Company NameHinduja Global Solutions UK Limited
Company StatusActive
Company Number03017799
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Partha Sarkar
Date of BirthMay 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed21 June 2010(15 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleChief Executive
Country of ResidenceIndia
Correspondence AddressC2 253 Shobha Lavender
Bellandur Village, Varthur Hobli
Banglore South-560103
India
Director NameMr Srinivas Palakodeti
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed11 August 2010(15 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleChief Financial Officer
Country of ResidenceIndia / Mumbai
Correspondence AddressHgs House No 614
Vajpayee Nagar, Bomanahalli, Hosur Road
Bangalore
560 068
Director NameMr Mark Christopher Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(20 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266-270 Gunnersbury Avenue
Chiswick
London
W4 5QB
Secretary NameMark Christopher Hooper
StatusCurrent
Appointed18 May 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressCanberra House 266-270 Gunnersbury Avenue
Chiswick
London
W4 5QB
Director NameDr Vivek Nanda
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCeo Hinduja Projects And Services Ltd
Country of ResidenceEngland
Correspondence AddressNew Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Anil Harish
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIndian
StatusCurrent
Appointed25 September 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPart Eleventh Floor West Vantage
Great West Road
Brentford
London
TW8 9AG
Director NameChristopher Anthony Mathias
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 09 May 2001)
RoleCompany Director
Correspondence Address17 Carlton Road
Ealing
London
W5 2AW
Director NameMr Martin John Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameMr Martin John Gill
NationalityBritish
StatusResigned
Appointed23 February 1995(3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameChristopher Anthony Mathias
NationalityIndian
StatusResigned
Appointed10 November 1995(9 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address137 Claxton Grove
Hammersmith
London
W6 8HB
Director NameRichard Charles Ingle Cooper-Driver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Dalling Road
London
W6 0ET
Director NameMr David Mark Jackson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence Address18 Feltham Avenue
East Molesey
Surrey
KT8 9BL
Director NameAlan Elias
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address21 Sudbourne Road
London
SW2 5AE
Secretary NameDavid Haydn Godfrey
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressBasement Flat 126 Merton Road
London
SW18 5SP
Secretary NameMr Andrew Charles Hassell
NationalityBritish
StatusResigned
Appointed31 July 1998(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Old Mill Place
Wraysbury
Berkshire
TW19 5LY
Secretary NameGillian Denham
NationalityBritish
StatusResigned
Appointed30 May 2006(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 2013)
RoleCompany Director
Correspondence Address20 Helios Road
Wallington
SM6 7BZ
Director NameMr Subhankar Ghosh
Date of BirthApril 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed21 June 2010(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2013)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address1580 Normantown Road
Naperville
Illinois
Usa
Il 60564
Director NameMr Ramkrishan Prakash Hinduja
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed11 August 2010(15 years, 6 months after company formation)
Appointment Duration9 years (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNew Zealand House 80
Haymarket
London
SW1Y 4TE
Director NameMs Vinoo Srichand Hinduja
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(15 years, 6 months after company formation)
Appointment Duration9 years (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Zealand House 80
Haymarket
London
SW1Y 4TE
Director NameMr Richard Charles Ingle Cooper-Driver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address250 Gunnersbury Avenue
London
W4 5QB
Director NameSridhar Krishnamurthy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed08 May 2012(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2016)
RoleChartered Accountant
Country of ResidenceIndia Karnataka
Correspondence Address266-270 Gunnersbury Avenue
London
W4 5QB
Director NameMr Kothandraman Sanjay Iyer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2015)
RoleChief Financial Officer -Europe
Country of ResidenceEngland
Correspondence Address266-270 Gunnersbury Avenue
London
W4 5QB
Secretary NameMr Kothandraman Sanjay Iyer
StatusResigned
Appointed30 January 2013(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2015)
RoleCompany Director
Correspondence Address266-270 Gunnersbury Avenue
London
W4 5QB
Director NameMr Alexander Matthew Vallance
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lancaster Park
Richmond
Surrey
TW10 6AD
Secretary NameVienaya Ganesan
StatusResigned
Appointed27 January 2015(19 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2016)
RoleCompany Director
Correspondence Address266-270 Gunnersbury Avenue
London
W4 5QB
Director NameAnthony Joseph
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed12 May 2015(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHgs House, No. 614 Vajpayee Nagar
Bommanahalli Hosur Road
Bangalore
560068
Director NameJames Wilson Mitchell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address520 Madison Avenue
New York
10022
Director NameTimothy Alan Schuh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2016(21 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address118 N Almondell Circle
The Woodlands
Texas
77354
Director NameMr Adam Charles Foster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(22 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 November 2022)
RoleCeo - Services
Country of ResidenceEngland
Correspondence Address266-270 Gunnersbury Avenue
London
W4 5QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteteamhgs.com
Telephone0845 1949295
Telephone regionUnknown

Location

Registered AddressPart Eleventh Floor West Vantage
Great West Road
Brentford
London
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

1.5m at £0.01Hinduja Global Solutions Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,587,878
Gross Profit£7,257,361
Net Worth£3,167,833
Cash£175,829
Current Liabilities£5,654,263

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

26 March 2019Delivered on: 26 March 2019
Persons entitled: Lancashire County Developments (Property) Limited

Classification: A registered charge
Outstanding
27 October 2016Delivered on: 28 October 2016
Persons entitled: Lancashire County Developments (Investments) LTD

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 9 September 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Outstanding
3 February 2011Delivered 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 2009Delivered 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 2001Delivered 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 1997Delivered 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

Filing History

9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 November 2020Full accounts made up to 31 March 2020 (315 pages)
8 October 2020Appointment of Mr Anil Harish as a director on 25 September 2020 (2 pages)
3 July 2020Director's details changed for Dr Vivek Nanda on 15 May 2020 (2 pages)
17 June 2020Appointment of Dr Vivek Nanda as a director on 15 May 2020 (2 pages)
18 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 December 2019Termination of appointment of James Wilson Mitchell as a director on 25 October 2019 (1 page)
5 December 2019Termination of appointment of Vinoo Srichand Hinduja as a director on 3 September 2019 (1 page)
5 December 2019Termination of appointment of Ramkrishan Prakash Hinduja as a director on 3 September 2019 (1 page)
10 June 2019Full accounts made up to 31 March 2019 (25 pages)
26 March 2019Registration of charge 030177990007, created on 26 March 2019 (16 pages)
5 December 2018Change of details for Hinduja Global Solutions Europe Limited as a person with significant control on 28 March 2018 (2 pages)
4 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
16 July 2018Full accounts made up to 31 March 2018 (25 pages)
17 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 May 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 55,004.96
(3 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Notification of Hinduja Global Solutions Europe Limited as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (24 pages)
18 December 2017Full accounts made up to 31 March 2017 (24 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 November 2017Appointment of Mr Adam Charles Foster as a director on 24 October 2017 (2 pages)
9 November 2017Appointment of Mr Adam Charles Foster as a director on 24 October 2017 (2 pages)
8 November 2017Termination of appointment of Alexander Matthew Vallance as a director on 21 July 2017 (1 page)
8 November 2017Termination of appointment of Alexander Matthew Vallance as a director on 21 July 2017 (1 page)
20 April 2017Appointment of Timothy Alan Schuh as a director on 26 October 2016 (2 pages)
20 April 2017Appointment of Timothy Alan Schuh as a director on 26 October 2016 (2 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 October 2016Registration of charge 030177990006, created on 27 October 2016 (19 pages)
28 October 2016Registration of charge 030177990006, created on 27 October 2016 (19 pages)
28 June 2016Full accounts made up to 31 March 2016 (22 pages)
28 June 2016Full accounts made up to 31 March 2016 (22 pages)
17 June 2016Appointment of Mark Christopher Hooper as a secretary on 18 May 2016 (2 pages)
17 June 2016Termination of appointment of Vienaya Ganesan as a secretary on 18 May 2016 (1 page)
17 June 2016Appointment of Mark Christopher Hooper as a secretary on 18 May 2016 (2 pages)
17 June 2016Termination of appointment of Vienaya Ganesan as a secretary on 18 May 2016 (1 page)
14 March 2016Termination of appointment of Sridhar Krishnamurthy as a director on 1 February 2016 (1 page)
14 March 2016Termination of appointment of Sridhar Krishnamurthy as a director on 1 February 2016 (1 page)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 14,528
(14 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 14,528
(14 pages)
9 September 2015Registration of a charge with Charles court order to extend. Charge code 030177990005, created on 12 June 2015 (64 pages)
9 September 2015Registration of a charge with Charles court order to extend. Charge code 030177990005, created on 12 June 2015 (64 pages)
2 July 2015Appointment of James Wilson Mitchell as a director on 12 May 2015 (2 pages)
2 July 2015Appointment of Anthony Joseph as a director on 12 May 2015 (2 pages)
2 July 2015Appointment of James Wilson Mitchell as a director on 12 May 2015 (2 pages)
2 July 2015Appointment of Anthony Joseph as a director on 12 May 2015 (2 pages)
5 June 2015Full accounts made up to 31 March 2015 (20 pages)
5 June 2015Full accounts made up to 31 March 2015 (20 pages)
1 June 2015Appointment of Mr Mark Christopher Hooper as a director on 12 May 2015 (3 pages)
1 June 2015Appointment of Mr Mark Christopher Hooper as a director on 12 May 2015 (3 pages)
14 May 2015Appointment of Vienaya Ganesan as a secretary on 27 January 2015 (2 pages)
14 May 2015Appointment of Vienaya Ganesan as a secretary on 27 January 2015 (2 pages)
8 May 2015Termination of appointment of Kothandraman Sanjay Iyer as a secretary on 7 January 2015 (1 page)
8 May 2015Termination of appointment of Kothandraman Sanjay Iyer as a secretary on 7 January 2015 (1 page)
8 May 2015Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page)
8 May 2015Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page)
8 May 2015Termination of appointment of Kothandraman Sanjay Iyer as a secretary on 7 January 2015 (1 page)
8 May 2015Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 14,528
(10 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 14,528
(10 pages)
29 October 2014Full accounts made up to 31 March 2014 (21 pages)
29 October 2014Full accounts made up to 31 March 2014 (21 pages)
15 September 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Kothandraman Sanjay Iyer on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Kothandraman Sanjay Iyer on 15 May 2014 (2 pages)
4 February 2014Appointment of Alexander Matthew Vallance as a director (2 pages)
4 February 2014Appointment of Alexander Matthew Vallance as a director (2 pages)
13 January 2014Termination of appointment of Richard Cooper-Driver as a director (1 page)
13 January 2014Termination of appointment of Richard Cooper-Driver as a director (1 page)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 14,528
(10 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 14,528
(10 pages)
9 October 2013Register(s) moved to registered inspection location (1 page)
9 October 2013Register(s) moved to registered inspection location (1 page)
9 October 2013Register inspection address has been changed (1 page)
9 October 2013Register inspection address has been changed (1 page)
21 May 2013Full accounts made up to 31 March 2013 (20 pages)
21 May 2013Full accounts made up to 31 March 2013 (20 pages)
5 February 2013Appointment of Mr. Kothandraman Sanjay Iyer as a director (2 pages)
5 February 2013Appointment of Mr. Kothandraman Sanjay Iyer as a director (2 pages)
4 February 2013Appointment of Mr Kothandraman Sanjay Iyer as a secretary (1 page)
4 February 2013Termination of appointment of Subhankar Ghosh as a director (1 page)
4 February 2013Termination of appointment of Gillian Denham as a secretary (1 page)
4 February 2013Termination of appointment of Subhankar Ghosh as a director (1 page)
4 February 2013Termination of appointment of Gillian Denham as a secretary (1 page)
4 February 2013Appointment of Mr Kothandraman Sanjay Iyer as a secretary (1 page)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
13 December 2012Director's details changed for Mr Partha Sarkar on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Vinoo Srichand Hinduja on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Subhankar Ghosh on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Vinoo Srichand Hinduja on 13 December 2012 (2 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
13 December 2012Director's details changed for Mr Partha Sarkar on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Subhankar Ghosh on 13 December 2012 (2 pages)
12 June 2012Appointment of Richard Charles Ingle Cooper-Driver as a director (2 pages)
12 June 2012Appointment of Richard Charles Ingle Cooper-Driver as a director (2 pages)
12 June 2012Appointment of Sridhar Krishnamurthy as a director (2 pages)
12 June 2012Appointment of Sridhar Krishnamurthy as a director (2 pages)
11 June 2012Company name changed careline services LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2012Company name changed careline services LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2012Full accounts made up to 31 March 2012 (20 pages)
11 May 2012Full accounts made up to 31 March 2012 (20 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
27 October 2011Appointment of Mr Ramkrishan Prakash Hinduja as a director (2 pages)
27 October 2011Appointment of Mr Vinoo Srichand Hinduja as a director (2 pages)
27 October 2011Appointment of Mr Vinoo Srichand Hinduja as a director (2 pages)
27 October 2011Appointment of Mr Ramkrishan Prakash Hinduja as a director (2 pages)
13 October 2011Appointment of Mr Srinivas Palakodeti as a director (2 pages)
13 October 2011Appointment of Mr Srinivas Palakodeti as a director (2 pages)
28 September 2011Full accounts made up to 31 March 2011 (19 pages)
28 September 2011Full accounts made up to 31 March 2011 (19 pages)
5 July 2011Previous accounting period extended from 30 December 2010 to 31 March 2011 (1 page)
5 July 2011Previous accounting period extended from 30 December 2010 to 31 March 2011 (1 page)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2010Termination of appointment of David Jackson as a director (2 pages)
30 July 2010Appointment of Subhankar Ghosh as a director (3 pages)
30 July 2010Appointment of Partha Sarkar as a director (3 pages)
30 July 2010Termination of appointment of Richard Cooper-Driver as a director (2 pages)
30 July 2010Appointment of Partha Sarkar as a director (3 pages)
30 July 2010Appointment of Subhankar Ghosh as a director (3 pages)
30 July 2010Termination of appointment of David Jackson as a director (2 pages)
30 July 2010Termination of appointment of Richard Cooper-Driver as a director (2 pages)
1 July 2010Resolutions
  • RES13 ‐ Company business 31/03/2010
(3 pages)
1 July 2010Resolutions
  • RES13 ‐ Company business 31/03/2010
(3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 February 2009Return made up to 17/01/09; full list of members (3 pages)
16 February 2009Return made up to 17/01/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 17/01/08; full list of members (2 pages)
18 February 2008Return made up to 17/01/08; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 February 2007Return made up to 17/01/07; full list of members (7 pages)
23 February 2007Return made up to 17/01/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
31 January 2006Return made up to 17/01/06; full list of members (7 pages)
31 January 2006Return made up to 17/01/06; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 March 2005Return made up to 17/01/05; full list of members (7 pages)
4 March 2005Return made up to 17/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
24 March 2004Return made up to 17/01/04; full list of members (7 pages)
24 March 2004Return made up to 17/01/04; full list of members (7 pages)
10 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
30 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
30 July 2003Declaration of assistance for shares acquisition (4 pages)
30 July 2003Declaration of assistance for shares acquisition (4 pages)
30 July 2003Declaration of assistance for shares acquisition (4 pages)
30 July 2003Declaration of assistance for shares acquisition (4 pages)
29 July 2003Full accounts made up to 31 December 2002 (21 pages)
29 July 2003Full accounts made up to 31 December 2002 (21 pages)
31 March 2003Return made up to 17/01/03; full list of members (7 pages)
31 March 2003Return made up to 17/01/03; full list of members (7 pages)
10 July 2002Full accounts made up to 31 December 2001 (16 pages)
10 July 2002Full accounts made up to 31 December 2001 (16 pages)
18 April 2002Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
18 April 2002Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
12 April 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/02
(7 pages)
12 April 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/02
(7 pages)
23 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2001Ad 08/08/01--------- £ si [email protected]=28 £ ic 14500/14528 (4 pages)
23 August 2001Ad 08/08/01--------- £ si [email protected]=28 £ ic 14500/14528 (4 pages)
23 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
26 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2001Particulars of mortgage/charge (5 pages)
14 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Full accounts made up to 30 June 2000 (15 pages)
2 March 2001Full accounts made up to 30 June 2000 (15 pages)
26 October 2000Memorandum and Articles of Association (3 pages)
26 October 2000Ad 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 2000Ad 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 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 October 2000Memorandum and Articles of Association (3 pages)
26 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 July 2000Ad 18/07/00--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
25 July 2000Particulars of contract relating to shares (4 pages)
25 July 2000Particulars of contract relating to shares (4 pages)
25 July 2000Ad 18/07/00--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
24 July 2000S-div 18/07/00 (1 page)
24 July 2000Nc inc already adjusted 18/07/00 (1 page)
24 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 July 2000Nc inc already adjusted 18/07/00 (1 page)
24 July 2000Memorandum and Articles of Association (3 pages)
24 July 2000Memorandum and Articles of Association (3 pages)
24 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 July 2000S-div 18/07/00 (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
28 April 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 April 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 April 2000Full accounts made up to 30 June 1999 (13 pages)
27 April 2000Full accounts made up to 30 June 1999 (13 pages)
7 October 1999Registered office changed on 07/10/99 from: 250 gunnersbury avenue london W4 5QB (1 page)
7 October 1999Registered office changed on 07/10/99 from: 250 gunnersbury avenue london W4 5QB (1 page)
17 April 1999Full accounts made up to 30 June 1998 (14 pages)
17 April 1999Full accounts made up to 30 June 1998 (14 pages)
31 January 1999Return made up to 17/01/99; full list of members (7 pages)
31 January 1999Return made up to 17/01/99; full list of members (7 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
11 April 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1998Full accounts made up to 30 June 1997 (12 pages)
3 April 1998Full accounts made up to 30 June 1997 (12 pages)
25 January 1998Registered office changed on 25/01/98 from: conduit house 17 berghem mews blythe road london W14 0HN (1 page)
25 January 1998Registered office changed on 25/01/98 from: conduit house 17 berghem mews blythe road london W14 0HN (1 page)
9 January 1998Memorandum and Articles of Association (6 pages)
9 January 1998Memorandum and Articles of Association (6 pages)
12 November 1997Company name changed drivecare uk LIMITED\certificate issued on 13/11/97 (2 pages)
12 November 1997Company name changed drivecare uk LIMITED\certificate issued on 13/11/97 (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
3 October 1997Particulars of mortgage/charge (5 pages)
3 October 1997Particulars of mortgage/charge (5 pages)
19 May 1997Return made up to 17/01/97; full list of members (6 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Return made up to 17/01/97; full list of members (6 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
11 December 1996Full accounts made up to 30 June 1996 (11 pages)
11 December 1996Full accounts made up to 30 June 1996 (11 pages)
24 January 1996Return made up to 17/01/96; full list of members (6 pages)
24 January 1996Return made up to 17/01/96; full list of members (6 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995New secretary appointed (2 pages)
30 October 1995Company name changed lightnovel LIMITED\certificate issued on 31/10/95 (4 pages)
30 October 1995Company name changed lightnovel LIMITED\certificate issued on 31/10/95 (4 pages)
17 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 February 1995Incorporation (9 pages)
2 February 1995Incorporation (9 pages)