This company is commonly known as Wipro Financial Services Uk Limited. The company was founded 16 years ago and was given the registration number 06434195. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | WIPRO FINANCIAL SERVICES UK LIMITED |
---|---|---|
Company Number | : | 06434195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2007 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wipro Limited, Victoria House Level 6, Bloomsbury Square, London, United Kingdom, WC1B 4DA | Director | 31 October 2022 | Active |
Wipro Limited, Victoria House Level 6, Bloomsbury Square, London, United Kingdom, WC1B 4DA | Director | 31 October 2022 | Active |
The Saw Mill, Manor Walk Kings Bromley, Burton On Trent, DE13 7JB | Secretary | 22 November 2007 | Active |
30, Alderney Avenue, Hounslow, United Kingdom, TW5 0QL | Secretary | 31 May 2012 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Secretary | 22 November 2007 | Active |
1900, S. Brookline Street, Tampa, United States, 33629 | Director | 15 December 2016 | Active |
The Saw Mill Manor Walk, Kings Bromley, Burton On Trent, DE13 7JB | Director | 22 November 2007 | Active |
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD | Director | 31 May 2012 | Active |
232, 2nd Cross, 12th Main 4th Block Koramangala, Bangalore, India, | Director | 31 May 2012 | Active |
Wipro Ltd, 185 Kings Road, Reading, United Kingdom, RG1 4EX | Director | 15 December 2016 | Active |
Woodlands, Hound Road, Netley Abbey, Southampton, United Kingdom, SO31 5FZ | Director | 05 May 2017 | Active |
51, Elgin Mansions, Elgin Avenue, London, United Kingdom, W9 1JQ | Director | 15 December 2016 | Active |
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD | Director | 22 November 2010 | Active |
24 Thurlow Avenue, Nelson Bay, Australia, | Director | 22 November 2007 | Active |
2106, Landmark East, 24 Marsh Wall, London, United Kingdom, E14 9DB | Director | 15 December 2016 | Active |
Wipro Limited, Level 2, 3 Sheldon Square, London, United Kingdom, W2 6HY | Director | 31 May 2012 | Active |
Newtown, Crecora, Ireland, V948D56 | Director | 15 December 2016 | Active |
17303, San Aringo Place, Lutz, Usa, 33548 | Director | 15 December 2016 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Director | 22 November 2007 | Active |
Wipro Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-25 | Officers | Second filing of director termination with name. | Download |
2022-12-16 | Officers | Second filing of director appointment with name. | Download |
2022-12-16 | Officers | Second filing of director appointment with name. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-06-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Accounts | Accounts with accounts type small. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.