Stockley Park
Uxbridge
UB11 1FW
Director Name | Mr Prashant Savla |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 September 2016(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 6-9 The Square Stockley Park Uxbridge UB11 1FW |
Director Name | Mr Brett Van Vliet |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 May 2021(26 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | 6-9 The Square Stockley Park Uxbridge UB11 1FW |
Director Name | Sanjiv Patel |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 273 Preston Road Harrow Middlesex HA3 0PX |
Director Name | Vinod Mahindra |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 December 1995(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 1997) |
Role | Accountant |
Correspondence Address | E-55 Panchsheel Park New Delhi India |
Director Name | Rahul Goswami |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 December 1995(1 year after company formation) |
Appointment Duration | 7 months (resigned 14 July 1996) |
Role | Company Director |
Correspondence Address | M- 11 1st Floor Greater Kailash 1 New Delhi 110048 |
Director Name | Mr Ravi Rajagopal |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 1997) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buxton Gardens London W3 9LQ |
Director Name | Jag Ahluwalia |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 1997) |
Role | Regulatory Director |
Correspondence Address | 19 Birdhill Avenue Reading Berkshire RG2 7JT |
Director Name | Peter Wittner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1997) |
Role | Marketing Manager |
Correspondence Address | 55 Northiam Woodside Park London N12 7JH |
Secretary Name | Vinod Mahindra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 1997) |
Role | Accountant |
Correspondence Address | E-55 Panchsheel Park New Delhi India |
Director Name | Rahul Goswami |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | U27 First Floor Dlf Phase 3 Gurgaon Haryana 122002 India |
Director Name | Vinod Dhawan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 September 1997(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | E-55 Panchsheel Park New Delhi 100024 |
Director Name | Anil Sharma |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 March 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2001) |
Role | Manager |
Correspondence Address | 11 Corringway Ealing London W5 3AB |
Secretary Name | Shina Law |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 March 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 4 Turnberry Lane Collingtree Park Northampton Northamptonshire NN4 0PA |
Director Name | Ceile (Henriette Marie Louise) Miles |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1999) |
Role | Head Of European Division |
Correspondence Address | 27 Martin Avenue Barrow On Soar Loughborough Leicestershire LE12 8LG |
Secretary Name | Donald O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 October 1998) |
Role | Accountant |
Correspondence Address | 26 Ashridge Gardens Palmers Green London N13 4LA |
Secretary Name | Dhiresh Navnitlal Malkan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 84 Trippendell Lane Park Street St Albans Hertfordshire AL2 2HD |
Director Name | Debashis Dasgupta |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Davinder Singh Brar |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 May 2000(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2003) |
Role | Company Executive |
Correspondence Address | Greenfield's Farm Gadaipur-Jaunapur Road Village Jaunapur Thesil Mehrauli-New Delhi 110 030 India |
Director Name | Dr Brian Tempest |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 August 2008) |
Role | CEO |
Correspondence Address | Bhargava Farm Village Chandanhulla Chattaphur Road Tehsil Mehrauli New Delhi 110 030 India |
Director Name | Peter Burema |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 January 2001(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 August 2008) |
Role | Regional Director |
Correspondence Address | 101 Spice Quay Heights 32 Shad Thames London SE1 2YL |
Secretary Name | Samir Malde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 July 2009) |
Role | Finance Manager |
Correspondence Address | Timbers St Nicholas Close Elstree Borehamwood WD6 3EW |
Director Name | Mr Sugata Bhattacharya |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19, Woodgrange House 429 Uxbridge Road, Ealing London W5 3n |
Director Name | Dipak Chattaraj |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 July 2003(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2006) |
Role | President |
Correspondence Address | 7 Bayberry Drive Princeton New Jersey 08540 Foreign |
Director Name | Nick Haggar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2008) |
Role | Regional Director |
Correspondence Address | 5 Chequers Hill Amersham Buckinghamshire HP7 9DQ |
Director Name | Mr Omesh Kumar Sethi |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 2006(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 2011) |
Role | Service |
Country of Residence | India |
Correspondence Address | Ranbaxy Laboratories Limited Corporate Office Plot 90, Sector 32 Gurgaon -122001 (Haryana) Foreign |
Director Name | Nevin James Bradford |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE |
Director Name | Mr Govind Kishanlal Jaju |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 2011(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2012) |
Role | Senior Vice President (Global Material Sourcing & |
Country of Residence | India |
Correspondence Address | Ranbaxy Laboratories Limited Plot No. 90 Sector 32 Gurgaon Haryana, Pin 122 00 India |
Director Name | Rajiv Gulati |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 April 2012(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2014) |
Role | Senor Management Professional |
Country of Residence | India |
Correspondence Address | Ranbaxy Laboratories Limited Plot No. 90, Sector-3 Gurgaon, Haryana State India |
Director Name | Venkatachalam Rama Seshadri |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 April 2012(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2016) |
Role | General Manager Pharmaceuticals |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ |
Director Name | Mr Neeraj Sharma |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 January 2013(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hyde Park Hayes 3 11 Millington Road 5th Floor Hayes Middlesex UB3 4AZ |
Director Name | Mr Ranjan Chakravarti |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 November 2014(19 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2015) |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | Ranbaxy Laboratories Limited Ranbaxy Laboratories Plot No. 90, Sector 32 Gurgaon -122 001 Haryana India |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Outer Temple Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | The Outer Temple 222-225 Strand London WC2C 1BA |
Website | ranbaxy.com |
---|
Registered Address | 6-9 The Square Stockley Park Uxbridge UB11 1FW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
21.8m at £1 | Ranbaxy (Netherlands) Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,912,830 |
Gross Profit | £6,606,458 |
Net Worth | £10,269,054 |
Cash | £2,478,257 |
Current Liabilities | £13,633,923 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
4 February 2010 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 |
16 December 2023 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
13 December 2022 | Full accounts made up to 31 March 2022 (26 pages) |
4 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
21 April 2022 | Satisfaction of charge 9 in full (1 page) |
21 April 2022 | Satisfaction of charge 2 in full (1 page) |
21 April 2022 | Satisfaction of charge 8 in full (1 page) |
21 February 2022 | Company name changed ranbaxy (U.K.) LIMITED\certificate issued on 21/02/22
|
8 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
29 November 2021 | Registered 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 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Mr Brett Van Vliet as a director on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Neeraj Sharma as a director on 30 April 2021 (1 page) |
11 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mr Neeraj Sharma on 31 January 2018 (2 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
12 October 2016 | Appointment of Mr Prashant Savla as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Prashant Savla as a director on 30 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Venkatachalam Rama Seshadri as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Venkatachalam Rama Seshadri as a director on 30 September 2016 (1 page) |
20 September 2016 | Auditor's resignation (2 pages) |
20 September 2016 | Auditor's resignation (2 pages) |
16 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
11 November 2015 | Auditor's resignation (3 pages) |
11 November 2015 | Auditor's resignation (3 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 July 2015 | Termination of appointment of Ranjan Chakravarti as a director on 30 June 2015 (1 page) |
16 July 2015 | Appointment of Ms Hellen De Kloet as a director on 30 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Ranjan Chakravarti as a director on 30 June 2015 (1 page) |
16 July 2015 | Appointment of Ms Hellen De Kloet as a director on 30 June 2015 (2 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 November 2014 | Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
10 November 2014 | Appointment of Mr Ranjan Chakravarti as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Ranjan Chakravarti as a director on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Ranjan Chakravarti as a director on 7 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Rajiv Gulati as a director on 5 November 2014 (1 page) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
12 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 January 2013 | Appointment of Mr Neeraj Sharma as a director (2 pages) |
30 January 2013 | Appointment of Mr Neeraj Sharma as a director (2 pages) |
7 January 2013 | Termination of appointment of Debashis Dasgupta as a director (1 page) |
7 January 2013 | Termination of appointment of Debashis Dasgupta as a director (1 page) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 April 2012 | Appointment of Rajiv Gulati as a director (2 pages) |
24 April 2012 | Appointment of Rajiv Gulati as a director (2 pages) |
23 April 2012 | Appointment of Venkatachalam Rama Seshadri as a director (2 pages) |
23 April 2012 | Appointment of Venkatachalam Rama Seshadri as a director (2 pages) |
20 April 2012 | Termination of appointment of Govind Jaju as a director (1 page) |
20 April 2012 | Termination of appointment of Govind Jaju as a director (1 page) |
6 March 2012 | Termination of appointment of Nevin Bradford as a director (1 page) |
6 March 2012 | Termination of appointment of Nevin Bradford as a director (1 page) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 March 2011 | Appointment of Mr Govind Kishanlal Jaju as a director (2 pages) |
18 March 2011 | Appointment of Mr Govind Kishanlal Jaju as a director (2 pages) |
9 March 2011 | Termination of appointment of Omesh Sethi as a director (1 page) |
9 March 2011 | Termination of appointment of Omesh Sethi as a director (1 page) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 November 2009 | Director's details changed for Nevin James Bradford on 31 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Debashis Dasgupta on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Debashis Dasgupta on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Omesh Sethi on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Omesh Sethi on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Nevin James Bradford on 31 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Termination of appointment of Samir Malde as a secretary (1 page) |
23 November 2009 | Termination of appointment of Samir Malde as a secretary (1 page) |
30 October 2009 | Registered 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 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 October 2009 | Registered 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 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 September 2009 | Change of auditor section 522 (1 page) |
4 September 2009 | Change of auditor section 522 (1 page) |
26 August 2009 | Auditor's resignation (1 page) |
26 August 2009 | Auditor's resignation (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 20 balderton street london W1K 6TL (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 20 balderton street london W1K 6TL (1 page) |
5 March 2009 | Ad 12/12/08\gbp si 4000000@1=4000000\gbp ic 17750000/21750000\ (2 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Nc inc already adjusted 12/12/08 (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Ad 12/12/08\gbp si 4000000@1=4000000\gbp ic 17750000/21750000\ (2 pages) |
5 March 2009 | Nc inc already adjusted 12/12/08 (1 page) |
27 December 2008 | Return made up to 31/10/08; full list of members (7 pages) |
27 December 2008 | Return made up to 31/10/08; full list of members (7 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 September 2008 | Appointment terminated director nick haggar (1 page) |
22 September 2008 | Appointment terminated director peter burema (1 page) |
22 September 2008 | Appointment terminated director brian tempest (1 page) |
22 September 2008 | Appointment terminated director nick haggar (1 page) |
22 September 2008 | Appointment terminated director peter burema (1 page) |
22 September 2008 | Director appointed nevin james bradford (2 pages) |
22 September 2008 | Director appointed nevin james bradford (2 pages) |
22 September 2008 | Appointment terminated director brian tempest (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Ad 20/05/08\gbp si 5000000@1=5000000\gbp ic 12750000/17750000\ (2 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Nc inc already adjusted 20/05/08 (1 page) |
2 June 2008 | Nc inc already adjusted 20/05/08 (1 page) |
2 June 2008 | Ad 20/05/08\gbp si 5000000@1=5000000\gbp ic 12750000/17750000\ (2 pages) |
23 December 2007 | Secretary's particulars changed (1 page) |
23 December 2007 | Return made up to 31/10/07; no change of members (8 pages) |
23 December 2007 | Return made up to 31/10/07; no change of members (8 pages) |
23 December 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
7 November 2006 | Ad 16/10/06--------- £ si 400000@1=400000 £ ic 12350000/12750000 (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Ad 16/10/06--------- £ si 400000@1=400000 £ ic 12350000/12750000 (2 pages) |
7 November 2006 | Nc inc already adjusted 16/10/06 (1 page) |
7 November 2006 | Nc inc already adjusted 16/10/06 (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Ad 11/10/06--------- £ si 3000000@1=3000000 £ ic 9350000/12350000 (2 pages) |
24 October 2006 | Ad 11/10/06--------- £ si 3000000@1=3000000 £ ic 9350000/12350000 (2 pages) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 October 2006 | Ad 13/09/06--------- £ si 1350000@1=1350000 £ ic 8000000/9350000 (2 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Ad 13/09/06--------- £ si 1350000@1=1350000 £ ic 8000000/9350000 (2 pages) |
6 October 2006 | Nc inc already adjusted 13/09/06 (1 page) |
6 October 2006 | Nc inc already adjusted 13/09/06 (1 page) |
6 October 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Nc inc already adjusted 18/05/06 (1 page) |
27 June 2006 | Nc inc already adjusted 18/05/06 (1 page) |
27 June 2006 | Resolutions
|
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 31/10/05; full list of members (8 pages) |
9 January 2006 | Return made up to 31/10/05; full list of members (8 pages) |
10 November 2005 | Ad 27/09/05--------- £ si 6000000@1=6000000 £ ic 2000000/8000000 (2 pages) |
10 November 2005 | Ad 27/09/05--------- £ si 6000000@1=6000000 £ ic 2000000/8000000 (2 pages) |
26 October 2005 | Nc inc already adjusted 27/09/05 (1 page) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
26 October 2005 | Nc inc already adjusted 27/09/05 (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 3RD floor 97-107 uxbridge road london W5 5TL (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 3RD floor 97-107 uxbridge road london W5 5TL (1 page) |
6 January 2005 | Ad 21/12/04--------- £ si 1300000@1=1300000 £ ic 700000/2000000 (2 pages) |
6 January 2005 | Ad 21/12/04--------- £ si 1300000@1=1300000 £ ic 700000/2000000 (2 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members
|
12 November 2004 | Return made up to 31/10/04; full list of members
|
7 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Return made up to 21/11/03; full list of members
|
13 January 2004 | Return made up to 21/11/03; full list of members
|
23 December 2003 | Registered office changed on 23/12/03 from: 6TH floor, 97-107 uxbridge road london W5 5TL (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 6TH floor, 97-107 uxbridge road london W5 5TL (1 page) |
10 November 2003 | Secretary's particulars changed (1 page) |
10 November 2003 | Secretary's particulars changed (1 page) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
10 February 2003 | Return made up to 21/11/02; full list of members
|
10 February 2003 | Return made up to 21/11/02; full list of members
|
7 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (8 pages) |
29 August 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Particulars of mortgage/charge (8 pages) |
6 December 2001 | Return made up to 21/11/01; full list of members
|
6 December 2001 | Return made up to 21/11/01; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
8 January 2001 | Return made up to 21/11/00; full list of members
|
8 January 2001 | Return made up to 21/11/00; full list of members
|
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 95 park lane mayfair london W1Y 3TA (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 95 park lane mayfair london W1Y 3TA (1 page) |
28 June 2000 | Director resigned (1 page) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Return made up to 21/11/99; full list of members
|
31 January 2000 | Return made up to 21/11/99; full list of members
|
23 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 February 1999 | Return made up to 21/11/98; no change of members (6 pages) |
22 February 1999 | Return made up to 21/11/98; no change of members (6 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 21/11/97; full list of members (8 pages) |
20 May 1998 | Return made up to 21/11/97; full list of members (8 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New secretary appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 January 1997 | Return made up to 21/11/96; full list of members
|
29 January 1997 | Return made up to 21/11/96; full list of members
|
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Ad 30/09/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
8 October 1996 | Ad 30/09/96--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
17 September 1996 | Full accounts made up to 30 November 1995 (8 pages) |
17 September 1996 | Full accounts made up to 30 November 1995 (8 pages) |
2 September 1996 | Ad 16/08/96--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
2 September 1996 | Ad 16/08/96--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
29 August 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
29 August 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
24 May 1996 | Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1996 | Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 November 1994 | Incorporation (18 pages) |
21 November 1994 | Incorporation (18 pages) |