MARKIT GENPACT KYC SERVICES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2Y 9LY

Company number 09023591
Status Active
Incorporation Date 2 May 2014
Company Type Private Limited Company
Address 4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9LY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 30 September 2016 USD 1,400 ; Statement of capital following an allotment of shares on 31 January 2017 USD 1,600 ; Appointment of Mr John Ashley Stewart as a director on 7 December 2016. The most likely internet sites of MARKIT GENPACT KYC SERVICES LIMITED are www.markitgenpactkycservices.co.uk, and www.markit-genpact-kyc-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Markit Genpact Kyc Services Limited is a Private Limited Company. The company registration number is 09023591. Markit Genpact Kyc Services Limited has been working since 02 May 2014. The present status of the company is Active. The registered address of Markit Genpact Kyc Services Limited is 4th Floor Ropemaker Place 25 Ropemaker Street London United Kingdom Ec2y 9ly. . GUAGLIANONE, Victor Francis is a Director of the company. HYATT, Todd Stones is a Director of the company. JOSEPH, Adam is a Director of the company. KALLATTU, Santosh Pushpangadan is a Director of the company. MAZHARI, Ahmed Jamil is a Director of the company. MCLOUGHLIN, Christopher Guy is a Director of the company. MURTY, Brinda is a Director of the company. SINGH, Arvinder is a Director of the company. STEWART, John Ashley is a Director of the company. TROGNI, Michele is a Director of the company. Director GOOCH, Jeffrey Andrew has been resigned. Director KANDADAI, Ramprasard Agaram has been resigned. Director MAY, Jonathan Edward has been resigned. Director WOLFF, Stephen Paul has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GUAGLIANONE, Victor Francis
Appointed Date: 02 May 2014
70 years old

Director
HYATT, Todd Stones
Appointed Date: 26 July 2016
65 years old

Director
JOSEPH, Adam
Appointed Date: 30 June 2015
48 years old

Director
KALLATTU, Santosh Pushpangadan
Appointed Date: 30 June 2015
54 years old

Director
MAZHARI, Ahmed Jamil
Appointed Date: 30 June 2015
56 years old

Director
MCLOUGHLIN, Christopher Guy
Appointed Date: 26 July 2016
46 years old

Director
MURTY, Brinda
Appointed Date: 01 January 2016
52 years old

Director
SINGH, Arvinder
Appointed Date: 30 June 2015
61 years old

Director
STEWART, John Ashley
Appointed Date: 07 December 2016
57 years old

Director
TROGNI, Michele
Appointed Date: 30 June 2015
60 years old

Resigned Directors

Director
GOOCH, Jeffrey Andrew
Resigned: 15 July 2016
Appointed Date: 02 May 2014
58 years old

Director
KANDADAI, Ramprasard Agaram
Resigned: 01 January 2016
Appointed Date: 30 June 2015
64 years old

Director
MAY, Jonathan Edward
Resigned: 07 December 2016
Appointed Date: 30 June 2015
49 years old

Director
WOLFF, Stephen Paul
Resigned: 26 July 2016
Appointed Date: 30 June 2015
58 years old

MARKIT GENPACT KYC SERVICES LIMITED Events

27 Feb 2017
Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • USD 1,400

14 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • USD 1,600

12 Jan 2017
Appointment of Mr John Ashley Stewart as a director on 7 December 2016
21 Dec 2016
Termination of appointment of Jonathan Edward May as a director on 7 December 2016
29 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • USD 1,400
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2017.

...
... and 28 more events
09 Apr 2015
Memorandum and Articles of Association
09 Apr 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

23 Feb 2015
Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2

13 May 2014
Current accounting period shortened from 31 May 2015 to 31 December 2014
02 May 2014
Incorporation
Statement of capital on 2014-05-02
  • GBP 2