UKBizDB.co.uk

WNS ASSISTANCE LIMITED

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

This company is commonly known as Wns Assistance Limited. The company was founded 26 years ago and was given the registration number 03422150. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WNS ASSISTANCE LIMITED
Company Number:03422150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Acre House, 11-15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate No 4, Plant 10 / 11 Godrej & Boyce Complex, Pirojshanag, Lbs Margvikhroli (West), Mumbai, India, 400079

Director26 August 2013Active
Acre House, 11-15 William Road, London, NW1 3ER

Director15 September 2023Active
Acre House, 11-15 William Road, London, NW1 3ER

Director30 April 2022Active
302 Nepturne Marina, 1 Coprolite Street, Ipswich, IP3 0BL

Secretary11 June 2007Active
Partridge Farm, Bredfield, Woodbridge, IP13 6BJ

Secretary01 November 2000Active
7 Corder Road, Ipswich, IP4 2XD

Secretary16 March 2007Active
13 Wilson Road, Pinebrook, Ipswich, IP8 3SD

Secretary26 August 1997Active
Assistance Court, 16a Museum Street, Ipswich, United Kingdom, IP1 1HT

Secretary01 April 2011Active
Assistance Court, 16a Museum Street, Ipswich, United Kingdom, IP1 1HT

Secretary08 January 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 August 1997Active
Burnley Hall, East Somerton, Great Yarmouth, NR29 4DZ

Director05 October 2000Active
Acre House, 11-15 William Road, London, NW1 3ER

Director01 April 2016Active
Partridge Farm, Bredfield, Woodbridge, IP13 6BJ

Director26 August 1997Active
23 Gosbeck Road, Helmingham, Stowmarket, IP14 6EW

Director05 September 2003Active
East House, Upper High Street, Broadway, WR12 7AJ

Director11 June 2007Active
Upper Spring Cottage, Spring Lane Coddenham, Ipswich, IP6 9TW

Director05 September 2003Active
7 Corder Road, Ipswich, IP4 2XD

Director11 June 2007Active
7 Corder Road, Ipswich, IP4 2XD

Director05 October 2000Active
Raheja Princess Flat No 1201, 12th Floor, Sk Bole M, Dadar (West), Mumbai, India, 400028

Director07 October 2008Active
10, Sunrise Drive, Armonk, New York, Usa, NY10

Director11 June 2007Active
F/201/Oberoi, Splendor, Jogeshwari Vikhroli Link Road Jogeshwari (East), Mumbai, India, 400060

Director10 May 2013Active
Flat B-1004, Lakshachandi Heights, Gokuldham Goregaon (E), Mumbai, India, 400063

Director07 August 2012Active
Fairwood House, Church Farm Green, Fressingfield, IP21 5ST

Director01 June 2004Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director20 July 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 August 1997Active

People with Significant Control

Wns (Holdings) Limited
Notified on:30 June 2016
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Officers

Termination secretary company with name termination date.

Download
2018-01-17Officers

Appoint person secretary company with name date.

Download
2017-11-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.