Background WavePink WaveYellow Wave

WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED (02422306)

WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED (02422306) is an active UK company. incorporated on 13 September 1989. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED has been registered for 36 years. Current directors include BANDARU, Nagendra, CHAND, Sarat, MACLEAN, Katya and 2 others.

Company Number
02422306
Status
active
Type
ltd
Incorporated
13 September 1989
Age
36 years
Address
Kings Court, Reading, RG1 4EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANDARU, Nagendra, CHAND, Sarat, MACLEAN, Katya, NISAL, Omkar Bhalchandra, WILLCOCK, Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED

WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED is an active company incorporated on 13 September 1989 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WIPRO FINANCIAL OUTSOURCING SERVICES LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02422306

LTD Company

Age

36 Years

Incorporated 13 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

WIPRO EUROPE LIMITED
From: 23 June 2011To: 24 May 2022
SAIC EUROPE LIMITED
From: 29 January 1998To: 23 June 2011
SAIC UK LIMITED
From: 13 September 1989To: 29 January 1998
Contact
Address

Kings Court 185 Kings Road Reading, RG1 4EX,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 26 May 2022To: 12 September 2024
Devonshire House 60 Goswell Road London EC1M 7AD
From: 3 September 2012To: 26 May 2022
Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU
From: 13 September 1989To: 3 September 2012
Timeline

42 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Left
May 10
Director Joined
May 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Jul 23
Funding Round
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Sept 24
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Oct 25
Director Joined
Dec 25
Funding Round
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Funding Round
Apr 26
7
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BANDARU, Nagendra

Active
5445 Legacy Drive, Plano75035
Born April 1969
Director
Appointed 30 Jul 2025

CHAND, Sarat

Active
185 Kings Road, ReadingRG1 4EX
Born May 1972
Director
Appointed 11 Feb 2026

MACLEAN, Katya

Active
185 Kings Road, ReadingRG1 4EX
Born June 1976
Director
Appointed 01 Mar 2026

NISAL, Omkar Bhalchandra

Active
255 Blackfriars Road, LondonSE1 9AX
Born May 1974
Director
Appointed 30 May 2022

WILLCOCK, Philip

Active
185 Kings Road, ReadingRG1 4EX
Born July 1971
Director
Appointed 01 Nov 2025

FARAGASSO, Felicia

Resigned
Lewis Street N.W., Vienna
Secretary
Appointed 13 May 2008
Resigned 10 Jun 2011

FRANK, Susan

Resigned
3405 Lowell Street Nw, Washington
Secretary
Appointed 13 Aug 2001
Resigned 13 May 2008

HOWARD, Timothy David

Resigned
12 Maypole Close, Saffron WaldenCB11 4DB
Secretary
Appointed 06 Feb 1992
Resigned 02 Jan 1997

KHANDELWAL, Navneet

Resigned
Poorva Revera, Bangalore
Secretary
Appointed 01 May 2012
Resigned 29 Jun 2015

NEVATIA, Dayapatra

Resigned
Level 2, LondonW2 6PS
Secretary
Appointed 10 Jun 2011
Resigned 01 May 2012

SOMAIA, Pradip

Resigned
36 High Tree Drive, ReadingRG6 1EU
Secretary
Appointed 02 Jan 1997
Resigned 11 Jun 1998

WALL, Robert Gerald

Resigned
179 Gloucester Avenue, LondonNW1 8LA
Secretary
Appointed 13 Jun 1998
Resigned 13 Jun 1998

WALL, Robert Gerald

Resigned
8-9 Stratton Street, LondonW1J 8LF
Secretary
Appointed 12 Jun 1998
Resigned 13 Aug 2001

WATSON, Peter Begbie

Resigned
High Street, RowledgeGU10 4BT
Secretary
Appointed 08 Aug 2002
Resigned 06 Mar 2008

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 Jan 2009
Resigned 10 Jun 2011

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed N/A
Resigned 06 Feb 1992

AGRAWAL, Sushil

Resigned
Victoria House Level 6, LondonWC1B 4DA
Born January 1981
Director
Appointed 05 Aug 2022
Resigned 12 Jul 2024

AHMED, Imran

Resigned
185 Kings Road, ReadingRG1 4EX
Born May 1980
Director
Appointed 28 Feb 2024
Resigned 30 Jul 2025

BELL, Robert Gregory

Resigned
Avenue Emile Duray 46, BrusselsFOREIGN
Born August 1947
Director
Appointed 04 Jul 2005
Resigned 16 Apr 2010

BOZORGMANESH, Hadi

Resigned
Campus Port B, San DiegoFOREIGN
Born August 1943
Director
Appointed 22 Jan 1998
Resigned 28 Jul 2005

CLANCY, John, Dr

Resigned
426 Whitewood Place, Encinitas92024
Born April 1946
Director
Appointed 16 Feb 1998
Resigned 16 Feb 1998

COWAN, Andrew Mather

Resigned
24 Brook Close, CambridgeCB4 9XL
Born November 1944
Director
Appointed N/A
Resigned 31 Dec 1994

DALICH, Stephen John

Resigned
11055 Beeler Canyon RoadFOREIGN
Born September 1943
Director
Appointed N/A
Resigned 16 Dec 1994

GARDEN, Norman

Resigned
1 Robertston Place, MilltimberAB13 0EU
Born November 1947
Director
Appointed 01 May 1997
Resigned 22 Jan 1998

GARG, Amit

Resigned
185 Kings Road, ReadingRG1 4EX
Born October 1972
Director
Appointed 04 Jul 2025
Resigned 11 Feb 2026

HEEBNER, David Richard

Resigned
8120 Dunsinane CourtFOREIGN
Born February 1927
Director
Appointed N/A
Resigned 16 Jul 1993

HYDE, David Walter

Resigned
2407 Little Creek DriveFOREIGN
Born October 1942
Director
Appointed N/A
Resigned 15 Jul 1993

KEDIA, Mayank

Resigned
185 Kings Road, ReadingRG1 4EX
Born July 1989
Director
Appointed 12 Jul 2024
Resigned 04 Apr 2025

KENNEDY, Neil

Resigned
Redwood Place, East KilbrideG74 5PB
Born February 1965
Director
Appointed 16 Apr 2010
Resigned 10 Jun 2011

KHANDELWAL, Navneet

Resigned
Poorva Revera, Bangalore
Born May 1979
Director
Appointed 01 May 2012
Resigned 29 Jun 2015

KUNDU, Sukanta

Resigned
185 Kings Road, ReadingRG1 4EX
Born December 1976
Director
Appointed 30 May 2022
Resigned 05 Aug 2022

LAKSHMANAN, Subramanian

Resigned
Level 2, LondonW2 6PS
Born July 1967
Director
Appointed 10 Jun 2011
Resigned 29 Jun 2015

LEVI, Paul

Resigned
2510 Starhaven Lane, Vista92084
Born October 1958
Director
Appointed 12 Oct 2007
Resigned 10 Jun 2011

MASON, Ronald, Sir

Resigned
711 Hood House, LondonSW1
Born July 1930
Director
Appointed 03 Jul 1993
Resigned 20 Dec 1994

MUKHERJEE, Anjan

Resigned
Frankfurt Am Main60486
Born February 1974
Director
Appointed 30 May 2022
Resigned 28 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
185 Kings Road, ReadingRG1 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

191

Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Resolution
25 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Account Reference Date Company Previous Extended
3 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Certificate Change Of Name Company
23 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
17 August 2006
287Change of Registered Office
Legacy
17 August 2006
287Change of Registered Office
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 March 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
244244
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 May 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 August 2002
AAAnnual Accounts
Accounts With Accounts Type Group
29 November 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 December 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 July 1997
AAAnnual Accounts
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
1 December 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 November 1994
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
288288
Accounts With Accounts Type Full Group
2 February 1994
AAAnnual Accounts
Legacy
15 October 1993
363b363b
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Accounts With Accounts Type Full Group
25 November 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
288288
Legacy
25 February 1992
287Change of Registered Office
Legacy
25 February 1992
288288
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
4 November 1991
363x363x
Legacy
5 June 1991
363x363x
Legacy
17 July 1990
288288
Legacy
17 July 1990
288288
Legacy
31 May 1990
287Change of Registered Office
Legacy
22 September 1989
224224
Incorporation Company
13 September 1989
NEWINCIncorporation