Company NameWipro Financial Outsourcing Services Limited
Company StatusActive
Company Number02422306
CategoryPrivate Limited Company
Incorporation Date13 September 1989(34 years, 6 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 NameOmkar Bhalchandra Nisal
Date of BirthMay 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed30 May 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2106 Landmark East
24 Marsh Wall
London
E14 9DB
Director NameMr David Power
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameKiran Deju Shetty
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court 185 Kings Road
Reading
RG1 4EX
Director NameSushil Agrawal
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed05 August 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressWipro Limited Victoria House Level 6
Bloomsbury Square
London
WC1B 4DA
Director NameImran Ahmed
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(34 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameAndrew Mather Cowan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address24 Brook Close
The Green Histon
Cambridge
Cambridgeshire
CB4 9XL
Director NameStephen John Dalich
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 1994)
RoleSector Vice-President (Saic Us)
Correspondence Address11055 Beeler Canyon Road
Poway California 92064
Foreign
Director NameDavid Richard Heebner
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1993)
RoleExecutive Vice-President
Correspondence Address8120 Dunsinane Court
McLean Virginia 22102
Foreign
Director NameDavid Walter Hyde
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 1993)
RoleGroup Senior Vice-President
Correspondence Address2407 Little Creek Drive
Richardson Texas 75080
Foreign
Secretary NameMr Timothy David Howard
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address12 Maypole Close
Saffron Walden
Essex
CB11 4DB
Director NameMr Douglas Scott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 1995)
RoleCorporate Vice President And G
Correspondence Address12831 Corbett Court
San Diego
San Diego California 92130
92130
Director NameSir Ronald Mason
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1994)
RoleCompany Chairman
Correspondence Address711 Hood House
Dolphin Square
London
Sw1
Secretary NamePradip Somaia
NationalityBritish
StatusResigned
Appointed02 January 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 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(7 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 January 1998)
RoleGroup Manager
Country of ResidenceScotland
Correspondence Address1 Robertston Place
Milltimber
Aberdeenshire
AB13 0EU
Scotland
Director NameHadi Bozorgmanesh
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1998(8 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressCampus Port B
4224 Campus Port Ct
San Diego
Ca 92121
Foreign
Director NameWilliam Roper
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1998(8 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 July 2007)
RoleCompany Director
Correspondence AddressPO Box 3077
La Jolla California
Usa
92038
Director NameDr John Clancy
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1998(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 16 February 1998)
RoleCorporate Executive
Correspondence Address426 Whitewood Place
Encinitas
California
92024
Secretary NameRobert Gerald Wall
NationalityBritish
StatusResigned
Appointed12 June 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address8-9 Stratton Street
Mayfair
London
W1J 8LF
Secretary NameRobert Gerald Wall
NationalityBritish
StatusResigned
Appointed13 June 1998(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 June 1998)
RoleCompany Director
Correspondence Address179 Gloucester Avenue
London
NW1 8LA
Secretary NameSusan Frank
NationalityAmerican
StatusResigned
Appointed13 August 2001(11 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address3405 Lowell Street Nw
Washington
Dc 20016
Secretary NameMr Peter Begbie Watson
NationalityBritish
StatusResigned
Appointed08 August 2002(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 2008)
RoleAccountant
Correspondence Address19, High Street
Rowledge
Surrey
GU10 4BT
Director NameRobert Gregory Bell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2005(15 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 2010)
RoleBusinessman
Correspondence AddressAvenue Emile Duray 46
Brussels
1050
Foreign
Director NamePaul Levi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2007(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2011)
RoleSvp
Correspondence Address2510 Starhaven Lane
Vista
Ca
92084
Secretary NameFelicia Faragasso
NationalityBritish
StatusResigned
Appointed13 May 2008(18 years, 8 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 NameNeil Kennedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Redwood Place
Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland
Director NameSubramanian Lakshmanan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2011(21 years, 9 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
Director NameDayapatra Nevatia
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2011(21 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressWest Wing Level 2
3 Sheldon Square
London
W2 6PS
Secretary NameDayapatra Nevatia
StatusResigned
Appointed10 June 2011(21 years, 9 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(22 years, 7 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(22 years, 7 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
Director NameRamesh Phillips
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(25 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 2022)
RoleHead Of Operations-Europe
Country of ResidenceUnited Kingdom
Correspondence AddressWipro Limited Level 2
3 Sheldon Square
London
W2 6HY
Director NameSukanta Kundu
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed30 May 2022(32 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 August 2022)
RoleCommercial Manager
Country of ResidenceFrance
Correspondence AddressWipro Ltd 185 Kings Road
Reading
RG1 4EX
Director NameAnjan Mukherjee
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed30 May 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2024)
RoleEurope Business Head, Digital Operations
Country of ResidenceGermany
Correspondence AddressHamburger Allee 2-4
Frankfurt Am Main
60486
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 February 1992)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2009(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2011)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.saic.com

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
Net Worth£10,205,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

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

Filing History

8 March 2024Termination of appointment of Anjan Mukherjee as a director on 28 February 2024 (1 page)
8 March 2024Appointment of Imran Ahmed as a director on 28 February 2024 (2 pages)
31 August 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 2,781,000
(3 pages)
29 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
6 July 2023Statement of capital following an allotment of shares on 5 July 2023
  • GBP 2,708,000
(3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
10 November 2022Director's details changed for Omkar Bhalchandra Nisal on 30 May 2022 (2 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
5 August 2022Termination of appointment of Sukanta Kundu as a director on 5 August 2022 (1 page)
5 August 2022Appointment of Sushil Agrawal as a director on 5 August 2022 (2 pages)
7 June 2022Appointment of Anjan Mukherjee as a director on 30 May 2022 (2 pages)
6 June 2022Appointment of Sukanta Kundu as a director on 30 May 2022 (2 pages)
6 June 2022Appointment of Mr David Power as a director on 30 May 2022 (2 pages)
6 June 2022Appointment of Omkar Bhalchandra Nisal as a director on 30 May 2022 (2 pages)
6 June 2022Appointment of Kiran Deju Shetty as a director on 30 May 2022 (2 pages)
6 June 2022Termination of appointment of Ramesh Phillips as a director on 30 May 2022 (1 page)
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)
26 May 2022Change of details for Wipro Holdings (Uk) Limited as a person with significant control on 26 May 2022 (2 pages)
24 May 2022Company name changed wipro europe LIMITED\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
(3 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 2020Full accounts made up to 31 March 2020 (20 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
20 December 2019Full accounts 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 (19 pages)
30 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
21 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 13 September 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)
3 July 2017Full accounts made up to 31 March 2017 (19 pages)
3 July 2017Full accounts made up to 31 March 2017 (19 pages)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
10 January 2017Full accounts made up to 31 March 2016 (18 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Full accounts made up to 31 March 2015 (13 pages)
2 March 2016Full accounts made up to 31 March 2015 (13 pages)
6 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(3 pages)
6 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(3 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2015Appointment of Ramesh Phillips as a director on 29 June 2015 (2 pages)
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 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 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)
22 January 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
(5 pages)
22 January 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Full accounts made up to 31 March 2013 (13 pages)
2 April 2014Full accounts made up to 31 March 2013 (13 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100,000
(5 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100,000
(5 pages)
28 May 2013Full accounts made up to 31 March 2012 (13 pages)
28 May 2013Full accounts made up to 31 March 2012 (13 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)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
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 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 secretary (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 director (1 page)
1 August 2012Termination of appointment of Dayapatra Nevatia as a secretary (1 page)
1 August 2012Appointment of Navneet Khandelwal as a director (2 pages)
1 August 2012Appointment of Navneet Khandelwal as a director (2 pages)
1 August 2012Termination of appointment of Dayapatra Nevatia as a director (1 page)
31 May 2012Full accounts made up to 31 January 2011 (13 pages)
31 May 2012Full accounts made up to 31 January 2011 (13 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Appointment of Dayapatra Nevatia as a director (2 pages)
18 July 2011Termination of appointment of Felicia Faragasso as a secretary (1 page)
18 July 2011Appointment of Dayapatra Nevatia as a secretary (2 pages)
18 July 2011Appointment of Subramanian Lakshmanan as a director (2 pages)
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 Paul Levi as a director (1 page)
18 July 2011Appointment of Dayapatra Nevatia as a director (2 pages)
18 July 2011Termination of appointment of Felicia Faragasso as a secretary (1 page)
18 July 2011Termination of appointment of Paul Levi as a director (1 page)
18 July 2011Appointment of Dayapatra Nevatia as a secretary (2 pages)
18 July 2011Termination of appointment of Neil Kennedy as a director (1 page)
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)
23 June 2011Company name changed saic europe LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2011Company name changed saic europe LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2010Full accounts made up to 31 January 2010 (12 pages)
18 October 2010Full accounts made up to 31 January 2010 (12 pages)
23 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
18 May 2010Termination of appointment of Robert Bell as a director (2 pages)
18 May 2010Appointment of Neil Kennedy as a director (3 pages)
18 May 2010Termination of appointment of Robert Bell as a director (2 pages)
18 May 2010Appointment of Neil Kennedy as a director (3 pages)
28 October 2009Full accounts made up to 31 January 2009 (13 pages)
28 October 2009Full accounts made up to 31 January 2009 (13 pages)
22 September 2009Return made up to 13/09/09; full list of members (4 pages)
22 September 2009Return made up to 13/09/09; full list of members (4 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 December 2008Return made up to 13/09/08; full list of members (7 pages)
9 December 2008Return made up to 13/09/08; full list of members (7 pages)
28 November 2008Full accounts made up to 31 January 2008 (14 pages)
28 November 2008Full accounts made up to 31 January 2008 (14 pages)
15 August 2008Appointment terminated secretary peter watson (1 page)
15 August 2008Appointment terminated 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 (15 pages)
30 November 2007Full accounts made up to 31 January 2007 (15 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
3 October 2007Return made up to 13/09/07; full list of members (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Return made up to 13/09/07; full list of members (2 pages)
18 January 2007Full accounts made up to 31 January 2006 (15 pages)
18 January 2007Full accounts made up to 31 January 2006 (15 pages)
3 November 2006Return made up to 13/09/06; full list of members (2 pages)
3 November 2006Return made up to 13/09/06; full list of members (2 pages)
17 August 2006Registered office changed on 17/08/06 from: 120 new cavendish street, london, london, W1W 6XX (1 page)
17 August 2006Registered office changed on 17/08/06 from: 120 new cavendish street, london, london, W1W 6XX (1 page)
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)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
21 March 2006Group of companies' accounts made up to 31 January 2005 (30 pages)
21 March 2006Group of companies' accounts made up to 31 January 2005 (30 pages)
24 January 2006Return made up to 13/09/05; full list of members (7 pages)
24 January 2006Return made up to 13/09/05; full list of members (7 pages)
1 December 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
1 December 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
11 October 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Group of companies' accounts made up to 31 January 2004 (31 pages)
15 May 2004Group of companies' accounts made up to 31 January 2004 (31 pages)
18 October 2003Return made up to 13/09/03; full list of members (7 pages)
18 October 2003Return made up to 13/09/03; full list of members (7 pages)
20 May 2003Group of companies' accounts made up to 31 January 2003 (28 pages)
20 May 2003Group of companies' accounts made up to 31 January 2003 (28 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
3 October 2002Return made up to 13/09/02; full list of members (7 pages)
3 October 2002Return made up to 13/09/02; full list of members (7 pages)
27 August 2002Group of companies' accounts made up to 31 January 2002 (27 pages)
27 August 2002Group of companies' accounts made up to 31 January 2002 (27 pages)
29 November 2001Group of companies' accounts made up to 31 January 2001 (25 pages)
29 November 2001Group of companies' accounts made up to 31 January 2001 (25 pages)
10 October 2001Return made up to 13/09/01; full list of members (6 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Return made up to 13/09/01; full list of members (6 pages)
10 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
1 December 2000Full group accounts made up to 31 January 2000 (23 pages)
1 December 2000Full group accounts made up to 31 January 2000 (23 pages)
26 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
26 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
4 December 1999Full group accounts made up to 31 January 1999 (19 pages)
4 December 1999Full group accounts made up to 31 January 1999 (19 pages)
13 October 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
13 October 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
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)
2 December 1998Full group accounts made up to 31 January 1998 (19 pages)
2 December 1998Full group accounts made up to 31 January 1998 (19 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Return made up to 13/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 November 1998Return made up to 13/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
29 January 1998Company name changed saic uk LIMITED\certificate issued on 29/01/98 (2 pages)
29 January 1998Company name changed saic uk LIMITED\certificate issued on 29/01/98 (2 pages)
2 November 1997Return made up to 13/09/97; no change of members (4 pages)
2 November 1997Return made up to 13/09/97; no change of members (4 pages)
8 September 1997Full group accounts made up to 31 January 1997 (20 pages)
8 September 1997Full group accounts made up to 31 January 1997 (20 pages)
29 July 1997Full group accounts made up to 31 January 1996 (20 pages)
29 July 1997Full group accounts made up to 31 January 1996 (20 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
18 March 1997Secretary resigned (1 page)
18 March 1997Secretary resigned (1 page)
17 March 1997Ad 30/01/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
17 March 1997Ad 30/01/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
17 September 1996Return made up to 13/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 September 1996Return made up to 13/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 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)
2 October 1995Return made up to 13/09/95; no change of members (4 pages)
2 October 1995Return made up to 13/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
10 November 1994Full group accounts made up to 31 January 1994 (22 pages)
10 November 1994Full group accounts made up to 31 January 1994 (22 pages)
2 February 1994Full group accounts made up to 31 January 1993 (22 pages)
2 February 1994Full group accounts made up to 31 January 1993 (22 pages)
25 November 1992Full group accounts made up to 31 January 1992 (22 pages)
25 November 1992Full group accounts made up to 31 January 1992 (22 pages)
27 January 1992Full accounts made up to 31 January 1991 (6 pages)
27 January 1992Full accounts made up to 31 January 1991 (6 pages)
13 September 1989Incorporation (58 pages)
13 September 1989Incorporation (58 pages)