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..
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 | : |
|
Registered Address | : | Acre House, 11-15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate No 4, Plant 10 / 11 Godrej & Boyce Complex, Pirojshanag, Lbs Margvikhroli (West), Mumbai, India, 400079 | Director | 26 August 2013 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Director | 15 September 2023 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Director | 30 April 2022 | Active |
302 Nepturne Marina, 1 Coprolite Street, Ipswich, IP3 0BL | Secretary | 11 June 2007 | Active |
Partridge Farm, Bredfield, Woodbridge, IP13 6BJ | Secretary | 01 November 2000 | Active |
7 Corder Road, Ipswich, IP4 2XD | Secretary | 16 March 2007 | Active |
13 Wilson Road, Pinebrook, Ipswich, IP8 3SD | Secretary | 26 August 1997 | Active |
Assistance Court, 16a Museum Street, Ipswich, United Kingdom, IP1 1HT | Secretary | 01 April 2011 | Active |
Assistance Court, 16a Museum Street, Ipswich, United Kingdom, IP1 1HT | Secretary | 08 January 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 August 1997 | Active |
Burnley Hall, East Somerton, Great Yarmouth, NR29 4DZ | Director | 05 October 2000 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Director | 01 April 2016 | Active |
Partridge Farm, Bredfield, Woodbridge, IP13 6BJ | Director | 26 August 1997 | Active |
23 Gosbeck Road, Helmingham, Stowmarket, IP14 6EW | Director | 05 September 2003 | Active |
East House, Upper High Street, Broadway, WR12 7AJ | Director | 11 June 2007 | Active |
Upper Spring Cottage, Spring Lane Coddenham, Ipswich, IP6 9TW | Director | 05 September 2003 | Active |
7 Corder Road, Ipswich, IP4 2XD | Director | 11 June 2007 | Active |
7 Corder Road, Ipswich, IP4 2XD | Director | 05 October 2000 | Active |
Raheja Princess Flat No 1201, 12th Floor, Sk Bole M, Dadar (West), Mumbai, India, 400028 | Director | 07 October 2008 | Active |
10, Sunrise Drive, Armonk, New York, Usa, NY10 | Director | 11 June 2007 | Active |
F/201/Oberoi, Splendor, Jogeshwari Vikhroli Link Road Jogeshwari (East), Mumbai, India, 400060 | Director | 10 May 2013 | Active |
Flat B-1004, Lakshachandi Heights, Gokuldham Goregaon (E), Mumbai, India, 400063 | Director | 07 August 2012 | Active |
Fairwood House, Church Farm Green, Fressingfield, IP21 5ST | Director | 01 June 2004 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 20 July 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 August 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Officers | Termination secretary company with name termination date. | Download |
2018-01-17 | Officers | Appoint person secretary company with name date. | Download |
2017-11-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.