Advanced company searchLink opens in new window

GENPACT REGULATORY AFFAIRS UK LIMITED

Company number 09002606

Filter by category

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)
04 Feb 2020 AP01 Appointment of Lester D'souza as a director on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Ahmed Jamil Mazhari as a director on 31 January 2020
06 Nov 2019 CH01 Director's details changed for Ms. Sharon May Thomas on 5 November 2019
06 Nov 2019 CH01 Director's details changed for Mr. Ahmed Jamil Mazhari on 5 November 2019
04 Nov 2019 AD01 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
16 Oct 2019 CH01 Director's details changed for Mr. Ahmed Jamil Mazhari on 8 October 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 CH04 Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018
18 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
18 May 2017 CH01 Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017
09 May 2017 CH04 Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017
18 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 December 2015
12 Oct 2016 AP04 Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016
22 Jun 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,725,001
26 Jan 2016 TM01 Termination of appointment of Lucinda Denise Full as a director on 1 January 2016
26 Jan 2016 TM01 Termination of appointment of Victor Francis Guaglianone as a director on 1 January 2016
26 Jan 2016 TM01 Termination of appointment of Orijit Das as a director on 1 January 2016
26 Jan 2016 TM01 Termination of appointment of Heather Diana White as a director on 1 January 2016
26 Jan 2016 AP01 Appointment of Ms. Sharon May Thomas as a director on 1 January 2016
02 Jan 2016 AA Full accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7,725,001