This company is commonly known as Genpact Regulatory Affairs Uk Limited. The company was founded 10 years ago and was given the registration number 09002606. The firm's registered office is in LONDON. You can find them at 6 Lloyds Avenue, Suite 4cl, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GENPACT REGULATORY AFFAIRS UK LIMITED |
---|---|---|
Company Number | : | 09002606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cogency Global (Uk) Limited,, 6 Lloyds Avenue,, Unit 4cl,, London, England, EC3N 3AX | Corporate Secretary | 01 October 2016 | Active |
5, Merchant Square, London, England, W2 1AY | Director | 17 June 2022 | Active |
5, Merchant Square, London, England, W2 1AY | Director | 31 January 2020 | Active |
5, Merchant Square, 5th Floor, London, England, W2 1AY | Director | 07 June 2021 | Active |
66, Buckingham Gate, 4th Floor, London, England, SW1E 6AU | Director | 01 January 2015 | Active |
66, Buckingham Gate, 4th Floor, London, United Kingdom, SW1E 6AU | Director | 28 April 2014 | Active |
66, Buckingham Gate, 4th Floor, London, United Kingdom, SW1E 6AU | Director | 28 April 2014 | Active |
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX | Director | 01 January 2015 | Active |
6, Lloyds Avenue, Suite 4cl, London, England, EC3N 3AX | Director | 01 January 2016 | Active |
66, Buckingham Gate, 4th Floor, London, United Kingdom, SW1E 6AU | Director | 17 April 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-09 | Gazette | Gazette notice voluntary. | Download |
2024-01-02 | Dissolution | Dissolution application strike off company. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Capital | Legacy. | Download |
2023-05-16 | Resolution | Resolution. | Download |
2023-05-16 | Capital | Legacy. | Download |
2023-04-25 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-25 | Insolvency | Legacy. | Download |
2023-04-25 | Resolution | Resolution. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-05-07 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-02 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.