- Company Overview for GENPACT (UK) LIMITED (04217635)
- Filing history for GENPACT (UK) LIMITED (04217635)
- People for GENPACT (UK) LIMITED (04217635)
- Charges for GENPACT (UK) LIMITED (04217635)
- More for GENPACT (UK) LIMITED (04217635)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2016 | TM01 | Termination of appointment of Stuart Mcgow Bridges as a director on 20 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Stuart Mcgow Bridges as a director on 20 May 2016 | |
20 May 2016 | AP01 | Appointment of Mr. Stuart Mcgow Bridges as a director on 2 May 2016 | |
26 Jan 2016 | AP01 | Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Orijit Das as a director on 1 January 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Sep 2015 | AP01 | Appointment of Mr Santosh Pushpangadan Kallattu as a director on 17 September 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
29 Jan 2014 | MISC | Section 519 | |
29 Jan 2014 | AUD | Auditor's resignation | |
05 Dec 2013 | TM01 | Termination of appointment of Patrick Cogny as a director | |
05 Dec 2013 | AP01 | Appointment of Ahmed Mazhari as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 16 May 2013 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 16 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Patrick Cogny on 30 May 2012 | |
28 May 2012 | CH01 | Director's details changed for Patrick Cogny on 21 May 2012 | |
22 May 2012 | AD01 | Registered office address changed from 64 Baker Street 3Rd Floor London W1U 7GB on 22 May 2012 | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders |