Background WavePink WaveYellow Wave

WNS GLOBAL SERVICES (UK) INTERNATIONAL LIMITED (11572352)

WNS GLOBAL SERVICES (UK) INTERNATIONAL LIMITED (11572352) is an active UK company. incorporated on 17 September 2018. 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 GLOBAL SERVICES (UK) INTERNATIONAL LIMITED has been registered for 7 years. Current directors include DAS, Samip Kumar, HAYWARD, John William, SHARMA, Jyoti.

Company Number
11572352
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 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 GLOBAL SERVICES (UK) INTERNATIONAL LIMITED

WNS GLOBAL SERVICES (UK) INTERNATIONAL LIMITED is an active company incorporated on 17 September 2018 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 GLOBAL SERVICES (UK) INTERNATIONAL LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11572352

LTD Company

Age

7 Years

Incorporated 17 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

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

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WNS GLOBAL SERVICES (UK) INTERNATIONA0L LIMITED
From: 17 September 2018To: 18 September 2018
Contact
Address

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

Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Feb 19
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Feb 24
Capital Update
Oct 24
Owner Exit
Jan 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAS, Samip Kumar

Active
Plant 10 / 11 Godrej & Boyce Complex, Mumbai400079
Born December 1972
Director
Appointed 17 Sept 2018

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 17 Sept 2018
Resigned 21 Sept 2023

KAMBER, Alpar

Resigned
11/15 William Road, LondonNW1 3ER
Born March 1975
Director
Appointed 17 Sept 2018
Resigned 21 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
11 Rue De Tilsitt, Paris75017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2018
Ceased 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

33

Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Resolution
8 February 2024
RESOLUTIONSResolutions
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 Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 December 2018
AA01Change of Accounting Reference Date
Resolution
18 September 2018
RESOLUTIONSResolutions
Incorporation Company
17 September 2018
NEWINCIncorporation