Background WavePink WaveYellow Wave

WNS ASSISTANCE (LEGAL) LIMITED (10135570)

WNS ASSISTANCE (LEGAL) LIMITED (10135570) is an active UK company. incorporated on 20 April 2016. 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.. WNS ASSISTANCE (LEGAL) LIMITED has been registered for 9 years. Current directors include DAS, Samip Kumar, HAYWARD, John William, SHARMA, Jyoti.

Company Number
10135570
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
Acre House, London, NW1 3ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAS, Samip Kumar, HAYWARD, John William, SHARMA, Jyoti
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WNS ASSISTANCE (LEGAL) LIMITED

WNS ASSISTANCE (LEGAL) LIMITED is an active company incorporated on 20 April 2016 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.. WNS ASSISTANCE (LEGAL) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10135570

LTD Company

Age

9 Years

Incorporated 20 April 2016

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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAS, Samip Kumar

Active
It Building No 3, Centaurus It Park, Plot C Of Spe, Thane400607
Born December 1972
Director
Appointed 01 Dec 2023

HAYWARD, John William

Active
11/15 William Road, LondonNW1 3ER
Born April 1966
Director
Appointed 15 Sept 2023

SHARMA, Jyoti

Active
11/15 William Road, LondonNW1 3ER
Born December 1986
Director
Appointed 15 Sept 2023

AKHAURI, Nimesh Priya

Resigned
11/15 William Road, LondonNW1 3ER
Born January 1970
Director
Appointed 20 Apr 2016
Resigned 21 Sept 2023

GILLETTE, Ronald Darwin

Resigned
Plant 10 / 11 Godrej & Boyce Complex, Mumbai400079
Born March 1957
Director
Appointed 20 Apr 2016
Resigned 31 Jan 2019

KAMBER, Alpar

Resigned
11/15 William Road, LondonNW1 3ER
Born March 1975
Director
Appointed 25 Feb 2019
Resigned 21 Sept 2023

WOODING, Vincent Paul

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1957
Director
Appointed 20 Apr 2016
Resigned 30 Apr 2022

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2016
NEWINCIncorporation