WIPRO FINANCIAL SERVICES UK LIMITED
LONDON WIPRO PROMAX ANALYTICS SOLUTIONS EUROPE LIMITED PROMAX EUROPE LIMITED

Hellopages » Greater London » Islington » EC1M 7AD

Company number 06434195
Status Active
Incorporation Date 22 November 2007
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Appointment of James Vertino as a director on 15 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of WIPRO FINANCIAL SERVICES UK LIMITED are www.wiprofinancialservicesuk.co.uk, and www.wipro-financial-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wipro Financial Services Uk Limited is a Private Limited Company. The company registration number is 06434195. Wipro Financial Services Uk Limited has been working since 22 November 2007. The present status of the company is Active. The registered address of Wipro Financial Services Uk Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . BAK, Jeff is a Director of the company. KUNDU, Sukanta is a Director of the company. MUKKER, Trupti is a Director of the company. NISAL, Omkar is a Director of the company. PHILLIPS, Ramesh is a Director of the company. QUILTY, Cian is a Director of the company. VERTINO, James is a Director of the company. Secretary BRENTNALL, Carol Ann has been resigned. Secretary PHILLIPS, Ramesh has been resigned. Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRENTNALL, Gareth John has been resigned. Director DALAL, Jatin Pravinchandra has been resigned. Director KOVILPARAMBIL, Sanjiv Raghavan has been resigned. Director MURPHY, Jason has been resigned. Director NICOL, Donald Ernest has been resigned. Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BAK, Jeff
Appointed Date: 15 December 2016
60 years old

Director
KUNDU, Sukanta
Appointed Date: 15 December 2016
48 years old

Director
MUKKER, Trupti
Appointed Date: 15 December 2016
45 years old

Director
NISAL, Omkar
Appointed Date: 15 December 2016
51 years old

Director
PHILLIPS, Ramesh
Appointed Date: 31 May 2012
55 years old

Director
QUILTY, Cian
Appointed Date: 15 December 2016
52 years old

Director
VERTINO, James
Appointed Date: 15 December 2016
54 years old

Resigned Directors

Secretary
BRENTNALL, Carol Ann
Resigned: 12 November 2010
Appointed Date: 22 November 2007

Secretary
PHILLIPS, Ramesh
Resigned: 15 February 2016
Appointed Date: 31 May 2012

Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 23 November 2007
Appointed Date: 22 November 2007

Director
BRENTNALL, Gareth John
Resigned: 12 November 2010
Appointed Date: 22 November 2007
67 years old

Director
DALAL, Jatin Pravinchandra
Resigned: 15 February 2016
Appointed Date: 31 May 2012
51 years old

Director
KOVILPARAMBIL, Sanjiv Raghavan
Resigned: 15 February 2016
Appointed Date: 31 May 2012
61 years old

Director
MURPHY, Jason
Resigned: 31 May 2012
Appointed Date: 22 November 2010
55 years old

Director
NICOL, Donald Ernest
Resigned: 31 May 2012
Appointed Date: 22 November 2007
74 years old

Director
BRIGHTON DIRECTOR LIMITED
Resigned: 23 November 2007
Appointed Date: 22 November 2007

Persons With Significant Control

Wipro Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WIPRO FINANCIAL SERVICES UK LIMITED Events

18 Apr 2017
Confirmation statement made on 6 April 2017 with updates
12 Jan 2017
Appointment of James Vertino as a director on 15 December 2016
09 Jan 2017
Full accounts made up to 31 March 2016
21 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16

21 Dec 2016
Appointment of Jeff Bak as a director on 15 December 2016
...
... and 46 more events
10 Jan 2008
Accounting reference date shortened from 30/11/08 to 30/06/08
10 Jan 2008
New secretary appointed
23 Nov 2007
Director resigned
23 Nov 2007
Secretary resigned
22 Nov 2007
Incorporation