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..
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 | : |
|
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 | 01 November 2022 | Active |
Wipro Limited, Victoria House Level 6, Bloomsbury Square, London, United Kingdom, WC1B 4DA | Director | 05 August 2022 | Active |
88 Tamworth Street, Fulham, London, SW6 1LE | Secretary | 23 December 2002 | Active |
58, Prospect House, 58 Queens Road, Reading, RG1 4RP | Secretary | 27 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 December 2002 | Active |
Flat 17, 11 Queensbridge Road, London, E2 8NP | Director | 23 December 2002 | Active |
13494, Ronnie Way, Saratoga, United States, 95070 | Director | 17 November 2015 | Active |
88 Tamworth Street, Fulham, London, SW6 1LE | Director | 23 December 2002 | Active |
58 Armitage Road, Golders Green, London, NW11 8RG | Director | 01 June 2004 | Active |
145 Turnpike Link, East Croydon, CR0 5NU | Director | 27 December 2002 | Active |
West Wing, Level 2, 3 Sheldon Square, London, United Kingdom, W2 6PS | Director | 23 May 2008 | Active |
4, Tean House, Kennet Island, Havergate Way, Reading, United Kingdom, RG2 0GU | Director | 30 January 2013 | Active |
Wipro Limited, Level 2, 3 Sheldon Square, London, United Kingdom, W2 6HY | Director | 25 October 2017 | Active |
Frankfurter Landstrasse 5, Oberursel, Germany, 61440 | Director | 08 February 2021 | Active |
58, Prospect House, 58 Queens Road, Reading, RG1 4RP | Director | 27 December 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 December 2002 | Active |
Wipro Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | India |
Address | : | Doddakannelli Sarjapur Road, Bangalore, India, 560 035 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Officers | Second filing of director termination with name. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Capital | Capital allotment shares. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.