About

Registered Number: 07776457
Date of Incorporation: 16/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 1 Kingdom Street, Paddington Central, London, W2 6BD

 

Having been setup in 2011, Cognizant Technology Solutions Global Services Ltd has its registered office in London. There are 4 directors listed for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBURN, Gordon James 16 September 2011 30 March 2012 1
SABAT, Jason Banta 30 September 2013 27 July 2015 1
SCHWARTZ, Steven Erik 16 September 2011 07 December 2016 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Simon Francis 16 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 September 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 07 August 2018
CH01 - Change of particulars for director 04 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 13 September 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 12 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 06 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 11 December 2012
AP03 - Appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 25 April 2012
AA01 - Change of accounting reference date 07 October 2011
NEWINC - New incorporation documents 16 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.