HCL INSURANCE BPO SERVICES LIMITED - ROMFORD


Company Profile Company Filings

Overview

HCL INSURANCE BPO SERVICES LIMITED is a Private Limited Company from ROMFORD ENGLAND and has the status: Active.
HCL INSURANCE BPO SERVICES LIMITED was incorporated 19 years ago on 01/12/2004 and has the registered number: 05301492. The accounts status is FULL and accounts are next due on 31/12/2024.

HCL INSURANCE BPO SERVICES LIMITED - ROMFORD

This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
70229 - Management consultancy activities other than financial management
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HCL HOUSE
ROMFORD
ESSEX
RM1 3PJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LIBERATA FINANCIAL SERVICES LIMITED (until 20/03/2009)

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SUNDER ENJETI SHYAM May 1978 Indian Director 2023-12-11 CURRENT
MR SHIV KUMAR WALIA Jan 1969 Australian Director 2022-02-02 CURRENT
MR SUGATA GUPTA Feb 1965 Irish Director 2018-02-27 CURRENT
MS SATYA SWARUP MISHRA Nov 1972 Indian Director 2023-04-11 CURRENT
MR JOHN WARBURTON UNSWORTH Jul 1953 British Director 2005-11-21 UNTIL 2007-06-26 RESIGNED
MR STEPHEN WHITE May 1965 British Director 2009-12-24 UNTIL 2010-04-01 RESIGNED
ERIC TAMPKE SMITH Nov 1963 American Director 2004-12-01 UNTIL 2005-05-11 RESIGNED
MR RAHUL SINGH Mar 1963 Indian Director 2010-06-02 UNTIL 2015-07-28 RESIGNED
MR SRIRAM SUBRAMANIAN VAITHEESWARANKOVIL May 1957 Indian Director 2009-12-24 UNTIL 2014-11-04 RESIGNED
MR RANGARAJAN RAGHAVAN Feb 1959 Indian Director 2013-05-20 UNTIL 2013-11-13 RESIGNED
MR ASHOK RADHAKRISHNAN Sep 1961 Indian Director 2014-01-28 UNTIL 2016-11-10 RESIGNED
MR NEERAJ PRASAD Mar 1975 Indian Director 2019-12-06 UNTIL 2023-09-12 RESIGNED
RANJIT NARASIMHAN Jun 1954 Indian Director 2008-09-01 UNTIL 2010-02-09 RESIGNED
MR VIJAY UDUPI MALLYA Nov 1964 Indian Director 2017-07-13 UNTIL 2023-11-20 RESIGNED
MR SIDDHARTHA SIDDHARTHA Sep 1975 Indian Director 2016-11-04 UNTIL 2018-01-12 RESIGNED
RICHARD PHILIP JAMES WEBSTER May 1965 British Secretary 2007-09-11 UNTIL 2008-09-01 RESIGNED
MR JUSTIN PETER HARRINGTON Secretary 2010-03-31 UNTIL 2017-05-25 RESIGNED
MR JOHN DAVID RICHARDSON May 1969 British Secretary 2004-12-01 UNTIL 2005-12-09 RESIGNED
MR JOHN WARBURTON UNSWORTH Jul 1953 British Secretary 2005-12-09 UNTIL 2007-06-26 RESIGNED
ANDREW FRENCH Apr 1965 British Secretary 2008-09-01 UNTIL 2010-03-05 RESIGNED
MR. ROBERT NEIL GOGEL Sep 1952 Us/French Director 2005-09-07 UNTIL 2008-09-01 RESIGNED
GORDON DEREK ALLEN Feb 1950 British Director 2006-01-01 UNTIL 2006-06-29 RESIGNED
PAUL EDWARD BARROW Nov 1950 British Director 2019-07-30 UNTIL 2019-12-06 RESIGNED
MR ANDREW DAVID BOMPHREY Feb 1953 British Director 2012-02-14 UNTIL 2016-04-16 RESIGNED
THOMAS MICHAEL BUTLER Apr 1952 British Director 2004-12-01 UNTIL 2005-05-11 RESIGNED
ANIL KUMAR CHANANA Apr 1958 Indian Director 2008-09-01 UNTIL 2010-06-02 RESIGNED
MR TREVOR EDMOND DAVIS Jan 1965 British Director 2010-04-26 UNTIL 2012-05-24 RESIGNED
MR NICHOLAS ADRIAN DUMONDE Nov 1968 British Director 2017-05-22 UNTIL 2019-06-30 RESIGNED
KAREN MAY FAULKNER May 1957 British Director 2006-06-29 UNTIL 2007-08-31 RESIGNED
MR PHILIP RICHARD HOGAN Jan 1959 British Director 2007-08-31 UNTIL 2009-10-30 RESIGNED
MR SUBRAMANIAN GOPALAKRISHNAN Oct 1967 Indian Director 2017-06-28 UNTIL 2022-01-20 RESIGNED
MR JUSTIN PETER HARRINGTON Jul 1955 British Director 2010-02-25 UNTIL 2017-07-03 RESIGNED
MR GRAHAM REGINALD HARRISON May 1947 British Director 2005-03-01 UNTIL 2005-07-07 RESIGNED
MR ANTHONY NICHOLAS GREATOREX Aug 1968 British Director 2004-12-01 UNTIL 2005-09-06 RESIGNED
CHRISTOPHER BRIAN JACKSON Jan 1958 English Director 2004-12-01 UNTIL 2005-11-30 RESIGNED
MR STEPHEN WHITE May 1965 British Director 2010-06-02 UNTIL 2011-09-30 RESIGNED
RICHARD PHILIP JAMES WEBSTER May 1965 British Director 2007-07-30 UNTIL 2008-09-01 RESIGNED
MR APPARAO VENKATA VARRE Feb 1962 Indian Director 2015-03-02 UNTIL 2017-07-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Sivaprasad Sivasubramaniam Nadar 2016-04-06 7/1945 Romford   Essex Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIBERATA UK LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
POINT TO POINT LIMITED EGHAM Dissolved... FULL 62090 - Other information technology service activities
AXON SOLUTIONS LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
HCL GREAT BRITAIN LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
AXON GROUP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CORPORATE MODELLING SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
POINT TO POINT PRODUCTS LIMITED EGHAM Dissolved... FULL 62090 - Other information technology service activities
HCL EAS LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
C3I (UK) LIMITED EGHAM ENGLAND Dissolved... FULL 82200 - Activities of call centres
ENTERPRISE IMPROVEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CEIRIOG CONSULTING LIMITED LLANGOLLEN Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
SOLVRISK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58290 - Other software publishing
HCL INVESTMENTS (UK) LTD LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
STATE STREET HCL HOLDINGS (UK) LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
PAUL BARROW SOLUTIONS LTD BOURNEMOUTH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CONFINALE (UK) LTD LONDON ENGLAND Active SMALL 62020 - Information technology consultancy activities
GEOMETRIC EUROPE GMBH MUNCHEN GERMANY Dissolved... FULL None Supplied
HCL BPO SERVICES (NI) LIMITED BELFAST Dissolved... FULL 82200 - Activities of call centres
DATAWAVE (AN HCL TECHNOLOGIES COMPANY) LIMITED EDINBURGH SCOTLAND Active FULL 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAKEFIELD & CO (SELF ADHESIVE) LABELS LIMITED ROMFORD ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
W1 BUSINESS SYSTEMS LIMITED ROMFORD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
VIA SAFEGUARDING SOLUTIONS LIMITED ROMFORD ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ATHONA EDUCATION LIMITED ROMFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
VORIC (SCUNTHORPE) LIMITED ROMFORD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MUKSE LTD ROMFORD UNITED KINGDOM Active MICRO ENTITY 82302 - Activities of conference organisers
HARRY'S BAR & RESTAURANT LIMITED ROMFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
THE ROSE SHENFIELD LIMITED ROMFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
PAYMENTZ LTD ROMFORD ENGLAND Active SMALL 62090 - Other information technology service activities
HLES CONSULTING LTD ROMFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.