WIPRO UK LIMITED
Overview
| Company Name | WIPRO UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01396396 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WIPRO UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAIC LIMITED | Jan 24, 1995 | Jan 24, 1995 |
| SAIC SCIENCE AND ENGINEERING LIMITED | Jun 10, 1993 | Jun 10, 1993 |
| TOPEXPRESS LIMITED | Oct 27, 1978 | Oct 27, 1978 |
What are the latest accounts for WIPRO UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for WIPRO UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 25, 2025 |
| Next Confirmation Statement Due | Sep 08, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2024 |
| Overdue | Yes |
What are the latest filings for WIPRO UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mayank Kedia as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Omkar Bhalchandra Nisal on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Aug 25, 2024 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Wipro Financial Outsourcing Services Limited as a person with significant control on Sep 01, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mayank Kedia as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sushil Agrawal as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Second filing for the termination of Ramesh Phillips as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the appointment of Omkar Bhalchandra Nisal as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Sushil Agrawal as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Ramesh Phillips as a director on Nov 01, 2022 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Omkar Bhalchandra Nisal as a director on Nov 01, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Sushil Agrawal as a director on Nov 01, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Wipro Financial Outsourcing Services Limited as a person with significant control on May 26, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Wipro Europe Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Who are the officers of WIPRO UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NISAL, Omkar Bhalchandra | Director | 255 Blackfriars Road SE1 9AX London Arbor United Kingdom | England | Indian | 294970190001 | |||||
| FARAGASSO, Felicia | Secretary | Lewis Street N.W. Vienna 429 Virginia 22180 United States | British | 132440280001 | ||||||
| FRANK, Susan | Secretary | 3405 Lowell Street Nw Washington Dc 20016 | American | 124762950001 | ||||||
| HOWARD, Timothy David | Secretary | 12 Maypole Close CB11 4DB Saffron Walden Essex | British | 17214990001 | ||||||
| KHANDELWAL, Navneet | Secretary | Poorva Revera Martha Halli Near Spice Garden Bangalore Rf 605 Karnataka India | 171087140001 | |||||||
| NEVATIA, Dayapatra | Secretary | Level 2 3 Sheldon Square W2 6PS London West Wing United Kingdom | 161649900001 | |||||||
| SHEFFIELD, Anne Louise | Secretary | 27 Cathedral Lodge Aldersgate Street EC1A 4JE London | British | 85634660001 | ||||||
| SOMAIA, Pradip | Secretary | 36 High Tree Drive Earley RG6 1EU Reading Berkshire | British | 51912130001 | ||||||
| WALL, Robert Gerald | Secretary | 8-9 Stratton Street Mayfair W1J 8LF London | British | 60982740002 | ||||||
| WATSON, Peter Begbie | Secretary | High Street GU10 4BT Rowledge 19, Surrey United Kingdom | British | 137569730001 | ||||||
| WATSON, Peter Begbie | Secretary | High Street GU10 4BT Rowledge 19, Surrey United Kingdom | British | 137569730001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 | 90084920001 | |||||||
| AGRAWAL, Sushil | Director | Victoria House Level 6 Bloomsbury Square WC1B 4DA London Wipro Limited United Kingdom | United Kingdom | Indian | 298799410001 | |||||
| BELL, Robert Gregory | Director | Avenue Emile Duray 46 FOREIGN Brussels 1050 Belgium | Us | 106521500001 | ||||||
| BOZORGMANESH, Hadi | Director | 1a 245 Coast Blvd La Jolla California Ca 92037 Usa | American | 80516460003 | ||||||
| BROADHURST, Norman Neill | Director | Hobroyd Penny Bridge LA12 7TD Ulverston Cumbria | England | British | 49021680001 | |||||
| CAGE, Christopher R | Director | Labratory Road 37831 Oak Ridge 301 Tennessee United States | United States | United States | 157060120001 | |||||
| CLANCY, John, Dr | Director | 426 Whitewood Place 92024 Encinitas California Usa | American | 58123250001 | ||||||
| CORBISHLEY, Philip | Director | 15 High Street Hardingstone NN4 7BT Northampton | England | British | 17215010001 | |||||
| COWAN, Andrew Mather | Director | 24 Brook Close The Green Histon CB4 9XL Cambridge Cambridgeshire | British | 97432990001 | ||||||
| DALICH, Stephen John | Director | 11055 Beeler Canyon Road Poway California 92064 FOREIGN Usa | American | 19561410001 | ||||||
| DAVIES, Charles Noel, Sir | Director | Downshires West End RG10 0NN Waltham St Lawrence Berkshire | British | 637660001 | ||||||
| DUNNACHIE, Samuel | Director | 168 Eastwoodmains Road Clarkston G76 7HF Glasgow Scotland | British | 116969330001 | ||||||
| FORREST, Thomas Prentice | Director | Douglas Street ML8 5BX Carluke 72 Lanarkshire | British | 136712140001 | ||||||
| GARDEN, Norman | Director | 1 Robertston Place AB13 0EU Milltimber Aberdeenshire | Scotland | British | 88360840002 | |||||
| GUNN, Brian | Director | Lower Penfold Chapel Square, Stewkley LU7 0HA Leighton Buzzard | British | 80996370001 | ||||||
| HOWARD, Timothy David | Director | 12 Maypole Close CB11 4DB Saffron Walden Essex | British | 17214990001 | ||||||
| HYDE, David | Director | 4920 Caminito Exquisito FOREIGN San Diego San Diego California 92130 Usa | Usa | 22216090001 | ||||||
| JENKINS, Frank William | Director | 2187 Harithy Drive Dunn Loring Virginia Va 22027 Usa | American | 99729010001 | ||||||
| KEDIA, Mayank | Director | 9 Appold Street EC2A 2AP London 6th Floor | United Kingdom | Indian | 325391520001 | |||||
| KENNEDY, Neil | Director | Redwood Place Peel Place G74 5PB East Kilbride 5 Scotland | United Kingdom | British | 199436710001 | |||||
| KHANDELWAL, Navneet | Director | Poorva Revera Martha Halli Near Spice Garden Bangalore Rf 605 Karnataka India | India | Indian | 171085840001 | |||||
| KOONTZ, Charles | Director | 8700 Creekscape Lane Cincinnati Ohio 45249 Usa | Usa | 104870180002 | ||||||
| LAKSHMANAN, Subramanian | Director | Level 2 3 Sheldon Square W2 6PS London West Wing United Kingdom | India | Indian | 161645880001 | |||||
| MASON, Ronald, Professor Sir | Director | Chestnuts Farm Weedon HP22 4NH Aylesbury Buckinghamshire | British | 35924040001 |
Who are the persons with significant control of WIPRO UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wipro Financial Outsourcing Services Limited | Apr 06, 2016 | 185 Kings Road RG1 4EX Reading Kings Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WIPRO UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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