COGNIZANT WORLDWIDE LIMITED
LONDON COGNIZANT TECHNOLOGY SOLUTIONS UK LIMITED

Hellopages » Greater London » Westminster » W2 6BD

Company number 07195160
Status Active
Incorporation Date 18 March 2010
Company Type Private Limited Company
Address 1 KINGDOM STREET, PADDINGTON CENTRAL, LONDON, W2 6BD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Director's details changed for Mr James Suk-Won Yu on 1 January 2017; Confirmation statement made on 18 March 2017 with updates; Secretary's details changed for Simon Francis White on 31 December 2016. The most likely internet sites of COGNIZANT WORLDWIDE LIMITED are www.cognizantworldwide.co.uk, and www.cognizant-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cognizant Worldwide Limited is a Private Limited Company. The company registration number is 07195160. Cognizant Worldwide Limited has been working since 18 March 2010. The present status of the company is Active. The registered address of Cognizant Worldwide Limited is 1 Kingdom Street Paddington Central London W2 6bd. . WHITE, Simon Francis is a Secretary of the company. ANNE MCLOUGHLIN, Karen is a Director of the company. DEMAS, Harry Harold is a Director of the company. GOSSAIN, Sanjiv is a Director of the company. SUK-WON YU, James is a Director of the company. WHITE, Simon Francis is a Director of the company. Director COBURN, Gordon James has been resigned. Director GOSSAIN, Sanjiv has been resigned. Director OLEFSON, Jonathan Daniel has been resigned. Director SABAT, Jason Banta has been resigned. Director SCHWARTZ, Steven Erik has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WHITE, Simon Francis
Appointed Date: 07 April 2010

Director
ANNE MCLOUGHLIN, Karen
Appointed Date: 07 December 2016
60 years old

Director
DEMAS, Harry Harold
Appointed Date: 27 July 2015
50 years old

Director
GOSSAIN, Sanjiv
Appointed Date: 07 December 2016
60 years old

Director
SUK-WON YU, James
Appointed Date: 07 December 2016
57 years old

Director
WHITE, Simon Francis
Appointed Date: 24 April 2014
49 years old

Resigned Directors

Director
COBURN, Gordon James
Resigned: 30 March 2012
Appointed Date: 18 March 2010
61 years old

Director
GOSSAIN, Sanjiv
Resigned: 24 April 2014
Appointed Date: 18 March 2010
60 years old

Director
OLEFSON, Jonathan Daniel
Resigned: 30 September 2013
Appointed Date: 18 March 2010
50 years old

Director
SABAT, Jason Banta
Resigned: 27 July 2015
Appointed Date: 30 September 2013
47 years old

Director
SCHWARTZ, Steven Erik
Resigned: 07 December 2016
Appointed Date: 18 March 2010
57 years old

Persons With Significant Control

Cognizant Technology Solutions Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COGNIZANT WORLDWIDE LIMITED Events

20 Mar 2017
Director's details changed for Mr James Suk-Won Yu on 1 January 2017
20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
01 Mar 2017
Secretary's details changed for Simon Francis White on 31 December 2016
01 Mar 2017
Secretary's details changed for Simon White on 31 December 2016
21 Feb 2017
Secretary's details changed for Simon White on 1 December 2016
...
... and 37 more events
14 May 2010
Appointment of Simon White as a secretary
14 May 2010
Current accounting period shortened from 31 March 2011 to 31 December 2010
14 May 2010
Statement of capital following an allotment of shares on 6 May 2010
  • GBP 101

14 May 2010
Resolutions
  • RES13 ‐ Sect 551 exercise all powers to allot 100 ord shares of £1 06/05/2010

18 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COGNIZANT WORLDWIDE LIMITED Charges

3 August 2010
Rent deposit deed
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Ls Victoria Properties Limited
Description: As security for the payment of the liabilities with full…