Company NameWipro UK Limited
Company StatusActive
Company Number01396396
CategoryPrivate Limited Company
Incorporation Date27 October 1978(45 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRamesh Phillips
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(36 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleHead Of Operations-Europe
Country of ResidenceUnited Kingdom
Correspondence AddressWipro Limited Level 2
3 Sheldon Square
London
W2 6HY
Director NameMr Omkar Bhalchandra Nisal
Date of BirthMay 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed31 October 2022(44 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWipro Limited Victoria House Level 6
Bloomsbury Square
London
WC1B 4DA
Director NameSushil Agrawal
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed31 October 2022(44 years after company formation)
Appointment Duration1 year, 4 months
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressWipro Limited Victoria House Level 6
Bloomsbury Square
London
WC1B 4DA
Director NameSir Charles Noel Davies
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(12 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressDownshires
West End
Waltham St Lawrence
Berkshire
RG10 0NN
Director NameMr Philip Corbishley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(12 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 December 1991)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address15 High Street
Hardingstone
Northampton
NN4 7BT
Secretary NameMr Timothy David Howard
NationalityBritish
StatusResigned
Appointed25 August 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address12 Maypole Close
Saffron Walden
Essex
CB11 4DB
Director NameMr Timothy David Howard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(13 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1991)
RoleChartered Accountant
Correspondence Address12 Maypole Close
Saffron Walden
Essex
CB11 4DB
Director NameMr Norman Neill Broadhurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(13 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 31 December 1991)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHobroyd
Penny Bridge
Ulverston
Cumbria
LA12 7TD
Director NameMr David Hyde
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 1994)
RoleGroup Manager/Senior Vice President
Correspondence Address4920 Caminito Exquisito
San Diego
San Diego California 92130
Foreign
Director NameAndrew Mather Cowan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleManaging Director
Correspondence Address24 Brook Close
The Green Histon
Cambridge
Cambridgeshire
CB4 9XL
Director NameProf Sir Ronald Mason
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 1994)
RoleCompany Director
Correspondence AddressChestnuts Farm
Weedon
Aylesbury
Buckinghamshire
HP22 4NH
Director NameStephen John Dalich
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1994(15 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 1994)
RoleManager
Correspondence Address11055 Beeler Canyon Road
Poway California 92064
Foreign
Director NameDr John Clancy
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1995(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1997)
RoleCorporate Executive Vice Presi
Correspondence Address426 Whitewood Place
Encinitas
California
92024
Secretary NamePradip Somaia
NationalityBritish
StatusResigned
Appointed02 January 1997(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address36 High Tree Drive
Earley
Reading
Berkshire
RG6 1EU
Director NameNorman Garden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2000)
RoleGroup Manager
Country of ResidenceScotland
Correspondence Address1 Robertston Place
Milltimber
Aberdeenshire
AB13 0EU
Scotland
Secretary NameRobert Gerald Wall
NationalityBritish
StatusResigned
Appointed13 June 1998(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address8-9 Stratton Street
Mayfair
London
W1J 8LF
Director NameHadi Bozorgmanesh
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2001(22 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2005)
RolePresident
Correspondence Address1a 245 Coast Blvd
La Jolla
California
Ca 92037
United States
Secretary NameSusan Frank
NationalityAmerican
StatusResigned
Appointed13 August 2001(22 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address3405 Lowell Street Nw
Washington
Dc 20016
Director NameBrian Gunn
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2003)
RoleManager Vice President
Correspondence AddressLower Penfold
Chapel Square, Stewkley
Leighton Buzzard
LU7 0HA
Secretary NameMr Peter Begbie Watson
NationalityBritish
StatusResigned
Appointed09 July 2002(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 July 2004)
RoleAccountant
Correspondence Address19, High Street
Rowledge
Surrey
GU10 4BT
Director NameJames McCall
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2003(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2006)
RoleCompany Director
Correspondence Address7787 Ludington Place
La Jolla
California
Ca 92037 3806
United States
Director NameFrank William Jenkins
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2004(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2006)
RoleSenior Vice President + Genera
Correspondence Address2187 Harithy Drive
Dunn Loring
Virginia Va 22027
United States
Secretary NameAnne Louise Sheffield
NationalityBritish
StatusResigned
Appointed13 July 2004(25 years, 8 months after company formation)
Appointment Duration4 months (resigned 10 November 2004)
RoleSolicitor
Correspondence Address27 Cathedral Lodge
Aldersgate Street
London
EC1A 4JE
Secretary NameMr Peter Begbie Watson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(26 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 2008)
RoleVp European Financial Controll
Correspondence Address19, High Street
Rowledge
Surrey
GU10 4BT
Director NameCharles Koontz
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2005(26 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2010)
RoleGeneral Manager
Correspondence Address8700 Creekscape Lane
Cincinnati
Ohio 45249
United States
Director NameRobert Gregory Bell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2005(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2006)
RoleBusinessman
Correspondence AddressAvenue Emile Duray 46
Brussels
1050
Foreign
Director NameSamuel Dunnachie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2009)
RoleManagemnt Consultant
Correspondence Address168 Eastwoodmains Road
Clarkston
Glasgow
G76 7HF
Scotland
Director NameBrigadier Charles James McBean
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 2011)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farmhouse
Duns Tew
Bicester
Oxfordshire
OX25 6JS
Secretary NameFelicia Faragasso
NationalityBritish
StatusResigned
Appointed13 May 2008(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 June 2011)
RoleCompany Director
Correspondence Address429 Lewis Street N.W.
Vienna
Virginia 22180
United States
Director NameThomas Prentice Forrest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2010)
RoleIT Manager
Correspondence Address72 Douglas Street
Carluke
Lanarkshire
ML8 5BX
Scotland
Director NameNeil Kennedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Redwood Place
Peel Place
East Kilbride
G74 5PB
Scotland
Director NameChristopher R Cage
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2010(32 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 June 2011)
RoleDeputy Group Controller
Country of ResidenceUnited States
Correspondence Address301 Labratory Road
Oak Ridge
Tennessee
37831
Director NameSubramanian Lakshmanan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2011(32 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressWest Wing Level 2
3 Sheldon Square
London
W2 6PS
Secretary NameDayapatra Nevatia
StatusResigned
Appointed10 June 2011(32 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 2012)
RoleCompany Director
Correspondence AddressWest Wing Level 2
3 Sheldon Square
London
W2 6PS
Director NameNavneet Khandelwal
Date of BirthMay 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2012(33 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2015)
RoleService
Country of ResidenceIndia
Correspondence AddressRf 605 Poorva Revera
Martha Halli Near Spice Garden
Bangalore
Karnataka
India
Secretary NameNavneet Khandelwal
StatusResigned
Appointed01 May 2012(33 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2015)
RoleCompany Director
Correspondence AddressRf 605 Poorva Revera
Martha Halli Near Spice Garden
Bangalore
Karnataka
India
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2009(30 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2011)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.wipro.com
Telephone01343 522940
Telephone regionElgin

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£49,972,000
Gross Profit£6,056,000
Net Worth£9,717,000
Cash£5,843,000
Current Liabilities£9,869,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 August 2023 (7 months ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Charges

19 August 1981Delivered 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

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
6 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
16 March 2023Accounts for a small company made up to 31 March 2022 (9 pages)
25 January 2023Second filing for the termination of Ramesh Phillips as a director (5 pages)
16 December 2022Second filing for the appointment of Omkar Bhalchandra Nisal as a director (3 pages)
16 December 2022Second filing for the appointment of Sushil Agrawal as a director (3 pages)
14 November 2022Appointment of Sushil Agrawal as a director on 1 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16/12/2022
(3 pages)
14 November 2022Appointment of Mr Omkar Bhalchandra Nisal as a director on 1 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16/12/2022
(3 pages)
14 November 2022Termination of appointment of Ramesh Phillips as a director on 1 November 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 25/01/2023
(2 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
26 May 2022Change of details for Wipro Financial Outsourcing Services Limited as a person with significant control on 26 May 2022 (2 pages)
26 May 2022Registered 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 2022Change of details for Wipro Europe Limited as a person with significant control on 24 May 2022 (2 pages)
30 November 2021Full accounts made up to 31 March 2021 (16 pages)
31 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 March 2020 (20 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
3 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 31 March 2018 (25 pages)
30 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
21 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
12 September 2017Director's details changed for Ramesh Phillips on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Ramesh Phillips on 1 September 2017 (2 pages)
29 June 2017Full accounts made up to 31 March 2017 (25 pages)
29 June 2017Full accounts made up to 31 March 2017 (25 pages)
10 January 2017Full accounts made up to 31 March 2016 (29 pages)
10 January 2017Full accounts made up to 31 March 2016 (29 pages)
14 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (22 pages)
11 January 2016Full accounts made up to 31 March 2015 (22 pages)
6 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 706,725
(3 pages)
6 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 706,725
(3 pages)
28 July 2015Termination of appointment of Navneet Khandelwal as a director on 29 June 2015 (1 page)
28 July 2015Termination of appointment of Subramanian Lakshmanan as a director on 29 June 2015 (1 page)
28 July 2015Termination of appointment of Navneet Khandelwal as a director on 29 June 2015 (1 page)
28 July 2015Appointment of Ramesh Phillips as a director on 29 June 2015 (2 pages)
28 July 2015Termination of appointment of Navneet Khandelwal as a secretary on 29 June 2015 (1 page)
28 July 2015Termination of appointment of Subramanian Lakshmanan as a director on 29 June 2015 (1 page)
28 July 2015Termination of appointment of Navneet Khandelwal as a secretary on 29 June 2015 (1 page)
28 July 2015Appointment of Ramesh Phillips as a director on 29 June 2015 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (21 pages)
16 December 2014Full accounts made up to 31 March 2014 (21 pages)
7 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 706,725
(5 pages)
7 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 706,725
(5 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Full accounts made up to 31 March 2013 (23 pages)
2 April 2014Full accounts made up to 31 March 2013 (23 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 706,725
(5 pages)
25 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 706,725
(5 pages)
3 June 2013Full accounts made up to 31 March 2012 (29 pages)
3 June 2013Full accounts made up to 31 March 2012 (29 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
3 September 2012Registered office address changed from , Hemel One Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7YU on 3 September 2012 (1 page)
3 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
3 September 2012Registered office address changed from , Hemel One Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7YU on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 3 September 2012 (1 page)
3 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
2 August 2012Appointment of Navneet Khandelwal as a secretary (2 pages)
2 August 2012Appointment of Navneet Khandelwal as a director (2 pages)
2 August 2012Appointment of Navneet Khandelwal as a secretary (2 pages)
2 August 2012Appointment of Navneet Khandelwal as a director (2 pages)
1 August 2012Termination of appointment of Dayapatra Nevatia as a secretary (1 page)
1 August 2012Termination of appointment of Dayapatra Nevatia as a secretary (1 page)
1 August 2012Termination of appointment of Dayapatra Nevatia as a director (1 page)
1 August 2012Termination of appointment of Dayapatra Nevatia as a director (1 page)
31 May 2012Full accounts made up to 31 January 2011 (31 pages)
31 May 2012Full accounts made up to 31 January 2011 (31 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
1 August 2011Company name changed saic LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
1 August 2011Change of name notice (2 pages)
1 August 2011Company name changed saic LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
1 August 2011Change of name notice (2 pages)
18 July 2011Appointment of Dayapatra Nevatia as a secretary (2 pages)
18 July 2011Appointment of Dayapatra Nevatia as a secretary (2 pages)
18 July 2011Termination of appointment of Charles Mcbean as a director (1 page)
18 July 2011Appointment of Subramanian Lakshmanan as a director (2 pages)
18 July 2011Termination of appointment of Neil Kennedy as a director (1 page)
18 July 2011Termination of appointment of Christopher Cage as a director (1 page)
18 July 2011Termination of appointment of Felicia Faragasso as a secretary (1 page)
18 July 2011Termination of appointment of Christopher Cage as a director (1 page)
18 July 2011Termination of appointment of Neil Kennedy as a director (1 page)
18 July 2011Appointment of Subramanian Lakshmanan as a director (2 pages)
18 July 2011Termination of appointment of Charles Mcbean as a director (1 page)
18 July 2011Termination of appointment of Felicia Faragasso as a secretary (1 page)
18 July 2011Appointment of Dayapatra Nevatia as a director (2 pages)
18 July 2011Appointment of Dayapatra Nevatia as a director (2 pages)
12 July 2011Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 July 2011Termination of appointment of A G Secretarial Limited as a secretary (1 page)
25 January 2011Termination of appointment of Charles Koontz as a director (1 page)
25 January 2011Termination of appointment of Charles Koontz as a director (1 page)
19 January 2011Appointment of Christopher R Cage as a director (3 pages)
19 January 2011Appointment of Christopher R Cage as a director (3 pages)
18 October 2010Full accounts made up to 31 January 2010 (31 pages)
18 October 2010Full accounts made up to 31 January 2010 (31 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Register inspection address has been changed (1 page)
12 July 2010Appointment of Neil Kennedy as a director (3 pages)
12 July 2010Appointment of Neil Kennedy as a director (3 pages)
30 June 2010Termination of appointment of Thomas Forrest as a director (2 pages)
30 June 2010Termination of appointment of Thomas Forrest as a director (2 pages)
28 October 2009Full accounts made up to 31 January 2009 (30 pages)
28 October 2009Full accounts made up to 31 January 2009 (30 pages)
7 September 2009Return made up to 25/08/09; full list of members (4 pages)
7 September 2009Return made up to 25/08/09; full list of members (4 pages)
4 March 2009Director appointed thomas prentice forrest (2 pages)
4 March 2009Appointment terminated director samuel dunnachie (1 page)
4 March 2009Appointment terminated director samuel dunnachie (1 page)
4 March 2009Director appointed thomas prentice forrest (2 pages)
23 February 2009Secretary appointed a g secretarial LIMITED (2 pages)
23 February 2009Secretary appointed a g secretarial LIMITED (2 pages)
9 January 2009Registered office changed on 09/01/2009 from, 120 new cavendish street, london, W1W 6XX (1 page)
9 January 2009Registered office changed on 09/01/2009 from 120 new cavendish street london W1W 6XX (1 page)
9 January 2009Registered office changed on 09/01/2009 from, 120 new cavendish street, london, W1W 6XX (1 page)
28 November 2008Full accounts made up to 31 January 2008 (28 pages)
28 November 2008Full accounts made up to 31 January 2008 (28 pages)
3 September 2008Return made up to 25/08/08; full list of members (6 pages)
3 September 2008Return made up to 25/08/08; full list of members (6 pages)
15 August 2008Appointment terminated director and secretary peter watson (1 page)
15 August 2008Appointment terminated director and secretary peter watson (1 page)
8 August 2008Appointment terminated secretary susan frank (1 page)
8 August 2008Secretary appointed felicia faragasso (2 pages)
8 August 2008Secretary appointed felicia faragasso (2 pages)
8 August 2008Appointment terminated secretary susan frank (1 page)
30 November 2007Full accounts made up to 31 January 2007 (28 pages)
30 November 2007Full accounts made up to 31 January 2007 (28 pages)
29 August 2007Return made up to 25/08/07; full list of members (3 pages)
29 August 2007Return made up to 25/08/07; full list of members (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
5 December 2006Full accounts made up to 31 January 2006 (26 pages)
5 December 2006Full accounts made up to 31 January 2006 (26 pages)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 25/08/06; full list of members (3 pages)
21 September 2006Return made up to 25/08/06; full list of members (3 pages)
17 August 2006Registered office changed on 17/08/06 from: 8-9 stratton street london W1J 8LF (1 page)
17 August 2006Registered office changed on 17/08/06 from: 8-9 stratton street, london, W1J 8LF (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
26 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
2 June 2005Full accounts made up to 31 January 2005 (24 pages)
2 June 2005Full accounts made up to 31 January 2005 (24 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
11 October 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 October 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
4 May 2004Full accounts made up to 31 January 2004 (27 pages)
4 May 2004Full accounts made up to 31 January 2004 (27 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
21 October 2003New director appointed (1 page)
21 October 2003New director appointed (1 page)
21 October 2003New director appointed (1 page)
21 October 2003New director appointed (1 page)
21 September 2003Return made up to 25/08/03; full list of members (9 pages)
21 September 2003Return made up to 25/08/03; full list of members (9 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
23 April 2003Full accounts made up to 31 January 2003 (21 pages)
23 April 2003Full accounts made up to 31 January 2003 (21 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
3 October 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2002Full accounts made up to 31 January 2002 (19 pages)
5 July 2002Full accounts made up to 31 January 2002 (19 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
10 October 2001Return made up to 25/08/01; full list of members (8 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Return made up to 25/08/01; full list of members (8 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
7 September 2001Full accounts made up to 31 January 2001 (17 pages)
7 September 2001Full accounts made up to 31 January 2001 (17 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
4 May 2001New director appointed (1 page)
4 May 2001New director appointed (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
1 December 2000Full accounts made up to 31 January 2000 (18 pages)
1 December 2000Full accounts made up to 31 January 2000 (18 pages)
18 September 2000Return made up to 25/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2000Return made up to 25/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
13 October 1999Full accounts made up to 31 January 1999 (15 pages)
13 October 1999Full accounts made up to 31 January 1999 (15 pages)
9 September 1999Return made up to 25/08/99; no change of members (4 pages)
9 September 1999Return made up to 25/08/99; no change of members (4 pages)
27 April 1999Registered office changed on 27/04/99 from: 8/9 stratton street london W1X 5FD (1 page)
27 April 1999Registered office changed on 27/04/99 from: 8/9 stratton street, london, W1X 5FD (1 page)
5 February 1999Registered office changed on 05/02/99 from: berkshire house queen street maidenhead berkshire SL6 1NF (1 page)
5 February 1999Registered office changed on 05/02/99 from: berkshire house, queen street, maidenhead, berkshire SL6 1NF (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 April 1998Full accounts made up to 31 January 1998 (16 pages)
20 April 1998Full accounts made up to 31 January 1998 (16 pages)
2 November 1997Return made up to 25/08/97; full list of members (6 pages)
2 November 1997Return made up to 25/08/97; full list of members (6 pages)
8 September 1997Full accounts made up to 31 January 1997 (16 pages)
8 September 1997Full accounts made up to 31 January 1997 (16 pages)
29 July 1997Full accounts made up to 31 January 1996 (16 pages)
29 July 1997Full accounts made up to 31 January 1996 (16 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997Secretary resigned (1 page)
18 March 1997New secretary appointed (2 pages)
17 September 1996Return made up to 25/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1996Return made up to 25/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/08/96
(21 pages)
2 September 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/08/96
(2 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
2 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/08/96
(2 pages)
2 September 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/08/96
(2 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
2 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/08/96
(2 pages)
2 September 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/08/96
(21 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
4 January 1996Registered office changed on 04/01/96 from: poseidon house castle park cambridge CB3 0RD (1 page)
4 January 1996Registered office changed on 04/01/96 from: poseidon house, castle park, cambridge, CB3 0RD (1 page)
1 December 1995Full accounts made up to 31 January 1995 (16 pages)
1 December 1995Full accounts made up to 31 January 1995 (16 pages)
1 September 1995Return made up to 25/08/95; no change of members (4 pages)
1 September 1995Return made up to 25/08/95; no change of members (4 pages)
23 January 1995Company name changed saic science and engineering lim ited\certificate issued on 24/01/95 (2 pages)
23 January 1995Company name changed saic science and engineering lim ited\certificate issued on 24/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
30 November 1994Full accounts made up to 31 January 1994 (16 pages)
30 November 1994Full accounts made up to 31 January 1994 (16 pages)
7 December 1993Full accounts made up to 31 January 1993 (15 pages)
7 December 1993Full accounts made up to 31 January 1993 (15 pages)
9 June 1993Company name changed topexpress LIMITED\certificate issued on 10/06/93 (2 pages)
9 June 1993Company name changed topexpress LIMITED\certificate issued on 10/06/93 (2 pages)
8 October 1992Full accounts made up to 31 January 1992 (22 pages)
8 October 1992Full accounts made up to 31 January 1992 (22 pages)
15 October 1991Full accounts made up to 31 March 1991 (21 pages)
15 October 1991Full accounts made up to 31 March 1991 (21 pages)
12 September 1990Full accounts made up to 31 March 1990 (20 pages)
12 September 1990Full accounts made up to 31 March 1990 (20 pages)
26 January 1990Full accounts made up to 31 March 1989 (20 pages)
26 January 1990Full accounts made up to 31 March 1989 (20 pages)
14 February 1989Full accounts made up to 31 March 1988 (20 pages)
14 February 1989Full accounts made up to 31 March 1988 (20 pages)
4 November 1987Accounts made up to 31 December 1986 (6 pages)
4 November 1987Accounts made up to 31 December 1986 (6 pages)
18 February 1987Accounts for a small company made up to 31 December 1985 (6 pages)
18 February 1987Accounts for a small company made up to 31 December 1985 (6 pages)
27 October 1978Incorporation (17 pages)
27 October 1978Incorporation (17 pages)