Background WavePink WaveYellow Wave

COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED (04997211)

COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED (04997211) is an active UK company. incorporated on 16 December 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED has been registered for 22 years. Current directors include DE ROCCA-SERRA, Elisa.

Company Number
04997211
Status
active
Type
ltd
Incorporated
16 December 2003
Age
22 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE ROCCA-SERRA, Elisa
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED

COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED is an active company incorporated on 16 December 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED was registered 22 years ago.(SIC: 64209, 70229)

Status

active

Active since 22 years ago

Company No

04997211

LTD Company

Age

22 Years

Incorporated 16 December 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

04997211 LIMITED
From: 31 January 2024To: 13 March 2024
PIPC GLOBAL HOLDING COMPANY LIMITED
From: 16 December 2003To: 17 April 2014
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB United Kingdom
From: 9 January 2023To: 12 January 2023
1 Kingdom Street Paddington Central London W2 6BD
From: 16 June 2011To: 9 January 2023
1 Kingdom Street Paddington Central London W2 6BA
From: 4 May 2011To: 16 June 2011
Haymarket House 28-29 Haymarket London SW1Y 4SP United Kingdom
From: 18 March 2011To: 4 May 2011
12 Appold Street London EC2A 2AW
From: 16 December 2003To: 18 March 2011
Timeline

25 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Aug 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

DE ROCCA-SERRA, Elisa

Active
LondonEC2M 4AG
Born July 1976
Director
Appointed 31 Dec 2021

KNIGHT, Jason

Resigned
Clapham Common West Side, LondonSW11 1LT
Secretary
Appointed 01 May 2006
Resigned 07 May 2010

SUTTOR, Katherine

Resigned
6 Round House, Wandsworth CommonSW18 2SS
Secretary
Appointed 16 Dec 2003
Resigned 30 Apr 2006

WHITE, Simon

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 07 May 2010
Resigned 14 Dec 2021

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 16 Dec 2003
Resigned 16 Dec 2003

COBURN, Gordon James

Resigned
500 Frank W. Burr, Teaneck07666
Born February 1964
Director
Appointed 07 May 2010
Resigned 30 Mar 2012

DEMAS, Harry Harold

Resigned
Kingdom Street, LondonW2 6BD
Born February 1975
Director
Appointed 07 Dec 2016
Resigned 31 Dec 2021

DUNMORE, Phil

Resigned
Chestnut House, Sutton CourtenayOX14 4AH
Born March 1968
Director
Appointed 22 May 2009
Resigned 07 May 2010

GOSSAIN, Sanjiv

Resigned
Kingdom Street, LondonW2 6BD
Born January 1965
Director
Appointed 07 May 2010
Resigned 24 Apr 2014

HUTCHISON, Peter

Resigned
Coopernook Avenue, East LinfieldNSW 2070
Born October 1970
Director
Appointed 22 May 2009
Resigned 07 May 2010

KNIGHT, Jason

Resigned
Clapham Common West Side, LondonSW11 1LT
Born October 1968
Director
Appointed 16 Dec 2003
Resigned 07 May 2010

MCBRINN, Ian Patrick David

Resigned
LondonEC2M 4AG
Born August 1965
Director
Appointed 31 Dec 2021
Resigned 31 Dec 2025

OLEFSON, Jonathan Daniel

Resigned
500 Frank W. Burr, Teaneck07666
Born August 1975
Director
Appointed 07 May 2010
Resigned 30 Sept 2013

PEEL, Philip Stuart

Resigned
West Orchard, HitchinSG4 7NZ
Born October 1967
Director
Appointed 16 Dec 2003
Resigned 07 May 2010

RAWLING, Simon

Resigned
21 The Chase, LondonSW4 0NP
Born February 1969
Director
Appointed 16 Dec 2003
Resigned 07 May 2010

SABAT, Jason Banta

Resigned
Kingdom Street, LondonW2 6BD
Born August 1978
Director
Appointed 30 Sept 2013
Resigned 27 Jul 2015

SCHWARTZ, Steven Erik

Resigned
Frank W. Burr Boulevard, Teaneck07666
Born October 1967
Director
Appointed 07 May 2010
Resigned 07 Dec 2016

SIMMONS, David

Resigned
9 Belmont, BathBA1 5DZ
Born March 1947
Director
Appointed 02 Jan 2007
Resigned 30 Jun 2008

SUTTOR, Katherine

Resigned
6 Round House, Wandsworth CommonSW18 2SS
Born April 1971
Director
Appointed 16 Dec 2003
Resigned 30 Apr 2006

WHITE, John

Resigned
Mair End, LongniddryEH32 0UG
Born March 1943
Director
Appointed 01 Jul 2009
Resigned 07 May 2010

WHITE, Simon Francis

Resigned
Kingdom Street, LondonW2 6BD
Born April 1976
Director
Appointed 24 Apr 2014
Resigned 14 Dec 2021

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 16 Dec 2003
Resigned 16 Dec 2003

Persons with significant control

1

Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
13 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Administrative Restoration Company
31 January 2024
RT01RT01
Certificate Change Of Name Company
31 January 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
17 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
30 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
11 August 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 August 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Certificate Change Of Name Company
17 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
21 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Group
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
18 March 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
18 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Legacy
29 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
7 June 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
123Notice of Increase in Nominal Capital
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
353353
Accounts With Accounts Type Group
4 September 2008
AAAnnual Accounts
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Resolution
11 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 September 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
123Notice of Increase in Nominal Capital
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
287Change of Registered Office
Accounts With Accounts Type Group
25 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
88(2)R88(2)R
Legacy
29 December 2004
123Notice of Increase in Nominal Capital
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
225Change of Accounting Reference Date
Legacy
17 August 2004
88(2)R88(2)R
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
287Change of Registered Office
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Incorporation Company
16 December 2003
NEWINCIncorporation