: director
    Address: 22 High Ditch Road, Fen Ditton, Cambridgeshire, CB5 8TE
    Resigned On: March 31, 2007
    JOSEFIK, Ernest
    Appointed On: August 28, 1992
    Occupation: Computer Programmer & Analyst
    Role: director
    Address: 1/12 Crown Road, Queenscliff, 2096 Nsw, Australia
    Resigned On: March 31, 1998
    JOSEPH NADUVATHUSSERRIL, Joseph
    Appointed On: December 1, 2007
    Occupation: Service
    Role: director
    Address: 2 Mulberry Tree Mews, London, W4 5DE
    Resigned On: April 30, 2011
    KASETTY, Rajan Babu
    Appointed On: August 4, 1999
    Occupation: Businessman
    Role: director
    Address: 6 3 1185/183, Begumpet, Hyderabad, 500 016 Andhra Pradesh, India
    Resigned On: May 27, 2002
    KENDALL, Geoffrey Peter
    Appointed On: August 28, 1992
    Occupation: Attorney
    Role: director
    Address: 77 Bay Street, Mosman, Sydney, 2088, Australia
    Resigned On: April 1, 2005
    KENDALL, John Eric
    Appointed On: October 2, 1998
    Occupation: Company Director
    Role: director
    Address: 1145 Timberlane, Boulder, Colorado 80304, Usa
    Resigned On: June 24, 1999
    MOHAN, Av Ram
    Appointed On: February 23, 2005
    Occupation: Service
    Role: director
    Address: Flat 3d May Fair Apartments, Road No 2, Banjara Hills, Hyderabad, India
    Resigned On: July 31, 2007
    OXLEY, Alexander, Mr.
    Appointed On: April 1, 2017
    Occupation: Vice President Sales
    Role: director
    Address: First Floor, Block A, Apex Plaza, Forbury Road, Reading, RG1 1AX, England
    Resigned On: March 31, 2020
    PEARCE, John Arnold
    Appointed On: October 2, 1998
    Occupation: Consultant
    Role: director
    Address: 3540 19th Street, Boulder Colorado 80304, Usa, FOREIGN
    Resigned On: June 24, 1999
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2024
    Period End On
    March 31, 2024
    Period Start On
    April 1, 2023
    Type
    group
    Next Accounts
    Due On
    December 31, 2025
    Overdue
    No
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Next Due
    December 31, 2025
    Next Made Up To
    March 31, 2025
    Overdue
    No
    Company Name
    CYIENT EUROPE LIMITED
    Company Number
    02743776
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 30, 2024
    Next Due
    September 13, 2025
    Next Made Up To
    August 30, 2025
    Overdue
    No
    Date Of Creation
    August 28, 1992
    ETag
    3724be726664d9cd59fb36a97c5ff200f8211a64
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 21, 2015
    Previous Company Names
    Ceased On
    May 8, 2014
    Effective From
    September 8, 2000
    Name
    INFOTECH ENTERPRISES EUROPE LIMITED
    Ceased On
    September 8, 2000
    Effective From
    August 28, 1992
    Name
    DATAVIEW SOLUTIONS LTD
    Registered Office Address
    Address Line 1
    First Floor, Block A, Apex Plaza
    Address Line 2
    Forbury Road
    country
    England
    Locality
    Reading
    Post Code
    RG1 1AX
    Type
    ltd

    You May Also Be Interested In

    J&J Air Systems LTD Verified listing

    • J&J Building, Hillbottom Road, High Wycombe, HP12 4HJ
    • Buckinghamshire
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Quadratek Infrastructure LTD Verified listing

    • Quadratek Infrastructure LTD, Unit 6, Taplins Court, Church Lane, Hartley Wintney, Hook, RG27 8XU
    • Hart
    • Wired telecommunications activities, Information technology consultancy activities, Computer facilities management activities, Other information technology service activities
    • Carrier, Dealer

    9 Technology Group LTD Verified listing

    • 3 Jupiter House, Mercury Rise, Altham Business Park, Accrington, BB5 5BY
    • Hyndburn
    • Information technology consultancy activities, Other information technology service activities
    • Carrier, Broker, Dealer

    Comms Network Limited Verified listing

    • 26, Clayton Crescent, Brentford, TW8 9PT
    • Hounslow
    • Other telecommunications activities, Information technology consultancy activities, Other information technology service activities, Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    Vietec Limited Verified listing

    • 7 Windsor Court, Clive Road, Redditch, B97 4BT
    • Redditch
    • Ready-made interactive leisure and entertainment software development, Information technology consultancy activities
    • Carrier, Broker, Dealer

    J & S Commercials LTD Verified listing

    • J & S Commercials LTD, Bullhouse Bridge, Sheffield, S36 9NF
    • Barnsley
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link