London
W2 1AY
Director Name | Govindan Shibu Nambiar |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 June 2022(21 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Operating Officer, Operations |
Country of Residence | England |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Melba Margaret Montague |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 January 2024(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Secretary Name | Stuart McGow Bridges |
---|---|
Status | Current |
Appointed | 14 March 2024(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Duncan Hugh James Black |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 Agar Street London WC2N 4HR |
Director Name | Imran Aejaz Ahmad |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Andrews Close Thames Ditton Surrey KT7 0AF |
Director Name | Raghu Krishna Moorthy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2004) |
Role | Executive |
Correspondence Address | 16 St Johns Wood Court St Johns Wood Road London NW8 8QT |
Director Name | Abhinav Kapoor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2006) |
Role | Vice President |
Correspondence Address | 34 Townshend Court Shannon Place St Johns Wood London NW8 7DP |
Director Name | Mr Orijit Das |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(4 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2016) |
Role | Solicitor |
Country of Residence | GBR |
Correspondence Address | 10 Huntingdon Gardens Chiswick London W4 3HX |
Director Name | Patrick Cogny |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2005(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 December 2013) |
Role | Business Leader |
Country of Residence | United States |
Correspondence Address | 66 Buckingham Gate 4th Floor London SW1E 6AU |
Director Name | Mr Ahmed Jamil Mazhari |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2020) |
Role | Svp, Chief Growth Officer, Sales Leader |
Country of Residence | England |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Director Name | Mr Santosh Pushpangadan Kallattu |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 January 2024) |
Role | Svp, Chief Growth Officer, Sales Leader |
Country of Residence | England |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Mrs Sharon May Thomas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Director Name | Mr Stuart McGow Bridges |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 20 May 2016) |
Role | Vice President, Ops Compliance |
Country of Residence | Scotland |
Correspondence Address | 141 Bothwell Street Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Ishila Bhattacharya |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Merchant Square 5th Floor London W2 1AY |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.genpact.com |
---|
Registered Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Genpact Global Holdings (Bermuda) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,764,000 |
Gross Profit | £21,671,000 |
Net Worth | £9,881,000 |
Cash | £101,000 |
Current Liabilities | £6,221,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
5 April 2012 | Delivered on: 18 April 2012 Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited Classification: Deed of rent deposit Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,977.22. Outstanding |
---|---|
1 July 2011 | Delivered on: 8 July 2011 Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited Classification: Rent deposit deed Secured details: £18,977.22 due or to become due. Particulars: The rent deposit see image for full details. Outstanding |
31 July 2006 | Delivered on: 5 August 2006 Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited Classification: Deed of rent deposit Secured details: £3,031.00 due or to become due from the company to. Particulars: The rent deposit. See the mortgage charge document for full details. Outstanding |
3 April 2006 | Delivered on: 13 April 2006 Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited Classification: Deed of rent deposit Secured details: £15,946.22 due or to become due from the company to. Particulars: £15,946.22 to secure performance of obligations under a lease. Outstanding |
3 April 2006 | Delivered on: 6 April 2006 Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited Classification: Rent deposit deed Secured details: £15,946.22 due or to become due from the company to. Particulars: The rent deposit deposited with the chargee and other sums which may from time to time be due from the company to the chargee. Outstanding |
13 January 2021 | Full accounts made up to 31 December 2019 (42 pages) |
---|---|
8 June 2020 | Satisfaction of charge 3 in full (1 page) |
8 June 2020 | Satisfaction of charge 4 in full (1 page) |
8 June 2020 | Satisfaction of charge 2 in full (1 page) |
8 June 2020 | Satisfaction of charge 5 in full (1 page) |
8 June 2020 | Satisfaction of charge 1 in full (1 page) |
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
17 April 2020 | Director's details changed for Mr Lester D'souza on 16 April 2020 (2 pages) |
4 February 2020 | Appointment of Lester D'souza as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Ahmed Jamil Mazhari as a director on 31 January 2020 (1 page) |
27 January 2020 | Full accounts made up to 31 December 2018 (32 pages) |
6 November 2019 | Director's details changed for Mr. Ahmed Jamil Mazhari on 5 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Santosh Pushpangadan Kallattu on 5 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Ms. Sharon May Thomas on 5 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from 66 Buckingham Gate 4th Floor London SW1E 6AU to 6 Lloyds Avenue Suite 4Cl London EC3N 3AX on 4 November 2019 (1 page) |
16 October 2019 | Director's details changed for Mr. Ahmed Jamil Mazhari on 8 October 2019 (2 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
6 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 June 2018 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page) |
17 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Mr Santosh Pushpangadan Kallattu on 16 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Santosh Pushpangadan Kallattu on 16 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Mr Santosh Pushpangadan Kallattu on 16 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr. Ahmed Jamil Mazhari on 16 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Santosh Pushpangadan Kallattu on 16 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr. Ahmed Jamil Mazhari on 16 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Santosh Pushpangadan Kallattu on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Santosh Pushpangadan Kallattu on 10 May 2017 (2 pages) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
11 October 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 June 2016 | Termination of appointment of Stuart Mcgow Bridges as a director on 20 May 2016 (1 page) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Termination of appointment of Stuart Mcgow Bridges as a director on 20 May 2016 (1 page) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
20 May 2016 | Appointment of Mr. Stuart Mcgow Bridges as a director on 2 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Stuart Mcgow Bridges as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Stuart Mcgow Bridges as a director on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mr. Stuart Mcgow Bridges as a director on 2 May 2016 (2 pages) |
26 January 2016 | Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page) |
26 January 2016 | Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 September 2015 | Appointment of Mr Santosh Pushpangadan Kallattu as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Santosh Pushpangadan Kallattu as a director on 17 September 2015 (2 pages) |
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 January 2014 | Section 519 (1 page) |
29 January 2014 | Auditor's resignation (2 pages) |
29 January 2014 | Section 519 (1 page) |
29 January 2014 | Auditor's resignation (2 pages) |
5 December 2013 | Termination of appointment of Patrick Cogny as a director (2 pages) |
5 December 2013 | Appointment of Ahmed Mazhari as a director (3 pages) |
5 December 2013 | Termination of appointment of Patrick Cogny as a director (2 pages) |
5 December 2013 | Appointment of Ahmed Mazhari as a director (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 June 2013 | Annual return made up to 16 May 2013 (14 pages) |
14 June 2013 | Annual return made up to 16 May 2013 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 June 2012 | Annual return made up to 16 May 2012 (14 pages) |
14 June 2012 | Annual return made up to 16 May 2012 (14 pages) |
8 June 2012 | Director's details changed for Patrick Cogny on 30 May 2012 (3 pages) |
8 June 2012 | Director's details changed for Patrick Cogny on 30 May 2012 (3 pages) |
28 May 2012 | Director's details changed for Patrick Cogny on 21 May 2012 (3 pages) |
28 May 2012 | Director's details changed for Patrick Cogny on 21 May 2012 (3 pages) |
22 May 2012 | Registered office address changed from 64 Baker Street 3Rd Floor London W1U 7GB on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 64 Baker Street 3Rd Floor London W1U 7GB on 22 May 2012 (1 page) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from One Fleet Place London EC4M 7WS on 18 May 2011 (2 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 June 2010 | Director's details changed for Patrick Cogny on 1 October 2009 (2 pages) |
18 June 2010 | Termination of appointment of Dws Secretaries Limited as a secretary (1 page) |
18 June 2010 | Termination of appointment of Dws Secretaries Limited as a secretary (1 page) |
18 June 2010 | Director's details changed for Orijit Das on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Orijit Das on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Orijit Das on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Patrick Cogny on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Patrick Cogny on 1 October 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 64 baker street london W1U 7GB (1 page) |
23 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 64 baker street london W1U 7GB (1 page) |
23 May 2008 | Location of register of members (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
8 January 2007 | Memorandum and Articles of Association (11 pages) |
8 January 2007 | Memorandum and Articles of Association (11 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: one fleet place london EC4M 7WS (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: one fleet place london EC4M 7WS (1 page) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: one fleet place london EC4M 7WS (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: one fleet place london EC4M 7WS (1 page) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
28 November 2005 | Company name changed ge capital global process soluti ons (uk) LIMITED\certificate issued on 28/11/05 (3 pages) |
28 November 2005 | Company name changed ge capital global process soluti ons (uk) LIMITED\certificate issued on 28/11/05 (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
23 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 September 2003 | New director appointed (3 pages) |
26 September 2003 | New director appointed (3 pages) |
27 May 2003 | Return made up to 16/04/03; full list of members (5 pages) |
27 May 2003 | Return made up to 16/04/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 June 2002 | Return made up to 16/05/02; full list of members (5 pages) |
17 June 2002 | Return made up to 16/05/02; full list of members (5 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
30 August 2001 | Memorandum and Articles of Association (18 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Memorandum and Articles of Association (18 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
17 August 2001 | Company name changed dwsco 2173 LIMITED\certificate issued on 17/08/01 (2 pages) |
17 August 2001 | Company name changed dwsco 2173 LIMITED\certificate issued on 17/08/01 (2 pages) |
16 May 2001 | Incorporation (23 pages) |
16 May 2001 | Incorporation (23 pages) |