Background WavePink WaveYellow Wave

HCL INVESTMENTS (UK) LTD (07840988)

HCL INVESTMENTS (UK) LTD (07840988) is an active UK company. incorporated on 9 November 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. HCL INVESTMENTS (UK) LTD has been registered for 14 years. Current directors include LAKSHMANAN, Raghu Raman, RUNGTA, Goutam, WALIA, Shiv Kumar.

Company Number
07840988
Status
active
Type
ltd
Incorporated
9 November 2011
Age
14 years
Address
6th Floor, 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LAKSHMANAN, Raghu Raman, RUNGTA, Goutam, WALIA, Shiv Kumar
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCL INVESTMENTS (UK) LTD

HCL INVESTMENTS (UK) LTD is an active company incorporated on 9 November 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. HCL INVESTMENTS (UK) LTD was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07840988

LTD Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

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

Previous Addresses

70 6th Floor, Gracechurch Street London EC3V 0XL England
From: 1 September 2022To: 3 April 2025
Axon Centre Church Road Egham Surrey TW20 9QB
From: 9 November 2011To: 1 September 2022
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Feb 12
Funding Round
May 13
Funding Round
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Funding Round
Sept 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Capital Update
Jun 24
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LAKSHMANAN, Raghu Raman

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1964
Director
Appointed 05 Oct 2023

RUNGTA, Goutam

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1973
Director
Appointed 20 Jan 2022

WALIA, Shiv Kumar

Active
70 Gracechurch Street, LondonEC3V 0XL
Born January 1969
Director
Appointed 11 May 2016

ANAND, Manish

Resigned
Church Road, EghamTW20 9QB
Born November 1968
Director
Appointed 04 Feb 2014
Resigned 11 May 2016

BANSAL, Prahlad Rai

Resigned
Shakti Nagar, Delhi110007
Born March 1957
Director
Appointed 09 Nov 2011
Resigned 11 May 2016

GOPALAKRISHNAN, Subramanian

Resigned
Church Road, EghamTW20 9QB
Born October 1967
Director
Appointed 11 May 2016
Resigned 20 Jan 2022

GUPTA, Sandip

Resigned
Second Floor, Uday Park, New Delhi110049
Born February 1957
Director
Appointed 09 Nov 2011
Resigned 04 Feb 2014

KUMAR, Ajit Krishnan Kutty

Resigned
6th Floor,, LondonEC3V 0XL
Born January 1964
Director
Appointed 11 May 2016
Resigned 13 Oct 2023

MITTAL, Nalin

Resigned
Church Road, EghamTW20 9QB
Born October 1972
Director
Appointed 04 Feb 2014
Resigned 11 May 2016

SINGH, Rahul

Resigned
6th Floor,, LondonEC3V 0XL
Born March 1963
Director
Appointed 11 May 2016
Resigned 13 Oct 2023

Persons with significant control

1

Church Road, EghamTW20 9QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
18 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 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 Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 June 2024
SH19Statement of Capital
Legacy
3 June 2024
CAP-SSCAP-SS
Resolution
3 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2019
CS01Confirmation Statement
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
7 June 2013
RP04RP04
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Resolution
15 February 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2011
NEWINCIncorporation