- Company Overview for GENPACT REGULATORY AFFAIRS UK LIMITED (09002606)
- Filing history for GENPACT REGULATORY AFFAIRS UK LIMITED (09002606)
- People for GENPACT REGULATORY AFFAIRS UK LIMITED (09002606)
- More for GENPACT REGULATORY AFFAIRS UK LIMITED (09002606)
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
|
|
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
|