Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WNS GLOBAL SERVICES (UK) LIMITED
Company Information for

WNS GLOBAL SERVICES (UK) LIMITED

ACRE HOUSE 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
02292251
Private Limited Company
Active

Company Overview

About Wns Global Services (uk) Ltd
WNS GLOBAL SERVICES (UK) LIMITED was founded on 1988-09-01 and has its registered office in . The organisation's status is listed as "Active". Wns Global Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WNS GLOBAL SERVICES (UK) LIMITED
 
Legal Registered Office
ACRE HOUSE 11-15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Filing Information
Company Number 02292251
Company ID Number 02292251
Date formed 1988-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB521115013  
Last Datalog update: 2024-05-05 17:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WNS GLOBAL SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WNS GLOBAL SERVICES (UK) LIMITED
The following companies were found which have the same name as WNS GLOBAL SERVICES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WNS GLOBAL SERVICES (UK) INTERNATIONAL LIMITED ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER Active Company formed on the 2018-09-17

Company Officers of WNS GLOBAL SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
NEELESH KISHORE BHISE
Company Secretary 2016-11-24
NIMESH PRIYA AKHAURI
Director 2015-09-08
SAMIP KUMAR DAS
Director 2013-08-26
RONALD DARWIN GILLETTE
Director 2014-10-21
VINCENT PAUL WOODING
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALMAS KAWARE
Company Secretary 2016-06-30 2016-10-28
DANIELLE MICHELLE HEAD
Company Secretary 2011-04-01 2016-06-30
JOHNSON JAYARATNAM SELVADURAI
Director 2007-12-13 2014-11-26
ANIL VASANT PATIL
Director 2010-12-02 2014-02-25
DEEPAK SOGANI
Director 2013-05-10 2013-08-27
KUMAR SUBRAMANIAM
Director 2010-12-02 2013-05-10
VISPI PHILI BHATHENA
Company Secretary 2007-04-27 2011-03-31
ALOK CHANDRA MISRA
Director 2008-10-07 2010-12-02
LYNDON HENRY RODRIGUES
Director 2007-12-13 2010-09-21
RAMESH N SHAH
Director 2007-06-01 2008-10-07
VIBHA UMESH PADALKAR
Director 2007-11-28 2008-07-29
ALAN STEPHEN DUNNING
Director 2002-09-12 2007-12-13
LYNDON HENRY RODIGUES
Director 2007-06-01 2007-12-13
ZUBIN SOLI DUBASH
Director 2006-12-20 2007-11-28
VIBHA UMESH PADALKAR
Director 2007-06-01 2007-11-28
JOHN WALKER
Company Secretary 1997-12-12 2007-04-27
DAVID CHARLES TIBBLE
Director 2001-04-12 2007-03-30
THEODORE THOMAS MORE AGNEW
Director 1991-05-23 2004-02-27
BOLTON AGNEW
Director 1991-05-23 2003-08-18
JOHN WALKER
Director 1999-03-31 2003-08-18
TAHIR HAJEE ADAM
Director 2002-09-12 2003-06-13
BYRON HOWARD PULL
Company Secretary 1996-01-31 1997-12-12
JAMES BARKER
Director 1995-03-01 1997-01-20
ST JOHN COLIN KENNETH AGNEW
Company Secretary 1992-05-17 1995-11-30
ST JOHN COLIN KENNETH AGNEW
Director 1991-05-23 1995-11-30
ALLAN STUART CAMPBELL
Director 1991-05-23 1995-09-15
THEODORE THOMAS MORE AGNEW
Company Secretary 1991-05-23 1992-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIMESH PRIYA AKHAURI WNS ASSISTANCE (LEGAL) LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
NIMESH PRIYA AKHAURI WNS ASSISTANCE LIMITED Director 2016-04-01 CURRENT 1997-08-19 Active
NIMESH PRIYA AKHAURI ACCIDENTS HAPPEN ASSISTANCE LIMITED Director 2015-07-20 CURRENT 1999-09-27 Active - Proposal to Strike off
SAMIP KUMAR DAS WNS ASSISTANCE LIMITED Director 2013-08-26 CURRENT 1997-08-19 Active
SAMIP KUMAR DAS ACCIDENTS HAPPEN ASSISTANCE LIMITED Director 2013-08-26 CURRENT 1999-09-27 Active - Proposal to Strike off
RONALD DARWIN GILLETTE WNS ASSISTANCE (LEGAL) LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
VINCENT PAUL WOODING WNS ASSISTANCE (LEGAL) LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
VINCENT PAUL WOODING WNS ASSISTANCE LIMITED Director 2015-07-20 CURRENT 1997-08-19 Active
VINCENT PAUL WOODING ACCIDENTS HAPPEN ASSISTANCE LIMITED Director 2015-07-20 CURRENT 1999-09-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ALPAR KAMBER
2023-09-25APPOINTMENT TERMINATED, DIRECTOR NIMESH PRIYA AKHAURI
2023-09-21DIRECTOR APPOINTED MR JOHN WILLIAM HAYWARD
2023-09-21DIRECTOR APPOINTED JYOTI SHARMA
2023-07-19Director's details changed for Mr Nimesh Priya Akhauri on 2023-07-11
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL WOODING
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-02Termination of appointment of Neelesh Kishore Bhise on 2022-01-31
2022-02-02TM02Termination of appointment of Neelesh Kishore Bhise on 2022-01-31
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-28AP01DIRECTOR APPOINTED ALPAR KAMBER
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DARWIN GILLETTE
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-13CH01Director's details changed for Samip Kumar Das on 2018-09-05
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 50505
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-04PSC05Change of details for Wns (Holdings) Limited as a person with significant control on 2016-04-06
2017-09-01PSC07CESSATION OF WNS GLOBAL SERVICES PRIVATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 50505
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07AP03Appointment of Mr Neelesh Kishore Bhise as company secretary on 2016-11-24
2016-12-07TM02Termination of appointment of Almas Kaware on 2016-10-28
2016-07-20CH01Director's details changed for Samip Kumar Das on 2016-06-30
2016-07-06TM02Termination of appointment of Danielle Michelle Head on 2016-06-30
2016-07-06AP03Appointment of Almas Kaware as company secretary on 2016-06-30
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 50505
2016-06-24AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-08CH01Director's details changed for Ronald Darwin Gillette on 2016-04-20
2016-04-20CH01Director's details changed for Vincent Paul Wooding on 2016-04-01
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIMESH PRIYA AKHAURI / 01/04/2016
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIMESH PRIYA AKHAURI / 14/04/2016
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23AP01DIRECTOR APPOINTED VINCENT PAUL WOODING
2015-10-23AP01DIRECTOR APPOINTED NIMESH PRIYA AKHAURI
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 50505
2015-06-02AR0123/05/15 FULL LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHNSON SELVADURAI
2014-11-07AP01DIRECTOR APPOINTED RONALD DARWIN GILLETTE
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 50505
2014-06-23AR0123/05/14 FULL LIST
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANIL VASANT PATIL
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK SOGANI
2013-10-09AP01DIRECTOR APPOINTED SAMIP KUMAR DAS
2013-06-24AR0123/05/13 FULL LIST
2013-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / DANIELLE MICHELLE HEAD / 22/05/2013
2013-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / DANIELLE MICHELLE HEAD / 06/06/2013
2013-05-22AP01DIRECTOR APPOINTED DEEPAK SOGANI
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KUMAR SUBRAMANIAM
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / DANIELLE MICHELLE HEAD / 29/08/2012
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-26AR0123/05/12 FULL LIST
2012-05-01RES01ADOPT ARTICLES 13/04/2012
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0123/05/11 FULL LIST
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY VISPI BHATHENA
2011-04-15AP03SECRETARY APPOINTED DANIELLE MICHELLE HEAD
2011-01-04AP01DIRECTOR APPOINTED KUMAR SUBRAMANIAM
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ALOK MISRA
2010-12-24AP01DIRECTOR APPOINTED ANIL VASANT PATIL
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-15AUDAUDITOR'S RESIGNATION
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON RODRIGUES
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01AR0123/05/10 FULL LIST
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR RAMESH SHAH
2008-11-18288aDIRECTOR APPOINTED ALOK CHANDRA MISRA
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR VIBHA PADALKAR
2008-08-27363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-08-18288cSECRETARY'S CHANGE OF PARTICULARS / VISPI BHATHENA / 01/08/2008
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-25288aDIRECTOR APPOINTED LYNDON HENRY RODRIGUES
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-26288aDIRECTOR APPOINTED JOHNSON JAYARATNAM SELVADURAI
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-11-13363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-06-18ELRESS386 DISP APP AUDS 31/01/07
2007-06-18ELRESS366A DISP HOLDING AGM 31/01/07
2007-06-04288bSECRETARY RESIGNED
2007-06-04288aNEW SECRETARY APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08288aNEW DIRECTOR APPOINTED
2006-06-08363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-20363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WNS GLOBAL SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WNS GLOBAL SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-20 Satisfied HSBC BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2010-10-12 Satisfied MORGAN WALKER SOLICITORS LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2008-07-10 Satisfied MORGAN WALKER SOLICITORS LLP AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
GUARANTEE AND DEBENTURE 1993-12-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-05-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WNS GLOBAL SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

WNS GLOBAL SERVICES (UK) LIMITED owns 33 domain names.

auto-repair.co.uk   autocover.co.uk   autoinsure.co.uk   carinsure.co.uk   call24-7.co.uk   claims365.co.uk   claim24-7.co.uk   claimssolver.co.uk   tcsaga.co.uk   thirdpartyfirst.co.uk   wnsassist.co.uk   wnsassistance.co.uk   wnsbpo.co.uk   wnslegal.co.uk   wnssaga.co.uk   accman.co.uk   accidentshappen.co.uk   faxflo.co.uk   motor-repair.co.uk   motorrepair.co.uk   motorclaims.co.uk   repairflo.co.uk   repairflow.co.uk   repairnet.co.uk   verinet.co.uk   hirecover.co.uk   hireinsure.co.uk   crash-repair.co.uk   tppriority.co.uk   town-country.co.uk   crashrepair.co.uk   accident-management.co.uk   vintageholidays.co.uk  

Trademarks

Trademark applications by WNS GLOBAL SERVICES (UK) LIMITED

WNS GLOBAL SERVICES (UK) LIMITED is the Original Applicant for the trademark INSURACE ™ (86957512) through the USPTO on the 2016-03-30
Computer software platforms for insurance administration
WNS GLOBAL SERVICES (UK) LIMITED is the Original Applicant for the trademark INSURACE ™ (87086293) through the USPTO on the 2016-06-28
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with WNS GLOBAL SERVICES (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-07-16 GBP £5,600 Computer Maintenance
London Borough of Enfield 2015-06-12 GBP £15,500 Computing Computer Maintenance
London Borough Of Enfield 2014-09-22 GBP £15,000
London Borough of Enfield 2014-09-22 GBP £15,000 Computing Computer Maintenance
Manchester City Council 2014-07-07 GBP £3,724
Manchester City Council 2014-07-02 GBP £14,897
London Borough Of Enfield 2014-06-26 GBP £15,500
London Borough of Enfield 2014-06-26 GBP £15,500 Computing Computer Maintenance
Worcestershire County Council 2014-03-06 GBP £5,600 Computer Maintenance
Manchester City Council 2013-07-12 GBP £16,009
Worcestershire County Council 2013-03-26 GBP £5,600 Computer Maintenance
Lincoln City Council 2012-12-20 GBP £10,997
Worcestershire County Council 2012-03-15 GBP £5,600 Consultants Fees
Worcestershire County Council 2011-09-29 GBP £2,122 Consultants Fees
Worcestershire County Council 2011-08-23 GBP £12,500 CAPEX IT Equipment
Worcestershire County Council 2011-06-27 GBP £7,000 CAPEX IT Equipment
Worcestershire County Council 2011-06-14 GBP £12,500 CAPEX IT Equipment
Worcestershire County Council 2011-05-31 GBP £12,500 CAPEX IT Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WNS GLOBAL SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WNS GLOBAL SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-02-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-11-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-07-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2010-03-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-01-0165069990Headgear, whether or not lined or trimmed, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WNS GLOBAL SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WNS GLOBAL SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.