UKBizDB.co.uk

WIPRO HOLDINGS (UK) LIMITED

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

This company is commonly known as Wipro Holdings (uk) Limited. The company was founded 21 years ago and was given the registration number 04611828. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:WIPRO HOLDINGS (UK) LIMITED
Company Number:04611828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director01 November 2022Active
Wipro Limited, Victoria House Level 6, Bloomsbury Square, London, United Kingdom, WC1B 4DA

Director05 August 2022Active
88 Tamworth Street, Fulham, London, SW6 1LE

Secretary23 December 2002Active
58, Prospect House, 58 Queens Road, Reading, RG1 4RP

Secretary27 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 2002Active
Flat 17, 11 Queensbridge Road, London, E2 8NP

Director23 December 2002Active
13494, Ronnie Way, Saratoga, United States, 95070

Director17 November 2015Active
88 Tamworth Street, Fulham, London, SW6 1LE

Director23 December 2002Active
58 Armitage Road, Golders Green, London, NW11 8RG

Director01 June 2004Active
145 Turnpike Link, East Croydon, CR0 5NU

Director27 December 2002Active
West Wing, Level 2, 3 Sheldon Square, London, United Kingdom, W2 6PS

Director23 May 2008Active
4, Tean House, Kennet Island, Havergate Way, Reading, United Kingdom, RG2 0GU

Director30 January 2013Active
Wipro Limited, Level 2, 3 Sheldon Square, London, United Kingdom, W2 6HY

Director25 October 2017Active
Frankfurter Landstrasse 5, Oberursel, Germany, 61440

Director08 February 2021Active
58, Prospect House, 58 Queens Road, Reading, RG1 4RP

Director27 December 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 December 2002Active

People with Significant Control

Wipro Limited
Notified on:06 April 2016
Status:Active
Country of residence:India
Address:Doddakannelli Sarjapur Road, Bangalore, India, 560 035
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-01-25Officers

Second filing of director termination with name.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-05-26Address

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

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-03-29Capital

Capital allotment shares.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.