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

WIPRO FINANCIAL SERVICES UK LIMITED

6th Floor 9 Appold Street, APPOLD STREET, London, EC2A 2AP,
Company Registration Number
06434195
Private Limited Company
Liquidation

Company Overview

About Wipro Financial Services Uk Ltd
WIPRO FINANCIAL SERVICES UK LIMITED was founded on 2007-11-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Wipro Financial Services Uk Limited is a Private Limited Company registered in 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 SERVICES UK LIMITED
 
Legal Registered Office
6th Floor 9 Appold Street
APPOLD STREET
London
EC2A 2AP
Other companies in EC1M
 
Previous Names
WIPRO PROMAX ANALYTICS SOLUTIONS EUROPE LIMITED21/12/2016
PROMAX EUROPE LIMITED13/08/2012
Filing Information
Company Number 06434195
Company ID Number 06434195
Date formed 2007-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2023-05-03 11:59:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIPRO FINANCIAL SERVICES UK 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 SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
JEFF BAK
Director 2016-12-15
SUKANTA KUNDU
Director 2016-12-15
TRUPTI MUKKER
Director 2016-12-15
OMKAR NISAL
Director 2016-12-15
RAMESH PHILLIPS
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK KEVIN LEATHER
Director 2017-05-05 2018-05-11
CIAN QUILTY
Director 2016-12-15 2018-05-11
JAMES VERTINO
Director 2016-12-15 2017-05-05
RAMESH PHILLIPS
Company Secretary 2012-05-31 2016-02-15
JATIN PRAVINCHANDRA DALAL
Director 2012-05-31 2016-02-15
SANJIV RAGHAVAN KOVILPARAMBIL
Director 2012-05-31 2016-02-15
JASON MURPHY
Director 2010-11-22 2012-05-31
DONALD ERNEST NICOL
Director 2007-11-22 2012-05-31
CAROL ANN BRENTNALL
Company Secretary 2007-11-22 2010-11-12
GARETH JOHN BRENTNALL
Director 2007-11-22 2010-11-12
BRIGHTON SECRETARY LIMITED
Company Secretary 2007-11-22 2007-11-23
BRIGHTON DIRECTOR LIMITED
Director 2007-11-22 2007-11-23

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 OUTSOURCING SERVICES LIMITED Director 2015-06-29 CURRENT 1989-09-13 Active

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
2023-05-03Final Gazette dissolved via compulsory strike-off
2023-02-03Voluntary liquidation. Notice of members return of final meeting
2023-01-25Second filing for the termination of Ramesh Phillips
2022-12-16Second filing of director appointment of Omkar Bhalchandra Nisal
2022-12-16Second filing of director appointment of Sushil Agrawal
2022-11-14DIRECTOR APPOINTED MR OMKAR BHALCHANDRA NISAL
2022-11-14DIRECTOR APPOINTED MR OMKAR BHALCHANDRA NISAL
2022-11-14DIRECTOR APPOINTED SUSHIL AGRAWAL
2022-11-14DIRECTOR APPOINTED SUSHIL AGRAWAL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAMESH PHILLIPS
2022-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-03
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-15600Appointment of a voluntary liquidator
2021-06-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-04
2021-06-15LIQ01Voluntary liquidation declaration of solvency
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TRUPTI MUKKER
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUKANTA KUNDU
2018-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN LEATHER
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CIAN QUILTY
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMESH PHILLIPS / 01/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKANTA KUNDU / 01/06/2017
2017-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-05AP01DIRECTOR APPOINTED MR MARK KEVIN LEATHER
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VERTINO
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED JAMES VERTINO
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21RES15CHANGE OF COMPANY NAME 21/12/16
2016-12-21CERTNMCOMPANY NAME CHANGED WIPRO PROMAX ANALYTICS SOLUTIONS EUROPE LIMITED CERTIFICATE ISSUED ON 21/12/16
2016-12-21AP01DIRECTOR APPOINTED JEFF BAK
2016-12-20AP01DIRECTOR APPOINTED TRUPTI MUKKER
2016-12-20AP01DIRECTOR APPOINTED SUKANTA KUNDU
2016-12-20AP01DIRECTOR APPOINTED OMKAR NISAL
2016-12-20AP01DIRECTOR APPOINTED CIAN QUILTY
2016-04-15AR0106/04/16 ANNUAL RETURN FULL LIST
2016-03-11AAMDAmended full accounts made up to 2015-03-31
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SANJIV KOVILPARAMBIL
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JATIN DALAL
2016-02-15TM02Termination of appointment of Ramesh Phillips on 2016-02-15
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0106/04/15 FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0106/04/14 FULL LIST
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JATIN PRAVINCHANDRA DALAL / 01/01/2014
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JATIN PRAVINCHANDRA DALAL / 01/01/2014
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-05-16AR0106/04/13 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED RAMESH PHILLIPS
2012-08-13AP01DIRECTOR APPOINTED SANJIV RAGHAVAN KOVILPARAMBIL
2012-08-13RES15CHANGE OF NAME 01/08/2012
2012-08-13CERTNMCOMPANY NAME CHANGED PROMAX EUROPE LIMITED CERTIFICATE ISSUED ON 13/08/12
2012-08-13AP03SECRETARY APPOINTED RAMESH PHILLIPS
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON MURPHY
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM LOMBARD HOUSE, CROSS KEYS LICHFIELD STAFFORDSHIRE WS13 6DN
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD NICOL
2012-08-13AP01DIRECTOR APPOINTED MR JATIN PRAVINCHANDRA DALAL
2012-05-03AR0106/04/12 FULL LIST
2012-01-06AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-07AR0106/04/11 FULL LIST
2011-03-29AR0129/03/11 FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-17AR0122/11/10 FULL LIST
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY CAROL BRENTNALL
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY CAROL BRENTNALL
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BRENTNALL
2010-12-01AP01DIRECTOR APPOINTED MR JASON MURPHY
2010-02-18AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-12AR0122/11/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ERNEST NICOL / 22/11/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN BRENTNALL / 22/11/2009
2009-04-03AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-2388(2)RAD 22/11/07--------- £ SI 99@1=99 £ IC 1/100
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/06/08
2008-01-10288aNEW SECRETARY APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to WIPRO FINANCIAL SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-10
Notices to2021-06-10
Appointmen2021-06-10
Fines / Sanctions
No fines or sanctions have been issued against WIPRO FINANCIAL SERVICES UK 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 SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

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 SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of WIPRO FINANCIAL SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIPRO FINANCIAL SERVICES UK LIMITED
Trademarks
We have not found any records of WIPRO FINANCIAL SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIPRO FINANCIAL SERVICES UK 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 (62012 - Business and domestic software development) as WIPRO FINANCIAL SERVICES UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where WIPRO FINANCIAL SERVICES UK 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 TypeResolution
Defending partyWIPRO FINANCIAL SERVICES UK LIMITEDEvent Date2021-06-10
 
Initiating party Event TypeNotices to
Defending partyWIPRO FINANCIAL SERVICES UK LIMITEDEvent Date2021-06-10
 
Initiating party Event TypeAppointmen
Defending partyWIPRO FINANCIAL SERVICES UK LIMITEDEvent Date2021-06-10
Company Number: 06434195 Name of Company: WIPRO FINANCIAL SERVICES UK LIMITED Nature of Business: Business and domestic software development Registered office: Devonshire House, 60 Goswell Road, Londo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIPRO FINANCIAL SERVICES UK 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 SERVICES UK 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.