UKBizDB.co.uk

HCL INSURANCE BPO SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ

Director27 February 2018Active
6th Floor, 70 Gracechurch Street, Gracechurch Street, London, England, EC3V 0XL

Director11 April 2023Active
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ

Director11 December 2023Active
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ

Director02 February 2022Active
2 Barnside Cottages, Ripley Lane, West Horsley, KT24 6JJ

Secretary01 September 2008Active
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Secretary31 March 2010Active
27, High Street, Burnham, Slough, SL1 7JD

Secretary01 December 2004Active
17 Lower Road, Stoke Mandeville, HP22 5XA

Secretary09 December 2005Active
386 Victoria Place, 300 Vauxhall Bridge Road, London, SW1V 1AA

Secretary11 September 2007Active
Liberata Uk Ltd, 1 London Bridge, London, SE1 9AJ

Director01 January 2006Active
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ

Director30 July 2019Active
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Director14 February 2012Active
Boncara 35 Templewood Avenue, London, NW3 7UY

Director01 December 2004Active
A 28f, Muniraka Dda Flats, New Delhi, India, 110067

Director01 September 2008Active
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Director26 April 2010Active
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ

Director22 May 2017Active
Heathgate, Heath Road, Leighton Buzzard, LU7 3AG

Director29 June 2006Active
16 Av Emile Deschanel, Paris, France, FOREIGN

Director07 September 2005Active
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ

Director28 June 2017Active
Lamorna, Scott Close, Farnham Common, SL2 3HT

Director01 December 2004Active
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Director25 February 2010Active
Wilderness Cottage Seal Drive, Seal, Sevenoaks, TN15 0AH

Director01 March 2005Active
Burntwood 2c Monahan Avenue, Purley, CR8 3BA

Director31 August 2007Active
Twin Firs, Mapleton Road, Four Elms, TN8 6PL

Director01 December 2004Active
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ

Director13 July 2017Active
E-58, 5th Main Road, Anna Nagar (E), India, 600102

Director01 September 2008Active
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ

Director06 December 2019Active
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, CR0 0XT

Director28 January 2014Active
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Director20 May 2013Active
Hcl House, 28-36 Eastern Road, Romford, England, RM1 3PJ

Director04 November 2016Active
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Director02 June 2010Active
17 Rusholme Road, London, SW15 3JX

Director01 December 2004Active
17 Lower Road, Stoke Mandeville, HP22 5XA

Director21 November 2005Active
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Director24 December 2009Active
2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, CR0 0XT

Director02 March 2015Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-17Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2018-12-09Accounts

Accounts with accounts type full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-12-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.