Company NameSun Pharma UK Limited
Company StatusActive
Company Number02992795
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 5 months ago)
Previous NameRanbaxy (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMs Hellen De Kloet
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2015(20 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence Address6-9 The Square
Stockley Park
Uxbridge
UB11 1FW
Director NameMr Prashant Savla
Date of BirthJune 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed30 September 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6-9 The Square
Stockley Park
Uxbridge
UB11 1FW
Director NameMr Brett Van Vliet
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 2021(26 years, 5 months after company formation)
Appointment Duration3 years
RoleHead Of Sales
Country of ResidenceEngland
Correspondence Address6-9 The Square
Stockley Park
Uxbridge
UB11 1FW
Director NameSanjiv Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleSolicitor
Correspondence Address273 Preston Road
Harrow
Middlesex
HA3 0PX
Director NameVinod Mahindra
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed14 December 1995(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1997)
RoleAccountant
Correspondence AddressE-55 Panchsheel Park
New Delhi
India
Director NameRahul Goswami
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed14 December 1995(1 year after company formation)
Appointment Duration7 months (resigned 14 July 1996)
RoleCompany Director
Correspondence AddressM- 11 1st Floor
Greater Kailash 1
New Delhi
110048
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameJag Ahluwalia
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1997)
RoleRegulatory Director
Correspondence Address19 Birdhill Avenue
Reading
Berkshire
RG2 7JT
Director NamePeter Wittner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1997)
RoleMarketing Manager
Correspondence Address55 Northiam
Woodside Park
London
N12 7JH
Secretary NameVinod Mahindra
NationalityIndian
StatusResigned
Appointed04 July 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1997)
RoleAccountant
Correspondence AddressE-55 Panchsheel Park
New Delhi
India
Director NameRahul Goswami
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed26 September 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressU27 First Floor Dlf Phase 3
Gurgaon Haryana 122002
India
Director NameVinod Dhawan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed26 September 1997(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2000)
RoleCompany Director
Correspondence AddressE-55 Panchsheel Park
New Delhi
100024
Director NameAnil Sharma
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed23 March 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2001)
RoleManager
Correspondence Address11 Corringway
Ealing
London
W5 3AB
Secretary NameShina Law
NationalityNigerian
StatusResigned
Appointed31 March 1998(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 May 1998)
RoleCompany Director
Correspondence Address4 Turnberry Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0PA
Director NameCeile (Henriette Marie Louise) Miles
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed18 May 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1999)
RoleHead Of European Division
Correspondence Address27 Martin Avenue
Barrow On Soar
Loughborough
Leicestershire
LE12 8LG
Secretary NameDonald O'Brien
NationalityBritish
StatusResigned
Appointed18 May 1998(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 October 1998)
RoleAccountant
Correspondence Address26 Ashridge Gardens
Palmers Green
London
N13 4LA
Secretary NameDhiresh Navnitlal Malkan
NationalityBritish
StatusResigned
Appointed16 November 1998(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address84 Trippendell Lane
Park Street
St Albans
Hertfordshire
AL2 2HD
Director NameDebashis Dasgupta
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Davinder Singh Brar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed22 May 2000(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2003)
RoleCompany Executive
Correspondence AddressGreenfield's Farm
Gadaipur-Jaunapur Road
Village Jaunapur
Thesil Mehrauli-New Delhi 110 030
India
Director NameDr Brian Tempest
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 August 2008)
RoleCEO
Correspondence AddressBhargava Farm Village Chandanhulla
Chattaphur Road
Tehsil Mehrauli
New Delhi 110 030
India
Director NamePeter Burema
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed19 January 2001(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 August 2008)
RoleRegional Director
Correspondence Address101 Spice Quay Heights
32 Shad Thames
London
SE1 2YL
Secretary NameSamir Malde
NationalityBritish
StatusResigned
Appointed19 January 2001(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 July 2009)
RoleFinance Manager
Correspondence AddressTimbers
St Nicholas Close Elstree
Borehamwood
WD6 3EW
Director NameMr Sugata Bhattacharya
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19, Woodgrange House
429 Uxbridge Road, Ealing
London
W5 3n
Director NameDipak Chattaraj
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed07 July 2003(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2006)
RolePresident
Correspondence Address7 Bayberry Drive
Princeton
New Jersey
08540
Foreign
Director NameNick Haggar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2008)
RoleRegional Director
Correspondence Address5 Chequers Hill
Amersham
Buckinghamshire
HP7 9DQ
Director NameMr Omesh Kumar Sethi
Date of BirthApril 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed11 October 2006(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 2011)
RoleService
Country of ResidenceIndia
Correspondence AddressRanbaxy Laboratories Limited Corporate Office
Plot 90, Sector 32
Gurgaon -122001 (Haryana)
Foreign
Director NameNevin James Bradford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Govind Kishanlal Jaju
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed17 March 2011(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 April 2012)
RoleSenior Vice President (Global Material Sourcing &
Country of ResidenceIndia
Correspondence AddressRanbaxy Laboratories Limited Plot No. 90
Sector 32
Gurgaon
Haryana, Pin 122 00
India
Director NameRajiv Gulati
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed03 April 2012(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2014)
RoleSenor Management Professional
Country of ResidenceIndia
Correspondence AddressRanbaxy Laboratories Limited Plot No. 90, Sector-3
Gurgaon, Haryana State
India
Director NameVenkatachalam Rama Seshadri
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed03 April 2012(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2016)
RoleGeneral Manager Pharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park Hayes 3 11 Millington Road
5th Floor
Hayes
Middlesex
UB3 4AZ
Director NameMr Neeraj Sharma
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed21 January 2013(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHyde Park Hayes 3 11 Millington Road
5th Floor
Hayes
Middlesex
UB3 4AZ
Director NameMr Ranjan Chakravarti
Date of BirthApril 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed07 November 2014(19 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2015)
RoleBusiness Executive
Country of ResidenceIndia
Correspondence AddressRanbaxy Laboratories Limited Ranbaxy Laboratories
Plot No. 90, Sector 32
Gurgaon -122 001
Haryana
India
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameOuter Temple Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence AddressThe Outer Temple
222-225 Strand
London
WC2C 1BA

Contact

Websiteranbaxy.com

Location

Registered Address6-9 The Square
Stockley Park
Uxbridge
UB11 1FW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

21.8m at £1Ranbaxy (Netherlands) Bv
100.00%
Ordinary

Financials

Year2014
Turnover£28,912,830
Gross Profit£6,606,458
Net Worth£10,269,054
Cash£2,478,257
Current Liabilities£13,633,923

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

4 February 2010Delivered on: 10 February 2010
Persons entitled: Chis 4 Limited and Chis 4A Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the rent deposit see image for full details.
Outstanding
20 April 2004Delivered on: 24 April 2004
Persons entitled: Grosvenor Stow Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £49,937 paid into a specifically designated deposit account and any other sums paid into that account.
Outstanding
3 October 2003Delivered on: 10 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 February 2000Delivered on: 24 February 2000
Persons entitled: Allied Dunbar Assuarance PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 18 february 2000 and the rent deposit deed.
Particulars: £28,875.00 (exclusive of vat).
Outstanding
21 August 2002Delivered on: 29 August 2002
Satisfied on: 4 November 2003
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All stock in trade (and the sale proceeds thereof) now being or hereafter brought into or upon the company's property at c p house 6TH floor 97-107 uxbridge road ealing london and such other properties which the company may from time to time use for that purpose, all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details.
Fully Satisfied
21 August 2002Delivered on: 29 August 2002
Satisfied on: 4 November 2003
Persons entitled: Canara Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 2000Delivered on: 25 October 2000
Satisfied on: 4 November 2003
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All stock in trade (and the sale proceeds thereof) now being or hereafter brought into or upon the company's property at 95 park lane, mayfair, london W1Y 3YA and such other properties which the company may from time to time use for that purpose, all book debts and other debts now and from time to time due or owing to the company.
Fully Satisfied
18 October 2000Delivered on: 25 October 2000
Satisfied on: 4 November 2003
Persons entitled: Canara Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 1996Delivered on: 20 December 1996
Satisfied on: 30 August 2000
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account of the company and b) all stocks shares securities metal and other property deposited with or held by or transferred to the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 December 2023Full accounts made up to 31 March 2023 (26 pages)
1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
13 December 2022Full accounts made up to 31 March 2022 (26 pages)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
21 April 2022Satisfaction of charge 9 in full (1 page)
21 April 2022Satisfaction of charge 2 in full (1 page)
21 April 2022Satisfaction of charge 8 in full (1 page)
21 February 2022Company name changed ranbaxy (U.K.) LIMITED\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
(3 pages)
8 December 2021Full accounts made up to 31 March 2021 (24 pages)
29 November 2021Registered office address changed from Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 29 November 2021 (1 page)
14 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 May 2021Appointment of Mr Brett Van Vliet as a director on 1 May 2021 (2 pages)
4 May 2021Termination of appointment of Neeraj Sharma as a director on 30 April 2021 (1 page)
11 December 2020Full accounts made up to 31 March 2020 (16 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (16 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (16 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mr Neeraj Sharma on 31 January 2018 (2 pages)
16 November 2017Full accounts made up to 31 March 2017 (15 pages)
16 November 2017Full accounts made up to 31 March 2017 (15 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Full accounts made up to 31 March 2016 (16 pages)
8 November 2016Full accounts made up to 31 March 2016 (16 pages)
12 October 2016Appointment of Mr Prashant Savla as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Prashant Savla as a director on 30 September 2016 (2 pages)
11 October 2016Termination of appointment of Venkatachalam Rama Seshadri as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Venkatachalam Rama Seshadri as a director on 30 September 2016 (1 page)
20 September 2016Auditor's resignation (2 pages)
20 September 2016Auditor's resignation (2 pages)
16 December 2015Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ on 16 December 2015 (1 page)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 21,750,000
(4 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 21,750,000
(4 pages)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (3 pages)
11 November 2015Auditor's resignation (3 pages)
17 August 2015Full accounts made up to 31 March 2015 (17 pages)
17 August 2015Full accounts made up to 31 March 2015 (17 pages)
16 July 2015Termination of appointment of Ranjan Chakravarti as a director on 30 June 2015 (1 page)
16 July 2015Appointment of Ms Hellen De Kloet as a director on 30 June 2015 (2 pages)
16 July 2015Termination of appointment of Ranjan Chakravarti as a director on 30 June 2015 (1 page)
16 July 2015Appointment of Ms Hellen De Kloet as a director on 30 June 2015 (2 pages)
4 December 2014Full accounts made up to 31 March 2014 (17 pages)
4 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 November 2014Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page)
17 November 2014Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 21,750,000
(5 pages)
17 November 2014Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 21,750,000
(5 pages)
10 November 2014Appointment of Mr Ranjan Chakravarti as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Mr Ranjan Chakravarti as a director on 7 November 2014 (2 pages)
10 November 2014Appointment of Mr Ranjan Chakravarti as a director on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 21,750,000
(5 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 21,750,000
(5 pages)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 March 2013Full accounts made up to 31 December 2012 (17 pages)
12 March 2013Full accounts made up to 31 December 2012 (17 pages)
30 January 2013Appointment of Mr Neeraj Sharma as a director (2 pages)
30 January 2013Appointment of Mr Neeraj Sharma as a director (2 pages)
7 January 2013Termination of appointment of Debashis Dasgupta as a director (1 page)
7 January 2013Termination of appointment of Debashis Dasgupta as a director (1 page)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 September 2012Full accounts made up to 31 December 2011 (17 pages)
19 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 April 2012Appointment of Rajiv Gulati as a director (2 pages)
24 April 2012Appointment of Rajiv Gulati as a director (2 pages)
23 April 2012Appointment of Venkatachalam Rama Seshadri as a director (2 pages)
23 April 2012Appointment of Venkatachalam Rama Seshadri as a director (2 pages)
20 April 2012Termination of appointment of Govind Jaju as a director (1 page)
20 April 2012Termination of appointment of Govind Jaju as a director (1 page)
6 March 2012Termination of appointment of Nevin Bradford as a director (1 page)
6 March 2012Termination of appointment of Nevin Bradford as a director (1 page)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 March 2011Full accounts made up to 31 December 2010 (16 pages)
23 March 2011Full accounts made up to 31 December 2010 (16 pages)
18 March 2011Appointment of Mr Govind Kishanlal Jaju as a director (2 pages)
18 March 2011Appointment of Mr Govind Kishanlal Jaju as a director (2 pages)
9 March 2011Termination of appointment of Omesh Sethi as a director (1 page)
9 March 2011Termination of appointment of Omesh Sethi as a director (1 page)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
11 March 2010Full accounts made up to 31 December 2009 (16 pages)
11 March 2010Full accounts made up to 31 December 2009 (16 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 November 2009Director's details changed for Nevin James Bradford on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Debashis Dasgupta on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Debashis Dasgupta on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Omesh Sethi on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Omesh Sethi on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Nevin James Bradford on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Termination of appointment of Samir Malde as a secretary (1 page)
23 November 2009Termination of appointment of Samir Malde as a secretary (1 page)
30 October 2009Registered office address changed from 6Th Floor C P House 97-107 Uxbridge Road Ealing London W5 5TL on 30 October 2009 (1 page)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
30 October 2009Registered office address changed from 6Th Floor C P House 97-107 Uxbridge Road Ealing London W5 5TL on 30 October 2009 (1 page)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
4 September 2009Change of auditor section 522 (1 page)
4 September 2009Change of auditor section 522 (1 page)
26 August 2009Auditor's resignation (1 page)
26 August 2009Auditor's resignation (1 page)
16 April 2009Registered office changed on 16/04/2009 from 20 balderton street london W1K 6TL (1 page)
16 April 2009Registered office changed on 16/04/2009 from 20 balderton street london W1K 6TL (1 page)
5 March 2009Ad 12/12/08\gbp si 4000000@1=4000000\gbp ic 17750000/21750000\ (2 pages)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2009Nc inc already adjusted 12/12/08 (1 page)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2009Ad 12/12/08\gbp si 4000000@1=4000000\gbp ic 17750000/21750000\ (2 pages)
5 March 2009Nc inc already adjusted 12/12/08 (1 page)
27 December 2008Return made up to 31/10/08; full list of members (7 pages)
27 December 2008Return made up to 31/10/08; full list of members (7 pages)
10 October 2008Full accounts made up to 31 December 2007 (19 pages)
10 October 2008Full accounts made up to 31 December 2007 (19 pages)
22 September 2008Appointment terminated director nick haggar (1 page)
22 September 2008Appointment terminated director peter burema (1 page)
22 September 2008Appointment terminated director brian tempest (1 page)
22 September 2008Appointment terminated director nick haggar (1 page)
22 September 2008Appointment terminated director peter burema (1 page)
22 September 2008Director appointed nevin james bradford (2 pages)
22 September 2008Director appointed nevin james bradford (2 pages)
22 September 2008Appointment terminated director brian tempest (1 page)
2 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2008Ad 20/05/08\gbp si 5000000@1=5000000\gbp ic 12750000/17750000\ (2 pages)
2 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2008Nc inc already adjusted 20/05/08 (1 page)
2 June 2008Nc inc already adjusted 20/05/08 (1 page)
2 June 2008Ad 20/05/08\gbp si 5000000@1=5000000\gbp ic 12750000/17750000\ (2 pages)
23 December 2007Secretary's particulars changed (1 page)
23 December 2007Return made up to 31/10/07; no change of members (8 pages)
23 December 2007Return made up to 31/10/07; no change of members (8 pages)
23 December 2007Secretary's particulars changed (1 page)
8 October 2007Full accounts made up to 31 December 2006 (17 pages)
8 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 November 2006Return made up to 31/10/06; full list of members (8 pages)
22 November 2006Return made up to 31/10/06; full list of members (8 pages)
7 November 2006Ad 16/10/06--------- £ si 400000@1=400000 £ ic 12350000/12750000 (2 pages)
7 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2006Ad 16/10/06--------- £ si 400000@1=400000 £ ic 12350000/12750000 (2 pages)
7 November 2006Nc inc already adjusted 16/10/06 (1 page)
7 November 2006Nc inc already adjusted 16/10/06 (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Ad 11/10/06--------- £ si 3000000@1=3000000 £ ic 9350000/12350000 (2 pages)
24 October 2006Ad 11/10/06--------- £ si 3000000@1=3000000 £ ic 9350000/12350000 (2 pages)
24 October 2006New director appointed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
6 October 2006Ad 13/09/06--------- £ si 1350000@1=1350000 £ ic 8000000/9350000 (2 pages)
6 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2006Ad 13/09/06--------- £ si 1350000@1=1350000 £ ic 8000000/9350000 (2 pages)
6 October 2006Nc inc already adjusted 13/09/06 (1 page)
6 October 2006Nc inc already adjusted 13/09/06 (1 page)
6 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Nc inc already adjusted 18/05/06 (1 page)
27 June 2006Nc inc already adjusted 18/05/06 (1 page)
27 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
9 January 2006Return made up to 31/10/05; full list of members (8 pages)
9 January 2006Return made up to 31/10/05; full list of members (8 pages)
10 November 2005Ad 27/09/05--------- £ si 6000000@1=6000000 £ ic 2000000/8000000 (2 pages)
10 November 2005Ad 27/09/05--------- £ si 6000000@1=6000000 £ ic 2000000/8000000 (2 pages)
26 October 2005Nc inc already adjusted 27/09/05 (1 page)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Nc inc already adjusted 27/09/05 (1 page)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
13 October 2005Registered office changed on 13/10/05 from: 3RD floor 97-107 uxbridge road london W5 5TL (1 page)
13 October 2005Registered office changed on 13/10/05 from: 3RD floor 97-107 uxbridge road london W5 5TL (1 page)
6 January 2005Ad 21/12/04--------- £ si 1300000@1=1300000 £ ic 700000/2000000 (2 pages)
6 January 2005Ad 21/12/04--------- £ si 1300000@1=1300000 £ ic 700000/2000000 (2 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2004Full accounts made up to 31 December 2003 (16 pages)
7 October 2004Full accounts made up to 31 December 2003 (16 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
13 January 2004Return made up to 21/11/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(8 pages)
13 January 2004Return made up to 21/11/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(8 pages)
23 December 2003Registered office changed on 23/12/03 from: 6TH floor, 97-107 uxbridge road london W5 5TL (1 page)
23 December 2003Registered office changed on 23/12/03 from: 6TH floor, 97-107 uxbridge road london W5 5TL (1 page)
10 November 2003Secretary's particulars changed (1 page)
10 November 2003Secretary's particulars changed (1 page)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Full accounts made up to 31 December 2002 (16 pages)
14 October 2003Full accounts made up to 31 December 2002 (16 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
10 February 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Full accounts made up to 31 December 2001 (15 pages)
7 October 2002Full accounts made up to 31 December 2001 (15 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (8 pages)
29 August 2002Particulars of mortgage/charge (7 pages)
29 August 2002Particulars of mortgage/charge (8 pages)
6 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
8 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (1 page)
30 August 2000Declaration of satisfaction of mortgage/charge (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 95 park lane mayfair london W1Y 3TA (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 95 park lane mayfair london W1Y 3TA (1 page)
28 June 2000Director resigned (1 page)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
31 January 2000Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 January 2000Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 February 1999Full accounts made up to 31 December 1998 (13 pages)
23 February 1999Full accounts made up to 31 December 1998 (13 pages)
22 February 1999Return made up to 21/11/98; no change of members (6 pages)
22 February 1999Return made up to 21/11/98; no change of members (6 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
20 May 1998Return made up to 21/11/97; full list of members (8 pages)
20 May 1998Return made up to 21/11/97; full list of members (8 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
27 April 1998Full accounts made up to 31 December 1997 (13 pages)
27 April 1998Full accounts made up to 31 December 1997 (13 pages)
7 April 1998New secretary appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 June 1997Full accounts made up to 31 December 1996 (13 pages)
12 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 January 1997Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 1997Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
8 October 1996Ad 30/09/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
8 October 1996Ad 30/09/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
17 September 1996Full accounts made up to 30 November 1995 (8 pages)
17 September 1996Full accounts made up to 30 November 1995 (8 pages)
2 September 1996Ad 16/08/96--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
2 September 1996Ad 16/08/96--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
29 August 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
29 August 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
29 August 1996New secretary appointed (2 pages)
29 August 1996New secretary appointed (2 pages)
15 August 1996New director appointed (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (2 pages)
15 August 1996Director resigned (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (1 page)
15 August 1996New director appointed (1 page)
15 August 1996Secretary resigned (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
24 May 1996Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1996Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 November 1994Incorporation (18 pages)
21 November 1994Incorporation (18 pages)