UKBizDB.co.uk

WIPRO FINANCIAL SERVICES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wipro Limited, Victoria House Level 6, Bloomsbury Square, London, United Kingdom, WC1B 4DA

Director31 October 2022Active
Wipro Limited, Victoria House Level 6, Bloomsbury Square, London, United Kingdom, WC1B 4DA

Director31 October 2022Active
The Saw Mill, Manor Walk Kings Bromley, Burton On Trent, DE13 7JB

Secretary22 November 2007Active
30, Alderney Avenue, Hounslow, United Kingdom, TW5 0QL

Secretary31 May 2012Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary22 November 2007Active
1900, S. Brookline Street, Tampa, United States, 33629

Director15 December 2016Active
The Saw Mill Manor Walk, Kings Bromley, Burton On Trent, DE13 7JB

Director22 November 2007Active
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Director31 May 2012Active
232, 2nd Cross, 12th Main 4th Block Koramangala, Bangalore, India,

Director31 May 2012Active
Wipro Ltd, 185 Kings Road, Reading, United Kingdom, RG1 4EX

Director15 December 2016Active
Woodlands, Hound Road, Netley Abbey, Southampton, United Kingdom, SO31 5FZ

Director05 May 2017Active
51, Elgin Mansions, Elgin Avenue, London, United Kingdom, W9 1JQ

Director15 December 2016Active
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Director22 November 2010Active
24 Thurlow Avenue, Nelson Bay, Australia,

Director22 November 2007Active
2106, Landmark East, 24 Marsh Wall, London, United Kingdom, E14 9DB

Director15 December 2016Active
Wipro Limited, Level 2, 3 Sheldon Square, London, United Kingdom, W2 6HY

Director31 May 2012Active
Newtown, Crecora, Ireland, V948D56

Director15 December 2016Active
17303, San Aringo Place, Lutz, Usa, 33548

Director15 December 2016Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director22 November 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Gazette

Gazette dissolved liquidation.

Download
2023-02-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-25Officers

Second filing of director termination with name.

Download
2022-12-16Officers

Second filing of director appointment with name.

Download
2022-12-16Officers

Second filing of director appointment with name.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type small.

Download
2018-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.