COGNIZANT WORLDWIDE LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Director's details changed for Mr James Suk-Won Yu on 2023-08-23

View Document

02/09/242 September 2024 Appointment of Jatin Pravinchandra Dalal as a director on 2024-09-01

View Document

28/03/2428 March 2024 Change of details for Cognizant Holdings Uk Limited as a person with significant control on 2023-01-12

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

16/01/2416 January 2024 Appointment of Yana Shor as a director on 2023-12-04

View Document

12/01/2412 January 2024 Appointment of Alexis Samuel as a director on 2023-12-04

View Document

05/01/245 January 2024 Termination of appointment of Jan Siegmund as a director on 2023-12-06

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Termination of appointment of Robert Charles Walker as a director on 2023-08-08

View Document

13/07/2313 July 2023 Appointment of Ms Elisa De Rocca-Serra as a director on 2023-05-31

View Document

13/07/2313 July 2023 Termination of appointment of Mary Charmian Uy as a director on 2023-05-30

View Document

03/05/233 May 2023 Termination of appointment of Frank Javier Marty as a director on 2023-05-02

View Document

30/03/2330 March 2023 Termination of appointment of Andrew James Stafford as a director on 2023-03-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2023-01-12

View Document

09/01/239 January 2023 Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD to 280 Bishopsgate London EC2M 4RB on 2023-01-09

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Appointment of Sophia Laver as a secretary on 2022-03-21

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

30/03/2230 March 2022 Termination of appointment of Richard Simpson as a secretary on 2022-03-21

View Document

08/02/228 February 2022 Appointment of Frank Javier Marty as a director on 2022-01-12

View Document

08/02/228 February 2022 Appointment of Ursula Morgenstern as a director on 2022-01-12

View Document

07/02/227 February 2022 Appointment of Mary Charmian Uy as a director on 2022-01-12

View Document

29/01/2229 January 2022 Termination of appointment of Sanjiv Gossain as a director on 2022-01-12

View Document

10/01/2210 January 2022 Termination of appointment of Simon Francis White as a director on 2021-12-14

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 SECRETARY APPOINTED MR RICHARD SIMPSON

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY SIMON WHITE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

07/03/187 March 2018 ADOPT ARTICLES 01/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HAROLD DEMAS / 01/01/2018

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGNIZANT HOLDINGS UK LIMITED

View Document

22/01/1822 January 2018 CESSATION OF COGNIZANT TECHNOLOGY SOLUTIONS CORPORATION AS A PSC

View Document

19/12/1719 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/03/2017

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SUK-WON YU / 01/01/2017

View Document

20/03/1720 March 2017 18/03/17 STATEMENT OF CAPITAL GBP 201

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON FRANCIS WHITE / 31/12/2016

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON WHITE / 31/12/2016

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON WHITE / 01/12/2016

View Document

13/02/1713 February 2017 CHANGE PERSON AS SECRETARY

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HAROLD DEMAS / 01/10/2016

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR SANJIV GOSSAIN

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR JAMES SUK-WON YU

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED KAREN ANNE MCLOUGHLIN

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHWARTZ

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 SAIL ADDRESS CHANGED FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

23/06/1623 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1623 June 2016 COMPANY NAME CHANGED COGNIZANT TECHNOLOGY SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 23/06/16

View Document

15/04/1615 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1615 April 2016 SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD ENGLAND

View Document

08/04/168 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR HARRY HAROLD DEMAS

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JASON SABAT

View Document

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED SIMON FRANCIS WHITE

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR SANJIV GOSSAIN

View Document

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED JASON BANTA SABAT

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLEFSON

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON COBURN

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 1 KINGDOM STREET PADDINGTON CENTRAL LONDON W2 6BA

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM HAYMARKET HOUSE 28-29 HAYMARKET LONDON LONDON SW1Y 4SP

View Document

20/04/1120 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 SAIL ADDRESS CREATED

View Document

18/03/1118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/09/1015 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/1015 September 2010 01/08/10 STATEMENT OF CAPITAL GBP 201

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/1014 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 101

View Document

14/05/1014 May 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

14/05/1014 May 2010 SECRETARY APPOINTED SIMON WHITE

View Document

14/05/1014 May 2010 SECT 551 EXERCISE ALL POWERS TO ALLOT 100 ORD SHARES OF £1 06/05/2010

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company