Company NameIcici Bank UK Plc
Company StatusActive
Company Number04663024
CategoryPublic Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Robert Huw Morgan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameMr Sriram Hariharan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed06 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressIcici Bank Canada 150 Ferrand Drive, Suite 1200
Toronto
On
M3c 3e5
Secretary NameDharam Veer Singla
StatusCurrent
Appointed12 August 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameMs Serena Mary Joseph
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleGovernance, Risk And Regulatory Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameRajesh Rai
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed01 February 2023(19 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressIcici Bank Limited Icici Bank Towers, Bandra Kural
Mumbai
400051
Director NameRaghav Singhal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed04 March 2024(21 years after company formation)
Appointment Duration1 month, 2 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameSonjoy Chatterjee
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleBanker
Country of ResidenceIndia
Correspondence Address602 Icici Apartments
Kirti College Lane Dadar(W)
Mumbai 400 028
India
Secretary NameSonam Kapadia
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Farm Street
London
W1J 5RB
Director NameLalita Gupte
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2006)
RoleCompany Executive
Correspondence Address153-C Mhaskar Building
81r Bhalchandra Marg Matunga
Mumbai
Maharashtra 400019
India
Director NameKundapur Vaman Kamath
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2003(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 2009)
RoleCompany Executive
Correspondence AddressTower A-293 Kalpataru Horizon Sk Ahire Marg
Worli
Mumbai
India
Secretary NameSonjoy Chatterjee
NationalityIndian
StatusResigned
Appointed01 March 2003(2 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 01 April 2003)
RoleBanker
Correspondence Address144 Loudoun Road
London
NW8 0RY
Director NameMrs Lalini Hiranthi Fernando
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Ely Way
Rayleigh
Essex
SS6 9TR
Director NameMr William Michael Thomas Fowle
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 24 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameRichard Michael James Orgill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Secretary NameMrs Lalini Hiranthi Fernando
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 04 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Ely Way
Rayleigh
Essex
SS6 9TR
Director NameDr Mohan Lal Kaul
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(4 months after company formation)
Appointment Duration9 years (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Secretary NameMartin Ronald Errington
NationalityBritish
StatusResigned
Appointed04 September 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 2006)
RoleCompany Director
Correspondence Address9 Mile House Lane
St Albans
Hertfordshire
AL1 1TH
Director NameMartin Ronald Errington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(8 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2006)
RoleChartered Accountant
Correspondence Address9 Mile House Lane
St Albans
Hertfordshire
AL1 1TH
Director NameBhargav Dasgupta
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed18 January 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleBanker
Correspondence AddressA-801, El-Dorado
Kashinath Dhuru Marg, Prabhadevi
Mumbai
Maharashtra 400 025
India
Secretary NameAvanesh Trivedi
NationalityIndian
StatusResigned
Appointed04 August 2006(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 September 2006)
RoleCompany Director
Correspondence Address43 Dominion Close
Hounslow
Middlesex
TW3 1PQ
Secretary NameJulie Glass
NationalityBritish
StatusResigned
Appointed04 September 2006(3 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 December 2006)
RoleCompany Director
Correspondence Address26 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Secretary NameArnab Chakravarti
NationalityIndian
StatusResigned
Appointed01 December 2006(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 July 2007)
RoleCompany Director
Correspondence Address2 Telegraph Place
Isle Of Dogs
London
E14 9XD
Director NameChanda Deepak Kochar
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed17 January 2007(3 years, 11 months after company formation)
Appointment Duration10 years (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCci Chambers, Dinshaw Vacha Road
Churchgate
400020 Mumbai
India
Secretary NameRajosik Banerjee
NationalityBritish
StatusResigned
Appointed27 July 2007(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 November 2007)
RoleCompany Director
Correspondence Address28 Redbridge Court
Redbridge Lane
Ilford
Essex
IG4 5DG
Secretary NameAarti Sharma
NationalityIndian
StatusResigned
Appointed26 November 2007(4 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 August 2021)
RoleChief Finance Officer
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameSuvek Nambiar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed13 December 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2012)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameMr Richard Lee Banks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameKannan Narayanan Srinivasa
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed13 April 2010(7 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 June 2018)
RoleCompany Executive
Country of ResidenceIndia/Maharashtra
Correspondence Address1 Thomas More Square
London
E1W 1YN
Director NameMr Jonathan Britton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameMr John Warwick Burbidge
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners Brasted
Westerham
Kent
TN16 1NH
Director NameMr Sudhir Dole
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed03 July 2012(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2018)
RoleMd & Ceo
Country of ResidenceIndia
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameSir Alan Stanley Collins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(9 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Thomas More Square
London
E1W 1YN
Director NameMr Vijay Kumar Chandok
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed19 July 2013(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 May 2019)
RoleBanker
Country of ResidenceIndia
Correspondence Address11th Floor South Tower West Wing, Icici Bank Tower
Bandra Kurla Complex
Bandra (E)
Mumbai
400051
Director NameMr Sandeep Batra
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2018(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressIcici Bank Limited Icici Bank Towers, Bandra Kural
Mumbai
400051
Director NameMr Loknath Mishra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 March 2024)
RoleMd & Ceo
Country of ResidenceEngland
Correspondence AddressOne Thomas More Square
London
E1W 1YN

Contact

Websiteicicibank.co.uk
Telephone020 34785319
Telephone regionLondon

Location

Registered AddressOne
Thomas More Square
London
E1W 1YN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

309.9m at $1Icici Bank Limited
73.77%
Ordinary
110.2m at $1Icici Bank LTD
26.22%
Ordinary
50k at £1Icici Bank Canada
0.01%
Ordinary 1
2 at £1Icici Bank LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£32,005,967
Net Worth£353,737,596
Cash£291,686,880
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

8 March 2018Delivered 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

Filing History

7 October 2020Full accounts made up to 31 March 2020 (93 pages)
9 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 31 March 2019 (89 pages)
7 May 2019Termination of appointment of Vijay Kumar Chandok as a director on 6 May 2019 (1 page)
7 May 2019Appointment of Mr Sriram Hariharan as a director on 6 May 2019 (2 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
2 November 2018Termination of appointment of Sudhir Dole as a director on 1 November 2018 (1 page)
2 November 2018Appointment of Mr Loknath Mishra as a director on 1 November 2018 (2 pages)
25 July 2018Full accounts made up to 31 March 2018 (87 pages)
18 July 2018Appointment of Mr Sandeep Batra as a director on 17 July 2018 (2 pages)
3 July 2018Termination of appointment of Kannan Narayanan Srinivasa as a director on 19 June 2018 (1 page)
27 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
14 March 2018Registration of charge 046630240001, created on 8 March 2018 (27 pages)
1 August 2017Full accounts made up to 31 March 2017 (84 pages)
1 August 2017Full accounts made up to 31 March 2017 (84 pages)
14 June 2017Termination of appointment of Jonathan Britton as a director on 30 April 2017 (1 page)
14 June 2017Termination of appointment of Jonathan Britton as a director on 30 April 2017 (1 page)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
19 January 2017Termination of appointment of Chanda Deepak Kochar as a director on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Chanda Deepak Kochar as a director on 17 January 2017 (1 page)
4 August 2016Full accounts made up to 31 March 2016 (80 pages)
4 August 2016Full accounts made up to 31 March 2016 (80 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,002
  • USD 420,000,000
(11 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,002
  • USD 420,000,000
(11 pages)
16 July 2015Full accounts made up to 31 March 2015 (72 pages)
16 July 2015Full accounts made up to 31 March 2015 (72 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,002
  • USD 420,000,000
(16 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 50,002
  • USD 420,000,000
(16 pages)
10 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of redemption reserve 23/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of redemption reserve 23/02/2015
(1 page)
20 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel $50000000 from capital redemption reserve 23/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel $50000000 from capital redemption reserve 23/02/2015
(1 page)
19 March 2015Statement of capital on 19 March 2015
  • GBP 50,002.00
  • USD 420,000,000.00
(4 pages)
19 March 2015Court order (7 pages)
19 March 2015Court order (7 pages)
19 March 2015Statement of capital on 19 March 2015
  • GBP 50,002.00
  • USD 420,000,000.00
(4 pages)
19 March 2015Cert reduction of capital and cancellation of capital redempton reserve (1 page)
19 March 2015Cert reduction of capital and cancellation of capital redempton reserve (1 page)
19 September 2014Appointment of Mr Robert Huw Morgan as a director on 19 August 2014 (2 pages)
19 September 2014Appointment of Mr Robert Huw Morgan as a director on 19 August 2014 (2 pages)
4 July 2014Termination of appointment of Richard Banks as a director (1 page)
4 July 2014Termination of appointment of Richard Banks as a director (1 page)
16 May 2014Full accounts made up to 31 March 2014 (73 pages)
16 May 2014Full accounts made up to 31 March 2014 (73 pages)
17 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • USD 495,000,000
  • GBP 50,002
(22 pages)
17 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • USD 495,000,000
  • GBP 50,002
(22 pages)
21 February 2014Appointment of Mr Vijay Kumar Chandok as a director (2 pages)
21 February 2014Appointment of Mr Vijay Kumar Chandok as a director (2 pages)
17 September 2013Section 519 (1 page)
17 September 2013Section 519 (1 page)
12 August 2013Auditor's resignation (2 pages)
12 August 2013Auditor's resignation (2 pages)
2 August 2013Memorandum and Articles of Association (68 pages)
2 August 2013Memorandum and Articles of Association (68 pages)
21 May 2013Full accounts made up to 31 March 2013 (56 pages)
21 May 2013Full accounts made up to 31 March 2013 (56 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (22 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (22 pages)
27 February 2013Certificate of reduction of issued capital (1 page)
27 February 2013Reduction of iss capital and minute (oc) (8 pages)
27 February 2013Certificate of reduction of issued capital (1 page)
27 February 2013Statement of capital on 27 February 2013
  • GBP 50,002.00
  • USD 495,000,000.00
(4 pages)
27 February 2013Reduction of iss capital and minute (oc) (8 pages)
27 February 2013Statement of capital on 27 February 2013
  • GBP 50,002.00
  • USD 495,000,000.00
(4 pages)
22 February 2013Statement of capital on 13 February 2013
  • USD 545,000,000
  • GBP 50,002
(7 pages)
22 February 2013Statement of capital on 13 February 2013
  • USD 545,000,000
  • GBP 50,002
(7 pages)
22 February 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Cancellation of redeemed shares 06/02/2013
(1 page)
22 February 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Cancellation of redeemed shares 06/02/2013
(1 page)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
28 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
20 November 2012Memorandum and Articles of Association (68 pages)
20 November 2012Memorandum and Articles of Association (68 pages)
15 November 2012Termination of appointment of Richard Orgill as a director (1 page)
15 November 2012Termination of appointment of Richard Orgill as a director (1 page)
7 November 2012Appointment of Sir Alan Stanley Collins as a director (2 pages)
7 November 2012Appointment of Sir Alan Stanley Collins as a director (2 pages)
7 August 2012Termination of appointment of Mohan Kaul as a director (1 page)
7 August 2012Termination of appointment of Mohan Kaul as a director (1 page)
7 August 2012Termination of appointment of Suvek Nambiar as a director (1 page)
7 August 2012Appointment of Mr Sudhir Dole as a director (2 pages)
7 August 2012Appointment of Mr Sudhir Dole as a director (2 pages)
7 August 2012Termination of appointment of Suvek Nambiar as a director (1 page)
17 May 2012Full accounts made up to 31 March 2012 (52 pages)
17 May 2012Full accounts made up to 31 March 2012 (52 pages)
17 April 2012Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (25 pages)
17 April 2012Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (25 pages)
3 April 2012Register inspection address has been changed (2 pages)
3 April 2012Annual return made up to 11 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2012
(23 pages)
3 April 2012Register(s) moved to registered inspection location (2 pages)
3 April 2012Register inspection address has been changed (2 pages)
3 April 2012Annual return made up to 11 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/04/2012
(23 pages)
3 April 2012Register(s) moved to registered inspection location (2 pages)
2 April 2012Appointment of Mr John Burbidge as a director (2 pages)
2 April 2012Appointment of Mr John Burbidge as a director (2 pages)
2 March 2012Termination of appointment of William Fowle as a director (2 pages)
2 March 2012Termination of appointment of William Fowle as a director (2 pages)
15 November 2011Appointment of Mr Jonathan Britton as a director (2 pages)
15 November 2011Appointment of Mr Jonathan Britton as a director (2 pages)
6 May 2011Full accounts made up to 31 March 2011 (50 pages)
6 May 2011Full accounts made up to 31 March 2011 (50 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
1 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (22 pages)
1 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (22 pages)
12 August 2010Full accounts made up to 31 March 2010 (46 pages)
12 August 2010Full accounts made up to 31 March 2010 (46 pages)
8 July 2010Appointment of Kannan Narayanan Srinivasa as a director (3 pages)
8 July 2010Appointment of Kannan Narayanan Srinivasa as a director (3 pages)
29 April 2010Termination of appointment of Sonjoy Chatterjee as a director (1 page)
29 April 2010Termination of appointment of Sonjoy Chatterjee as a director (1 page)
1 April 2010Director's details changed for Dr Mohan Lal Kaul on 15 March 2010 (2 pages)
1 April 2010Director's details changed for William Michael Thomas Fowle on 15 March 2010 (2 pages)
1 April 2010Director's details changed for Suvek Nambiar on 15 March 2010 (2 pages)
1 April 2010Director's details changed for Richard Michael James Orgill on 15 March 2010 (2 pages)
1 April 2010Director's details changed for William Michael Thomas Fowle on 15 March 2010 (2 pages)
1 April 2010Director's details changed for Richard Michael James Orgill on 15 March 2010 (2 pages)
1 April 2010Director's details changed for Dr Mohan Lal Kaul on 15 March 2010 (2 pages)
1 April 2010Director's details changed for Suvek Nambiar on 15 March 2010 (2 pages)
22 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (22 pages)
22 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (22 pages)
16 February 2010Director's details changed for Sonjoy Chatterjee on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Sonjoy Chatterjee on 11 February 2010 (2 pages)
16 February 2010Secretary's details changed for Aarti Sharma on 11 February 2010 (1 page)
16 February 2010Secretary's details changed for Aarti Sharma on 11 February 2010 (1 page)
29 December 2009Appointment of Mr Richard Lee Banks as a director (2 pages)
29 December 2009Appointment of Mr Richard Lee Banks as a director (2 pages)
21 October 2009Registered office address changed from One Thomas More Square Five Thomas More Street London E1W 1YN on 21 October 2009 (1 page)
21 October 2009Registered office address changed from One Thomas More Square Five Thomas More Street London E1W 1YN on 21 October 2009 (1 page)
16 October 2009Registered office address changed from One Thomas More Square Five Thomas More Square London E1W 1YN England on 16 October 2009 (1 page)
16 October 2009Registered office address changed from One Thomas More Square Five Thomas More Street London E1W 1YN England on 16 October 2009 (1 page)
16 October 2009Registered office address changed from One Thomas More Square Five Thomas More Street London E1W 1YN England on 16 October 2009 (1 page)
16 October 2009Registered office address changed from One Thomas More Square Five Thomas More Square London E1W 1YN England on 16 October 2009 (1 page)
16 October 2009Registered 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 2009Registered 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 2009Registered office address changed from 21 Knightsbridge London SW1X 7LY on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 21 Knightsbridge London SW1X 7LY on 15 October 2009 (1 page)
24 June 2009Accounts made up to 31 March 2009 (48 pages)
24 June 2009Accounts made up to 31 March 2009 (48 pages)
3 June 2009Appointment terminated director kundapur kamath (1 page)
3 June 2009Appointment terminated director kundapur kamath (1 page)
30 March 2009Return made up to 11/02/09; full list of members (9 pages)
30 March 2009Return made up to 11/02/09; full list of members (9 pages)
11 March 2009Director's change of particulars / kundapur kamath / 03/02/2009 (1 page)
11 March 2009Director's change of particulars / kundapur kamath / 03/02/2009 (1 page)
5 November 2008Ad 30/09/08\usd si 100000000@1=100000000\usd ic 335000000/435000000\ (3 pages)
5 November 2008Ad 30/09/08\usd si 100000000@1=100000000\usd ic 335000000/435000000\ (3 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2008Memorandum and Articles of Association (55 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2008Memorandum and Articles of Association (55 pages)
26 August 2008Nc inc already adjusted 09/07/08 (1 page)
26 August 2008Nc inc already adjusted 09/07/08 (1 page)
26 June 2008Full accounts made up to 31 March 2008 (46 pages)
26 June 2008Full accounts made up to 31 March 2008 (46 pages)
31 May 2008Return made up to 11/02/08; full list of members
  • 363(287) ‐ Registered office changed on 31/05/08
(13 pages)
31 May 2008Return made up to 11/02/08; full list of members
  • 363(287) ‐ Registered office changed on 31/05/08
(13 pages)
14 May 2008Ad 31/03/08\usd si 50000000@1=50000000\usd ic 285000000/335000000\ (3 pages)
14 May 2008Ad 31/03/08\usd si 50000000@1=50000000\usd ic 285000000/335000000\ (3 pages)
8 April 2008Appointment terminated secretary rajosik banerjee (1 page)
8 April 2008Appointment terminated secretary rajosik banerjee (1 page)
28 March 2008Ad 28/12/07\usd si 100000000@1=100000000\usd ic 185000000/285000000\ (3 pages)
28 March 2008Ad 24/01/08\gbp si 50000000@1=50000000\gbp ic 50002/50050002\ (3 pages)
28 March 2008Ad 28/12/07\usd si 100000000@1=100000000\usd ic 185000000/285000000\ (3 pages)
28 March 2008Ad 24/01/08\gbp si 50000000@1=50000000\gbp ic 50002/50050002\ (3 pages)
14 March 2008Director appointed suvek nambiar (2 pages)
14 March 2008Director appointed suvek nambiar (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
11 October 2007Full accounts made up to 31 March 2007 (44 pages)
11 October 2007Full accounts made up to 31 March 2007 (44 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
11 March 2007Return made up to 11/02/07; full list of members (9 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Return made up to 11/02/07; full list of members (9 pages)
7 January 2007New secretary appointed (1 page)
7 January 2007New secretary appointed (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
7 November 2006Ad 26/10/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
7 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2006Ad 26/10/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
30 October 2006Certificate of re-registration from Private to Public Limited Company (1 page)
30 October 2006Certificate of re-registration from Private to Public Limited Company (1 page)
30 October 2006Application for reregistration from private to PLC (1 page)
30 October 2006Auditor's report (2 pages)
30 October 2006Balance Sheet (1 page)
30 October 2006Declaration on reregistration from private to PLC (1 page)
30 October 2006Balance Sheet (1 page)
30 October 2006Auditor's report (2 pages)
30 October 2006Re-registration of Memorandum and Articles (65 pages)
30 October 2006Declaration on reregistration from private to PLC (1 page)
30 October 2006Auditor's statement (1 page)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2006Auditor's statement (1 page)
30 October 2006Re-registration of Memorandum and Articles (65 pages)
30 October 2006Application for reregistration from private to PLC (1 page)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006New secretary appointed (2 pages)
25 July 2006Full accounts made up to 31 March 2006 (35 pages)
25 July 2006Full accounts made up to 31 March 2006 (35 pages)
4 April 2006Ad 29/03/06--------- us$ si 20000000@1=20000000 us$ ic 165000000/185000000 (2 pages)
4 April 2006Ad 29/03/06--------- us$ si 20000000@1=20000000 us$ ic 165000000/185000000 (2 pages)
3 March 2006Return made up to 11/02/06; full list of members (10 pages)
3 March 2006Return made up to 11/02/06; full list of members (10 pages)
5 January 2006Ad 12/12/05--------- us$ si 15000000@1=15000000 us$ ic 150000000/165000000 (3 pages)
5 January 2006Ad 12/12/05--------- us$ si 15000000@1=15000000 us$ ic 150000000/165000000 (3 pages)
5 October 2005Memorandum and Articles of Association (75 pages)
5 October 2005Memorandum and Articles of Association (75 pages)
3 May 2005Full accounts made up to 31 March 2005 (29 pages)
3 May 2005Full accounts made up to 31 March 2005 (29 pages)
9 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2005Ad 28/02/05--------- us$ si 50000000@1=50000000 us$ ic 100000000/150000000 (3 pages)
9 March 2005Ad 28/02/05--------- us$ si 50000000@1=50000000 us$ ic 100000000/150000000 (3 pages)
9 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
8 October 2004Statement of rights attached to allotted shares (1 page)
8 October 2004Statement of rights attached to allotted shares (1 page)
20 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2004Memorandum and Articles of Association (17 pages)
20 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 September 2004Memorandum and Articles of Association (17 pages)
20 September 2004Ad 15/09/04--------- us$ si 50000000@1=50000000 us$ ic 50000000/100000000 (3 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2004Div 18/08/04 (2 pages)
20 September 2004Div 18/08/04 (2 pages)
20 September 2004Ad 15/09/04--------- us$ si 50000000@1=50000000 us$ ic 50000000/100000000 (3 pages)
7 July 2004Full accounts made up to 31 March 2004 (24 pages)
7 July 2004Full accounts made up to 31 March 2004 (24 pages)
26 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 21 knightsbridge london SW1X 7LY (1 page)
11 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2003Ad 01/08/03--------- us$ si 50000000@1=50000000 us$ ic 0/50000000 (2 pages)
11 September 2003Nc inc already adjusted 01/08/03 (1 page)
11 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2003Ad 01/08/03--------- us$ si 50000000@1=50000000 us$ ic 0/50000000 (2 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Registered office changed on 11/09/03 from: 21 knightsbridge london SW1X 7LY (1 page)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Nc inc already adjusted 01/08/03 (1 page)
11 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2003Registered office changed on 08/09/03 from: 78 cannon street london EC4N 6NQ (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 78 cannon street london EC4N 6NQ (2 pages)
4 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (3 pages)
18 April 2003New secretary appointed;new director appointed (3 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
11 February 2003Incorporation (55 pages)
11 February 2003Incorporation (55 pages)