London
E1W 1YN
Director Name | Mr Sriram Hariharan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Icici Bank Canada 150 Ferrand Drive, Suite 1200 Toronto On M3c 3e5 |
Secretary Name | Dharam Veer Singla |
---|---|
Status | Current |
Appointed | 12 August 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | One Thomas More Square London E1W 1YN |
Director Name | Stephen Rosenstjerne Krag |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Thomas More Square London E1W 1YN |
Director Name | Ms Serena Mary Joseph |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Governance, Risk And Regulatory Advisor |
Country of Residence | United Kingdom |
Correspondence Address | One Thomas More Square London E1W 1YN |
Director Name | Rajesh Rai |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 February 2023(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Icici Bank Limited Icici Bank Towers, Bandra Kural Mumbai 400051 |
Director Name | Raghav Singhal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 March 2024(21 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Thomas More Square London E1W 1YN |
Director Name | Sonjoy Chatterjee |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Banker |
Country of Residence | India |
Correspondence Address | 602 Icici Apartments Kirti College Lane Dadar(W) Mumbai 400 028 India |
Secretary Name | Sonam Kapadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Farm Street London W1J 5RB |
Director Name | Lalita Gupte |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2006) |
Role | Company Executive |
Correspondence Address | 153-C Mhaskar Building 81r Bhalchandra Marg Matunga Mumbai Maharashtra 400019 India |
Director Name | Kundapur Vaman Kamath |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 2009) |
Role | Company Executive |
Correspondence Address | Tower A-293 Kalpataru Horizon Sk Ahire Marg Worli Mumbai India |
Secretary Name | Sonjoy Chatterjee |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 01 April 2003) |
Role | Banker |
Correspondence Address | 144 Loudoun Road London NW8 0RY |
Director Name | Mrs Lalini Hiranthi Fernando |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Ely Way Rayleigh Essex SS6 9TR |
Director Name | Mr William Michael Thomas Fowle |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Thomas More Square London E1W 1YN |
Director Name | Richard Michael James Orgill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | One Thomas More Square London E1W 1YN |
Secretary Name | Mrs Lalini Hiranthi Fernando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 04 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Ely Way Rayleigh Essex SS6 9TR |
Director Name | Dr Mohan Lal Kaul |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(4 months after company formation) |
Appointment Duration | 9 years (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Thomas More Square London E1W 1YN |
Secretary Name | Martin Ronald Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 9 Mile House Lane St Albans Hertfordshire AL1 1TH |
Director Name | Martin Ronald Errington |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 9 Mile House Lane St Albans Hertfordshire AL1 1TH |
Director Name | Bhargav Dasgupta |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2006) |
Role | Banker |
Correspondence Address | A-801, El-Dorado Kashinath Dhuru Marg, Prabhadevi Mumbai Maharashtra 400 025 India |
Secretary Name | Avanesh Trivedi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 43 Dominion Close Hounslow Middlesex TW3 1PQ |
Secretary Name | Julie Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 26 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Secretary Name | Arnab Chakravarti |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 2 Telegraph Place Isle Of Dogs London E14 9XD |
Director Name | Chanda Deepak Kochar |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Cci Chambers, Dinshaw Vacha Road Churchgate 400020 Mumbai India |
Secretary Name | Rajosik Banerjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 28 Redbridge Court Redbridge Lane Ilford Essex IG4 5DG |
Secretary Name | Aarti Sharma |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 August 2021) |
Role | Chief Finance Officer |
Correspondence Address | One Thomas More Square London E1W 1YN |
Director Name | Suvek Nambiar |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 December 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2012) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | One Thomas More Square London E1W 1YN |
Director Name | Mr Richard Lee Banks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Thomas More Square London E1W 1YN |
Director Name | Kannan Narayanan Srinivasa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 June 2018) |
Role | Company Executive |
Country of Residence | India/Maharashtra |
Correspondence Address | 1 Thomas More Square London E1W 1YN |
Director Name | Mr Jonathan Britton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Thomas More Square London E1W 1YN |
Director Name | Mr John Warwick Burbidge |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanners Brasted Westerham Kent TN16 1NH |
Director Name | Mr Sudhir Dole |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 2012(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2018) |
Role | Md & Ceo |
Country of Residence | India |
Correspondence Address | One Thomas More Square London E1W 1YN |
Director Name | Sir Alan Stanley Collins |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Thomas More Square London E1W 1YN |
Director Name | Mr Vijay Kumar Chandok |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 May 2019) |
Role | Banker |
Country of Residence | India |
Correspondence Address | 11th Floor South Tower West Wing, Icici Bank Tower Bandra Kurla Complex Bandra (E) Mumbai 400051 |
Director Name | Mr Sandeep Batra |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 July 2018(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Icici Bank Limited Icici Bank Towers, Bandra Kural Mumbai 400051 |
Director Name | Mr Loknath Mishra |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 March 2024) |
Role | Md & Ceo |
Country of Residence | England |
Correspondence Address | One Thomas More Square London E1W 1YN |
Website | icicibank.co.uk |
---|---|
Telephone | 020 34785319 |
Telephone region | London |
Registered Address | One Thomas More Square London E1W 1YN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
309.9m at $1 | Icici Bank Limited 73.77% Ordinary |
---|---|
110.2m at $1 | Icici Bank LTD 26.22% Ordinary |
50k at £1 | Icici Bank Canada 0.01% Ordinary 1 |
2 at £1 | Icici Bank LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £32,005,967 |
Net Worth | £353,737,596 |
Cash | £291,686,880 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
8 March 2018 | Delivered on: 14 March 2018 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The leasehold property known as the ibis hotel built on the south-east side of airport way, luton registered at the land registry with title number BD316511. Outstanding |
---|
7 October 2020 | Full accounts made up to 31 March 2020 (93 pages) |
---|---|
9 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 March 2019 (89 pages) |
7 May 2019 | Termination of appointment of Vijay Kumar Chandok as a director on 6 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Sriram Hariharan as a director on 6 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
2 November 2018 | Termination of appointment of Sudhir Dole as a director on 1 November 2018 (1 page) |
2 November 2018 | Appointment of Mr Loknath Mishra as a director on 1 November 2018 (2 pages) |
25 July 2018 | Full accounts made up to 31 March 2018 (87 pages) |
18 July 2018 | Appointment of Mr Sandeep Batra as a director on 17 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Kannan Narayanan Srinivasa as a director on 19 June 2018 (1 page) |
27 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
14 March 2018 | Registration of charge 046630240001, created on 8 March 2018 (27 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (84 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (84 pages) |
14 June 2017 | Termination of appointment of Jonathan Britton as a director on 30 April 2017 (1 page) |
14 June 2017 | Termination of appointment of Jonathan Britton as a director on 30 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Chanda Deepak Kochar as a director on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Chanda Deepak Kochar as a director on 17 January 2017 (1 page) |
4 August 2016 | Full accounts made up to 31 March 2016 (80 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (80 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 July 2015 | Full accounts made up to 31 March 2015 (72 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (72 pages) |
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
19 March 2015 | Statement of capital on 19 March 2015
|
19 March 2015 | Court order (7 pages) |
19 March 2015 | Court order (7 pages) |
19 March 2015 | Statement of capital on 19 March 2015
|
19 March 2015 | Cert reduction of capital and cancellation of capital redempton reserve (1 page) |
19 March 2015 | Cert reduction of capital and cancellation of capital redempton reserve (1 page) |
19 September 2014 | Appointment of Mr Robert Huw Morgan as a director on 19 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr Robert Huw Morgan as a director on 19 August 2014 (2 pages) |
4 July 2014 | Termination of appointment of Richard Banks as a director (1 page) |
4 July 2014 | Termination of appointment of Richard Banks as a director (1 page) |
16 May 2014 | Full accounts made up to 31 March 2014 (73 pages) |
16 May 2014 | Full accounts made up to 31 March 2014 (73 pages) |
17 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 February 2014 | Appointment of Mr Vijay Kumar Chandok as a director (2 pages) |
21 February 2014 | Appointment of Mr Vijay Kumar Chandok as a director (2 pages) |
17 September 2013 | Section 519 (1 page) |
17 September 2013 | Section 519 (1 page) |
12 August 2013 | Auditor's resignation (2 pages) |
12 August 2013 | Auditor's resignation (2 pages) |
2 August 2013 | Memorandum and Articles of Association (68 pages) |
2 August 2013 | Memorandum and Articles of Association (68 pages) |
21 May 2013 | Full accounts made up to 31 March 2013 (56 pages) |
21 May 2013 | Full accounts made up to 31 March 2013 (56 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (22 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (22 pages) |
27 February 2013 | Certificate of reduction of issued capital (1 page) |
27 February 2013 | Reduction of iss capital and minute (oc) (8 pages) |
27 February 2013 | Certificate of reduction of issued capital (1 page) |
27 February 2013 | Statement of capital on 27 February 2013
|
27 February 2013 | Reduction of iss capital and minute (oc) (8 pages) |
27 February 2013 | Statement of capital on 27 February 2013
|
22 February 2013 | Statement of capital on 13 February 2013
|
22 February 2013 | Statement of capital on 13 February 2013
|
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
28 December 2012 | Resolutions
|
28 December 2012 | Resolutions
|
20 November 2012 | Memorandum and Articles of Association (68 pages) |
20 November 2012 | Memorandum and Articles of Association (68 pages) |
15 November 2012 | Termination of appointment of Richard Orgill as a director (1 page) |
15 November 2012 | Termination of appointment of Richard Orgill as a director (1 page) |
7 November 2012 | Appointment of Sir Alan Stanley Collins as a director (2 pages) |
7 November 2012 | Appointment of Sir Alan Stanley Collins as a director (2 pages) |
7 August 2012 | Termination of appointment of Mohan Kaul as a director (1 page) |
7 August 2012 | Termination of appointment of Mohan Kaul as a director (1 page) |
7 August 2012 | Termination of appointment of Suvek Nambiar as a director (1 page) |
7 August 2012 | Appointment of Mr Sudhir Dole as a director (2 pages) |
7 August 2012 | Appointment of Mr Sudhir Dole as a director (2 pages) |
7 August 2012 | Termination of appointment of Suvek Nambiar as a director (1 page) |
17 May 2012 | Full accounts made up to 31 March 2012 (52 pages) |
17 May 2012 | Full accounts made up to 31 March 2012 (52 pages) |
17 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (25 pages) |
17 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (25 pages) |
3 April 2012 | Register inspection address has been changed (2 pages) |
3 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders
|
3 April 2012 | Register(s) moved to registered inspection location (2 pages) |
3 April 2012 | Register inspection address has been changed (2 pages) |
3 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders
|
3 April 2012 | Register(s) moved to registered inspection location (2 pages) |
2 April 2012 | Appointment of Mr John Burbidge as a director (2 pages) |
2 April 2012 | Appointment of Mr John Burbidge as a director (2 pages) |
2 March 2012 | Termination of appointment of William Fowle as a director (2 pages) |
2 March 2012 | Termination of appointment of William Fowle as a director (2 pages) |
15 November 2011 | Appointment of Mr Jonathan Britton as a director (2 pages) |
15 November 2011 | Appointment of Mr Jonathan Britton as a director (2 pages) |
6 May 2011 | Full accounts made up to 31 March 2011 (50 pages) |
6 May 2011 | Full accounts made up to 31 March 2011 (50 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Resolutions
|
1 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (22 pages) |
1 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (22 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (46 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (46 pages) |
8 July 2010 | Appointment of Kannan Narayanan Srinivasa as a director (3 pages) |
8 July 2010 | Appointment of Kannan Narayanan Srinivasa as a director (3 pages) |
29 April 2010 | Termination of appointment of Sonjoy Chatterjee as a director (1 page) |
29 April 2010 | Termination of appointment of Sonjoy Chatterjee as a director (1 page) |
1 April 2010 | Director's details changed for Dr Mohan Lal Kaul on 15 March 2010 (2 pages) |
1 April 2010 | Director's details changed for William Michael Thomas Fowle on 15 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Suvek Nambiar on 15 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Richard Michael James Orgill on 15 March 2010 (2 pages) |
1 April 2010 | Director's details changed for William Michael Thomas Fowle on 15 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Richard Michael James Orgill on 15 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr Mohan Lal Kaul on 15 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Suvek Nambiar on 15 March 2010 (2 pages) |
22 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (22 pages) |
22 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (22 pages) |
16 February 2010 | Director's details changed for Sonjoy Chatterjee on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Sonjoy Chatterjee on 11 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Aarti Sharma on 11 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Aarti Sharma on 11 February 2010 (1 page) |
29 December 2009 | Appointment of Mr Richard Lee Banks as a director (2 pages) |
29 December 2009 | Appointment of Mr Richard Lee Banks as a director (2 pages) |
21 October 2009 | Registered office address changed from One Thomas More Square Five Thomas More Street London E1W 1YN on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from One Thomas More Square Five Thomas More Street London E1W 1YN on 21 October 2009 (1 page) |
16 October 2009 | Registered office address changed from One Thomas More Square Five Thomas More Square London E1W 1YN England on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from One Thomas More Square Five Thomas More Street London E1W 1YN England on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from One Thomas More Square Five Thomas More Street London E1W 1YN England on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from One Thomas More Square Five Thomas More Square London E1W 1YN England on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 2Nd Floor One Thomas More Square Five Thomas More Street London E1W 1YN England on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 2Nd Floor One Thomas More Square Five Thomas More Street London E1W 1YN England on 16 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 15 October 2009 (1 page) |
24 June 2009 | Accounts made up to 31 March 2009 (48 pages) |
24 June 2009 | Accounts made up to 31 March 2009 (48 pages) |
3 June 2009 | Appointment terminated director kundapur kamath (1 page) |
3 June 2009 | Appointment terminated director kundapur kamath (1 page) |
30 March 2009 | Return made up to 11/02/09; full list of members (9 pages) |
30 March 2009 | Return made up to 11/02/09; full list of members (9 pages) |
11 March 2009 | Director's change of particulars / kundapur kamath / 03/02/2009 (1 page) |
11 March 2009 | Director's change of particulars / kundapur kamath / 03/02/2009 (1 page) |
5 November 2008 | Ad 30/09/08\usd si 100000000@1=100000000\usd ic 335000000/435000000\ (3 pages) |
5 November 2008 | Ad 30/09/08\usd si 100000000@1=100000000\usd ic 335000000/435000000\ (3 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Memorandum and Articles of Association (55 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Memorandum and Articles of Association (55 pages) |
26 August 2008 | Nc inc already adjusted 09/07/08 (1 page) |
26 August 2008 | Nc inc already adjusted 09/07/08 (1 page) |
26 June 2008 | Full accounts made up to 31 March 2008 (46 pages) |
26 June 2008 | Full accounts made up to 31 March 2008 (46 pages) |
31 May 2008 | Return made up to 11/02/08; full list of members
|
31 May 2008 | Return made up to 11/02/08; full list of members
|
14 May 2008 | Ad 31/03/08\usd si 50000000@1=50000000\usd ic 285000000/335000000\ (3 pages) |
14 May 2008 | Ad 31/03/08\usd si 50000000@1=50000000\usd ic 285000000/335000000\ (3 pages) |
8 April 2008 | Appointment terminated secretary rajosik banerjee (1 page) |
8 April 2008 | Appointment terminated secretary rajosik banerjee (1 page) |
28 March 2008 | Ad 28/12/07\usd si 100000000@1=100000000\usd ic 185000000/285000000\ (3 pages) |
28 March 2008 | Ad 24/01/08\gbp si 50000000@1=50000000\gbp ic 50002/50050002\ (3 pages) |
28 March 2008 | Ad 28/12/07\usd si 100000000@1=100000000\usd ic 185000000/285000000\ (3 pages) |
28 March 2008 | Ad 24/01/08\gbp si 50000000@1=50000000\gbp ic 50002/50050002\ (3 pages) |
14 March 2008 | Director appointed suvek nambiar (2 pages) |
14 March 2008 | Director appointed suvek nambiar (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (44 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (44 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
11 March 2007 | Return made up to 11/02/07; full list of members (9 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Return made up to 11/02/07; full list of members (9 pages) |
7 January 2007 | New secretary appointed (1 page) |
7 January 2007 | New secretary appointed (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
7 November 2006 | Ad 26/10/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
7 November 2006 | Ad 26/10/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
30 October 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 October 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 October 2006 | Application for reregistration from private to PLC (1 page) |
30 October 2006 | Auditor's report (2 pages) |
30 October 2006 | Balance Sheet (1 page) |
30 October 2006 | Declaration on reregistration from private to PLC (1 page) |
30 October 2006 | Balance Sheet (1 page) |
30 October 2006 | Auditor's report (2 pages) |
30 October 2006 | Re-registration of Memorandum and Articles (65 pages) |
30 October 2006 | Declaration on reregistration from private to PLC (1 page) |
30 October 2006 | Auditor's statement (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Auditor's statement (1 page) |
30 October 2006 | Re-registration of Memorandum and Articles (65 pages) |
30 October 2006 | Application for reregistration from private to PLC (1 page) |
30 October 2006 | Resolutions
|
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (35 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (35 pages) |
4 April 2006 | Ad 29/03/06--------- us$ si 20000000@1=20000000 us$ ic 165000000/185000000 (2 pages) |
4 April 2006 | Ad 29/03/06--------- us$ si 20000000@1=20000000 us$ ic 165000000/185000000 (2 pages) |
3 March 2006 | Return made up to 11/02/06; full list of members (10 pages) |
3 March 2006 | Return made up to 11/02/06; full list of members (10 pages) |
5 January 2006 | Ad 12/12/05--------- us$ si 15000000@1=15000000 us$ ic 150000000/165000000 (3 pages) |
5 January 2006 | Ad 12/12/05--------- us$ si 15000000@1=15000000 us$ ic 150000000/165000000 (3 pages) |
5 October 2005 | Memorandum and Articles of Association (75 pages) |
5 October 2005 | Memorandum and Articles of Association (75 pages) |
3 May 2005 | Full accounts made up to 31 March 2005 (29 pages) |
3 May 2005 | Full accounts made up to 31 March 2005 (29 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members
|
9 March 2005 | Ad 28/02/05--------- us$ si 50000000@1=50000000 us$ ic 100000000/150000000 (3 pages) |
9 March 2005 | Ad 28/02/05--------- us$ si 50000000@1=50000000 us$ ic 100000000/150000000 (3 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members
|
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
8 October 2004 | Statement of rights attached to allotted shares (1 page) |
8 October 2004 | Statement of rights attached to allotted shares (1 page) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Memorandum and Articles of Association (17 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Memorandum and Articles of Association (17 pages) |
20 September 2004 | Ad 15/09/04--------- us$ si 50000000@1=50000000 us$ ic 50000000/100000000 (3 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Div 18/08/04 (2 pages) |
20 September 2004 | Div 18/08/04 (2 pages) |
20 September 2004 | Ad 15/09/04--------- us$ si 50000000@1=50000000 us$ ic 50000000/100000000 (3 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (24 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (24 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members
|
26 February 2004 | Return made up to 11/02/04; full list of members
|
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 21 knightsbridge london SW1X 7LY (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
11 September 2003 | Ad 01/08/03--------- us$ si 50000000@1=50000000 us$ ic 0/50000000 (2 pages) |
11 September 2003 | Nc inc already adjusted 01/08/03 (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Ad 01/08/03--------- us$ si 50000000@1=50000000 us$ ic 0/50000000 (2 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | Registered office changed on 11/09/03 from: 21 knightsbridge london SW1X 7LY (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Nc inc already adjusted 01/08/03 (1 page) |
11 September 2003 | Resolutions
|
8 September 2003 | Registered office changed on 08/09/03 from: 78 cannon street london EC4N 6NQ (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 78 cannon street london EC4N 6NQ (2 pages) |
4 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (3 pages) |
18 April 2003 | New secretary appointed;new director appointed (3 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
11 February 2003 | Incorporation (55 pages) |
11 February 2003 | Incorporation (55 pages) |