Background WavePink WaveYellow Wave

COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED (07776457)

COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED (07776457) is an active UK company. incorporated on 16 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED has been registered for 14 years. Current directors include DE ROCCA-SERRA, Elisa.

Company Number
07776457
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DE ROCCA-SERRA, Elisa
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED

COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED is an active company incorporated on 16 September 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED was registered 14 years ago.(SIC: 62020, 62090)

Status

active

Active since 14 years ago

Company No

07776457

LTD Company

Age

14 Years

Incorporated 16 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
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: 14 October 2014To: 9 January 2023
, 1 Kingdom Street, London, W2 6BD
From: 16 September 2011To: 14 October 2014
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Apr 12
Director Joined
Feb 14
Director Left
Feb 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
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DE ROCCA-SERRA, Elisa

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

WHITE, Simon Francis

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 16 Sept 2011
Resigned 14 Dec 2021

COBURN, Gordon James

Resigned
Kingdom Street, LondonW2 6BD
Born February 1964
Director
Appointed 16 Sept 2011
Resigned 30 Mar 2012

DEMAS, Harry Harold

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

GOSSAIN, Sanjiv

Resigned
Kingdom Street, LondonW2 6BD
Born January 1965
Director
Appointed 16 Sept 2011
Resigned 24 Apr 2014

MCBRINN, Ian Patrick David

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

OLEFSON, Jonathan Daniel

Resigned
Kingdom Street, LondonW2 6BD
Born August 1975
Director
Appointed 16 Sept 2011
Resigned 30 Sept 2013

SABAT, Jason Banta

Resigned
Teaneck
Born August 1978
Director
Appointed 30 Sept 2013
Resigned 27 Jul 2015

SCHWARTZ, Steven Erik

Resigned
Frank W. Burr Boulevard, Teaneck
Born October 1967
Director
Appointed 16 Sept 2011
Resigned 07 Dec 2016

WHITE, Simon Francis

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

Persons with significant control

1

Cognizant Technology Solutions Corporation

Active
Frank W. Burr Blvd., Teaneck07666

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

59

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 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
14 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
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
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
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
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
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 July 2016
AD02Notification of Single Alternative Inspection Location
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
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
11 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2011
NEWINCIncorporation