Company NameReliance Communications (U.K.) Limited
DirectorVaishali Jayaram Mane
Company StatusActive
Company Number04616804
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities

Directors

Director NameMs Vaishali Jayaram Mane
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed10 May 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleService
Country of ResidenceUnited States
Correspondence Address9710 62nd Dr. Apt. 12l Rego Park, Ny
Newyork
11374
Secretary NameMs Vaishali Jayaram Mane
StatusCurrent
Appointed10 May 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address9710 62nd Dr. Apt.12l Rego Park
New York
11374
Director NameMoodanidanboor Krishna Shetty
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address192 Lauderdale Tower
London
EC2Y 8BY
Director NameThakur M Sharma
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleExecutive
Correspondence Address15 Harding Road
Old Greenwich
Connecticut Ct 06870
United States
Secretary NameMoodanidanboor Krishna Shetty
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address192 Lauderdale Tower
London
EC2Y 8BY
Director NameMr Bharat Dutia
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Lands Rosshill
Halebarnes
Altrincham
Greater Manchester
WA15 0BU
Director NameMr Harsh Malhotra
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed02 October 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressIdeal Apartments Society, Flat No.6 Gulmohar Road
Jvpd Scheme, Juhu
Mumbai
400 049
Director NameMrs Bhavna Doshi
Date of BirthJune 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed06 March 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 219 Marble Arch Apartment
Harrowby Street
London
W1H 5PQ
Secretary NameMr Harsh Malhotra
NationalityIndian
StatusResigned
Appointed06 March 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressIdeal Apartments Society, Flat No.6 Gulmohar Road
Jvpd Scheme, Juhu
Mumbai
400 049
Director NameMr Anil Mahabir Prasad Gadodia
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 June 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2013)
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 & 6 Great West Plaza
Riverbank Way
Brentford
Middlesex
TW8 9RE
Secretary NameMr Anil Gadodia
StatusResigned
Appointed28 June 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressUnit 5 & 6 Great West Plaza
Riverbank Way
Brentford
Middlesex
TW8 9RE
Director NameMr Pramod Garg
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed08 March 2013(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2015)
RoleService
Country of ResidenceEngland
Correspondence AddressUnit 5 & 6 Great West Plaza
Riverbank Way
Brentford
Middlesex
TW8 9RE
Secretary NameMr Pramod Garg
StatusResigned
Appointed31 March 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2015)
RoleCompany Director
Correspondence AddressUnit 5 & 6 Great West Plaza
Riverbank Way
Brentford
Middlesex
TW8 9RE
Director NameMr Andrew Peter Goldie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 May 2019)
RoleService
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr Andrew Peter Goldie
StatusResigned
Appointed07 May 2015(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSilverstream House, 4th Floor, Silverstream House
45 Fitzroy Street
Fitzrovia
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

22k at $1Reliance Globalcom Bv
100.00%
Ordinary

Financials

Year2014
Turnover£131,760,365
Gross Profit£2,292,127
Net Worth£33,888,245
Cash£1,449,242
Current Liabilities£9,799,866

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

14 January 2024Full accounts made up to 31 March 2023 (18 pages)
27 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 March 2022 (18 pages)
16 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
16 December 2021Full accounts made up to 31 March 2021 (18 pages)
23 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
14 January 2021Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF England to PO Box W1T 6EB Silverstream House, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia London on 14 January 2021 (1 page)
17 November 2020Full accounts made up to 31 March 2020 (17 pages)
17 January 2020Termination of appointment of Andrew Peter Goldie as a secretary on 10 May 2019 (1 page)
17 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (17 pages)
13 December 2019Appointment of Ms. Vaishali Jayaram Mane as a director on 10 May 2019 (2 pages)
13 December 2019Termination of appointment of Andrew Peter Goldie as a director on 10 May 2019 (1 page)
13 December 2019Appointment of Ms Vaishali Jayaram Mane as a secretary on 10 May 2019 (2 pages)
4 July 2019Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE England to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 4 July 2019 (1 page)
27 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
25 October 2018Full accounts made up to 31 March 2018 (17 pages)
5 January 2018Full accounts made up to 31 March 2017 (17 pages)
5 January 2018Full accounts made up to 31 March 2017 (17 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
1 June 2016Registered office address changed from Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (15 pages)
10 January 2016Full accounts made up to 31 March 2015 (15 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • USD 22,000
(3 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • USD 22,000
(3 pages)
1 June 2015Termination of appointment of Pramod Garg as a director on 8 May 2015 (1 page)
1 June 2015Termination of appointment of Pramod Garg as a director on 8 May 2015 (1 page)
1 June 2015Termination of appointment of Bharat Dutia as a director on 8 May 2015 (1 page)
1 June 2015Termination of appointment of Pramod Garg as a secretary on 8 May 2015 (1 page)
1 June 2015Appointment of Mr Andrew Peter Goldie as a secretary on 7 May 2015 (2 pages)
1 June 2015Termination of appointment of Pramod Garg as a director on 8 May 2015 (1 page)
1 June 2015Appointment of Mr Andrew Peter Goldie as a secretary on 7 May 2015 (2 pages)
1 June 2015Termination of appointment of Pramod Garg as a secretary on 8 May 2015 (1 page)
1 June 2015Termination of appointment of Bharat Dutia as a director on 8 May 2015 (1 page)
1 June 2015Termination of appointment of Pramod Garg as a secretary on 8 May 2015 (1 page)
1 June 2015Termination of appointment of Bharat Dutia as a director on 8 May 2015 (1 page)
1 June 2015Appointment of Mr Andrew Peter Goldie as a secretary on 7 May 2015 (2 pages)
25 May 2015Appointment of Mr Andrew Peter Goldie as a director on 7 May 2015 (2 pages)
25 May 2015Appointment of Mr Andrew Peter Goldie as a director on 7 May 2015 (2 pages)
25 May 2015Appointment of Mr Andrew Peter Goldie as a director on 7 May 2015 (2 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • USD 22,000
(4 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • USD 22,000
(4 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • USD 22,000
(4 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • USD 22,000
(4 pages)
8 April 2013Termination of appointment of Anil Gadodia as a director (1 page)
8 April 2013Termination of appointment of Anil Gadodia as a director (1 page)
8 April 2013Termination of appointment of Anil Gadodia as a secretary (1 page)
8 April 2013Appointment of Mr Pramod Garg as a secretary (1 page)
8 April 2013Appointment of Mr Pramod Garg as a secretary (1 page)
8 April 2013Termination of appointment of Anil Gadodia as a secretary (1 page)
14 March 2013Appointment of Mr. Pramod Garg as a director (2 pages)
14 March 2013Appointment of Mr. Pramod Garg as a director (2 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from 1 Berkeley Street London W1J 8DJ on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 1 Berkeley Street London W1J 8DJ on 30 November 2012 (1 page)
15 May 2012Termination of appointment of Bhavna Doshi as a director (1 page)
15 May 2012Termination of appointment of Bhavna Doshi as a director (1 page)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
10 January 2011Full accounts made up to 31 March 2010 (19 pages)
10 January 2011Full accounts made up to 31 March 2010 (19 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
12 July 2010Appointment of Mr. Anil Gadodia as a director (2 pages)
12 July 2010Appointment of Mr. Anil Gadodia as a director (2 pages)
1 July 2010Termination of appointment of Harsh Malhotra as a secretary (1 page)
1 July 2010Appointment of Mr Anil Gadodia as a secretary (1 page)
1 July 2010Appointment of Mr Anil Gadodia as a secretary (1 page)
1 July 2010Termination of appointment of Harsh Malhotra as a secretary (1 page)
30 June 2010Termination of appointment of Harsh Malhotra as a director (1 page)
30 June 2010Termination of appointment of Harsh Malhotra as a director (1 page)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • USD 22,000
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • USD 22,000
(2 pages)
15 March 2010Section 519 ca 2006 (1 page)
15 March 2010Section 519 ca 2006 (1 page)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
29 December 2009Director's details changed for Bharat Dutia on 13 December 2009 (2 pages)
29 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
29 December 2009Secretary's details changed for Mr. Harsh Malhotra on 13 December 2009 (1 page)
29 December 2009Director's details changed for Mrs Bhavna Doshi on 13 December 2009 (2 pages)
29 December 2009Director's details changed for Bharat Dutia on 13 December 2009 (2 pages)
29 December 2009Secretary's details changed for Mr. Harsh Malhotra on 13 December 2009 (1 page)
29 December 2009Director's details changed for Mrs Bhavna Doshi on 13 December 2009 (2 pages)
29 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Harsh Malhotra on 13 December 2009 (2 pages)
29 December 2009Director's details changed for Harsh Malhotra on 13 December 2009 (2 pages)
2 March 2009Full accounts made up to 31 March 2008 (15 pages)
2 March 2009Full accounts made up to 31 March 2008 (15 pages)
7 January 2009Return made up to 13/12/08; full list of members (10 pages)
7 January 2009Return made up to 13/12/08; full list of members (10 pages)
17 April 2008Return made up to 13/12/07; full list of members (6 pages)
17 April 2008Return made up to 13/12/07; full list of members (6 pages)
15 April 2008Appointment terminate, director and secretary moodanidanboor krishna shetty logged form (1 page)
15 April 2008Appointment terminate, director and secretary moodanidanboor krishna shetty logged form (1 page)
10 April 2008Registered office changed on 10/04/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page)
10 April 2008Registered office changed on 10/04/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page)
29 March 2008Auditor's resignation (1 page)
29 March 2008Auditor's resignation (1 page)
26 March 2008Secretary appointed harsh malhotra (2 pages)
26 March 2008Secretary appointed harsh malhotra (2 pages)
11 March 2008Director appointed bhavna doshi (2 pages)
11 March 2008Director appointed bhavna doshi (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2007Return made up to 13/12/06; full list of members (2 pages)
31 January 2007Return made up to 13/12/06; full list of members (2 pages)
19 December 2006Full accounts made up to 31 March 2006 (14 pages)
19 December 2006Full accounts made up to 31 March 2006 (14 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (10 pages)
18 January 2006Full accounts made up to 31 March 2005 (10 pages)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
7 January 2005Return made up to 13/12/04; no change of members (7 pages)
7 January 2005Return made up to 13/12/04; no change of members (7 pages)
21 April 2004Full accounts made up to 31 March 2004 (7 pages)
21 April 2004Full accounts made up to 31 March 2004 (7 pages)
14 January 2004Return made up to 13/12/03; full list of members (7 pages)
14 January 2004Return made up to 13/12/03; full list of members (7 pages)
8 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 April 2003Ad 13/12/02--------- us$ si 999@1=999 us$ ic 1/1000 (2 pages)
8 April 2003Ad 13/12/02--------- us$ si 999@1=999 us$ ic 1/1000 (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New director appointed (2 pages)
13 December 2002Incorporation (17 pages)
13 December 2002Incorporation (17 pages)