Company NameTATA Communications (UK) Limited
Company StatusActive
Company Number05272339
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Previous NamesPrecis (2490) Limited and VSNL Telecommunications (UK) Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Indranil Vasant Sapre
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed04 December 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
Level 34
London
EC3A 8EP
Director NameMr Kim Bybjerg
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDanish
StatusCurrent
Appointed21 July 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleService
Country of ResidenceNetherlands
Correspondence Address30 St Mary Axe
Level 34
London
EC3A 8EP
Director NameMr Troy Reynolds
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleService
Country of ResidenceUnited States
Correspondence Address30 St Mary Axe
Level 34
London
EC3A 8EP
Director NameSrinath Narasimhan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed17 February 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2006)
RoleCompany Director
Correspondence AddressLokmanya Videsh Sanchar Bhavan
Kashinath Dhuru Marg, Prabhadevi
Mumbai
Maharashtra 400 028
India
Director NameSatish Gopal Ranade
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed17 February 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2006)
RoleCompany Director
Correspondence Address15/8 J.P.M. Society, Ramdas Road
Mulund (E)
Mumbai
Maharashtra 400 081
India
Director NameGovind Sankaranarayanan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed21 March 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2007)
RoleChief Financial Officer
Correspondence Address54 Durant Avenue
Holmdel
New Jersey
07733
Foreign
Director NameMr John Randall Freeman
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2006(1 year, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 December 2018)
RoleLawyer
Country of ResidenceSingapore
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameRajiv Dhar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2008)
RoleFinance Director
Correspondence Address16/8th Floor, Sea Bird, B J Road
Bandstand, Bandra (W)
Mumbai
Foreign
Director NameMr Harish Ainshiram Abichandani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed28 November 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2010)
RoleVice President Finance
Country of ResidenceIndia
Correspondence AddressViman Darshan Society
203/1 Sahar Road Andheri (E)
Mumbai
Maharashtra 400 069
India
Director NameSanjay Baweja
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2010(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1st Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Claude Sassoulas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2014(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 2018)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMrs Nageswari Sekuri
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed03 November 2014(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameAlison Lindsay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2020)
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Mark Weait
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2020)
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed17 February 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2008)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitetatacommuncations.com

Location

Registered Address30 St Mary Axe
Level 34
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.5m at $1.62Tata Communications (Netherlands) Bv
100.00%
Ordinary

Financials

Year2014
Turnover£310,207,269
Gross Profit£69,333,332
Net Worth-£53,604,735
Cash£4,481,991
Current Liabilities£78,512,323

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 Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

24 April 2006Delivered on: 11 May 2006
Persons entitled: National Grid Electricity Transmission PLC

Classification: Rent security deposit deed
Secured details: £5,287.50 due or to become due from the company to.
Particulars: The deposit and all interest accrued on the deposit.
Outstanding
30 June 2005Delivered on: 19 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £72,286 in an account (including interest and other accruals) from time to time standing to the credit of the account.
Outstanding
30 June 2005Delivered on: 14 July 2005
Persons entitled: Telehouse International Corporation of Europe Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £176,250.00. see the mortgage charge document for full details.
Outstanding

Filing History

30 July 2020Full accounts made up to 31 March 2020 (34 pages)
23 July 2020Termination of appointment of Mark Weait as a director on 22 July 2020 (1 page)
23 July 2020Appointment of Mr Kim Bybjerg as a director on 21 July 2020 (2 pages)
23 July 2020Appointment of Mr Troy Reynolds as a director on 21 July 2020 (2 pages)
23 July 2020Termination of appointment of Alison Lindsay as a director on 22 July 2020 (1 page)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 January 2020Director's details changed for Mr. Indranil Vasant Sapre on 23 December 2019 (2 pages)
13 August 2019Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
7 August 2019Full accounts made up to 31 March 2019 (29 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 December 2018Termination of appointment of Nageswari Sekuri as a director on 5 December 2018 (1 page)
13 December 2018Termination of appointment of John Randall Freeman as a director on 5 December 2018 (1 page)
13 December 2018Termination of appointment of Claude Sassoulas as a director on 5 December 2018 (1 page)
12 December 2018Appointment of Indranil Sapre as a director on 4 December 2018 (2 pages)
12 December 2018Appointment of Alison Lindsay as a director on 4 December 2018 (2 pages)
12 December 2018Appointment of Mark Weait as a director on 4 December 2018 (2 pages)
10 July 2018Full accounts made up to 31 March 2018 (27 pages)
18 May 2018Confirmation statement made on 20 April 2018 with updates (3 pages)
16 May 2018Director's details changed for Mr. John Randall Freeman on 1 April 2018 (2 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 March 2017 (26 pages)
3 July 2017Full accounts made up to 31 March 2017 (26 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 August 2016Full accounts made up to 31 March 2016 (28 pages)
10 August 2016Full accounts made up to 31 March 2016 (28 pages)
18 December 2015Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
18 December 2015Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • USD 10,530,004.86
(5 pages)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • USD 10,530,004.86
(5 pages)
8 July 2015Full accounts made up to 31 March 2015 (22 pages)
8 July 2015Full accounts made up to 31 March 2015 (22 pages)
28 May 2015Director's details changed for Mr. John Randall Freeman on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr. John Randall Freeman on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr. John Randall Freeman on 1 April 2015 (2 pages)
24 April 2015Registered office address changed from 1St Floor 20 Old Bailey London EC4M 7AN to Vintners Place 68 Upper Thames Street London EC4V 3BJ on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 1St Floor 20 Old Bailey London EC4M 7AN to Vintners Place 68 Upper Thames Street London EC4V 3BJ on 24 April 2015 (1 page)
17 November 2014Termination of appointment of Sanjay Baweja as a director on 3 November 2014 (1 page)
17 November 2014Appointment of Mrs Nageswari Sekuri as a director on 3 November 2014 (2 pages)
17 November 2014Appointment of Mr Claude Sassoulas as a director on 3 November 2014 (2 pages)
17 November 2014Appointment of Mr Claude Sassoulas as a director on 3 November 2014 (2 pages)
17 November 2014Appointment of Mrs Nageswari Sekuri as a director on 3 November 2014 (2 pages)
17 November 2014Appointment of Mrs Nageswari Sekuri as a director on 3 November 2014 (2 pages)
17 November 2014Appointment of Mr Claude Sassoulas as a director on 3 November 2014 (2 pages)
17 November 2014Termination of appointment of Sanjay Baweja as a director on 3 November 2014 (1 page)
17 November 2014Termination of appointment of Sanjay Baweja as a director on 3 November 2014 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • USD 10,530,004.86
(3 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • USD 10,530,004.86
(3 pages)
16 September 2014Full accounts made up to 31 March 2014 (22 pages)
16 September 2014Full accounts made up to 31 March 2014 (22 pages)
10 April 2014Director's details changed for Mr. John Randall Freeman on 22 March 2014 (2 pages)
10 April 2014Director's details changed for Mr. John Randall Freeman on 22 March 2014 (2 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • USD 10,530,004.86
(3 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • USD 10,530,004.86
(3 pages)
5 August 2013Full accounts made up to 31 March 2013 (21 pages)
5 August 2013Full accounts made up to 31 March 2013 (21 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
18 September 2012Full accounts made up to 31 March 2012 (20 pages)
18 September 2012Full accounts made up to 31 March 2012 (20 pages)
10 April 2012Director's details changed for Mr. John Randall Freeman on 1 April 2012 (2 pages)
10 April 2012Director's details changed for Mr. John Randall Freeman on 1 April 2012 (2 pages)
10 April 2012Director's details changed for Mr. John Randall Freeman on 1 April 2012 (2 pages)
15 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
21 November 2011Director's details changed for Sanjay Baweja on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr. John Randall Freeman on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Sanjay Baweja on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Mr. John Randall Freeman on 21 November 2011 (2 pages)
8 June 2011Resolutions
  • RES13 ‐ Redenomination 29/03/2011
(1 page)
8 June 2011Redenomination of shares. Statement of capital 17 March 2011 (4 pages)
8 June 2011Redenomination of shares. Statement of capital 17 March 2011 (4 pages)
8 June 2011Resolutions
  • RES13 ‐ Redenomination 29/03/2011
(1 page)
19 May 2011Full accounts made up to 31 March 2011 (19 pages)
19 May 2011Full accounts made up to 31 March 2011 (19 pages)
10 May 2011Registered office address changed from Suite 7.03 2 Harbour Exchange Harbour Exchange Square London E14 9GE on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Suite 7.03 2 Harbour Exchange Harbour Exchange Square London E14 9GE on 10 May 2011 (1 page)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Sanja Baweja on 16 August 2010 (2 pages)
9 November 2010Director's details changed for Sanja Baweja on 16 August 2010 (2 pages)
21 October 2010Appointment of Sanja Baweja as a director (2 pages)
21 October 2010Termination of appointment of Harish Abichandani as a director (1 page)
21 October 2010Appointment of Sanja Baweja as a director (2 pages)
21 October 2010Termination of appointment of Harish Abichandani as a director (1 page)
21 September 2010Full accounts made up to 31 March 2010 (19 pages)
21 September 2010Full accounts made up to 31 March 2010 (19 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
19 November 2009Full accounts made up to 31 March 2009 (21 pages)
19 November 2009Full accounts made up to 31 March 2009 (21 pages)
19 November 2009Director's details changed for John Randall Freeman on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for John Randall Freeman on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Harish Ainshiram Abichandani on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Harish Ainshiram Abichandani on 19 November 2009 (2 pages)
22 July 2009Full accounts made up to 31 March 2008 (22 pages)
22 July 2009Full accounts made up to 31 March 2008 (22 pages)
12 February 2009Appointment terminated director rajiv dhar (2 pages)
12 February 2009Appointment terminated director rajiv dhar (2 pages)
21 January 2009Director appointed harish ainshiram abichandani (2 pages)
21 January 2009Director appointed harish ainshiram abichandani (2 pages)
15 December 2008Appointment terminated secretary cargil management services LIMITED (1 page)
15 December 2008Appointment terminated secretary cargil management services LIMITED (1 page)
15 December 2008Registered office changed on 15/12/2008 from 27-28 eastcastle street london W1W 8DH (1 page)
15 December 2008Registered office changed on 15/12/2008 from 27-28 eastcastle street london W1W 8DH (1 page)
30 October 2008Return made up to 28/10/08; full list of members (5 pages)
30 October 2008Return made up to 28/10/08; full list of members (5 pages)
27 October 2008Full accounts made up to 31 March 2007 (20 pages)
27 October 2008Full accounts made up to 31 March 2007 (20 pages)
4 September 2008Director's change of particulars / john freeman / 18/08/2008 (1 page)
4 September 2008Director's change of particulars / john freeman / 18/08/2008 (1 page)
27 March 2008Company name changed vsnl telecommunications (uk) LIMITED\certificate issued on 31/03/08 (2 pages)
27 March 2008Company name changed vsnl telecommunications (uk) LIMITED\certificate issued on 31/03/08 (2 pages)
17 January 2008Ad 10/01/08--------- £ si 1@1=1 £ ic 6500002/6500003 (2 pages)
17 January 2008Ad 10/01/08--------- £ si 1@1=1 £ ic 6500002/6500003 (2 pages)
9 January 2008Return made up to 28/10/07; full list of members (5 pages)
9 January 2008Return made up to 28/10/07; full list of members (5 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
12 August 2007New director appointed (2 pages)
12 August 2007New director appointed (2 pages)
16 May 2007Full accounts made up to 31 March 2006 (20 pages)
16 May 2007Full accounts made up to 31 March 2006 (20 pages)
29 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 November 2006Return made up to 28/10/06; full list of members (5 pages)
8 November 2006Return made up to 28/10/06; full list of members (5 pages)
26 October 2006Registered office changed on 26/10/06 from: 90 gloucester place london W1U 6EH (1 page)
26 October 2006Registered office changed on 26/10/06 from: 90 gloucester place london W1U 6EH (1 page)
30 August 2006Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
30 August 2006Accounting reference date shortened from 31/03/06 to 31/03/05 (1 page)
11 May 2006Particulars of mortgage/charge (5 pages)
11 May 2006Particulars of mortgage/charge (5 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
14 November 2005Return made up to 28/10/05; full list of members (5 pages)
14 November 2005Return made up to 28/10/05; full list of members (5 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (6 pages)
14 July 2005Particulars of mortgage/charge (6 pages)
30 June 2005Ad 22/06/05--------- £ si 6500000@1=6500000 £ ic 2/6500002 (2 pages)
30 June 2005Nc inc already adjusted 22/06/05 (2 pages)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Ad 22/06/05--------- £ si 6500000@1=6500000 £ ic 2/6500002 (2 pages)
30 June 2005Nc inc already adjusted 22/06/05 (2 pages)
30 June 2005Memorandum and Articles of Association (6 pages)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2005Memorandum and Articles of Association (6 pages)
25 April 2005Registered office changed on 25/04/05 from: 22 melton street london NW1 2BW (1 page)
25 April 2005Registered office changed on 25/04/05 from: 22 melton street london NW1 2BW (1 page)
4 March 2005Director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
4 March 2005Registered office changed on 04/03/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
2 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
26 January 2005Company name changed precis (2490) LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed precis (2490) LIMITED\certificate issued on 26/01/05 (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
28 October 2004Incorporation (17 pages)
28 October 2004Incorporation (17 pages)