Bellandur Village, Varthur Hobli
Banglore South-560103
India
Director Name | Mr Srinivas Palakodeti |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 August 2010(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | India / Mumbai |
Correspondence Address | Hgs House No 614 Vajpayee Nagar, Bomanahalli, Hosur Road Bangalore 560 068 |
Director Name | Mr Mark Christopher Hooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2015(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266-270 Gunnersbury Avenue Chiswick London W4 5QB |
Secretary Name | Mark Christopher Hooper |
---|---|
Status | Current |
Appointed | 18 May 2016(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Canberra House 266-270 Gunnersbury Avenue Chiswick London W4 5QB |
Director Name | Dr Vivek Nanda |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Ceo Hinduja Projects And Services Ltd |
Country of Residence | England |
Correspondence Address | New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Anil Harish |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 September 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Part Eleventh Floor West Vantage Great West Road Brentford London TW8 9AG |
Director Name | Christopher Anthony Mathias |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | 17 Carlton Road Ealing London W5 2AW |
Director Name | Mr Martin John Gill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Parkwood Road Wimbledon London SW19 7AQ |
Secretary Name | Mr Martin John Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Parkwood Road Wimbledon London SW19 7AQ |
Secretary Name | Christopher Anthony Mathias |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 November 1995(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 137 Claxton Grove Hammersmith London W6 8HB |
Director Name | Richard Charles Ingle Cooper-Driver |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Dalling Road London W6 0ET |
Director Name | Mr David Mark Jackson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingom |
Correspondence Address | 18 Feltham Avenue East Molesey Surrey KT8 9BL |
Director Name | Alan Elias |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 21 Sudbourne Road London SW2 5AE |
Secretary Name | David Haydn Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Basement Flat 126 Merton Road London SW18 5SP |
Secretary Name | Mr Andrew Charles Hassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Old Mill Place Wraysbury Berkshire TW19 5LY |
Secretary Name | Gillian Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 January 2013) |
Role | Company Director |
Correspondence Address | 20 Helios Road Wallington SM6 7BZ |
Director Name | Mr Subhankar Ghosh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 June 2010(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2013) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 1580 Normantown Road Naperville Illinois Usa Il 60564 |
Director Name | Mr Ramkrishan Prakash Hinduja |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 August 2010(15 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Ms Vinoo Srichand Hinduja |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(15 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Richard Charles Ingle Cooper-Driver |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 250 Gunnersbury Avenue London W4 5QB |
Director Name | Sridhar Krishnamurthy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 May 2012(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2016) |
Role | Chartered Accountant |
Country of Residence | India Karnataka |
Correspondence Address | 266-270 Gunnersbury Avenue London W4 5QB |
Director Name | Mr Kothandraman Sanjay Iyer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2015) |
Role | Chief Financial Officer -Europe |
Country of Residence | England |
Correspondence Address | 266-270 Gunnersbury Avenue London W4 5QB |
Secretary Name | Mr Kothandraman Sanjay Iyer |
---|---|
Status | Resigned |
Appointed | 30 January 2013(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2015) |
Role | Company Director |
Correspondence Address | 266-270 Gunnersbury Avenue London W4 5QB |
Director Name | Mr Alexander Matthew Vallance |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(19 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lancaster Park Richmond Surrey TW10 6AD |
Secretary Name | Vienaya Ganesan |
---|---|
Status | Resigned |
Appointed | 27 January 2015(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | 266-270 Gunnersbury Avenue London W4 5QB |
Director Name | Anthony Joseph |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 May 2015(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Hgs House, No. 614 Vajpayee Nagar Bommanahalli Hosur Road Bangalore 560068 |
Director Name | James Wilson Mitchell |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 520 Madison Avenue New York 10022 |
Director Name | Timothy Alan Schuh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2016(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 118 N Almondell Circle The Woodlands Texas 77354 |
Director Name | Mr Adam Charles Foster |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2022) |
Role | Ceo - Services |
Country of Residence | England |
Correspondence Address | 266-270 Gunnersbury Avenue London W4 5QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | teamhgs.com |
---|---|
Telephone | 0845 1949295 |
Telephone region | Unknown |
Registered Address | Part Eleventh Floor West Vantage Great West Road Brentford London TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
1.5m at £0.01 | Hinduja Global Solutions Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,587,878 |
Gross Profit | £7,257,361 |
Net Worth | £3,167,833 |
Cash | £175,829 |
Current Liabilities | £5,654,263 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
26 March 2019 | Delivered on: 26 March 2019 Persons entitled: Lancashire County Developments (Property) Limited Classification: A registered charge Outstanding |
---|---|
27 October 2016 | Delivered on: 28 October 2016 Persons entitled: Lancashire County Developments (Investments) LTD Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 9 September 2015 Persons entitled: Bank of Baroda Classification: A registered charge Outstanding |
3 February 2011 | Delivered on: 9 February 2011 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 October 2009 | Delivered on: 14 October 2009 Satisfied on: 23 September 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 March 2001 | Delivered on: 14 March 2001 Satisfied on: 25 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
29 September 1997 | Delivered on: 3 October 1997 Satisfied on: 24 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. See the mortgage charge document for full details. Fully Satisfied |
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Full accounts made up to 31 March 2020 (315 pages) |
8 October 2020 | Appointment of Mr Anil Harish as a director on 25 September 2020 (2 pages) |
3 July 2020 | Director's details changed for Dr Vivek Nanda on 15 May 2020 (2 pages) |
17 June 2020 | Appointment of Dr Vivek Nanda as a director on 15 May 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 December 2019 | Termination of appointment of James Wilson Mitchell as a director on 25 October 2019 (1 page) |
5 December 2019 | Termination of appointment of Vinoo Srichand Hinduja as a director on 3 September 2019 (1 page) |
5 December 2019 | Termination of appointment of Ramkrishan Prakash Hinduja as a director on 3 September 2019 (1 page) |
10 June 2019 | Full accounts made up to 31 March 2019 (25 pages) |
26 March 2019 | Registration of charge 030177990007, created on 26 March 2019 (16 pages) |
5 December 2018 | Change of details for Hinduja Global Solutions Europe Limited as a person with significant control on 28 March 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
16 July 2018 | Full accounts made up to 31 March 2018 (25 pages) |
17 May 2018 | Resolutions
|
10 May 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
15 March 2018 | Notification of Hinduja Global Solutions Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 November 2017 | Appointment of Mr Adam Charles Foster as a director on 24 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Adam Charles Foster as a director on 24 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Alexander Matthew Vallance as a director on 21 July 2017 (1 page) |
8 November 2017 | Termination of appointment of Alexander Matthew Vallance as a director on 21 July 2017 (1 page) |
20 April 2017 | Appointment of Timothy Alan Schuh as a director on 26 October 2016 (2 pages) |
20 April 2017 | Appointment of Timothy Alan Schuh as a director on 26 October 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 October 2016 | Registration of charge 030177990006, created on 27 October 2016 (19 pages) |
28 October 2016 | Registration of charge 030177990006, created on 27 October 2016 (19 pages) |
28 June 2016 | Full accounts made up to 31 March 2016 (22 pages) |
28 June 2016 | Full accounts made up to 31 March 2016 (22 pages) |
17 June 2016 | Appointment of Mark Christopher Hooper as a secretary on 18 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of Vienaya Ganesan as a secretary on 18 May 2016 (1 page) |
17 June 2016 | Appointment of Mark Christopher Hooper as a secretary on 18 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of Vienaya Ganesan as a secretary on 18 May 2016 (1 page) |
14 March 2016 | Termination of appointment of Sridhar Krishnamurthy as a director on 1 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Sridhar Krishnamurthy as a director on 1 February 2016 (1 page) |
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
9 September 2015 | Registration of a charge with Charles court order to extend. Charge code 030177990005, created on 12 June 2015 (64 pages) |
9 September 2015 | Registration of a charge with Charles court order to extend. Charge code 030177990005, created on 12 June 2015 (64 pages) |
2 July 2015 | Appointment of James Wilson Mitchell as a director on 12 May 2015 (2 pages) |
2 July 2015 | Appointment of Anthony Joseph as a director on 12 May 2015 (2 pages) |
2 July 2015 | Appointment of James Wilson Mitchell as a director on 12 May 2015 (2 pages) |
2 July 2015 | Appointment of Anthony Joseph as a director on 12 May 2015 (2 pages) |
5 June 2015 | Full accounts made up to 31 March 2015 (20 pages) |
5 June 2015 | Full accounts made up to 31 March 2015 (20 pages) |
1 June 2015 | Appointment of Mr Mark Christopher Hooper as a director on 12 May 2015 (3 pages) |
1 June 2015 | Appointment of Mr Mark Christopher Hooper as a director on 12 May 2015 (3 pages) |
14 May 2015 | Appointment of Vienaya Ganesan as a secretary on 27 January 2015 (2 pages) |
14 May 2015 | Appointment of Vienaya Ganesan as a secretary on 27 January 2015 (2 pages) |
8 May 2015 | Termination of appointment of Kothandraman Sanjay Iyer as a secretary on 7 January 2015 (1 page) |
8 May 2015 | Termination of appointment of Kothandraman Sanjay Iyer as a secretary on 7 January 2015 (1 page) |
8 May 2015 | Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page) |
8 May 2015 | Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page) |
8 May 2015 | Termination of appointment of Kothandraman Sanjay Iyer as a secretary on 7 January 2015 (1 page) |
8 May 2015 | Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page) |
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
29 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
15 September 2014 | Registered office address changed from 250 Gunnersbury Avenue London W4 5QB to 266-270 Gunnersbury Avenue London W4 5QB on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 250 Gunnersbury Avenue London W4 5QB to 266-270 Gunnersbury Avenue London W4 5QB on 15 September 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Kothandraman Sanjay Iyer on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Kothandraman Sanjay Iyer on 15 May 2014 (2 pages) |
4 February 2014 | Appointment of Alexander Matthew Vallance as a director (2 pages) |
4 February 2014 | Appointment of Alexander Matthew Vallance as a director (2 pages) |
13 January 2014 | Termination of appointment of Richard Cooper-Driver as a director (1 page) |
13 January 2014 | Termination of appointment of Richard Cooper-Driver as a director (1 page) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 October 2013 | Register(s) moved to registered inspection location (1 page) |
9 October 2013 | Register(s) moved to registered inspection location (1 page) |
9 October 2013 | Register inspection address has been changed (1 page) |
9 October 2013 | Register inspection address has been changed (1 page) |
21 May 2013 | Full accounts made up to 31 March 2013 (20 pages) |
21 May 2013 | Full accounts made up to 31 March 2013 (20 pages) |
5 February 2013 | Appointment of Mr. Kothandraman Sanjay Iyer as a director (2 pages) |
5 February 2013 | Appointment of Mr. Kothandraman Sanjay Iyer as a director (2 pages) |
4 February 2013 | Appointment of Mr Kothandraman Sanjay Iyer as a secretary (1 page) |
4 February 2013 | Termination of appointment of Subhankar Ghosh as a director (1 page) |
4 February 2013 | Termination of appointment of Gillian Denham as a secretary (1 page) |
4 February 2013 | Termination of appointment of Subhankar Ghosh as a director (1 page) |
4 February 2013 | Termination of appointment of Gillian Denham as a secretary (1 page) |
4 February 2013 | Appointment of Mr Kothandraman Sanjay Iyer as a secretary (1 page) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
13 December 2012 | Director's details changed for Mr Partha Sarkar on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Vinoo Srichand Hinduja on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Subhankar Ghosh on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Vinoo Srichand Hinduja on 13 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
13 December 2012 | Director's details changed for Mr Partha Sarkar on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Subhankar Ghosh on 13 December 2012 (2 pages) |
12 June 2012 | Appointment of Richard Charles Ingle Cooper-Driver as a director (2 pages) |
12 June 2012 | Appointment of Richard Charles Ingle Cooper-Driver as a director (2 pages) |
12 June 2012 | Appointment of Sridhar Krishnamurthy as a director (2 pages) |
12 June 2012 | Appointment of Sridhar Krishnamurthy as a director (2 pages) |
11 June 2012 | Company name changed careline services LIMITED\certificate issued on 11/06/12
|
11 June 2012 | Company name changed careline services LIMITED\certificate issued on 11/06/12
|
11 May 2012 | Full accounts made up to 31 March 2012 (20 pages) |
11 May 2012 | Full accounts made up to 31 March 2012 (20 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Appointment of Mr Ramkrishan Prakash Hinduja as a director (2 pages) |
27 October 2011 | Appointment of Mr Vinoo Srichand Hinduja as a director (2 pages) |
27 October 2011 | Appointment of Mr Vinoo Srichand Hinduja as a director (2 pages) |
27 October 2011 | Appointment of Mr Ramkrishan Prakash Hinduja as a director (2 pages) |
13 October 2011 | Appointment of Mr Srinivas Palakodeti as a director (2 pages) |
13 October 2011 | Appointment of Mr Srinivas Palakodeti as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
5 July 2011 | Previous accounting period extended from 30 December 2010 to 31 March 2011 (1 page) |
5 July 2011 | Previous accounting period extended from 30 December 2010 to 31 March 2011 (1 page) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2010 | Termination of appointment of David Jackson as a director (2 pages) |
30 July 2010 | Appointment of Subhankar Ghosh as a director (3 pages) |
30 July 2010 | Appointment of Partha Sarkar as a director (3 pages) |
30 July 2010 | Termination of appointment of Richard Cooper-Driver as a director (2 pages) |
30 July 2010 | Appointment of Partha Sarkar as a director (3 pages) |
30 July 2010 | Appointment of Subhankar Ghosh as a director (3 pages) |
30 July 2010 | Termination of appointment of David Jackson as a director (2 pages) |
30 July 2010 | Termination of appointment of Richard Cooper-Driver as a director (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed (1 page) |
18 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 March 2005 | Return made up to 17/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 17/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
24 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
24 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
30 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
30 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
30 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
31 March 2003 | Return made up to 17/01/03; full list of members (7 pages) |
31 March 2003 | Return made up to 17/01/03; full list of members (7 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 April 2002 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
18 April 2002 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
12 April 2002 | Return made up to 17/01/02; full list of members
|
12 April 2002 | Return made up to 17/01/02; full list of members
|
23 August 2001 | Resolutions
|
23 August 2001 | Ad 08/08/01--------- £ si [email protected]=28 £ ic 14500/14528 (4 pages) |
23 August 2001 | Ad 08/08/01--------- £ si [email protected]=28 £ ic 14500/14528 (4 pages) |
23 August 2001 | Resolutions
|
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 17/01/01; full list of members
|
26 March 2001 | Return made up to 17/01/01; full list of members
|
14 March 2001 | Particulars of mortgage/charge (5 pages) |
14 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
26 October 2000 | Memorandum and Articles of Association (3 pages) |
26 October 2000 | Ad 11/10/00--------- £ si [email protected]=4500 £ ic 10000/14500 (2 pages) |
26 October 2000 | £ nc 10000/20000 11/10/00 (1 page) |
26 October 2000 | Ad 11/10/00--------- £ si [email protected]=4500 £ ic 10000/14500 (2 pages) |
26 October 2000 | £ nc 10000/20000 11/10/00 (1 page) |
26 October 2000 | Resolutions
|
26 October 2000 | Memorandum and Articles of Association (3 pages) |
26 October 2000 | Resolutions
|
25 July 2000 | Ad 18/07/00--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
25 July 2000 | Particulars of contract relating to shares (4 pages) |
25 July 2000 | Particulars of contract relating to shares (4 pages) |
25 July 2000 | Ad 18/07/00--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
24 July 2000 | S-div 18/07/00 (1 page) |
24 July 2000 | Nc inc already adjusted 18/07/00 (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Nc inc already adjusted 18/07/00 (1 page) |
24 July 2000 | Memorandum and Articles of Association (3 pages) |
24 July 2000 | Memorandum and Articles of Association (3 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | S-div 18/07/00 (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
28 April 2000 | Return made up to 17/01/00; full list of members
|
28 April 2000 | Return made up to 17/01/00; full list of members
|
27 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 250 gunnersbury avenue london W4 5QB (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 250 gunnersbury avenue london W4 5QB (1 page) |
17 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
31 January 1999 | Return made up to 17/01/99; full list of members (7 pages) |
31 January 1999 | Return made up to 17/01/99; full list of members (7 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
11 April 1998 | Return made up to 17/01/98; full list of members
|
11 April 1998 | Return made up to 17/01/98; full list of members
|
3 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: conduit house 17 berghem mews blythe road london W14 0HN (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: conduit house 17 berghem mews blythe road london W14 0HN (1 page) |
9 January 1998 | Memorandum and Articles of Association (6 pages) |
9 January 1998 | Memorandum and Articles of Association (6 pages) |
12 November 1997 | Company name changed drivecare uk LIMITED\certificate issued on 13/11/97 (2 pages) |
12 November 1997 | Company name changed drivecare uk LIMITED\certificate issued on 13/11/97 (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
3 October 1997 | Particulars of mortgage/charge (5 pages) |
3 October 1997 | Particulars of mortgage/charge (5 pages) |
19 May 1997 | Return made up to 17/01/97; full list of members (6 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Return made up to 17/01/97; full list of members (6 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | New secretary appointed (2 pages) |
30 October 1995 | Company name changed lightnovel LIMITED\certificate issued on 31/10/95 (4 pages) |
30 October 1995 | Company name changed lightnovel LIMITED\certificate issued on 31/10/95 (4 pages) |
17 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 February 1995 | Incorporation (9 pages) |
2 February 1995 | Incorporation (9 pages) |