3 Sheldon Square
London
W2 6HY
Director Name | Mr Omkar Bhalchandra Nisal |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 October 2022(44 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wipro Limited Victoria House Level 6 Bloomsbury Square London WC1B 4DA |
Director Name | Sushil Agrawal |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 October 2022(44 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Wipro Limited Victoria House Level 6 Bloomsbury Square London WC1B 4DA |
Director Name | Sir Charles Noel Davies |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Downshires West End Waltham St Lawrence Berkshire RG10 0NN |
Director Name | Mr Philip Corbishley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 December 1991) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 15 High Street Hardingstone Northampton NN4 7BT |
Secretary Name | Mr Timothy David Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 12 Maypole Close Saffron Walden Essex CB11 4DB |
Director Name | Mr Timothy David Howard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 12 Maypole Close Saffron Walden Essex CB11 4DB |
Director Name | Mr Norman Neill Broadhurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 December 1991) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hobroyd Penny Bridge Ulverston Cumbria LA12 7TD |
Director Name | Mr David Hyde |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 1994) |
Role | Group Manager/Senior Vice President |
Correspondence Address | 4920 Caminito Exquisito San Diego San Diego California 92130 Foreign |
Director Name | Andrew Mather Cowan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 24 Brook Close The Green Histon Cambridge Cambridgeshire CB4 9XL |
Director Name | Prof Sir Ronald Mason |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | Chestnuts Farm Weedon Aylesbury Buckinghamshire HP22 4NH |
Director Name | Stephen John Dalich |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1994(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 December 1994) |
Role | Manager |
Correspondence Address | 11055 Beeler Canyon Road Poway California 92064 Foreign |
Director Name | Dr John Clancy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1995(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1997) |
Role | Corporate Executive Vice Presi |
Correspondence Address | 426 Whitewood Place Encinitas California 92024 |
Secretary Name | Pradip Somaia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 36 High Tree Drive Earley Reading Berkshire RG6 1EU |
Director Name | Norman Garden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2000) |
Role | Group Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Robertston Place Milltimber Aberdeenshire AB13 0EU Scotland |
Secretary Name | Robert Gerald Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 8-9 Stratton Street Mayfair London W1J 8LF |
Director Name | Hadi Bozorgmanesh |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2001(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 2005) |
Role | President |
Correspondence Address | 1a 245 Coast Blvd La Jolla California Ca 92037 United States |
Secretary Name | Susan Frank |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 August 2001(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 3405 Lowell Street Nw Washington Dc 20016 |
Director Name | Brian Gunn |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 2003) |
Role | Manager Vice President |
Correspondence Address | Lower Penfold Chapel Square, Stewkley Leighton Buzzard LU7 0HA |
Secretary Name | Mr Peter Begbie Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(23 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2004) |
Role | Accountant |
Correspondence Address | 19, High Street Rowledge Surrey GU10 4BT |
Director Name | James McCall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2003(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 7787 Ludington Place La Jolla California Ca 92037 3806 United States |
Director Name | Frank William Jenkins |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2004(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2006) |
Role | Senior Vice President + Genera |
Correspondence Address | 2187 Harithy Drive Dunn Loring Virginia Va 22027 United States |
Secretary Name | Anne Louise Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(25 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 10 November 2004) |
Role | Solicitor |
Correspondence Address | 27 Cathedral Lodge Aldersgate Street London EC1A 4JE |
Secretary Name | Mr Peter Begbie Watson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2008) |
Role | Vp European Financial Controll |
Correspondence Address | 19, High Street Rowledge Surrey GU10 4BT |
Director Name | Charles Koontz |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2005(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 December 2010) |
Role | General Manager |
Correspondence Address | 8700 Creekscape Lane Cincinnati Ohio 45249 United States |
Director Name | Robert Gregory Bell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2005(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2006) |
Role | Businessman |
Correspondence Address | Avenue Emile Duray 46 Brussels 1050 Foreign |
Director Name | Samuel Dunnachie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(28 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2009) |
Role | Managemnt Consultant |
Correspondence Address | 168 Eastwoodmains Road Clarkston Glasgow G76 7HF Scotland |
Director Name | Brigadier Charles James McBean |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(28 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 June 2011) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farmhouse Duns Tew Bicester Oxfordshire OX25 6JS |
Secretary Name | Felicia Faragasso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(29 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | 429 Lewis Street N.W. Vienna Virginia 22180 United States |
Director Name | Thomas Prentice Forrest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2010) |
Role | IT Manager |
Correspondence Address | 72 Douglas Street Carluke Lanarkshire ML8 5BX Scotland |
Director Name | Neil Kennedy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redwood Place Peel Place East Kilbride G74 5PB Scotland |
Director Name | Christopher R Cage |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2010(32 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 June 2011) |
Role | Deputy Group Controller |
Country of Residence | United States |
Correspondence Address | 301 Labratory Road Oak Ridge Tennessee 37831 |
Director Name | Subramanian Lakshmanan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 June 2011(32 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | West Wing Level 2 3 Sheldon Square London W2 6PS |
Secretary Name | Dayapatra Nevatia |
---|---|
Status | Resigned |
Appointed | 10 June 2011(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | West Wing Level 2 3 Sheldon Square London W2 6PS |
Director Name | Navneet Khandelwal |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2012(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2015) |
Role | Service |
Country of Residence | India |
Correspondence Address | Rf 605 Poorva Revera Martha Halli Near Spice Garden Bangalore Karnataka India |
Secretary Name | Navneet Khandelwal |
---|---|
Status | Resigned |
Appointed | 01 May 2012(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2015) |
Role | Company Director |
Correspondence Address | Rf 605 Poorva Revera Martha Halli Near Spice Garden Bangalore Karnataka India |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2011) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.wipro.com |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £49,972,000 |
Gross Profit | £6,056,000 |
Net Worth | £9,717,000 |
Cash | £5,843,000 |
Current Liabilities | £9,869,000 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 3 weeks from now) |
19 August 1981 | Delivered on: 20 August 1981 Satisfied on: 24 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 & 14 round church street, cambridge. Fully Satisfied |
---|
18 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
6 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
16 March 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
25 January 2023 | Second filing for the termination of Ramesh Phillips as a director (5 pages) |
16 December 2022 | Second filing for the appointment of Omkar Bhalchandra Nisal as a director (3 pages) |
16 December 2022 | Second filing for the appointment of Sushil Agrawal as a director (3 pages) |
14 November 2022 | Appointment of Sushil Agrawal as a director on 1 November 2022
|
14 November 2022 | Appointment of Mr Omkar Bhalchandra Nisal as a director on 1 November 2022
|
14 November 2022 | Termination of appointment of Ramesh Phillips as a director on 1 November 2022
|
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
26 May 2022 | Change of details for Wipro Financial Outsourcing Services Limited as a person with significant control on 26 May 2022 (2 pages) |
26 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page) |
24 May 2022 | Change of details for Wipro Europe Limited as a person with significant control on 24 May 2022 (2 pages) |
30 November 2021 | Full accounts made up to 31 March 2021 (16 pages) |
31 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
3 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 March 2018 (25 pages) |
30 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
12 September 2017 | Director's details changed for Ramesh Phillips on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ramesh Phillips on 1 September 2017 (2 pages) |
29 June 2017 | Full accounts made up to 31 March 2017 (25 pages) |
29 June 2017 | Full accounts made up to 31 March 2017 (25 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
14 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
6 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
28 July 2015 | Termination of appointment of Navneet Khandelwal as a director on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Subramanian Lakshmanan as a director on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Navneet Khandelwal as a director on 29 June 2015 (1 page) |
28 July 2015 | Appointment of Ramesh Phillips as a director on 29 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of Navneet Khandelwal as a secretary on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Subramanian Lakshmanan as a director on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Navneet Khandelwal as a secretary on 29 June 2015 (1 page) |
28 July 2015 | Appointment of Ramesh Phillips as a director on 29 June 2015 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
7 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Full accounts made up to 31 March 2013 (23 pages) |
2 April 2014 | Full accounts made up to 31 March 2013 (23 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
3 June 2013 | Full accounts made up to 31 March 2012 (29 pages) |
3 June 2013 | Full accounts made up to 31 March 2012 (29 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Registered office address changed from , Hemel One Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7YU on 3 September 2012 (1 page) |
3 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
3 September 2012 | Registered office address changed from , Hemel One Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7YU on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 3 September 2012 (1 page) |
3 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
2 August 2012 | Appointment of Navneet Khandelwal as a secretary (2 pages) |
2 August 2012 | Appointment of Navneet Khandelwal as a director (2 pages) |
2 August 2012 | Appointment of Navneet Khandelwal as a secretary (2 pages) |
2 August 2012 | Appointment of Navneet Khandelwal as a director (2 pages) |
1 August 2012 | Termination of appointment of Dayapatra Nevatia as a secretary (1 page) |
1 August 2012 | Termination of appointment of Dayapatra Nevatia as a secretary (1 page) |
1 August 2012 | Termination of appointment of Dayapatra Nevatia as a director (1 page) |
1 August 2012 | Termination of appointment of Dayapatra Nevatia as a director (1 page) |
31 May 2012 | Full accounts made up to 31 January 2011 (31 pages) |
31 May 2012 | Full accounts made up to 31 January 2011 (31 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Company name changed saic LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Change of name notice (2 pages) |
1 August 2011 | Company name changed saic LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Change of name notice (2 pages) |
18 July 2011 | Appointment of Dayapatra Nevatia as a secretary (2 pages) |
18 July 2011 | Appointment of Dayapatra Nevatia as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Charles Mcbean as a director (1 page) |
18 July 2011 | Appointment of Subramanian Lakshmanan as a director (2 pages) |
18 July 2011 | Termination of appointment of Neil Kennedy as a director (1 page) |
18 July 2011 | Termination of appointment of Christopher Cage as a director (1 page) |
18 July 2011 | Termination of appointment of Felicia Faragasso as a secretary (1 page) |
18 July 2011 | Termination of appointment of Christopher Cage as a director (1 page) |
18 July 2011 | Termination of appointment of Neil Kennedy as a director (1 page) |
18 July 2011 | Appointment of Subramanian Lakshmanan as a director (2 pages) |
18 July 2011 | Termination of appointment of Charles Mcbean as a director (1 page) |
18 July 2011 | Termination of appointment of Felicia Faragasso as a secretary (1 page) |
18 July 2011 | Appointment of Dayapatra Nevatia as a director (2 pages) |
18 July 2011 | Appointment of Dayapatra Nevatia as a director (2 pages) |
12 July 2011 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 July 2011 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
25 January 2011 | Termination of appointment of Charles Koontz as a director (1 page) |
25 January 2011 | Termination of appointment of Charles Koontz as a director (1 page) |
19 January 2011 | Appointment of Christopher R Cage as a director (3 pages) |
19 January 2011 | Appointment of Christopher R Cage as a director (3 pages) |
18 October 2010 | Full accounts made up to 31 January 2010 (31 pages) |
18 October 2010 | Full accounts made up to 31 January 2010 (31 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register inspection address has been changed (1 page) |
23 August 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Appointment of Neil Kennedy as a director (3 pages) |
12 July 2010 | Appointment of Neil Kennedy as a director (3 pages) |
30 June 2010 | Termination of appointment of Thomas Forrest as a director (2 pages) |
30 June 2010 | Termination of appointment of Thomas Forrest as a director (2 pages) |
28 October 2009 | Full accounts made up to 31 January 2009 (30 pages) |
28 October 2009 | Full accounts made up to 31 January 2009 (30 pages) |
7 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
4 March 2009 | Director appointed thomas prentice forrest (2 pages) |
4 March 2009 | Appointment terminated director samuel dunnachie (1 page) |
4 March 2009 | Appointment terminated director samuel dunnachie (1 page) |
4 March 2009 | Director appointed thomas prentice forrest (2 pages) |
23 February 2009 | Secretary appointed a g secretarial LIMITED (2 pages) |
23 February 2009 | Secretary appointed a g secretarial LIMITED (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from, 120 new cavendish street, london, W1W 6XX (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 120 new cavendish street london W1W 6XX (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from, 120 new cavendish street, london, W1W 6XX (1 page) |
28 November 2008 | Full accounts made up to 31 January 2008 (28 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (28 pages) |
3 September 2008 | Return made up to 25/08/08; full list of members (6 pages) |
3 September 2008 | Return made up to 25/08/08; full list of members (6 pages) |
15 August 2008 | Appointment terminated director and secretary peter watson (1 page) |
15 August 2008 | Appointment terminated director and secretary peter watson (1 page) |
8 August 2008 | Appointment terminated secretary susan frank (1 page) |
8 August 2008 | Secretary appointed felicia faragasso (2 pages) |
8 August 2008 | Secretary appointed felicia faragasso (2 pages) |
8 August 2008 | Appointment terminated secretary susan frank (1 page) |
30 November 2007 | Full accounts made up to 31 January 2007 (28 pages) |
30 November 2007 | Full accounts made up to 31 January 2007 (28 pages) |
29 August 2007 | Return made up to 25/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 25/08/07; full list of members (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 31 January 2006 (26 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (26 pages) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 8-9 stratton street london W1J 8LF (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 8-9 stratton street, london, W1J 8LF (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
26 September 2005 | Return made up to 25/08/05; full list of members
|
26 September 2005 | Return made up to 25/08/05; full list of members
|
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | New director appointed (3 pages) |
2 June 2005 | Full accounts made up to 31 January 2005 (24 pages) |
2 June 2005 | Full accounts made up to 31 January 2005 (24 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 25/08/04; full list of members
|
11 October 2004 | Return made up to 25/08/04; full list of members
|
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
4 May 2004 | Full accounts made up to 31 January 2004 (27 pages) |
4 May 2004 | Full accounts made up to 31 January 2004 (27 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
21 September 2003 | Return made up to 25/08/03; full list of members (9 pages) |
21 September 2003 | Return made up to 25/08/03; full list of members (9 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
23 April 2003 | Full accounts made up to 31 January 2003 (21 pages) |
23 April 2003 | Full accounts made up to 31 January 2003 (21 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Return made up to 25/08/02; full list of members
|
3 October 2002 | Return made up to 25/08/02; full list of members
|
5 July 2002 | Full accounts made up to 31 January 2002 (19 pages) |
5 July 2002 | Full accounts made up to 31 January 2002 (19 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
10 October 2001 | Return made up to 25/08/01; full list of members (8 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Return made up to 25/08/01; full list of members (8 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
7 September 2001 | Full accounts made up to 31 January 2001 (17 pages) |
7 September 2001 | Full accounts made up to 31 January 2001 (17 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (1 page) |
4 May 2001 | New director appointed (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (18 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (18 pages) |
18 September 2000 | Return made up to 25/08/00; full list of members
|
18 September 2000 | Return made up to 25/08/00; full list of members
|
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
13 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
13 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
9 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 25/08/99; no change of members (4 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 8/9 stratton street london W1X 5FD (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 8/9 stratton street, london, W1X 5FD (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: berkshire house queen street maidenhead berkshire SL6 1NF (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: berkshire house, queen street, maidenhead, berkshire SL6 1NF (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Return made up to 25/08/98; no change of members
|
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Return made up to 25/08/98; no change of members
|
20 April 1998 | Full accounts made up to 31 January 1998 (16 pages) |
20 April 1998 | Full accounts made up to 31 January 1998 (16 pages) |
2 November 1997 | Return made up to 25/08/97; full list of members (6 pages) |
2 November 1997 | Return made up to 25/08/97; full list of members (6 pages) |
8 September 1997 | Full accounts made up to 31 January 1997 (16 pages) |
8 September 1997 | Full accounts made up to 31 January 1997 (16 pages) |
29 July 1997 | Full accounts made up to 31 January 1996 (16 pages) |
29 July 1997 | Full accounts made up to 31 January 1996 (16 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
17 September 1996 | Return made up to 25/08/96; no change of members
|
17 September 1996 | Return made up to 25/08/96; no change of members
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
28 August 1996 | Resolutions
|
4 January 1996 | Registered office changed on 04/01/96 from: poseidon house castle park cambridge CB3 0RD (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: poseidon house, castle park, cambridge, CB3 0RD (1 page) |
1 December 1995 | Full accounts made up to 31 January 1995 (16 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (16 pages) |
1 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
23 January 1995 | Company name changed saic science and engineering lim ited\certificate issued on 24/01/95 (2 pages) |
23 January 1995 | Company name changed saic science and engineering lim ited\certificate issued on 24/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
30 November 1994 | Full accounts made up to 31 January 1994 (16 pages) |
30 November 1994 | Full accounts made up to 31 January 1994 (16 pages) |
7 December 1993 | Full accounts made up to 31 January 1993 (15 pages) |
7 December 1993 | Full accounts made up to 31 January 1993 (15 pages) |
9 June 1993 | Company name changed topexpress LIMITED\certificate issued on 10/06/93 (2 pages) |
9 June 1993 | Company name changed topexpress LIMITED\certificate issued on 10/06/93 (2 pages) |
8 October 1992 | Full accounts made up to 31 January 1992 (22 pages) |
8 October 1992 | Full accounts made up to 31 January 1992 (22 pages) |
15 October 1991 | Full accounts made up to 31 March 1991 (21 pages) |
15 October 1991 | Full accounts made up to 31 March 1991 (21 pages) |
12 September 1990 | Full accounts made up to 31 March 1990 (20 pages) |
12 September 1990 | Full accounts made up to 31 March 1990 (20 pages) |
26 January 1990 | Full accounts made up to 31 March 1989 (20 pages) |
26 January 1990 | Full accounts made up to 31 March 1989 (20 pages) |
14 February 1989 | Full accounts made up to 31 March 1988 (20 pages) |
14 February 1989 | Full accounts made up to 31 March 1988 (20 pages) |
4 November 1987 | Accounts made up to 31 December 1986 (6 pages) |
4 November 1987 | Accounts made up to 31 December 1986 (6 pages) |
18 February 1987 | Accounts for a small company made up to 31 December 1985 (6 pages) |
18 February 1987 | Accounts for a small company made up to 31 December 1985 (6 pages) |
27 October 1978 | Incorporation (17 pages) |
27 October 1978 | Incorporation (17 pages) |