Company NameGenpact Wm UK Limited
Company StatusActive
Company Number09306696
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart McGow Bridges
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed02 May 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleVp Legal Compliance
Country of ResidenceScotland
Correspondence AddressSuite 2l Willow House
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3PB
Scotland
Director NameMr Alastair Ian Thaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameMelba Margaret Montague
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleSenior Vice President, Banking And Capital Markets
Country of ResidenceEngland
Correspondence Address5 Merchant Square 5th Floor
London W2 1ay
W2 1AY
Secretary NameVice President - Legal Compliance Stuart McGow Bridges
StatusCurrent
Appointed14 March 2024(9 years, 4 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(1 year, 10 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 Lucinda Denise Full
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleAttorney
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
Appointed12 November 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address66 Buckingham Gate
4th Floor
London
SW1E 6AU
Director NameMs Heather Diana White
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleAttorney
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
Appointed24 November 2014(1 week, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2015)
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
Appointed24 November 2014(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2017)
RoleSvp, Chief Growth Officer, Sales Leader
Country of ResidenceEngland
Correspondence Address66 Buckingham Gate
4th Floor
London
SW1E 6AU
Director NameMr Scott Edward Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Buckingham Gate
4th Floor
London
SW1E 6AU
Director NameMs Andreea Brindusa Tipa
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed01 November 2015(11 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 March 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameMr Anish Mukker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed22 May 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

20 November 2023Notification of Genpact Limited as a person with significant control on 12 November 2023 (2 pages)
20 November 2023Withdrawal of a person with significant control statement on 20 November 2023 (2 pages)
20 November 2023Confirmation statement made on 12 November 2023 with updates (4 pages)
16 May 2023Full accounts made up to 31 December 2022 (32 pages)
6 February 2023Director's details changed for Mr. Stuart Mcgow Bridges on 27 January 2023 (2 pages)
15 November 2022Second filing of Confirmation Statement dated 12 November 2022 (3 pages)
14 November 2022Statement of capital following an allotment of shares on 10 November 2022
  • GBP 54,562,467
(3 pages)
14 November 202212/11/22 Statement of Capital gbp 54562467
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/11/2022
(6 pages)
3 November 2022Director's details changed for Mr. Stuart Mcgow Bridges on 1 November 2022 (2 pages)
2 November 2022Director's details changed for Mr Alastair Ian Thaw on 1 November 2022 (2 pages)
13 July 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 53,562,467
(3 pages)
5 May 2022Full accounts made up to 31 December 2021 (34 pages)
7 March 2022Appointment of Ms Melba Margaret Montague as a director on 1 March 2022 (2 pages)
4 March 2022Termination of appointment of Andreea Brindusa Tipa as a director on 4 March 2022 (1 page)
17 November 2021Director's details changed for Mr. Stuart Mcgow Bridges on 12 November 2021 (2 pages)
17 November 2021Director's details changed for Ms Andreea Brindusa Tipa on 12 November 2021 (2 pages)
17 November 2021Director's details changed for Mr. Stuart Mcgow Bridges on 12 November 2021 (2 pages)
17 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
7 May 2021Full accounts made up to 31 December 2020 (34 pages)
17 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 40,362,467
(3 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
22 June 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 37,362,467
(3 pages)
1 May 2020Full accounts made up to 31 December 2019 (40 pages)
2 April 2020Termination of appointment of Anish Mukker as a director on 2 April 2020 (1 page)
2 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 34,362,467
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 31,862,467
(3 pages)
13 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 26,862,467
(3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (5 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)
24 June 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 24,452,467
(3 pages)
6 June 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 19,862,516
(3 pages)
6 June 2019Appointment of Mr Alastair Ian Thaw as a director on 2 May 2019 (2 pages)
31 May 2019Second filing of Confirmation Statement dated 12/11/2018 (7 pages)
30 April 2019Full accounts made up to 31 December 2018 (31 pages)
15 March 2019Second filing of a statement of capital following an allotment of shares on 25 January 2018
  • GBP 14,862,516
(7 pages)
14 January 2019Auditor's resignation (1 page)
15 November 201812/11/18 Statement of Capital gbp 14862516
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/05/2019
(6 pages)
11 July 2018Full accounts made up to 31 December 2017 (22 pages)
12 June 2018Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page)
5 April 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 15,448,199
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2019.
(4 pages)
5 February 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 13,448,199
(3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Scott Edward Lee as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Scott Edward Lee as a director on 25 October 2017 (1 page)
22 May 2017Termination of appointment of Ahmed Jamil Mazhari as a director on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Anish Mukker as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Anish Mukker as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Ahmed Jamil Mazhari as a director on 22 May 2017 (1 page)
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)
10 May 2017Full accounts made up to 31 December 2016 (19 pages)
10 May 2017Full accounts made up to 31 December 2016 (19 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)
22 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
9 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 11,448,199
(3 pages)
9 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 11,448,199
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 7,448,199
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 7,448,199
(3 pages)
17 October 2016Director's details changed for Ms Andreea Brindusa Tipa on 14 October 2016 (2 pages)
17 October 2016Director's details changed for Ms Andreea Brindusa Tipa on 14 October 2016 (2 pages)
14 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
14 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
24 May 2016Appointment of Mr. Stuart Mcgow Bridges as a director on 2 May 2016 (2 pages)
24 May 2016Appointment of Mr. Stuart Mcgow Bridges as a director on 2 May 2016 (2 pages)
12 May 2016Full accounts made up to 31 December 2015 (16 pages)
12 May 2016Full accounts made up to 31 December 2015 (16 pages)
16 December 2015Appointment of Mr Scott Edward Lee as a director on 1 November 2015 (2 pages)
16 December 2015Appointment of Mr Scott Edward Lee as a director on 1 November 2015 (2 pages)
16 December 2015Appointment of Ms Andreea Brindusa Tipa as a director on 1 November 2015 (2 pages)
16 December 2015Termination of appointment of Orijit Das as a director on 1 November 2015 (1 page)
16 December 2015Appointment of Ms Andreea Brindusa Tipa as a director on 1 November 2015 (2 pages)
16 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,448,199
(5 pages)
16 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3,448,199
(5 pages)
16 December 2015Termination of appointment of Orijit Das as a director on 1 November 2015 (1 page)
18 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,448,199
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,448,199
(3 pages)
12 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 December 2014Termination of appointment of Heather Diana White as a director on 24 November 2014 (1 page)
15 December 2014Termination of appointment of Victor Francis Guaglianone as a director on 24 November 2014 (1 page)
15 December 2014Appointment of Mr. Ahmed Jamil Mazhari as a director on 24 November 2014 (2 pages)
15 December 2014Termination of appointment of Victor Francis Guaglianone as a director on 24 November 2014 (1 page)
15 December 2014Termination of appointment of Heather Diana White as a director on 24 November 2014 (1 page)
15 December 2014Termination of appointment of Lucinda Denise Full as a director on 24 November 2014 (1 page)
15 December 2014Termination of appointment of Lucinda Denise Full as a director on 24 November 2014 (1 page)
15 December 2014Appointment of Mr. Ahmed Jamil Mazhari as a director on 24 November 2014 (2 pages)
12 December 2014Appointment of Mr. Orijit Das as a director on 24 November 2014 (2 pages)
12 December 2014Appointment of Mr. Orijit Das as a director on 24 November 2014 (2 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)