Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENPACT (UK) LIMITED
Company Information for

GENPACT (UK) LIMITED

6 LLOYDS AVENUE, SUITE 4CL, LONDON, EC3N 3AX,
Company Registration Number
04217635
Private Limited Company
Active

Company Overview

About Genpact (uk) Ltd
GENPACT (UK) LIMITED was founded on 2001-05-16 and has its registered office in London. The organisation's status is listed as "Active". Genpact (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GENPACT (UK) LIMITED
 
Legal Registered Office
6 LLOYDS AVENUE
SUITE 4CL
LONDON
EC3N 3AX
Other companies in SW1E
 
Previous Names
GE CAPITAL GLOBAL PROCESS SOLUTIONS (UK) LIMITED28/11/2005
Filing Information
Company Number 04217635
Company ID Number 04217635
Date formed 2001-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB849126115  
Last Datalog update: 2023-12-07 01:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENPACT (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GENPACT (UK) LIMITED
The following companies were found which have the same name as GENPACT (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENPACT (UK) LIMITED 521 5TH AVE FL 14 NEW YORK NY 10175 Active Company formed on the 2019-02-08

Company Officers of GENPACT (UK) LIMITED

Current Directors
Officer Role Date Appointed
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED
Company Secretary 2016-10-01
SANTOSH PUSHPANGADAN KALLATTU
Director 2015-09-17
AHMED JAMIL MAZHARI
Director 2013-12-02
SHARON MAY THOMAS
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MCGOW BRIDGES
Director 2016-05-02 2016-05-20
ORIJIT DAS
Director 2005-12-20 2016-01-01
PATRICK COGNY
Director 2005-12-20 2013-12-02
SNR DENTON SECRETARIES LIMITED
Company Secretary 2001-05-16 2009-10-21
ABHINAV KAPOOR
Director 2004-11-19 2006-02-14
RAGHU KRISHNA MOORTHY
Director 2003-09-09 2004-11-19
IMRAN AEJAZ AHMAD
Director 2001-08-17 2003-11-28
DUNCAN HUGH JAMES BLACK
Director 2001-08-17 2003-01-22
DWS DIRECTORS LIMITED
Nominated Director 2001-05-16 2001-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED CIMPRESS UK LIMITED Company Secretary 2017-10-23 CURRENT 2013-09-27 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED CIMPRESS UK MANUFACTURING LIMITED Company Secretary 2017-10-02 CURRENT 2016-09-22 Liquidation
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED VISTAPRINT CORPORATE SOLUTIONS UK LIMITED Company Secretary 2017-10-02 CURRENT 2016-09-20 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED PNMSOFT UK LIMITED Company Secretary 2016-11-02 CURRENT 2005-02-16 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED HEADSTRONG (UK) LIMITED Company Secretary 2016-10-01 CURRENT 1991-02-14 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED PHARMALINK CONSULTING LIMITED Company Secretary 2016-10-01 CURRENT 1998-02-05 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED GENPACT REGULATORY AFFAIRS UK LIMITED Company Secretary 2016-10-01 CURRENT 2014-04-17 Active - Proposal to Strike off
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED GENPACT WM UK LIMITED Company Secretary 2016-10-01 CURRENT 2014-11-12 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED HEADSTRONG WORLDWIDE LIMITED Company Secretary 2016-10-01 CURRENT 1990-10-16 Active
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED STRATEGIC SOURCING EXCELLENCE LIMITED Company Secretary 2016-10-01 CURRENT 2014-03-25 Active - Proposal to Strike off
ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED BOC AVIATION (UK) LIMITED Company Secretary 2016-05-23 CURRENT 2014-05-09 Active
SANTOSH PUSHPANGADAN KALLATTU HEADSTRONG (UK) LIMITED Director 2016-08-22 CURRENT 1991-02-14 Active
AHMED JAMIL MAZHARI PHARMALINK CONSULTING OPERATIONS LTD Director 2015-01-02 CURRENT 2012-02-10 Active
AHMED JAMIL MAZHARI PHARMALINK CONSULTING LIMITED Director 2015-01-01 CURRENT 1998-02-05 Active
AHMED JAMIL MAZHARI GENPACT REGULATORY AFFAIRS UK LIMITED Director 2015-01-01 CURRENT 2014-04-17 Active - Proposal to Strike off
AHMED JAMIL MAZHARI HEADSTRONG WORLDWIDE LIMITED Director 2015-01-01 CURRENT 1990-10-16 Active
AHMED JAMIL MAZHARI HEADSTRONG (UK) LIMITED Director 2014-12-12 CURRENT 1991-02-14 Active
SHARON MAY THOMAS STRATEGIC SOURCING EXCELLENCE LIMITED Director 2016-01-08 CURRENT 2014-03-25 Active - Proposal to Strike off
SHARON MAY THOMAS PHARMALINK CONSULTING OPERATIONS LTD Director 2016-01-01 CURRENT 2012-02-10 Active
SHARON MAY THOMAS HEADSTRONG (UK) LIMITED Director 2016-01-01 CURRENT 1991-02-14 Active
SHARON MAY THOMAS PHARMALINK CONSULTING LIMITED Director 2016-01-01 CURRENT 1998-02-05 Active
SHARON MAY THOMAS GENPACT REGULATORY AFFAIRS UK LIMITED Director 2016-01-01 CURRENT 2014-04-17 Active - Proposal to Strike off
SHARON MAY THOMAS HEADSTRONG WORLDWIDE LIMITED Director 2016-01-01 CURRENT 1990-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Appointment of Stuart Mcgow Bridges as company secretary on 2024-03-14
2024-01-10DIRECTOR APPOINTED DIRECTOR MELBA MARGARET MONTAGUE
2024-01-09APPOINTMENT TERMINATED, DIRECTOR SANTOSH PUSHPANGADAN KALLATTU
2023-08-24Withdrawal of a person with significant control statement on 2023-08-24
2023-08-24Notification of Genpact Limited as a person with significant control on 2023-08-15
2023-05-19Director's details changed for Mr Santosh Pushpangadan Kallattu on 2023-05-16
2023-05-19CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-02-06Director's details changed for Mr Lester D'souza on 2023-01-27
2022-12-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20DIRECTOR APPOINTED GOVINDAN SHIBU NAMBIAR
2022-06-20AP01DIRECTOR APPOINTED GOVINDAN SHIBU NAMBIAR
2022-05-23CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ISHILA BHATTACHARYA
2022-05-06CH01Director's details changed for Mr Lester D'souza on 2022-05-06
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-27CH01Director's details changed for Mr Lester D'souza on 2021-07-12
2021-06-03New York State corporate registry. NONE PROVIDED declared as CEO
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-04-21AP01DIRECTOR APPOINTED ISHILA BHATTACHARYA
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MAY THOMAS
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-04-17CH01Director's details changed for Mr Lester D'souza on 2020-04-16
2020-02-04AP01DIRECTOR APPOINTED LESTER D'SOUZA
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR AHMED JAMIL MAZHARI
2020-01-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-06CH01Director's details changed for Mr. Ahmed Jamil Mazhari on 2019-11-05
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 66 Buckingham Gate 4th Floor London SW1E 6AU
2019-10-16CH01Director's details changed for Mr. Ahmed Jamil Mazhari on 2019-10-08
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12CH04SECRETARY'S DETAILS CHNAGED FOR ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED on 2018-06-01
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. AHMED JAMIL MAZHARI / 16/05/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH PUSHPANGADAN KALLATTU / 16/05/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH PUSHPANGADAN KALLATTU / 16/05/2017
2017-05-10CH01Director's details changed for Mr Santosh Pushpangadan Kallattu on 2017-05-10
2017-05-09CH04SECRETARY'S DETAILS CHNAGED FOR ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED on 2017-05-09
2016-10-11AP04Appointment of Entity Central Corporate Services (Uk) Limited as company secretary on 2016-10-01
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0116/05/16 FULL LIST
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES
2016-06-02AR0116/05/16 FULL LIST
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCGOW BRIDGES
2016-05-20AP01DIRECTOR APPOINTED MR. STUART MCGOW BRIDGES
2016-01-26AP01DIRECTOR APPOINTED MS. SHARON MAY THOMAS
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ORIJIT DAS
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18AP01DIRECTOR APPOINTED MR SANTOSH PUSHPANGADAN KALLATTU
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0116/05/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0116/05/14 ANNUAL RETURN FULL LIST
2014-01-29MISCSection 519
2014-01-29AUDAUDITOR'S RESIGNATION
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COGNY
2013-12-05AP01DIRECTOR APPOINTED AHMED MAZHARI
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0116/05/13 NO CHANGES
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0116/05/12 NO CHANGES
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COGNY / 30/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COGNY / 21/05/2012
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 64 BAKER STREET 3RD FLOOR LONDON W1U 7GB
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-09AR0116/05/11 FULL LIST
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM ONE FLEET PLACE LONDON EC4M 7WS
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0116/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COGNY / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ORIJIT DAS / 01/10/2009
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY DWS SECRETARIES LIMITED
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-23353LOCATION OF REGISTER OF MEMBERS
2008-05-23190LOCATION OF DEBENTURE REGISTER
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 64 BAKER STREET LONDON W1U 7GB
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11288cSECRETARY'S PARTICULARS CHANGED
2007-06-11363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: ONE FLEET PLACE LONDON EC4M 7WS
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-22288cSECRETARY'S PARTICULARS CHANGED
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12288cSECRETARY'S PARTICULARS CHANGED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: ONE FLEET PLACE LONDON EC4M 7WS
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21288bDIRECTOR RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU
2005-11-28CERTNMCOMPANY NAME CHANGED GE CAPITAL GLOBAL PROCESS SOLUTI ONS (UK) LIMITED CERTIFICATE ISSUED ON 28/11/05
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363aRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-06-23363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12288bDIRECTOR RESIGNED
2003-12-14288bSECRETARY RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-26288aNEW DIRECTOR APPOINTED
2003-05-27363aRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GENPACT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENPACT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2012-04-18 Outstanding THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED
RENT DEPOSIT DEED 2011-07-08 Outstanding THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED
DEED OF RENT DEPOSIT 2006-08-05 Outstanding THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED
DEED OF RENT DEPOSIT 2006-04-13 Outstanding THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED
RENT DEPOSIT DEED 2006-04-06 Outstanding THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENPACT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GENPACT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENPACT (UK) LIMITED
Trademarks
We have not found any records of GENPACT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENPACT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GENPACT (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GENPACT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
10 EAST 40TH STREET, 10TH FL. NEW YORK NEW YORK 10016 5533978 New York Department of State 2019-04-15

Import/Export of Goods
Goods imported/exported by GENPACT (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0166011000Garden or similar umbrellas (excl. beach tents)
2015-05-0066011000Garden or similar umbrellas (excl. beach tents)
2015-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENPACT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENPACT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.