Company NameGenpact Regulatory Affairs UK Limited
DirectorsLester D'Souza and Stuart McGow Bridges
Company StatusActive - Proposal to Strike off
Company Number09002606
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lester D'Souza
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Vice President - Digital Consultant
Country of ResidenceEngland
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameMr Stuart McGow Bridges
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President - Legal
Country of ResidenceScotland
Correspondence Address5 Merchant Square
London
W2 1AY
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2016(2 years, 5 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 NameMs Heather Diana White
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address66 Buckingham Gate
4th Floor
London
SW1E 6AU
Director NameMs Lucinda Denise Full
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2014(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2016)
RoleS.V.P. - Taxes
Country of ResidenceUnited States
Correspondence Address66 Buckingham Gate
4th Floor
London
SW1E 6AU
Director NameMr Victor Francis Guaglianone
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2014(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2016)
RoleS.V.P., General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address66 Buckingham Gate
4th Floor
London
SW1E 6AU
Director NameMr Orijit Das
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Buckingham Gate
4th Floor
London
SW1E 6AU
Director NameMr Ahmed Jamil Mazhari
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2020)
RoleSvp, Chief Growth Officer, Sales Leader
Country of ResidenceEngland
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameMrs Sharon May Thomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 8 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 NameIshila Bhattacharya
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2022)
RoleVice President - Legal
Country of ResidenceEngland
Correspondence Address5 Merchant Square
5th Floor
London
W2 1AY

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

7.7m at £1Genpact Luxembourg Sarl
100.00%
Ordinary
1 at £1Genpact Global Holdings (Bermuda) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£5,272,000
Current Liabilities£25,489,493

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 End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Filing History

6 October 2020Full accounts made up to 31 December 2019 (18 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
16 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)
6 November 2019Director's details changed for Ms. Sharon May Thomas on 5 November 2019 (2 pages)
6 November 2019Director's details changed for Mr. Ahmed Jamil Mazhari 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)
9 October 2019Full accounts made up to 31 December 2018 (18 pages)
18 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
12 June 2018Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
18 May 2017Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr. Ahmed Jamil Mazhari on 18 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)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (18 pages)
9 November 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
12 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
22 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,725,001
(4 pages)
22 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,725,001
(4 pages)
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)
26 January 2016Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Heather Diana White as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Heather Diana White 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 2016Termination of appointment of Lucinda Denise Full as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Lucinda Denise Full as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Victor Francis Guaglianone as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Victor Francis Guaglianone as a director on 1 January 2016 (1 page)
2 January 2016Full accounts made up to 31 December 2014 (14 pages)
2 January 2016Full accounts made up to 31 December 2014 (14 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7,725,001
(6 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7,725,001
(6 pages)
29 January 2015Appointment of Mr. Orijit Das as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr. Ahmed Jamil Mazhari as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr. Ahmed Jamil Mazhari as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr. Orijit Das as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr. Ahmed Jamil Mazhari as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr. Orijit Das as a director on 1 January 2015 (2 pages)
8 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
8 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
2 July 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 7,725,001
(4 pages)
2 July 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 7,725,001
(4 pages)
1 May 2014Appointment of Lucinda Denise Full as a director (2 pages)
1 May 2014Appointment of Lucinda Denise Full as a director (2 pages)
1 May 2014Appointment of Victor Francis Guaglianone as a director (2 pages)
1 May 2014Appointment of Victor Francis Guaglianone as a director (2 pages)
17 April 2014Incorporation (25 pages)
17 April 2014Incorporation (25 pages)