You are here: bizstats.co.uk > a-z index > W list > WN list

Wns Global Services (UK) Limited


Wns Global Services (UK) started in year 1988 as Private Limited Company with registration number 02292251. The Wns Global Services (UK) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in at Acre House 11-15 William Road. Postal code: NW1 3ER. Since 2003-03-31 Wns Global Services (UK) Limited is no longer carrying the name Town & Country Assistance.

The company has 3 directors, namely John H., Jyoti S. and Samip D.. Of them, Samip D. has been with the company the longest, being appointed on 26 August 2013 and John H. and Jyoti S. have been with the company for the least time - from 15 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wns Global Services (UK) Limited Address / Contact

Office Address Acre House 11-15 William Road
Office Address2 London
Town
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02292251
Date of Incorporation Thu, 1st Sep 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

John H.

Position: Director

Appointed: 15 September 2023

Jyoti S.

Position: Director

Appointed: 15 September 2023

Samip D.

Position: Director

Appointed: 26 August 2013

Theodore A.

Position: Secretary

Resigned: 17 May 1992

Alpar K.

Position: Director

Appointed: 25 February 2019

Resigned: 21 September 2023

Neelesh B.

Position: Secretary

Appointed: 24 November 2016

Resigned: 31 January 2022

Almas K.

Position: Secretary

Appointed: 30 June 2016

Resigned: 28 October 2016

Nimesh A.

Position: Director

Appointed: 08 September 2015

Resigned: 21 September 2023

Vincent W.

Position: Director

Appointed: 08 September 2015

Resigned: 30 April 2022

Ronald G.

Position: Director

Appointed: 21 October 2014

Resigned: 31 January 2019

Deepak S.

Position: Director

Appointed: 10 May 2013

Resigned: 27 August 2013

Danielle H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 30 June 2016

Anil P.

Position: Director

Appointed: 02 December 2010

Resigned: 25 February 2014

Kumar S.

Position: Director

Appointed: 02 December 2010

Resigned: 10 May 2013

Alok M.

Position: Director

Appointed: 07 October 2008

Resigned: 02 December 2010

Lyndon R.

Position: Director

Appointed: 13 December 2007

Resigned: 21 September 2010

Johnson S.

Position: Director

Appointed: 13 December 2007

Resigned: 26 November 2014

Vibha P.

Position: Director

Appointed: 28 November 2007

Resigned: 29 July 2008

Ramesh S.

Position: Director

Appointed: 01 June 2007

Resigned: 07 October 2008

Vibha P.

Position: Director

Appointed: 01 June 2007

Resigned: 28 November 2007

Lyndon R.

Position: Director

Appointed: 01 June 2007

Resigned: 13 December 2007

Vispi B.

Position: Secretary

Appointed: 27 April 2007

Resigned: 31 March 2011

Zubin D.

Position: Director

Appointed: 20 December 2006

Resigned: 28 November 2007

Alan D.

Position: Director

Appointed: 12 September 2002

Resigned: 13 December 2007

Tahir A.

Position: Director

Appointed: 12 September 2002

Resigned: 13 June 2003

David T.

Position: Director

Appointed: 12 April 2001

Resigned: 30 March 2007

John W.

Position: Director

Appointed: 31 March 1999

Resigned: 18 August 2003

John W.

Position: Secretary

Appointed: 12 December 1997

Resigned: 27 April 2007

Byron P.

Position: Secretary

Appointed: 31 January 1996

Resigned: 12 December 1997

James B.

Position: Director

Appointed: 01 March 1995

Resigned: 20 January 1997

St A.

Position: Secretary

Appointed: 17 May 1992

Resigned: 30 November 1995

Theodore A.

Position: Director

Appointed: 23 May 1991

Resigned: 27 February 2004

St A.

Position: Director

Appointed: 23 May 1991

Resigned: 30 November 1995

Bolton A.

Position: Director

Appointed: 23 May 1991

Resigned: 18 August 2003

Allan C.

Position: Director

Appointed: 23 May 1991

Resigned: 15 September 1995

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Wns (Holdings) Limited from St Helier, Channel Islands. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Wns Global Services Private Limited that entered Mumbai, India as the address. This PSC has a legal form of "a corporate", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Wns (Holdings) Limited

22 Grenville Street, St Helier, Jersey, JE4 8PX, Channel Islands

Legal authority Jersey
Legal form Corporate
Country registered Jersey
Place registered Jersey
Registration number 82262
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wns Global Services Private Limited

Pl-10, Godrej & Boyce Complex Pirojshanagar, L.B.S. Marg, Vikroli West, Mumbai, 400079, India

Legal authority India
Legal form Corporate
Country registered India
Place registered India
Registration number U72200mh1996ptc100196
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Town & Country Assistance March 31, 2003
Town & Country Legal Protection June 6, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-03-31
filed on: 13th, December 2022
Free Download (56 pages)

Company search

Advertisements