This company is commonly known as Hcl Insurance Bpo Services Limited. The company was founded 19 years ago and was given the registration number 05301492. The firm's registered office is in ROMFORD. You can find them at Hcl House, 28-36 Eastern Road, Romford, Essex. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | HCL INSURANCE BPO SERVICES LIMITED |
---|---|---|
Company Number | : | 05301492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hcl House, 28-36 Eastern Road, Romford, Essex, England, RM1 3PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ | Director | 27 February 2018 | Active |
6th Floor, 70 Gracechurch Street, Gracechurch Street, London, England, EC3V 0XL | Director | 11 April 2023 | Active |
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ | Director | 11 December 2023 | Active |
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ | Director | 02 February 2022 | Active |
2 Barnside Cottages, Ripley Lane, West Horsley, KT24 6JJ | Secretary | 01 September 2008 | Active |
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT | Secretary | 31 March 2010 | Active |
27, High Street, Burnham, Slough, SL1 7JD | Secretary | 01 December 2004 | Active |
17 Lower Road, Stoke Mandeville, HP22 5XA | Secretary | 09 December 2005 | Active |
386 Victoria Place, 300 Vauxhall Bridge Road, London, SW1V 1AA | Secretary | 11 September 2007 | Active |
Liberata Uk Ltd, 1 London Bridge, London, SE1 9AJ | Director | 01 January 2006 | Active |
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ | Director | 30 July 2019 | Active |
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT | Director | 14 February 2012 | Active |
Boncara 35 Templewood Avenue, London, NW3 7UY | Director | 01 December 2004 | Active |
A 28f, Muniraka Dda Flats, New Delhi, India, 110067 | Director | 01 September 2008 | Active |
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT | Director | 26 April 2010 | Active |
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ | Director | 22 May 2017 | Active |
Heathgate, Heath Road, Leighton Buzzard, LU7 3AG | Director | 29 June 2006 | Active |
16 Av Emile Deschanel, Paris, France, FOREIGN | Director | 07 September 2005 | Active |
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ | Director | 28 June 2017 | Active |
Lamorna, Scott Close, Farnham Common, SL2 3HT | Director | 01 December 2004 | Active |
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT | Director | 25 February 2010 | Active |
Wilderness Cottage Seal Drive, Seal, Sevenoaks, TN15 0AH | Director | 01 March 2005 | Active |
Burntwood 2c Monahan Avenue, Purley, CR8 3BA | Director | 31 August 2007 | Active |
Twin Firs, Mapleton Road, Four Elms, TN8 6PL | Director | 01 December 2004 | Active |
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ | Director | 13 July 2017 | Active |
E-58, 5th Main Road, Anna Nagar (E), India, 600102 | Director | 01 September 2008 | Active |
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ | Director | 06 December 2019 | Active |
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, CR0 0XT | Director | 28 January 2014 | Active |
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT | Director | 20 May 2013 | Active |
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ | Director | 04 November 2016 | Active |
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT | Director | 02 June 2010 | Active |
17 Rusholme Road, London, SW15 3JX | Director | 01 December 2004 | Active |
17 Lower Road, Stoke Mandeville, HP22 5XA | Director | 21 November 2005 | Active |
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT | Director | 24 December 2009 | Active |
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, CR0 0XT | Director | 02 March 2015 | Active |
Mr Sivaprasad Sivasubramaniam Nadar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2022-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2018-12-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.