COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07776457

Incorporation date

16/09/2011

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2011)
dot icon20/01/2026
Termination of appointment of Ian Patrick David Mcbrinn as a director on 2025-12-31
dot icon21/10/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon30/08/2024
Change of details for Cognizant Technology Solutions Corporation as a person with significant control on 2022-08-26
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon31/03/2023
Full accounts made up to 2021-12-31
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2023-01-12
dot icon09/01/2023
Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD to 280 Bishopsgate London EC2M 4RB on 2023-01-09
dot icon14/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon10/01/2022
Termination of appointment of Simon Francis White as a secretary on 2021-12-14
dot icon07/01/2022
Termination of appointment of Harry Harold Demas as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of Simon Francis White as a director on 2021-12-14
dot icon07/01/2022
Appointment of Elisa De Rocca-Serra as a director on 2021-12-31
dot icon07/01/2022
Appointment of Mr Ian Patrick David Mcbrinn as a director on 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon29/10/2020
Director's details changed for Mr Simon Francis White on 2020-08-01
dot icon28/10/2020
Director's details changed for Mr Harry Harold Demas on 2020-09-01
dot icon23/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Director's details changed for Mr Harry Harold Demas on 2017-07-01
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon15/12/2016
Appointment of Harry Harold Demas as a director on 2016-12-07
dot icon14/12/2016
Termination of appointment of Steven Erik Schwartz as a director on 2016-12-07
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon21/07/2016
Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to Suite a 6 Honduras Street London EC1Y 0th
dot icon15/04/2016
Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS
dot icon15/04/2016
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 21 st Thomas Street Bristol BS1 6JS
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon06/08/2015
Termination of appointment of Jason Banta Sabat as a director on 2015-07-27
dot icon11/03/2015
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon11/03/2015
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon14/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon14/10/2014
Director's details changed for Mr Steven Erik Schwartz on 2014-09-16
dot icon14/10/2014
Registered office address changed from , 1 Kingdom Street, London, W2 6BD to 1 Kingdom Street Paddington Central London W2 6BD on 2014-10-14
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Appointment of Simon Francis White as a director
dot icon22/05/2014
Termination of appointment of Sanjiv Gossain as a director
dot icon03/02/2014
Appointment of Jason Banta Sabat as a director
dot icon03/02/2014
Termination of appointment of Jonathan Olefson as a director
dot icon31/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon11/12/2012
Appointment of Simon Francis White as a secretary
dot icon25/04/2012
Termination of appointment of Gordon Coburn as a director
dot icon07/10/2011
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon16/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Rocca-Serra, Elisa
Director
31/12/2021 - Present
21
Mcbrinn, Ian Patrick David
Director
31/12/2021 - 31/12/2025
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED

COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED is an(a) Active company incorporated on 16/09/2011 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED?

toggle

COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED is currently Active. It was registered on 16/09/2011 .

Where is COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED located?

toggle

COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED do?

toggle

COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Ian Patrick David Mcbrinn as a director on 2025-12-31.