Active
Company Information for GENPACT (UK) LIMITED
6 LLOYDS AVENUE, SUITE 4CL, LONDON, EC3N 3AX,
|
Company Registration Number
04217635
Private Limited Company
Active |
Company Name | ||
---|---|---|
GENPACT (UK) LIMITED | ||
Legal Registered Office | ||
6 LLOYDS AVENUE SUITE 4CL LONDON EC3N 3AX Other companies in SW1E | ||
Previous Names | ||
|
Company Number | 04217635 | |
---|---|---|
Company ID Number | 04217635 | |
Date formed | 2001-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB849126115 |
Last Datalog update: | 2023-12-07 00:44:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GENPACT (UK) LIMITED | 521 5TH AVE FL 14 NEW YORK NY 10175 | Active | Company formed on the 2019-02-08 |
Officer | Role | Date Appointed |
---|---|---|
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED |
||
SANTOSH PUSHPANGADAN KALLATTU |
||
AHMED JAMIL MAZHARI |
||
SHARON MAY THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART MCGOW BRIDGES |
Director | ||
ORIJIT DAS |
Director | ||
PATRICK COGNY |
Director | ||
SNR DENTON SECRETARIES LIMITED |
Company Secretary | ||
ABHINAV KAPOOR |
Director | ||
RAGHU KRISHNA MOORTHY |
Director | ||
IMRAN AEJAZ AHMAD |
Director | ||
DUNCAN HUGH JAMES BLACK |
Director | ||
DWS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIMPRESS UK LIMITED | Company Secretary | 2017-10-23 | CURRENT | 2013-09-27 | Active | |
CIMPRESS UK MANUFACTURING LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2016-09-22 | Liquidation | |
VISTAPRINT CORPORATE SOLUTIONS UK LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2016-09-20 | Active | |
PNMSOFT UK LIMITED | Company Secretary | 2016-11-02 | CURRENT | 2005-02-16 | Active | |
HEADSTRONG (UK) LIMITED | Company Secretary | 2016-10-01 | CURRENT | 1991-02-14 | Active | |
HEADSTRONG WORLDWIDE LIMITED | Company Secretary | 2016-10-01 | CURRENT | 1990-10-16 | Active | |
PHARMALINK CONSULTING LIMITED | Company Secretary | 2016-10-01 | CURRENT | 1998-02-05 | Active | |
GENPACT REGULATORY AFFAIRS UK LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
GENPACT WM UK LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2014-11-12 | Active | |
STRATEGIC SOURCING EXCELLENCE LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
BOC AVIATION (UK) LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2014-05-09 | Active | |
HEADSTRONG (UK) LIMITED | Director | 2016-08-22 | CURRENT | 1991-02-14 | Active | |
PHARMALINK CONSULTING OPERATIONS LTD | Director | 2015-01-02 | CURRENT | 2012-02-10 | Active | |
HEADSTRONG WORLDWIDE LIMITED | Director | 2015-01-01 | CURRENT | 1990-10-16 | Active | |
PHARMALINK CONSULTING LIMITED | Director | 2015-01-01 | CURRENT | 1998-02-05 | Active | |
GENPACT REGULATORY AFFAIRS UK LIMITED | Director | 2015-01-01 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
HEADSTRONG (UK) LIMITED | Director | 2014-12-12 | CURRENT | 1991-02-14 | Active | |
STRATEGIC SOURCING EXCELLENCE LIMITED | Director | 2016-01-08 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
PHARMALINK CONSULTING OPERATIONS LTD | Director | 2016-01-01 | CURRENT | 2012-02-10 | Active | |
HEADSTRONG (UK) LIMITED | Director | 2016-01-01 | CURRENT | 1991-02-14 | Active | |
HEADSTRONG WORLDWIDE LIMITED | Director | 2016-01-01 | CURRENT | 1990-10-16 | Active | |
PHARMALINK CONSULTING LIMITED | Director | 2016-01-01 | CURRENT | 1998-02-05 | Active | |
GENPACT REGULATORY AFFAIRS UK LIMITED | Director | 2016-01-01 | CURRENT | 2014-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Appointment of Stuart Mcgow Bridges as company secretary on 2024-03-14 | ||
DIRECTOR APPOINTED DIRECTOR MELBA MARGARET MONTAGUE | ||
APPOINTMENT TERMINATED, DIRECTOR SANTOSH PUSHPANGADAN KALLATTU | ||
Withdrawal of a person with significant control statement on 2023-08-24 | ||
Notification of Genpact Limited as a person with significant control on 2023-08-15 | ||
Director's details changed for Mr Santosh Pushpangadan Kallattu on 2023-05-16 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES | ||
Director's details changed for Mr Lester D'souza on 2023-01-27 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED GOVINDAN SHIBU NAMBIAR | ||
AP01 | DIRECTOR APPOINTED GOVINDAN SHIBU NAMBIAR | |
CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISHILA BHATTACHARYA | |
CH01 | Director's details changed for Mr Lester D'souza on 2022-05-06 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Lester D'souza on 2021-07-12 | |
New York State corporate registry. NONE PROVIDED declared as CEO | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ISHILA BHATTACHARYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON MAY THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Lester D'souza on 2020-04-16 | |
AP01 | DIRECTOR APPOINTED LESTER D'SOUZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHMED JAMIL MAZHARI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr. Ahmed Jamil Mazhari on 2019-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM 66 Buckingham Gate 4th Floor London SW1E 6AU | |
CH01 | Director's details changed for Mr. Ahmed Jamil Mazhari on 2019-10-08 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED on 2018-06-01 | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. AHMED JAMIL MAZHARI / 16/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH PUSHPANGADAN KALLATTU / 16/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH PUSHPANGADAN KALLATTU / 16/05/2017 | |
CH01 | Director's details changed for Mr Santosh Pushpangadan Kallattu on 2017-05-10 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED on 2017-05-09 | |
AP04 | Appointment of Entity Central Corporate Services (Uk) Limited as company secretary on 2016-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES | |
AR01 | 16/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCGOW BRIDGES | |
AP01 | DIRECTOR APPOINTED MR. STUART MCGOW BRIDGES | |
AP01 | DIRECTOR APPOINTED MS. SHARON MAY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ORIJIT DAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR SANTOSH PUSHPANGADAN KALLATTU | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK COGNY | |
AP01 | DIRECTOR APPOINTED AHMED MAZHARI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/05/13 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/05/12 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COGNY / 30/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COGNY / 21/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 64 BAKER STREET 3RD FLOOR LONDON W1U 7GB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 16/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM ONE FLEET PLACE LONDON EC4M 7WS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COGNY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ORIJIT DAS / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DWS SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 64 BAKER STREET LONDON W1U 7GB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: ONE FLEET PLACE LONDON EC4M 7WS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/06 FROM: ONE FLEET PLACE LONDON EC4M 7WS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU | |
CERTNM | COMPANY NAME CHANGED GE CAPITAL GLOBAL PROCESS SOLUTI ONS (UK) LIMITED CERTIFICATE ISSUED ON 28/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENT DEPOSIT | Outstanding | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED | |
RENT DEPOSIT DEED | Outstanding | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED | |
DEED OF RENT DEPOSIT | Outstanding | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED | |
DEED OF RENT DEPOSIT | Outstanding | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED | |
RENT DEPOSIT DEED | Outstanding | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENPACT (UK) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GENPACT (UK) LIMITED are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
10 EAST 40TH STREET, 10TH FL. NEW YORK NEW YORK 10016 | 5533978 | New York Department of State | 2019-04-15 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
66011000 | Garden or similar umbrellas (excl. beach tents) | |||
66011000 | Garden or similar umbrellas (excl. beach tents) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85176200 | Machines 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) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |