Advanced company searchLink opens in new window

GENPACT (UK) LIMITED

Company number 04217635

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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