Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED
Company Information for

WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
02422306
Private Limited Company
Active

Company Overview

About Wipro Financial Outsourcing Services Ltd
WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED was founded on 1989-09-13 and has its registered office in London. The organisation's status is listed as "Active". Wipro Financial Outsourcing Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in EC1M
 
Previous Names
WIPRO EUROPE LIMITED24/05/2022
SAIC EUROPE LIMITED23/06/2011
Filing Information
Company Number 02422306
Company ID Number 02422306
Date formed 1989-09-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 21:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RAMESH PHILLIPS
Director 2015-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
NAVNEET KHANDELWAL
Company Secretary 2012-05-01 2015-06-29
NAVNEET KHANDELWAL
Director 2012-05-01 2015-06-29
SUBRAMANIAN LAKSHMANAN
Director 2011-06-10 2015-06-29
DAYAPATRA NEVATIA
Company Secretary 2011-06-10 2012-05-01
DAYAPATRA NEVATIA
Director 2011-06-10 2012-05-01
A G SECRETARIAL LIMITED
Company Secretary 2009-01-27 2011-06-10
FELICIA FARAGASSO
Company Secretary 2008-05-13 2011-06-10
NEIL KENNEDY
Director 2010-04-16 2011-06-10
PAUL LEVI
Director 2007-10-12 2011-06-10
ROBERT GREGORY BELL
Director 2005-07-04 2010-04-16
SUSAN FRANK
Company Secretary 2001-08-13 2008-05-13
PETER BEGBIE WATSON
Company Secretary 2002-08-08 2008-03-06
WILLIAM ROPER
Director 1998-02-16 2007-07-05
HADI BOZORGMANESH
Director 1998-01-22 2005-07-28
ROBERT GERALD WALL
Company Secretary 1998-06-12 2001-08-13
ROBERT GERALD WALL
Company Secretary 1998-06-13 1998-06-13
PRADIP SOMAIA
Company Secretary 1997-01-02 1998-06-11
JOHN CLANCY
Director 1998-02-16 1998-02-16
NORMAN GARDEN
Director 1997-05-01 1998-01-22
TIMOTHY DAVID HOWARD
Company Secretary 1992-02-06 1997-01-02
DOUGLAS SCOTT
Director 1993-07-03 1995-01-09
ANDREW MATHER COWAN
Director 1991-09-13 1994-12-31
JOHN WARNER JR
Director 1993-07-03 1994-12-31
RONALD MASON
Director 1993-07-03 1994-12-20
STEPHEN JOHN DALICH
Director 1991-09-13 1994-12-16
JOHN JOSEPH YALE
Director 1992-02-06 1994-01-26
DAVID RICHARD HEEBNER
Director 1991-09-13 1993-07-16
DAVID WALTER HYDE
Director 1991-09-13 1993-07-15
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1991-09-13 1992-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESH PHILLIPS WIPRO HOLDINGS (UK) LIMITED Director 2017-10-25 CURRENT 2002-12-09 Active
RAMESH PHILLIPS WIPRO APPIRIO UK LIMITED Director 2016-11-23 CURRENT 2008-12-08 Active
RAMESH PHILLIPS WIPRO UK LIMITED Director 2015-06-29 CURRENT 1978-10-27 Active
RAMESH PHILLIPS WIPRO FINANCIAL SERVICES UK LIMITED Director 2012-05-31 CURRENT 2007-11-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-08APPOINTMENT TERMINATED, DIRECTOR ANJAN MUKHERJEE
2024-03-08DIRECTOR APPOINTED IMRAN AHMED
2023-08-3131/08/23 STATEMENT OF CAPITAL GBP 2781000
2023-08-29CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-07-0605/07/23 STATEMENT OF CAPITAL GBP 2708000
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10Director's details changed for Omkar Bhalchandra Nisal on 2022-05-30
2022-11-10Director's details changed for Omkar Bhalchandra Nisal on 2022-05-30
2022-11-10CH01Director's details changed for Omkar Bhalchandra Nisal on 2022-05-30
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-05AP01DIRECTOR APPOINTED SUSHIL AGRAWAL
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SUKANTA KUNDU
2022-06-07AP01DIRECTOR APPOINTED ANJAN MUKHERJEE
2022-06-06DIRECTOR APPOINTED MR DAVID POWER
2022-06-06APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-06-06DIRECTOR APPOINTED SUKANTA KUNDU
2022-06-06DIRECTOR APPOINTED OMKAR BHALCHANDRA NISAL
2022-06-06DIRECTOR APPOINTED KIRAN DEJU SHETTY
2022-06-06AP01DIRECTOR APPOINTED MR DAVID POWER
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-05-26PSC05Change of details for Wipro Holdings (Uk) Limited as a person with significant control on 2022-05-26
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-05-24CERTNMCompany name changed wipro europe LIMITED\certificate issued on 24/05/22
2021-11-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 100000
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-12CH01Director's details changed for Ramesh Phillips on 2017-09-01
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-06AR0113/09/15 ANNUAL RETURN FULL LIST
2015-08-25RES01ADOPT ARTICLES 25/08/15
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET KHANDELWAL
2015-07-28TM02Termination of appointment of Navneet Khandelwal on 2015-06-29
2015-07-28AP01DIRECTOR APPOINTED RAMESH PHILLIPS
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAN LAKSHMANAN
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-22AR0113/09/14 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-09DISS40Compulsory strike-off action has been discontinued
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-08AR0113/09/13 ANNUAL RETURN FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-06DISS40DISS40 (DISS40(SOAD))
2013-04-02GAZ1FIRST GAZETTE
2012-09-13AR0113/09/12 FULL LIST
2012-09-04AR0113/09/11 FULL LIST
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM HEMEL ONE BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7YU
2012-09-03AA01PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-08-02AP03SECRETARY APPOINTED NAVNEET KHANDELWAL
2012-08-01AP01DIRECTOR APPOINTED NAVNEET KHANDELWAL
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAYAPATRA NEVATIA
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY DAYAPATRA NEVATIA
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/01/11
2012-04-21DISS40DISS40 (DISS40(SOAD))
2012-01-17GAZ1FIRST GAZETTE
2011-07-18AP03SECRETARY APPOINTED DAYAPATRA NEVATIA
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KENNEDY
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEVI
2011-07-18AP01DIRECTOR APPOINTED SUBRAMANIAN LAKSHMANAN
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY FELICIA FARAGASSO
2011-07-18AP01DIRECTOR APPOINTED DAYAPATRA NEVATIA
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2011-06-23RES15CHANGE OF NAME 15/06/2011
2011-06-23CERTNMCOMPANY NAME CHANGED SAIC EUROPE LIMITED CERTIFICATE ISSUED ON 23/06/11
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-23AR0113/09/10 FULL LIST
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL
2010-05-18AP01DIRECTOR APPOINTED NEIL KENNEDY
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-09-22363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-02-23288aSECRETARY APPOINTED A G SECRETARIAL LIMITED
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM, 120 NEW CAVENDISH STREET, LONDON, W1W 6XX
2008-12-09363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY PETER WATSON
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY SUSAN FRANK
2008-08-08288aSECRETARY APPOINTED FELICIA FARAGASSO
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-03363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 120 NEW CAVENDISH STREET, LONDON, LONDON, W1W 6XX
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 8/9 STRATTON STREET, LONDON, W1J 8LF
2006-04-13288aNEW DIRECTOR APPOINTED
2006-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2006-01-24363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-12-01244DELIVERY EXT'D 3 MTH 31/01/05
2005-09-23288bDIRECTOR RESIGNED
2004-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2003-10-18363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-03363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2001-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Proposal to Strike Off2013-04-02
Proposal to Strike Off2012-01-17
Fines / Sanctions
No fines or sanctions have been issued against WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED
Trademarks
We have not found any records of WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWIPRO EUROPE LIMITEDEvent Date2014-04-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyWIPRO EUROPE LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyWIPRO EUROPE LIMITEDEvent Date2012-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.