Background WavePink WaveYellow Wave

HCL GREAT BRITAIN LIMITED (03299523)

HCL GREAT BRITAIN LIMITED (03299523) is an active UK company. incorporated on 7 January 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. HCL GREAT BRITAIN LIMITED has been registered for 29 years. Current directors include KUMAR, Ajit Krishnan Kutty, SINGH, Rahul, WALIA, Shiv Kumar.

Company Number
03299523
Status
active
Type
ltd
Incorporated
7 January 1997
Age
29 years
Address
6th Floor, 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KUMAR, Ajit Krishnan Kutty, SINGH, Rahul, WALIA, Shiv Kumar
SIC Codes
62020, 63110, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCL GREAT BRITAIN LIMITED

HCL GREAT BRITAIN LIMITED is an active company incorporated on 7 January 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. HCL GREAT BRITAIN LIMITED was registered 29 years ago.(SIC: 62020, 63110, 95110)

Status

active

Active since 29 years ago

Company No

03299523

LTD Company

Age

29 Years

Incorporated 7 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

HCL TECHNOLOGIES EUROPE LIMITED
From: 16 February 1998To: 9 May 2005
HEXAGON 200 LIMITED
From: 7 January 1997To: 16 February 1998
Contact
Address

6th Floor, 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

6th Floor, 70 Gracechurch Street Gracechurch Street London EC3V 0XL England
From: 9 January 2023To: 3 April 2025
70 6th Floor, Gracechurch Street London EC3V 0XL England
From: 1 September 2022To: 9 January 2023
PO Box EC3V 0XL 70 6th Floor, 70 Gracechurch Street London EC3V 0XL England
From: 1 September 2022To: 1 September 2022
Axon Centre Church Road Egham Surrey TW20 9QB
From: 22 August 2011To: 1 September 2022
Ten Dominion Street London EC2M 2EE
From: 7 January 1997To: 22 August 2011
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Owner Exit
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Capital Update
Apr 22
Director Left
Sept 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

KUMAR, Ajit Krishnan Kutty

Active
70 Gracechurch Street, LondonEC3V 0XL
Born January 1964
Director
Appointed 03 May 2016

SINGH, Rahul

Active
70 Gracechurch Street, LondonEC3V 0XL
Born March 1963
Director
Appointed 03 May 2016

WALIA, Shiv Kumar

Active
70 Gracechurch Street, LondonEC3V 0XL
Born January 1969
Director
Appointed 03 May 2016

HEXAGON REGISTRARS LIMITED

Resigned
Ten Dominion Street, LondonEC2M 2EE
Corporate secretary
Appointed 07 Jan 1997
Resigned 31 May 2011

AGGARWAL, Prateek

Resigned
Gracechurch Street, LondonEC3V 0XL
Born September 1967
Director
Appointed 20 Nov 2018
Resigned 06 Sept 2024

BANSAL, Prahlad Rai

Resigned
B-19-3 Shakti Nagor, Dehli-7
Born March 1957
Director
Appointed 28 Feb 2005
Resigned 06 Sept 2021

BHATTACHARYA, Subroto

Resigned
B-190 Sector 19, Noida 201 30
Born October 1940
Director
Appointed 23 Jan 1998
Resigned 26 Jun 2002

CHANANA, Anil Kumar

Resigned
A-28f, Dda Flats, Munirka, New DelhiFOREIGN
Born April 1958
Director
Appointed 15 Sept 2006
Resigned 20 Nov 2018

CHANANA, Anil

Resigned
House No. A-28f, New Delhi-110067
Born April 1958
Director
Appointed 23 Jan 1998
Resigned 26 Jun 2002

DUGGAL, Arun

Resigned
A-3 Westend, New Delhi
Born October 1946
Director
Appointed 26 Jun 2002
Resigned 11 Jul 2003

JAIN, Ashok

Resigned
187 Sector 15a, Uttar Pradesh IndiaFOREIGN
Born May 1951
Director
Appointed 31 Mar 1999
Resigned 26 Jun 2002

KRISHNAN, Vembakkam Srinivasan

Resigned
Apartment 1054, 51 Buckingham GateSW1E 6AF
Born December 1949
Director
Appointed 26 Jun 2002
Resigned 16 Jul 2003

KUMAR, Harsh

Resigned
15 The Wickets, MaidenheadSL6 6TS
Born June 1958
Director
Appointed 14 Jul 2003
Resigned 28 Feb 2005

MATHUR, Rajiv Shankar

Resigned
7 Cotswold Close, MaidenheadSL6 1XF
Born August 1952
Director
Appointed 01 Jun 1998
Resigned 31 Mar 1999

NARAYANAN, Subramanian Lakshmi

Resigned
241 Sector 15a, Noida
Born May 1962
Director
Appointed 26 Jun 2002
Resigned 15 Sept 2006

NORONHA, Allwyn

Resigned
A 108, Sector 31, Uttar Pradesh
Born November 1963
Director
Appointed 26 Jun 2002
Resigned 30 Jun 2006

SAWHNEY, Rajeev Lochan

Resigned
40 Priorsway, MaidenheadSL6 2EL
Born November 1957
Director
Appointed 14 Jul 2003
Resigned 28 Feb 2005

HEXAGON DIRECTORS LIMITED

Resigned
Ten Dominion Street, LondonEC2M 2EE
Corporate nominee director
Appointed 07 Jan 1997
Resigned 23 Jan 1998

Persons with significant control

2

1 Active
1 Ceased
6th Floor, 70 Gracechurch Street,, LondonEC3V 0XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2018

Mr Sivaprasad Sivasubramaniam Nadar

Ceased
Church Road, EghamTW20 9QB
Born July 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

158

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 April 2022
SH19Statement of Capital
Legacy
21 April 2022
SH20SH20
Legacy
21 April 2022
CAP-SSCAP-SS
Resolution
21 April 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Auditors Resignation Company
22 September 2010
AUDAUD
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Miscellaneous
16 September 2010
MISCMISC
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 April 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Resolution
20 April 2004
RESOLUTIONSResolutions
Miscellaneous
17 April 2004
MISCMISC
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
88(2)R88(2)R
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
88(2)R88(2)R
Legacy
26 November 2003
123Notice of Increase in Nominal Capital
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
88(2)R88(2)R
Auditors Resignation Company
15 June 2002
AUDAUD
Legacy
26 March 2002
88(3)88(3)
Legacy
26 March 2002
88(2)R88(2)R
Legacy
26 March 2002
123Notice of Increase in Nominal Capital
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
12 June 2001
88(3)88(3)
Legacy
12 June 2001
88(2)R88(2)R
Auditors Resignation Company
5 February 2001
AUDAUD
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
15 June 2000
88(2)R88(2)R
Legacy
15 June 2000
123Notice of Increase in Nominal Capital
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
17 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
25 May 1999
MEM/ARTSMEM/ARTS
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
22 July 1998
88(2)R88(2)R
Resolution
22 July 1998
RESOLUTIONSResolutions
Legacy
22 July 1998
123Notice of Increase in Nominal Capital
Resolution
29 June 1998
RESOLUTIONSResolutions
Legacy
29 June 1998
88(2)Return of Allotment of Shares
Legacy
29 June 1998
123Notice of Increase in Nominal Capital
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Memorandum Articles
28 January 1998
MEM/ARTSMEM/ARTS
Resolution
28 January 1998
RESOLUTIONSResolutions
Legacy
22 January 1998
363sAnnual Return (shuttle)
Incorporation Company
7 January 1997
NEWINCIncorporation