WIPRO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWIPRO UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01396396
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WIPRO UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WIPRO UK LIMITED located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of WIPRO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAIC LIMITEDJan 24, 1995Jan 24, 1995
    SAIC SCIENCE AND ENGINEERING LIMITEDJun 10, 1993Jun 10, 1993
    TOPEXPRESS LIMITEDOct 27, 1978Oct 27, 1978

    What are the latest accounts for WIPRO UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for WIPRO UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 25, 2025
    Next Confirmation Statement DueSep 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2024
    OverdueYes

    What are the latest filings for WIPRO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mayank Kedia as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Mr Omkar Bhalchandra Nisal on Apr 07, 2025

    2 pagesCH01

    Registered office address changed from Kings Court 185 Kings Road Reading RG1 4EX United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on Mar 11, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 12, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Aug 25, 2024 with updates

    5 pagesCS01

    Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Kings Court 185 Kings Road Reading RG1 4EX on Sep 12, 2024

    1 pagesAD01

    Change of details for Wipro Financial Outsourcing Services Limited as a person with significant control on Sep 01, 2024

    2 pagesPSC05

    Appointment of Mayank Kedia as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Sushil Agrawal as a director on Jul 12, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Second filing for the termination of Ramesh Phillips as a director

    5 pagesRP04TM01

    Second filing for the appointment of Omkar Bhalchandra Nisal as a director

    3 pagesRP04AP01

    Second filing for the appointment of Sushil Agrawal as a director

    3 pagesRP04AP01

    Termination of appointment of Ramesh Phillips as a director on Nov 01, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 25, 2023Clarification A second filed TM01 was registered on 25/01/2023

    Appointment of Mr Omkar Bhalchandra Nisal as a director on Nov 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 16, 2022Clarification A second filed AP01 was registered on 16/12/2022

    Appointment of Sushil Agrawal as a director on Nov 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 16, 2022Clarification A second filed AP01 was registered on 16/12/2022

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Change of details for Wipro Financial Outsourcing Services Limited as a person with significant control on May 26, 2022

    2 pagesPSC05

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on May 26, 2022

    1 pagesAD01

    Change of details for Wipro Europe Limited as a person with significant control on May 24, 2022

    2 pagesPSC05

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Who are the officers of WIPRO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NISAL, Omkar Bhalchandra
    255 Blackfriars Road
    SE1 9AX London
    Arbor
    United Kingdom
    Director
    255 Blackfriars Road
    SE1 9AX London
    Arbor
    United Kingdom
    EnglandIndian294970190001
    FARAGASSO, Felicia
    Lewis Street N.W.
    Vienna
    429
    Virginia 22180
    United States
    Secretary
    Lewis Street N.W.
    Vienna
    429
    Virginia 22180
    United States
    British132440280001
    FRANK, Susan
    3405 Lowell Street Nw
    Washington
    Dc 20016
    Secretary
    3405 Lowell Street Nw
    Washington
    Dc 20016
    American124762950001
    HOWARD, Timothy David
    12 Maypole Close
    CB11 4DB Saffron Walden
    Essex
    Secretary
    12 Maypole Close
    CB11 4DB Saffron Walden
    Essex
    British17214990001
    KHANDELWAL, Navneet
    Poorva Revera
    Martha Halli Near Spice Garden
    Bangalore
    Rf 605
    Karnataka
    India
    Secretary
    Poorva Revera
    Martha Halli Near Spice Garden
    Bangalore
    Rf 605
    Karnataka
    India
    171087140001
    NEVATIA, Dayapatra
    Level 2
    3 Sheldon Square
    W2 6PS London
    West Wing
    United Kingdom
    Secretary
    Level 2
    3 Sheldon Square
    W2 6PS London
    West Wing
    United Kingdom
    161649900001
    SHEFFIELD, Anne Louise
    27 Cathedral Lodge
    Aldersgate Street
    EC1A 4JE London
    Secretary
    27 Cathedral Lodge
    Aldersgate Street
    EC1A 4JE London
    British85634660001
    SOMAIA, Pradip
    36 High Tree Drive
    Earley
    RG6 1EU Reading
    Berkshire
    Secretary
    36 High Tree Drive
    Earley
    RG6 1EU Reading
    Berkshire
    British51912130001
    WALL, Robert Gerald
    8-9 Stratton Street
    Mayfair
    W1J 8LF London
    Secretary
    8-9 Stratton Street
    Mayfair
    W1J 8LF London
    British60982740002
    WATSON, Peter Begbie
    High Street
    GU10 4BT Rowledge
    19,
    Surrey
    United Kingdom
    Secretary
    High Street
    GU10 4BT Rowledge
    19,
    Surrey
    United Kingdom
    British137569730001
    WATSON, Peter Begbie
    High Street
    GU10 4BT Rowledge
    19,
    Surrey
    United Kingdom
    Secretary
    High Street
    GU10 4BT Rowledge
    19,
    Surrey
    United Kingdom
    British137569730001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    90084920001
    AGRAWAL, Sushil
    Victoria House Level 6
    Bloomsbury Square
    WC1B 4DA London
    Wipro Limited
    United Kingdom
    Director
    Victoria House Level 6
    Bloomsbury Square
    WC1B 4DA London
    Wipro Limited
    United Kingdom
    United KingdomIndian298799410001
    BELL, Robert Gregory
    Avenue Emile Duray 46
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Emile Duray 46
    FOREIGN Brussels
    1050
    Belgium
    Us106521500001
    BOZORGMANESH, Hadi
    1a 245 Coast Blvd
    La Jolla
    California
    Ca 92037
    Usa
    Director
    1a 245 Coast Blvd
    La Jolla
    California
    Ca 92037
    Usa
    American80516460003
    BROADHURST, Norman Neill
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    Director
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    EnglandBritish49021680001
    CAGE, Christopher R
    Labratory Road
    37831 Oak Ridge
    301
    Tennessee
    United States
    Director
    Labratory Road
    37831 Oak Ridge
    301
    Tennessee
    United States
    United StatesUnited States157060120001
    CLANCY, John, Dr
    426 Whitewood Place
    92024 Encinitas
    California
    Usa
    Director
    426 Whitewood Place
    92024 Encinitas
    California
    Usa
    American58123250001
    CORBISHLEY, Philip
    15 High Street
    Hardingstone
    NN4 7BT Northampton
    Director
    15 High Street
    Hardingstone
    NN4 7BT Northampton
    EnglandBritish17215010001
    COWAN, Andrew Mather
    24 Brook Close
    The Green Histon
    CB4 9XL Cambridge
    Cambridgeshire
    Director
    24 Brook Close
    The Green Histon
    CB4 9XL Cambridge
    Cambridgeshire
    British97432990001
    DALICH, Stephen John
    11055 Beeler Canyon Road
    Poway California 92064
    FOREIGN
    Usa
    Director
    11055 Beeler Canyon Road
    Poway California 92064
    FOREIGN
    Usa
    American19561410001
    DAVIES, Charles Noel, Sir
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    Director
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    British637660001
    DUNNACHIE, Samuel
    168 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Scotland
    Director
    168 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Scotland
    British116969330001
    FORREST, Thomas Prentice
    Douglas Street
    ML8 5BX Carluke
    72
    Lanarkshire
    Director
    Douglas Street
    ML8 5BX Carluke
    72
    Lanarkshire
    British136712140001
    GARDEN, Norman
    1 Robertston Place
    AB13 0EU Milltimber
    Aberdeenshire
    Director
    1 Robertston Place
    AB13 0EU Milltimber
    Aberdeenshire
    ScotlandBritish88360840002
    GUNN, Brian
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    Director
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    British80996370001
    HOWARD, Timothy David
    12 Maypole Close
    CB11 4DB Saffron Walden
    Essex
    Director
    12 Maypole Close
    CB11 4DB Saffron Walden
    Essex
    British17214990001
    HYDE, David
    4920 Caminito Exquisito
    FOREIGN San Diego
    San Diego California 92130
    Usa
    Director
    4920 Caminito Exquisito
    FOREIGN San Diego
    San Diego California 92130
    Usa
    Usa22216090001
    JENKINS, Frank William
    2187 Harithy Drive
    Dunn Loring
    Virginia Va 22027
    Usa
    Director
    2187 Harithy Drive
    Dunn Loring
    Virginia Va 22027
    Usa
    American99729010001
    KEDIA, Mayank
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United KingdomIndian325391520001
    KENNEDY, Neil
    Redwood Place
    Peel Place
    G74 5PB East Kilbride
    5
    Scotland
    Director
    Redwood Place
    Peel Place
    G74 5PB East Kilbride
    5
    Scotland
    United KingdomBritish199436710001
    KHANDELWAL, Navneet
    Poorva Revera
    Martha Halli Near Spice Garden
    Bangalore
    Rf 605
    Karnataka
    India
    Director
    Poorva Revera
    Martha Halli Near Spice Garden
    Bangalore
    Rf 605
    Karnataka
    India
    IndiaIndian171085840001
    KOONTZ, Charles
    8700 Creekscape Lane
    Cincinnati
    Ohio 45249
    Usa
    Director
    8700 Creekscape Lane
    Cincinnati
    Ohio 45249
    Usa
    Usa104870180002
    LAKSHMANAN, Subramanian
    Level 2
    3 Sheldon Square
    W2 6PS London
    West Wing
    United Kingdom
    Director
    Level 2
    3 Sheldon Square
    W2 6PS London
    West Wing
    United Kingdom
    IndiaIndian161645880001
    MASON, Ronald, Professor Sir
    Chestnuts Farm
    Weedon
    HP22 4NH Aylesbury
    Buckinghamshire
    Director
    Chestnuts Farm
    Weedon
    HP22 4NH Aylesbury
    Buckinghamshire
    British35924040001

    Who are the persons with significant control of WIPRO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    Apr 06, 2016
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02422306
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WIPRO UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2025Commencement of winding up
    Feb 05, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    6th Floor, 9 Appold Street
    EC2A 2AP London
    practitioner
    6th Floor, 9 Appold Street
    EC2A 2AP London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0