Company NameFirstsource Solutions UK Limited
DirectorsVipul Khanna and Rajiv Kumar Naranjandass Malhotra
Company StatusActive
Company Number03999896
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 82912Activities of credit bureaus
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vipul Khanna
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed02 August 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address922 Matadera Way
Danville
California
United States
Director NameMr Rajiv Kumar Naranjandass Malhotra
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Alexander Matthew Vallance
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address47 Lancaster Park
Richmond
TW10 6AD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameGangoli Ajay Row
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed22 June 2000(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2002)
RoleBusiness Executive
Correspondence Address11 Lloyd Road
Cooke Town
Bangalore
Karnataka 560 005
Foreign
Director NameKrishnan Ganesh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed22 June 2000(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2003)
RoleBusiness Executive
Correspondence AddressP-45 Golden Enclave
Airport Road
Bangalore
Karnataka 560071
Foreign
Director NameAnanda Mukerji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2003(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 28 March 2011)
RoleExecutive
Country of ResidenceIndia
Correspondence Address801 Radhiki
Prabhadevi
Mumbai
Maharashtra
400 025
Director NameCharles Miller Smith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Ebury Mews
London
SW1W 9NY
Secretary NameMr Robert Simon Rome
StatusResigned
Appointed07 January 2011(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 June 2019)
RoleCompany Director
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameMr Carlyle Saldanha
Date of BirthJune 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed28 March 2011(10 years, 10 months after company formation)
Appointment Duration6 months (resigned 27 September 2011)
RoleGlobal Chief Financial Officer
Country of ResidenceIndia
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameMr Mark Christopher Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameMr Rajesh Subramaniam
Date of BirthApril 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed27 September 2011(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2019)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameMr Sean Canning
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(11 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2013)
RoleOperations Director
Country of ResidenceNorthern Ireland
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameIain James Regan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(11 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2014)
RoleSales And Client Services
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameMr Robert Simon Rome
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 June 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameMrs Stephanie Anne Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 May 2015)
RoleCustomer Management Director
Country of ResidenceEngland
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameMr Gavin John Snell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameMr Shalabh Jain
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed02 February 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2018)
RolePresident And Coo Customer Management
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameMr Siddharth Parashar
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2021)
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameMr Pratip Pramada Nath Chaudhuri
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2019(18 years, 10 months after company formation)
Appointment Duration1 month (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Director NameSir Charles Richard Vernon Stagg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2019(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 May 2022)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One 1 Beadon Road
London
W6 0EA
Director NameMr Sanjay Ponappa
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed04 January 2020(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One
1 Beadon Road
London
W6 0EA
Secretary NameDeluxe Company Management Services Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address1st Floor
53 Sheen Lane
London
SW14 8AB
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 January 2011)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websitewww.firstsource.com/
Telephone020 82374500
Telephone regionLondon

Location

Registered AddressSpace One
1 Beadon Road
London
W6 0EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.8m at £1Firstsource Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£87,241,884
Gross Profit£15,595,516
Net Worth£20,062,675
Cash£3,281,333
Current Liabilities£46,063,290

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

3 November 2015Delivered on: 6 November 2015
Persons entitled: Db Trustees (Hong Kong) Limited

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 26 May 2015
Persons entitled: Db Trustees (Hong Kong) Limited

Classification: A registered charge
Outstanding
22 July 2011Delivered on: 6 August 2011
Persons entitled: Db Trustees (Hong Kong) Limited (as the Offshore Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from all or any of the obligors to all or any of the secured parties 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
22 September 2006Delivered on: 5 October 2006
Satisfied on: 7 September 2011
Persons entitled: Icici Bank UK Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Sanjay Ponappa as a director on 4 January 2020 (2 pages)
16 January 2020Termination of appointment of Sean Canning as a director on 4 January 2020 (1 page)
11 November 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
29 August 2019Termination of appointment of Rajesh Subramaniam as a director on 31 July 2019 (1 page)
28 August 2019Appointment of Mr Vipul Khanna as a director on 2 August 2019 (2 pages)
31 July 2019Appointment of Sir Charles Richard Vernon Stagg as a director on 6 May 2019 (2 pages)
27 June 2019Termination of appointment of Robert Simon Rome as a director on 17 June 2019 (1 page)
27 June 2019Termination of appointment of Robert Simon Rome as a secretary on 17 June 2019 (1 page)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Pratip Pramada Nath Chaudhuri as a director on 6 May 2019 (1 page)
1 April 2019Appointment of Mr Pratip Pramada Nath Chaudhuri as a director on 1 April 2019 (2 pages)
29 March 2019Termination of appointment of Charles Miller Smith as a director on 29 March 2019 (1 page)
27 December 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
18 December 2018Appointment of Mr Siddharth Parashar as a director on 18 December 2018 (2 pages)
18 December 2018Termination of appointment of Shalabh Jain as a director on 18 December 2018 (1 page)
14 August 2018Satisfaction of charge 039998960004 in full (4 pages)
5 June 2018Appointment of Mr Sean Canning as a director on 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
9 January 2018Group of companies' accounts made up to 31 March 2017 (34 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 January 2017Second filing for the appointment of Shalabh Jain as a director (6 pages)
23 January 2017Second filing for the appointment of Shalabh Jain as a director (6 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
10 January 2017Second filing for the termination of Mrs Stephanie Anne Wilson as a director (5 pages)
10 January 2017Second filing for the termination of Mrs Stephanie Anne Wilson as a director (5 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,834,672
(5 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,834,672
(5 pages)
5 May 2016Termination of appointment of Gavin John Snell as a director on 4 May 2016 (1 page)
5 May 2016Termination of appointment of Gavin John Snell as a director on 4 May 2016 (1 page)
17 March 2016Satisfaction of charge 2 in full (4 pages)
17 March 2016Satisfaction of charge 2 in full (4 pages)
17 March 2016Satisfaction of charge 039998960003 in full (4 pages)
17 March 2016Satisfaction of charge 039998960003 in full (4 pages)
19 February 2016Appointment of Mr Shalabh Jain as a director on 2 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/01/2017.
(3 pages)
19 February 2016Appointment of Mr Shalabh Jain as a director on 2 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/01/2017.
(3 pages)
12 January 2016Termination of appointment of Stephanie Anne Wilson as a director on 1 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 10/01/2017.
(2 pages)
12 January 2016Termination of appointment of Stephanie Anne Wilson as a director on 1 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 10/01/2017.
(2 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
6 November 2015Registration of charge 039998960004, created on 3 November 2015 (36 pages)
6 November 2015Registration of charge 039998960004, created on 3 November 2015 (36 pages)
6 November 2015Registration of charge 039998960004, created on 3 November 2015 (36 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,834,672
(5 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,834,672
(5 pages)
26 May 2015Registration of charge 039998960003, created on 8 May 2015 (37 pages)
26 May 2015Registration of charge 039998960003, created on 8 May 2015 (37 pages)
26 May 2015Registration of charge 039998960003, created on 8 May 2015 (37 pages)
7 January 2015Appointment of Mr Gavin John Snell as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Mr Gavin John Snell as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Mr Gavin John Snell as a director on 5 January 2015 (2 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
29 December 2014Termination of appointment of Mark Christopher Hooper as a director on 18 December 2014 (1 page)
29 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
29 December 2014Termination of appointment of Mark Christopher Hooper as a director on 18 December 2014 (1 page)
27 November 2014Termination of appointment of Iain James Regan as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Iain James Regan as a director on 27 November 2014 (1 page)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2,834,672
(6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2,834,672
(6 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
24 October 2013Appointment of Mrs Stephanie Anne Wilson as a director (2 pages)
24 October 2013Appointment of Mrs Stephanie Anne Wilson as a director (2 pages)
27 June 2013Appointment of Mr Robert Simon Rome as a director (2 pages)
27 June 2013Appointment of Mr Robert Simon Rome as a director (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
12 April 2013Statement of capital following an allotment of shares on 7 May 2002
  • GBP 2,784,672
(2 pages)
12 April 2013Statement of capital following an allotment of shares on 7 May 2002
  • GBP 2,784,672
(2 pages)
12 April 2013Statement of capital following an allotment of shares on 7 May 2002
  • GBP 2,784,672
(2 pages)
30 January 2013Termination of appointment of Sean Canning as a director (1 page)
30 January 2013Termination of appointment of Sean Canning as a director (1 page)
3 January 2013Group of companies' accounts made up to 31 March 2012 (34 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (34 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
7 June 2012Appointment of Iain James Regan as a director (2 pages)
7 June 2012Appointment of Iain James Regan as a director (2 pages)
6 June 2012Appointment of Sean Canning as a director (2 pages)
6 June 2012Appointment of Sean Canning as a director (2 pages)
23 May 2012Termination of appointment of Alexander Vallance as a director (1 page)
23 May 2012Termination of appointment of Alexander Vallance as a director (1 page)
3 January 2012Group of companies' accounts made up to 31 March 2011 (32 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (32 pages)
4 October 2011Appointment of Mr Rajesh Subramaniam as a director (2 pages)
4 October 2011Appointment of Mr Rajesh Subramaniam as a director (2 pages)
4 October 2011Appointment of Mr Mark Christopher Hooper as a director (2 pages)
4 October 2011Termination of appointment of Carlyle Saldanha as a director (1 page)
4 October 2011Appointment of Mr Mark Christopher Hooper as a director (2 pages)
4 October 2011Termination of appointment of Carlyle Saldanha as a director (1 page)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
29 March 2011Appointment of Mr Carlyle Saldanha as a director (2 pages)
29 March 2011Appointment of Mr Carlyle Saldanha as a director (2 pages)
28 March 2011Termination of appointment of Ananda Mukerji as a director (1 page)
28 March 2011Termination of appointment of Ananda Mukerji as a director (1 page)
18 January 2011Appointment of Mr Robert Simon Rome as a secretary (1 page)
18 January 2011Appointment of Mr Robert Simon Rome as a secretary (1 page)
18 January 2011Termination of appointment of Slc Registrars Limited as a secretary (1 page)
18 January 2011Termination of appointment of Slc Registrars Limited as a secretary (1 page)
4 January 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
14 July 2010Director's details changed for Alexander Matthew Vallance on 1 April 2010 (2 pages)
14 July 2010Director's details changed for Alexander Matthew Vallance on 1 April 2010 (2 pages)
14 July 2010Secretary's details changed for Slc Registrars Limited on 1 April 2010 (2 pages)
14 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Charles Miller Smith on 1 April 2010 (2 pages)
14 July 2010Director's details changed for Ananda Mukerji on 1 April 2010 (2 pages)
14 July 2010Secretary's details changed for Slc Registrars Limited on 1 April 2010 (2 pages)
14 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Alexander Matthew Vallance on 1 April 2010 (2 pages)
14 July 2010Director's details changed for Charles Miller Smith on 1 April 2010 (2 pages)
14 July 2010Director's details changed for Ananda Mukerji on 1 April 2010 (2 pages)
14 July 2010Secretary's details changed for Slc Registrars Limited on 1 April 2010 (2 pages)
14 July 2010Director's details changed for Ananda Mukerji on 1 April 2010 (2 pages)
14 July 2010Director's details changed for Charles Miller Smith on 1 April 2010 (2 pages)
16 February 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
16 February 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
22 June 2009Return made up to 23/05/09; full list of members (4 pages)
22 June 2009Return made up to 23/05/09; full list of members (4 pages)
12 February 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
12 February 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
24 June 2008Director appointed charles miller smith (1 page)
24 June 2008Director appointed charles miller smith (1 page)
20 June 2008Return made up to 23/05/08; full list of members (3 pages)
20 June 2008Return made up to 23/05/08; full list of members (3 pages)
28 December 2007Registered office changed on 28/12/07 from: 26-28 hammersmith grove hammersmith london W6 7BA (1 page)
28 December 2007Registered office changed on 28/12/07 from: 26-28 hammersmith grove hammersmith london W6 7BA (1 page)
19 November 2007Full accounts made up to 31 March 2007 (26 pages)
19 November 2007Full accounts made up to 31 March 2007 (26 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
14 July 2007Return made up to 23/05/07; full list of members (7 pages)
14 July 2007Return made up to 23/05/07; full list of members (7 pages)
28 November 2006Company name changed icici onesource LTD\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed icici onesource LTD\certificate issued on 28/11/06 (2 pages)
21 November 2006Auditor's resignation (1 page)
21 November 2006Auditor's resignation (1 page)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
19 September 2006Full accounts made up to 31 March 2006 (16 pages)
19 September 2006Full accounts made up to 31 March 2006 (16 pages)
28 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2005Full accounts made up to 31 March 2005 (14 pages)
29 December 2005Full accounts made up to 31 March 2005 (14 pages)
25 June 2005Return made up to 23/05/05; full list of members (7 pages)
25 June 2005Return made up to 23/05/05; full list of members (7 pages)
12 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Full accounts made up to 31 March 2004 (14 pages)
18 May 2004Full accounts made up to 31 March 2004 (14 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
13 April 2004Auditor's resignation (2 pages)
13 April 2004Auditor's resignation (2 pages)
29 September 2003Full accounts made up to 31 March 2003 (12 pages)
29 September 2003Full accounts made up to 31 March 2003 (12 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
23 June 2003Return made up to 23/05/03; full list of members (7 pages)
23 June 2003Return made up to 23/05/03; full list of members (7 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
12 August 2002Company name changed customerasset LIMITED\certificate issued on 12/08/02 (2 pages)
12 August 2002Company name changed customerasset LIMITED\certificate issued on 12/08/02 (2 pages)
16 July 2002Return made up to 23/05/02; full list of members (7 pages)
16 July 2002Return made up to 23/05/02; full list of members (7 pages)
2 July 2002Registered office changed on 02/07/02 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
2 July 2002Registered office changed on 02/07/02 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
24 June 2002Ad 07/05/02--------- £ si 2784672@1=2784672 £ ic 50000/2834672 (2 pages)
24 June 2002Ad 07/05/02--------- £ si 2784672@1=2784672 £ ic 50000/2834672 (2 pages)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
31 July 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
31 July 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
31 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 July 2001Memorandum and Articles of Association (12 pages)
6 July 2001Memorandum and Articles of Association (12 pages)
18 June 2001Return made up to 23/05/01; full list of members (8 pages)
18 June 2001Return made up to 23/05/01; full list of members (8 pages)
10 April 2001Company name changed customerasset.com LIMITED\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed customerasset.com LIMITED\certificate issued on 10/04/01 (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
2 June 2000Registered office changed on 02/06/00 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
2 June 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Ad 23/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 May 2000Ad 23/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 May 2000Registered office changed on 25/05/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
25 May 2000Registered office changed on 25/05/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
23 May 2000Incorporation (9 pages)
23 May 2000Incorporation (9 pages)