Background WavePink WaveYellow Wave

HCL INSURANCE BPO SERVICES LIMITED (05301492)

HCL INSURANCE BPO SERVICES LIMITED (05301492) is an active UK company. incorporated on 1 December 2004. with registered office in Romford. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 2 other business activities. HCL INSURANCE BPO SERVICES LIMITED has been registered for 21 years. Current directors include GUPTA, Sugata, JAIN, Sushant, MISHRA, Satya Swarup and 1 others.

Company Number
05301492
Status
active
Type
ltd
Incorporated
1 December 2004
Age
21 years
Address
Hcl House, Romford, RM1 3PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GUPTA, Sugata, JAIN, Sushant, MISHRA, Satya Swarup, WALIA, Shiv Kumar
SIC Codes
66290, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCL INSURANCE BPO SERVICES LIMITED

HCL INSURANCE BPO SERVICES LIMITED is an active company incorporated on 1 December 2004 with the registered office located in Romford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 2 other business activities. HCL INSURANCE BPO SERVICES LIMITED was registered 21 years ago.(SIC: 66290, 70229, 82990)

Status

active

Active since 21 years ago

Company No

05301492

LTD Company

Age

21 Years

Incorporated 1 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

LIBERATA FINANCIAL SERVICES LIMITED
From: 1 December 2004To: 20 March 2009
Contact
Address

Hcl House 28-36 Eastern Road Romford, RM1 3PJ,

Previous Addresses

2nd Floor, No1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT
From: 1 December 2004To: 7 December 2017
Timeline

47 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 11
Director Joined
Feb 12
Funding Round
Apr 12
Director Left
May 12
Director Joined
May 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Sept 25
3
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GUPTA, Sugata

Active
28-36 Eastern Road, RomfordRM1 3PJ
Born February 1965
Director
Appointed 27 Feb 2018

JAIN, Sushant

Active
28-36 Eastern Road, RomfordRM1 3PJ
Born February 1981
Director
Appointed 15 Sept 2024

MISHRA, Satya Swarup

Active
Gracechurch Street, LondonEC3V 0XL
Born November 1972
Director
Appointed 11 Apr 2023

WALIA, Shiv Kumar

Active
28-36 Eastern Road, RomfordRM1 3PJ
Born January 1969
Director
Appointed 02 Feb 2022

FRENCH, Andrew John

Resigned
Ripley Lane, West HorsleyKT24 6JJ
Secretary
Appointed 01 Sept 2008
Resigned 05 Mar 2010

HARRINGTON, Justin Peter

Resigned
Floor, No1 Croydon 12-16 Addiscombe Road, CroydonCR0 0XT
Secretary
Appointed 31 Mar 2010
Resigned 25 May 2017

RICHARDSON, John David

Resigned
High Street, SloughSL1 7JD
Secretary
Appointed 01 Dec 2004
Resigned 09 Dec 2005

UNSWORTH, John Warburton

Resigned
17 Lower Road, Stoke MandevilleHP22 5XA
Secretary
Appointed 09 Dec 2005
Resigned 26 Jun 2007

WEBSTER, Richard Philip James

Resigned
386 Victoria Place, LondonSW1V 1AA
Secretary
Appointed 11 Sept 2007
Resigned 01 Sept 2008

ALLEN, Gordon Derek

Resigned
Liberata Uk Ltd, LondonSE1 9AJ
Born February 1950
Director
Appointed 01 Jan 2006
Resigned 29 Jun 2006

BARROW, Paul Edward

Resigned
28-36 Eastern Road, RomfordRM1 3PJ
Born November 1950
Director
Appointed 30 Jul 2019
Resigned 06 Dec 2019

BOMPHREY, Andrew David

Resigned
Floor, No1 Croydon 12-16 Addiscombe Road, CroydonCR0 0XT
Born February 1953
Director
Appointed 14 Feb 2012
Resigned 16 Apr 2016

BUTLER, Thomas Michael

Resigned
Boncara 35 Templewood Avenue, LondonNW3 7UY
Born April 1952
Director
Appointed 01 Dec 2004
Resigned 11 May 2005

CHANANA, Anil Kumar

Resigned
Muniraka Dda Flats, New Delhi110067
Born April 1958
Director
Appointed 01 Sept 2008
Resigned 02 Jun 2010

DAVIS, Trevor Edmond

Resigned
Floor, No1 Croydon 12-16 Addiscombe Road, CroydonCR0 0XT
Born January 1965
Director
Appointed 26 Apr 2010
Resigned 24 May 2012

DUMONDE, Nicholas Adrian

Resigned
28-36 Eastern Road, RomfordRM1 3PJ
Born November 1968
Director
Appointed 22 May 2017
Resigned 30 Jun 2019

FAULKNER, Karen May

Resigned
Heathgate, Leighton BuzzardLU7 3AG
Born May 1957
Director
Appointed 29 Jun 2006
Resigned 31 Aug 2007

GOGEL, Robert Neil, Mr.

Resigned
16 Av Emile Deschanel, ParisFOREIGN
Born September 1952
Director
Appointed 07 Sept 2005
Resigned 01 Sept 2008

GOPALAKRISHNAN, Subramanian

Resigned
28-36 Eastern Road, RomfordRM1 3PJ
Born October 1967
Director
Appointed 28 Jun 2017
Resigned 20 Jan 2022

GREATOREX, Anthony Nicholas

Resigned
Lamorna, Farnham CommonSL2 3HT
Born August 1968
Director
Appointed 01 Dec 2004
Resigned 06 Sept 2005

HARRINGTON, Justin Peter

Resigned
Floor, No1 Croydon 12-16 Addiscombe Road, CroydonCR0 0XT
Born July 1955
Director
Appointed 25 Feb 2010
Resigned 03 Jul 2017

HARRISON, Graham Reginald

Resigned
Wilderness Cottage Seal Drive, SevenoaksTN15 0AH
Born May 1947
Director
Appointed 01 Mar 2005
Resigned 07 Jul 2005

HOGAN, Philip Richard

Resigned
Burntwood 2c Monahan Avenue, PurleyCR8 3BA
Born January 1959
Director
Appointed 31 Aug 2007
Resigned 30 Oct 2009

JACKSON, Christopher Brian

Resigned
Twin Firs, Four ElmsTN8 6PL
Born January 1958
Director
Appointed 01 Dec 2004
Resigned 30 Nov 2005

MALLYA, Vijay Udupi

Resigned
28-36 Eastern Road, RomfordRM1 3PJ
Born November 1964
Director
Appointed 13 Jul 2017
Resigned 20 Nov 2023

NARASIMHAN, Ranjit

Resigned
5th Main Road, Anna Nagar (E)600102
Born June 1954
Director
Appointed 01 Sept 2008
Resigned 09 Feb 2010

PRASAD, Neeraj

Resigned
28-36 Eastern Road, RomfordRM1 3PJ
Born March 1975
Director
Appointed 06 Dec 2019
Resigned 12 Sept 2023

RADHAKRISHNAN, Ashok

Resigned
Floor, No1 Croydon 12-16 Addiscombe Road, CroydonCR0 0XT
Born September 1961
Director
Appointed 28 Jan 2014
Resigned 10 Nov 2016

RAGHAVAN, Rangarajan

Resigned
Floor, No1 Croydon 12-16 Addiscombe Road, CroydonCR0 0XT
Born February 1959
Director
Appointed 20 May 2013
Resigned 13 Nov 2013

SHYAM, Sunder Enjeti

Resigned
28-36 Eastern Road, RomfordRM1 3PJ
Born May 1978
Director
Appointed 11 Dec 2023
Resigned 09 Sept 2024

SIDDHARTHA, Siddhartha

Resigned
28-36 Eastern Road, RomfordRM1 3PJ
Born September 1975
Director
Appointed 04 Nov 2016
Resigned 12 Jan 2018

SINGH, Rahul

Resigned
Floor, No1 Croydon 12-16 Addiscombe Road, CroydonCR0 0XT
Born March 1963
Director
Appointed 02 Jun 2010
Resigned 28 Jul 2015

SMITH, Eric Tampke

Resigned
17 Rusholme Road, LondonSW15 3JX
Born November 1963
Director
Appointed 01 Dec 2004
Resigned 11 May 2005

UNSWORTH, John Warburton

Resigned
17 Lower Road, Stoke MandevilleHP22 5XA
Born July 1953
Director
Appointed 21 Nov 2005
Resigned 26 Jun 2007

VAITHEESWARANKOVIL, Sriram Subramanian

Resigned
Floor, No1 Croydon 12-16 Addiscombe Road, CroydonCR0 0XT
Born May 1957
Director
Appointed 24 Dec 2009
Resigned 04 Nov 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Sivaprasad Sivasubramaniam Nadar

Ceased
28-36 Eastern Road, RomfordRM1 3PJ
Born July 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Account Reference Date Company Current Shortened
8 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
24 December 2014
RP04RP04
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Legacy
28 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
19 May 2009
287Change of Registered Office
Legacy
18 May 2009
225Change of Accounting Reference Date
Memorandum Articles
31 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
287Change of Registered Office
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
7 May 2008
288cChange of Particulars
Legacy
3 December 2007
363aAnnual Return
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
10 April 2006
287Change of Registered Office
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
287Change of Registered Office
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
225Change of Accounting Reference Date
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Incorporation Company
1 December 2004
NEWINCIncorporation