WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED

WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED

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

    Company NameWIPRO FINANCIAL OUTSOURCING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02422306
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED?

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

    Where is WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED located?

    Registered Office Address
    Kings Court
    185 Kings Road
    RG1 4EX Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIPRO EUROPE LIMITEDJun 23, 2011Jun 23, 2011
    SAIC EUROPE LIMITEDJan 29, 1998Jan 29, 1998
    SAIC UK LIMITEDSep 13, 1989Sep 13, 1989

    What are the latest accounts for WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 12, 2025

    • Capital: GBP 33,781,000
    3 pagesSH01

    Director's details changed for Philip Willcock on Nov 01, 2025

    2 pagesCH01

    Appointment of Philip Willcock as a director on Nov 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 21, 2025

    • Capital: GBP 25,781,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 20,781,000
    3 pagesSH01

    Confirmation statement made on Aug 25, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 19, 2025

    • Capital: GBP 12,781,000
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2025

    17 pagesAA

    Termination of appointment of Imran Ahmed as a director on Jul 30, 2025

    1 pagesTM01

    Appointment of Nagendra Bandaru as a director on Jul 30, 2025

    2 pagesAP01

    Termination of appointment of Kiran Deju Shetty as a director on Jul 15, 2025

    1 pagesTM01

    Appointment of Mr Amit Garg as a director on Jul 04, 2025

    2 pagesAP01

    Termination of appointment of Mayank Kedia as a director on Apr 04, 2025

    1 pagesTM01

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

    2 pagesCH01

    Change of details for a person with significant control

    2 pagesPSC05

    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

    Cessation of Wipro Holdings (Uk) Limited as a person with significant control on Jul 17, 2024

    1 pagesPSC07

    Notification of Wipro It Services Uk Societas as a person with significant control on Jul 17, 2024

    2 pagesPSC02

    Confirmation statement made on Aug 25, 2024 with updates

    5 pagesCS01

    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, 2024

    21 pagesAA

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Appointment of Imran Ahmed as a director on Feb 28, 2024

    2 pagesAP01

    Termination of appointment of Anjan Mukherjee as a director on Feb 28, 2024

    1 pagesTM01

    Who are the officers of WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANDARU, Nagendra
    5445 Legacy Drive
    75035 Plano
    Wipro Ltd
    Tx
    United States
    Director
    5445 Legacy Drive
    75035 Plano
    Wipro Ltd
    Tx
    United States
    United StatesBritish338568130001
    GARG, Amit
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    Director
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    United KingdomBritish319795960001
    NISAL, Omkar Bhalchandra
    255 Blackfriars Road
    SE1 9AX London
    Arbor
    United Kingdom
    Director
    255 Blackfriars Road
    SE1 9AX London
    Arbor
    United Kingdom
    United KingdomIndian221044890001
    POWER, David
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    Director
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    United KingdomBritish149114970001
    WILLCOCK, Philip
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    Director
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    United KingdomBritish343609410001
    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
    171087020001
    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
    161651240001
    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
    179 Gloucester Avenue
    NW1 8LA London
    Secretary
    179 Gloucester Avenue
    NW1 8LA London
    British60982740001
    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
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    90084920001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    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
    AHMED, Imran
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    Director
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    United KingdomBritish320289720001
    BELL, Robert Gregory
    Avenue Emile Duray 46
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Emile Duray 46
    FOREIGN Brussels
    1050
    Belgium
    Us106521500001
    BOZORGMANESH, Hadi
    Campus Port B
    4224 Campus Port Ct
    FOREIGN San Diego
    Ca 92121
    Usa
    Director
    Campus Port B
    4224 Campus Port Ct
    FOREIGN San Diego
    Ca 92121
    Usa
    American56913660004
    CLANCY, John, Dr
    426 Whitewood Place
    92024 Encinitas
    California
    Usa
    Director
    426 Whitewood Place
    92024 Encinitas
    California
    Usa
    American58123250001
    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
    GARDEN, Norman
    1 Robertston Place
    AB13 0EU Milltimber
    Aberdeenshire
    Director
    1 Robertston Place
    AB13 0EU Milltimber
    Aberdeenshire
    ScotlandBritish88360840002
    HEEBNER, David Richard
    8120 Dunsinane Court
    Mclean Virginia 22102
    FOREIGN
    Usa
    Director
    8120 Dunsinane Court
    Mclean Virginia 22102
    FOREIGN
    Usa
    American19561420001
    HYDE, David Walter
    2407 Little Creek Drive
    Richardson Texas 75080
    FOREIGN
    Usa
    Director
    2407 Little Creek Drive
    Richardson Texas 75080
    FOREIGN
    Usa
    American19561430001
    KEDIA, Mayank
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    Director
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    United KingdomIndian325391520001
    KENNEDY, Neil
    Redwood Place
    Peel Park
    G74 5PB East Kilbride
    5
    Glasgow
    United Kingdom
    Director
    Redwood Place
    Peel Park
    G74 5PB East Kilbride
    5
    Glasgow
    United Kingdom
    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
    KUNDU, Sukanta
    185 Kings Road
    RG1 4EX Reading
    Wipro Ltd
    United Kingdom
    Director
    185 Kings Road
    RG1 4EX Reading
    Wipro Ltd
    United Kingdom
    FranceIndian296557610001
    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
    LEVI, Paul
    2510 Starhaven Lane
    92084 Vista
    Ca
    Usa
    Director
    2510 Starhaven Lane
    92084 Vista
    Ca
    Usa
    American81095900001
    MASON, Ronald, Sir
    711 Hood House
    Dolphin Square
    SW1 London
    Director
    711 Hood House
    Dolphin Square
    SW1 London
    British35924040002
    MUKHERJEE, Anjan
    60486 Frankfurt Am Main
    Hamburger Allee 2-4
    Germany
    Director
    60486 Frankfurt Am Main
    Hamburger Allee 2-4
    Germany
    GermanyIndian296599370001
    NEVATIA, Dayapatra
    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
    IndiaIndian161646110001

    Who are the persons with significant control of WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    Jul 17, 2024
    185 Kings Road
    RG1 4EX Reading
    Kings Court
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberSe000134
    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.
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    Apr 06, 2016
    9 Appold Street
    EC2A 2AP London
    6th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04611828
    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.

    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