Company NameGenpact (UK) Limited
Company StatusActive
Company Number04217635
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Previous NameGe Capital Global Process Solutions (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lester D'Souza
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(18 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Vice President - Digital Consultant
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameGovindan Shibu Nambiar
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed08 June 2022(21 years after company formation)
Appointment Duration1 year, 10 months
RoleChief Operating Officer, Operations
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMelba Margaret Montague
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed02 January 2024(22 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Secretary NameStuart McGow Bridges
StatusCurrent
Appointed14 March 2024(22 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameDuncan Hugh James Black
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2003)
RoleChartered Accountant
Correspondence Address6 Agar Street
London
WC2N 4HR
Director NameImran Aejaz Ahmad
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 St Andrews Close
Thames Ditton
Surrey
KT7 0AF
Director NameRaghu Krishna Moorthy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed09 September 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2004)
RoleExecutive
Correspondence Address16 St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Director NameAbhinav Kapoor
Date of BirthApril 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed19 November 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2006)
RoleVice President
Correspondence Address34 Townshend Court
Shannon Place St Johns Wood
London
NW8 7DP
Director NameMr Orijit Das
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(4 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 January 2016)
RoleSolicitor
Country of ResidenceGBR
Correspondence Address10 Huntingdon Gardens
Chiswick
London
W4 3HX
Director NamePatrick Cogny
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2005(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 2013)
RoleBusiness Leader
Country of ResidenceUnited States
Correspondence Address66 Buckingham Gate
4th Floor
London
SW1E 6AU
Director NameMr Ahmed Jamil Mazhari
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2020)
RoleSvp, Chief Growth Officer, Sales Leader
Country of ResidenceEngland
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameMr Santosh Pushpangadan Kallattu
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 January 2024)
RoleSvp, Chief Growth Officer, Sales Leader
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMrs Sharon May Thomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameMr Stuart McGow Bridges
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(14 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 20 May 2016)
RoleVice President, Ops Compliance
Country of ResidenceScotland
Correspondence Address141 Bothwell Street Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameIshila Bhattacharya
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
5th Floor
London
W2 1AY
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressOne
Fleet Place
London
EC4M 7WS

Contact

Websitewww.genpact.com

Location

Registered Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Genpact Global Holdings (Bermuda) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,764,000
Gross Profit£21,671,000
Net Worth£9,881,000
Cash£101,000
Current Liabilities£6,221,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Charges

5 April 2012Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

13 January 2021Full accounts made up to 31 December 2019 (42 pages)
8 June 2020Satisfaction of charge 3 in full (1 page)
8 June 2020Satisfaction of charge 4 in full (1 page)
8 June 2020Satisfaction of charge 2 in full (1 page)
8 June 2020Satisfaction of charge 5 in full (1 page)
8 June 2020Satisfaction of charge 1 in full (1 page)
18 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
17 April 2020Director's details changed for Mr Lester D'souza on 16 April 2020 (2 pages)
4 February 2020Appointment of Lester D'souza as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Ahmed Jamil Mazhari as a director on 31 January 2020 (1 page)
27 January 2020Full accounts made up to 31 December 2018 (32 pages)
6 November 2019Director's details changed for Mr. Ahmed Jamil Mazhari on 5 November 2019 (2 pages)
6 November 2019Director's details changed for Mr Santosh Pushpangadan Kallattu on 5 November 2019 (2 pages)
6 November 2019Director's details changed for Ms. Sharon May Thomas on 5 November 2019 (2 pages)
4 November 2019Registered 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 2019Director's details changed for Mr. Ahmed Jamil Mazhari on 8 October 2019 (2 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
6 November 2018Full accounts made up to 31 December 2017 (20 pages)
12 June 2018Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page)
17 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Mr Santosh Pushpangadan Kallattu on 16 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Santosh Pushpangadan Kallattu on 16 May 2017 (2 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Mr Santosh Pushpangadan Kallattu on 16 May 2017 (2 pages)
18 May 2017Director's details changed for Mr. Ahmed Jamil Mazhari on 16 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Santosh Pushpangadan Kallattu on 16 May 2017 (2 pages)
18 May 2017Director's details changed for Mr. Ahmed Jamil Mazhari on 16 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Santosh Pushpangadan Kallattu on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Santosh Pushpangadan Kallattu on 10 May 2017 (2 pages)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
11 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
11 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
2 June 2016Termination of appointment of Stuart Mcgow Bridges as a director on 20 May 2016 (1 page)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
2 June 2016Termination of appointment of Stuart Mcgow Bridges as a director on 20 May 2016 (1 page)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
20 May 2016Appointment of Mr. Stuart Mcgow Bridges as a director on 2 May 2016 (2 pages)
20 May 2016Termination of appointment of Stuart Mcgow Bridges as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Stuart Mcgow Bridges as a director on 20 May 2016 (1 page)
20 May 2016Appointment of Mr. Stuart Mcgow Bridges as a director on 2 May 2016 (2 pages)
26 January 2016Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page)
26 January 2016Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
18 September 2015Appointment of Mr Santosh Pushpangadan Kallattu as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Santosh Pushpangadan Kallattu as a director on 17 September 2015 (2 pages)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
29 January 2014Section 519 (1 page)
29 January 2014Auditor's resignation (2 pages)
29 January 2014Section 519 (1 page)
29 January 2014Auditor's resignation (2 pages)
5 December 2013Termination of appointment of Patrick Cogny as a director (2 pages)
5 December 2013Appointment of Ahmed Mazhari as a director (3 pages)
5 December 2013Termination of appointment of Patrick Cogny as a director (2 pages)
5 December 2013Appointment of Ahmed Mazhari as a director (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
14 June 2013Annual return made up to 16 May 2013 (14 pages)
14 June 2013Annual return made up to 16 May 2013 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
14 June 2012Annual return made up to 16 May 2012 (14 pages)
14 June 2012Annual return made up to 16 May 2012 (14 pages)
8 June 2012Director's details changed for Patrick Cogny on 30 May 2012 (3 pages)
8 June 2012Director's details changed for Patrick Cogny on 30 May 2012 (3 pages)
28 May 2012Director's details changed for Patrick Cogny on 21 May 2012 (3 pages)
28 May 2012Director's details changed for Patrick Cogny on 21 May 2012 (3 pages)
22 May 2012Registered office address changed from 64 Baker Street 3Rd Floor London W1U 7GB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 64 Baker Street 3Rd Floor London W1U 7GB on 22 May 2012 (1 page)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 August 2011Full accounts made up to 31 December 2010 (18 pages)
9 August 2011Full accounts made up to 31 December 2010 (18 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
18 May 2011Registered office address changed from One Fleet Place London EC4M 7WS on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from One Fleet Place London EC4M 7WS on 18 May 2011 (2 pages)
9 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 September 2010Full accounts made up to 31 December 2009 (18 pages)
18 June 2010Director's details changed for Patrick Cogny on 1 October 2009 (2 pages)
18 June 2010Termination of appointment of Dws Secretaries Limited as a secretary (1 page)
18 June 2010Termination of appointment of Dws Secretaries Limited as a secretary (1 page)
18 June 2010Director's details changed for Orijit Das on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Orijit Das on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Orijit Das on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Patrick Cogny on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Patrick Cogny on 1 October 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
23 May 2008Registered office changed on 23/05/2008 from 64 baker street london W1U 7GB (1 page)
23 May 2008Return made up to 16/05/08; full list of members (4 pages)
23 May 2008Return made up to 16/05/08; full list of members (4 pages)
23 May 2008Location of debenture register (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Location of debenture register (1 page)
23 May 2008Registered office changed on 23/05/2008 from 64 baker street london W1U 7GB (1 page)
23 May 2008Location of register of members (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
11 June 2007Return made up to 16/05/07; full list of members (2 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Return made up to 16/05/07; full list of members (2 pages)
8 January 2007Memorandum and Articles of Association (11 pages)
8 January 2007Memorandum and Articles of Association (11 pages)
26 September 2006Registered office changed on 26/09/06 from: one fleet place london EC4M 7WS (1 page)
26 September 2006Registered office changed on 26/09/06 from: one fleet place london EC4M 7WS (1 page)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
15 June 2006Full accounts made up to 31 December 2005 (14 pages)
15 June 2006Full accounts made up to 31 December 2005 (14 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
11 April 2006Registered office changed on 11/04/06 from: one fleet place london EC4M 7WS (1 page)
11 April 2006Registered office changed on 11/04/06 from: one fleet place london EC4M 7WS (1 page)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
4 January 2006Registered office changed on 04/01/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
28 November 2005Company name changed ge capital global process soluti ons (uk) LIMITED\certificate issued on 28/11/05 (3 pages)
28 November 2005Company name changed ge capital global process soluti ons (uk) LIMITED\certificate issued on 28/11/05 (3 pages)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
26 October 2005Full accounts made up to 31 December 2004 (13 pages)
1 June 2005Return made up to 16/05/05; full list of members (5 pages)
1 June 2005Return made up to 16/05/05; full list of members (5 pages)
1 December 2004New director appointed (3 pages)
1 December 2004New director appointed (3 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
23 June 2004Return made up to 16/05/04; full list of members (5 pages)
23 June 2004Return made up to 16/05/04; full list of members (5 pages)
3 June 2004Full accounts made up to 31 December 2003 (13 pages)
3 June 2004Full accounts made up to 31 December 2003 (13 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
14 December 2003Secretary resigned (1 page)
14 December 2003Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
26 September 2003New director appointed (3 pages)
26 September 2003New director appointed (3 pages)
27 May 2003Return made up to 16/04/03; full list of members (5 pages)
27 May 2003Return made up to 16/04/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 June 2002Return made up to 16/05/02; full list of members (5 pages)
17 June 2002Return made up to 16/05/02; full list of members (5 pages)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2001Memorandum and Articles of Association (18 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2001Memorandum and Articles of Association (18 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
17 August 2001Company name changed dwsco 2173 LIMITED\certificate issued on 17/08/01 (2 pages)
17 August 2001Company name changed dwsco 2173 LIMITED\certificate issued on 17/08/01 (2 pages)
16 May 2001Incorporation (23 pages)
16 May 2001Incorporation (23 pages)