Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCL INSURANCE BPO SERVICES LIMITED
Company Information for

HCL INSURANCE BPO SERVICES LIMITED

HCL HOUSE, 28-36 EASTERN ROAD, ROMFORD, ESSEX, RM1 3PJ,
Company Registration Number
05301492
Private Limited Company
Active

Company Overview

About Hcl Insurance Bpo Services Ltd
HCL INSURANCE BPO SERVICES LIMITED was founded on 2004-12-01 and has its registered office in Romford. The organisation's status is listed as "Active". Hcl Insurance Bpo Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HCL INSURANCE BPO SERVICES LIMITED
 
Legal Registered Office
HCL HOUSE
28-36 EASTERN ROAD
ROMFORD
ESSEX
RM1 3PJ
Other companies in CR0
 
Previous Names
LIBERATA FINANCIAL SERVICES LIMITED20/03/2009
Filing Information
Company Number 05301492
Company ID Number 05301492
Date formed 2004-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-07 01:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCL INSURANCE BPO SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HCL INSURANCE BPO SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ADRIAN DUMONDE
Director 2017-05-22
SUBRAMANIAN GOPALAKRISHNAN
Director 2017-06-28
SUGATA GUPTA
Director 2018-02-27
VIJAY UDUPI MALLYA
Director 2017-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIDDHARTHA SIDDHARTHA
Director 2016-11-04 2018-01-12
APPARAO VENKATA VARRE
Director 2015-03-02 2017-07-13
JUSTIN PETER HARRINGTON
Director 2010-02-25 2017-07-03
JUSTIN PETER HARRINGTON
Company Secretary 2010-03-31 2017-05-25
ASHOK RADHAKRISHNAN
Director 2014-01-28 2016-11-10
ANDREW DAVID BOMPHREY
Director 2012-02-14 2016-04-16
RAHUL SINGH
Director 2010-06-02 2015-07-28
SRIRAM SUBRAMANIAN VAITHEESWARANKOVIL
Director 2009-12-24 2014-11-04
RANGARAJAN RAGHAVAN
Director 2013-05-20 2013-11-13
TREVOR EDMOND DAVIS
Director 2010-04-26 2012-05-24
STEPHEN WHITE
Director 2010-06-02 2011-09-30
ANIL KUMAR CHANANA
Director 2008-09-01 2010-06-02
STEPHEN WHITE
Director 2009-12-24 2010-04-01
ANDREW FRENCH
Company Secretary 2008-09-01 2010-03-05
RANJIT NARASIMHAN
Director 2008-09-01 2010-02-09
PHILIP RICHARD HOGAN
Director 2007-08-31 2009-10-30
RICHARD PHILIP JAMES WEBSTER
Company Secretary 2007-09-11 2008-09-01
ROBERT NEIL GOGEL
Director 2005-09-07 2008-09-01
RICHARD PHILIP JAMES WEBSTER
Director 2007-07-30 2008-09-01
KAREN MAY FAULKNER
Director 2006-06-29 2007-08-31
JOHN WARBURTON UNSWORTH
Company Secretary 2005-12-09 2007-06-26
JOHN WARBURTON UNSWORTH
Director 2005-11-21 2007-06-26
GORDON DEREK ALLEN
Director 2006-01-01 2006-06-29
JOHN DAVID RICHARDSON
Company Secretary 2004-12-01 2005-12-09
CHRISTOPHER BRIAN JACKSON
Director 2004-12-01 2005-11-30
ANTHONY NICHOLAS GREATOREX
Director 2004-12-01 2005-09-06
GRAHAM REGINALD HARRISON
Director 2005-03-01 2005-07-07
THOMAS MICHAEL BUTLER
Director 2004-12-01 2005-05-11
ERIC TAMPKE SMITH
Director 2004-12-01 2005-05-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR VIJAY UDUPI MALLYA
2023-12-12DIRECTOR APPOINTED MR SUNDER ENJETI SHYAM
2023-09-15APPOINTMENT TERMINATED, DIRECTOR NEERAJ PRASAD
2023-08-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-11DIRECTOR APPOINTED MS SATYA SWARUP MISHRA
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-17DIRECTOR APPOINTED MR SHIV KUMAR WALIA
2022-02-17AP01DIRECTOR APPOINTED MR SHIV KUMAR WALIA
2022-01-25APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAN GOPALAKRISHNAN
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAN GOPALAKRISHNAN
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR NEERAJ PRASAD
2019-12-18AP01DIRECTOR APPOINTED MR NEERAJ PRASAD
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD BARROW
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-01AP01DIRECTOR APPOINTED MR PAUL EDWARD BARROW
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADRIAN DUMONDE
2018-12-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-02-28AP01DIRECTOR APPOINTED MR SUGATA GUPTA
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SIDDHARTHA SIDDHARTHA
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM 2nd Floor, No1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT
2017-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-19AP01DIRECTOR APPOINTED MR VIJAY UDUPI MALLYA
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR APPARAO VENKATA VARRE
2017-07-05AP01DIRECTOR APPOINTED MR SUBRAMANIAN GOPALAKRISHNAN
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PETER HARRINGTON
2017-05-25TM02Termination of appointment of Justin Peter Harrington on 2017-05-25
2017-05-24AP01DIRECTOR APPOINTED MR NICHOLAS ADRIAN DUMONDE
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 8110000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK RADHAKRISHNAN
2016-11-10AP01DIRECTOR APPOINTED MR SIDDHARTHA SIDDHARTHA
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BOMPHREY
2015-12-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 8110000
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-08AA01Current accounting period shortened from 30/06/16 TO 31/03/16
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL SINGH
2015-03-05AP01DIRECTOR APPOINTED MR APPARAO VENKATA VARRE
2014-12-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-01
2014-12-24ANNOTATIONClarification
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SRIRAM VAITHEESWARANKOVIL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 8110000
2014-12-01AR0101/12/14 FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-29AP01DIRECTOR APPOINTED MR ASHOK RADHAKRISHNAN
2013-12-01LATEST SOC01/12/13 STATEMENT OF CAPITAL;GBP 8110000
2013-12-01AR0101/12/13 FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RANGARAJAN RAGHAVAN
2013-11-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-29AP01DIRECTOR APPOINTED MR RANGARAJAN RAGHAVAN
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-05AR0101/12/12 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVIS
2012-04-03SH0130/03/12 STATEMENT OF CAPITAL GBP 8110000
2012-02-15AP01DIRECTOR APPOINTED MR ANDREW DAVID BOMPHREY
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER HARRINGTON / 11/01/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR EDMOND DAVIS / 11/01/2012
2011-12-01AR0101/12/11 FULL LIST
2011-10-18AA30/06/11 TOTAL EXEMPTION FULL
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2011-01-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-07AR0101/12/10 FULL LIST
2010-08-25AP01DIRECTOR APPOINTED MR TREVOR EDMOND DAVIS
2010-08-25AP01DIRECTOR APPOINTED MR STEPHEN WHITE
2010-08-24AP01DIRECTOR APPOINTED MR RAHUL SINGH
2010-08-10AP03SECRETARY APPOINTED MR JUSTIN PETER HARRINGTON
2010-08-10SH0130/06/10 STATEMENT OF CAPITAL GBP 3310000
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANIL CHANANA
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FRENCH
2010-03-24AP01DIRECTOR APPOINTED MR JUSTIN PETER HARRINGTON
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT NARASIMHAN
2009-12-29AP01DIRECTOR APPOINTED MR STEPHEN WHITE
2009-12-29AP01DIRECTOR APPOINTED MR SRIRAM SUBRAMANIAN VAITHEESWARANKOVIL
2009-12-24AR0101/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RANJIT NARASIMHAN / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL CHANANA / 24/12/2009
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOGAN
2009-10-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM SECOND FLOOR 1 CROYDON ( FORMERLY NLA TOWER) 12-16 ADDISCOMBE ROAD CROYDON CR9 6LL
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM, SECOND FLOOR 1 CROYDON ( FORMERLY NLA TOWER), 12-16 ADDISCOMBE ROAD, CROYDON, CR9 6LL
2009-05-18225CURRSHO FROM 31/08/2009 TO 30/06/2009
2009-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-18CERTNMCOMPANY NAME CHANGED LIBERATA FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/03/09
2008-12-23363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATE, DIRECTOR RICHARD PHILIP JAMES WEBSTER LOGGED FORM
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM SECOND FLOOR NO 1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON CR9 6LL
2008-09-17288aSECRETARY APPOINTED ANDREW JOHN FRENCH
2008-09-17288aDIRECTOR APPOINTED RANJIT NARASIMHAN
2008-09-17288aDIRECTOR APPOINTED ANIL CHANANA
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, SECOND FLOOR NO 1 CROYDON, 12-16 ADDISCOMBE ROAD, CROYDON, CR9 6LL
2008-09-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICGARD WEBSTER LOGGED FORM
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM NO 1 LONDON BRIDGE LONDON SE1 9AJ
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, NO 1 LONDON BRIDGE, LONDON, SE1 9AJ
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GOGEL
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 11/04/2008
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-09-17288aNEW SECRETARY APPOINTED
2007-09-08288bDIRECTOR RESIGNED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-07-26288bSECRETARY RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-01-27363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to HCL INSURANCE BPO SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCL INSURANCE BPO SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF PLEDGE 2013-02-28 Outstanding DEUTSCHE BANK AG
RENT DEPOSIT DEED 2008-09-02 Satisfied STIRLING INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of HCL INSURANCE BPO SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCL INSURANCE BPO SERVICES LIMITED
Trademarks
We have not found any records of HCL INSURANCE BPO SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCL INSURANCE BPO SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as HCL INSURANCE BPO SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HCL INSURANCE BPO SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HCL INSURANCE BPO SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCL INSURANCE BPO SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HCL INSURANCE BPO SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3