Company number 02292251
Status Active
Incorporation Date 1 September 1988
Company Type Private Limited Company
Address ACRE HOUSE 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Neelesh Kishore Bhise as a secretary on 24 November 2016; Termination of appointment of Almas Kaware as a secretary on 28 October 2016. The most likely internet sites of WNS GLOBAL SERVICES (UK) LIMITED are www.wnsglobalservicesuk.co.uk, and www.wns-global-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Wns Global Services Uk Limited is a Private Limited Company.
The company registration number is 02292251. Wns Global Services Uk Limited has been working since 01 September 1988.
The present status of the company is Active. The registered address of Wns Global Services Uk Limited is Acre House 11 15 William Road London Nw1 3er. . BHISE, Neelesh Kishore is a Secretary of the company. AKHAURI, Nimesh Priya is a Director of the company. DAS, Samip Kumar is a Director of the company. GILLETTE, Ronald Darwin is a Director of the company. WOODING, Vincent Paul is a Director of the company. Secretary AGNEW, St John Colin Kenneth has been resigned. Secretary AGNEW, Theodore Thomas More, Sir has been resigned. Secretary BHATHENA, Vispi Phili has been resigned. Secretary HEAD, Danielle Michelle has been resigned. Secretary KAWARE, Almas has been resigned. Secretary PULL, Byron Howard has been resigned. Secretary WALKER, John has been resigned. Director ADAM, Tahir Hajee has been resigned. Director AGNEW, Bolton has been resigned. Director AGNEW, St John Colin Kenneth has been resigned. Director AGNEW, Theodore Thomas More, Sir has been resigned. Director BARKER, James has been resigned. Director CAMPBELL, Allan Stuart has been resigned. Director DUBASH, Zubin Soli has been resigned. Director DUNNING, Alan Stephen has been resigned. Director MISRA, Alok Chandra has been resigned. Director PADALKAR, Vibha Umesh has been resigned. Director PADALKAR, Vibha Umesh has been resigned. Director PATIL, Anil Vasant has been resigned. Director RODIGUES, Lyndon Henry has been resigned. Director RODRIGUES, Lyndon Henry has been resigned. Director SELVADURAI, Johnson Jayaratnam has been resigned. Director SHAH, Ramesh N has been resigned. Director SOGANI, Deepak has been resigned. Director SUBRAMANIAM, Kumar has been resigned. Director TIBBLE, David Charles has been resigned. Director WALKER, John has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
KAWARE, Almas
Resigned: 28 October 2016
Appointed Date: 30 June 2016
Secretary
WALKER, John
Resigned: 27 April 2007
Appointed Date: 12 December 1997
Director
ADAM, Tahir Hajee
Resigned: 13 June 2003
Appointed Date: 12 September 2002
58 years old
Director
BARKER, James
Resigned: 20 January 1997
Appointed Date: 01 March 1995
79 years old
Director
DUBASH, Zubin Soli
Resigned: 28 November 2007
Appointed Date: 20 December 2006
66 years old
Director
PATIL, Anil Vasant
Resigned: 25 February 2014
Appointed Date: 02 December 2010
57 years old
Director
SHAH, Ramesh N
Resigned: 07 October 2008
Appointed Date: 01 June 2007
77 years old
Director
SOGANI, Deepak
Resigned: 27 August 2013
Appointed Date: 10 May 2013
59 years old
Director
WALKER, John
Resigned: 18 August 2003
Appointed Date: 31 March 1999
78 years old
WNS GLOBAL SERVICES (UK) LIMITED Events
22 Dec 2016
Full accounts made up to 31 March 2016
07 Dec 2016
Appointment of Mr Neelesh Kishore Bhise as a secretary on 24 November 2016
07 Dec 2016
Termination of appointment of Almas Kaware as a secretary on 28 October 2016
20 Jul 2016
Director's details changed for Samip Kumar Das on 30 June 2016
06 Jul 2016
Termination of appointment of Danielle Michelle Head as a secretary on 30 June 2016
...
... and 194 more events
23 Sep 1988
Secretary resigned;new secretary appointed
23 Sep 1988
Registered office changed on 23/09/88 from: 2 baches street london N1 6UB
23 Sep 1988
Memorandum and Articles of Association
15 Sep 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
01 Sep 1988
Incorporation
9 December 2010
Debenture
Delivered: 20 December 2010
Status: Satisfied
on 6 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2010
Fixed and floating security document
Delivered: 29 October 2010
Status: Satisfied
on 20 July 2012
Persons entitled: Morgan Walker Solicitors Limited
Description: Fixed and floating charge over the undertaking and all…
10 July 2008
Fixed and floating security document
Delivered: 25 July 2008
Status: Satisfied
on 19 October 2010
Persons entitled: Morgan Walker Solicitors LLP as Security Trustee for the Benefit of the Finance Parties
Description: St vincent 1 cutler ipswich suffolk 15,191 sq feet,st…
22 December 1993
Guarantee and debenture
Delivered: 30 December 1993
Status: Satisfied
on 17 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1992
Debenture
Delivered: 8 June 1992
Status: Satisfied
on 17 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…