About

Registered Number: 06434195
Date of Incorporation: 22/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Wipro Financial Services Uk Ltd was founded on 22 November 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 13 directors listed as Brentnall, Carol Ann, Phillips, Ramesh, Bak, Jeff, Brentnall, Gareth John, Dalal, Jatin Pravinchandra, Kovilparambil, Sanjiv Raghavan, Kundu, Sukanta, Mukker, Trupti, Murphy, Jason, Nicol, Donald Ernest, Nisal, Omkar, Quilty, Cian, Vertino, James for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAK, Jeff 15 December 2016 01 September 2020 1
BRENTNALL, Gareth John 22 November 2007 12 November 2010 1
DALAL, Jatin Pravinchandra 31 May 2012 15 February 2016 1
KOVILPARAMBIL, Sanjiv Raghavan 31 May 2012 15 February 2016 1
KUNDU, Sukanta 15 December 2016 10 September 2018 1
MUKKER, Trupti 15 December 2016 01 September 2020 1
MURPHY, Jason 22 November 2010 31 May 2012 1
NICOL, Donald Ernest 22 November 2007 31 May 2012 1
NISAL, Omkar 15 December 2016 01 September 2020 1
QUILTY, Cian 15 December 2016 11 May 2018 1
VERTINO, James 15 December 2016 05 May 2017 1
Secretary Name Appointed Resigned Total Appointments
BRENTNALL, Carol Ann 22 November 2007 12 November 2010 1
PHILLIPS, Ramesh 31 May 2012 15 February 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 21 September 2018
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
AA - Annual Accounts 04 August 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 09 January 2017
RESOLUTIONS - N/A 21 December 2016
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AR01 - Annual Return 15 April 2016
AAMD - Amended Accounts 11 March 2016
TM02 - Termination of appointment of secretary 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 05 January 2014
AA01 - Change of accounting reference date 02 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 14 August 2012
CERTNM - Change of name certificate 13 August 2012
AP01 - Appointment of director 13 August 2012
AP03 - Appointment of secretary 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AD01 - Change of registered office address 13 August 2012
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
TM02 - Termination of appointment of secretary 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
AP01 - Appointment of director 01 December 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
225 - Change of Accounting Reference Date 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.