Greenford
Middlesex
UB6 0AZ
Director Name | Mr John Jacob |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 21 May 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Vice President- Group Finance |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Secretary Name | Miles Thomas Bailey |
---|---|
Status | Current |
Appointed | 25 September 2013(7 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Miles Thomas Bailey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Sunil Alaric D'Souza |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 April 2020(13 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director & Ceo |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Anthony Stubbs |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director - Operations, International Business |
Country of Residence | England |
Correspondence Address | Durham Lane Industrial Park Sowerby Way Eaglescliffe Stockton-On-Tees TS16 0RB |
Director Name | Mr Manesh Thakrar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Peter Dylan Unsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Bradburys Launton Road Stratton Audley Bicester Oxfordshire OX6 9BW |
Secretary Name | Mr Daniel Wilfrid Dudley Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 March 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 3 9 Daleham Gardens London NW3 5BY |
Director Name | Mr Kenneth Pringle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Cottage 106 High Street Long Crendon Buckinghamshire HP18 9AN |
Director Name | Percy Temurasp Siganporia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2006(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview, 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Ajoy Kumar Misra |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2012(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Manesh Thakrar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Shirish Amratlal Shah |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 November 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gable House, 239 Regents Park Road London N3 3LF |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.tataglobalbeverages.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
89.6m at £1 | Tata Global Beverages LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,764,000 |
Current Liabilities | £8,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
12 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
10 February 2021 | Change of details for Tata Global Beverages Limited as a person with significant control on 10 February 2020 (2 pages) |
27 October 2020 | Full accounts made up to 31 March 2020 (25 pages) |
14 April 2020 | Appointment of Mr Sunil Alaric D'souza as a director on 14 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Ajoy Kumar Misra as a director on 31 March 2020 (1 page) |
26 February 2020 | Resolutions
|
16 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 March 2019 (22 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
17 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
27 July 2016 | Appointment of Mr Shirish Amratlal Shah as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Shirish Amratlal Shah as a director on 27 July 2016 (2 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
22 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
27 May 2015 | Appointment of Mr Miles Thomas Bailey as a director on 15 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Miles Thomas Bailey as a director on 15 May 2015 (2 pages) |
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2015 | Director's details changed for Mr John Jacob on 8 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr John Jacob on 8 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr John Jacob on 8 January 2015 (2 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
3 October 2013 | Appointment of Miles Thomas Bailey as a secretary (2 pages) |
3 October 2013 | Appointment of Miles Thomas Bailey as a secretary (2 pages) |
23 May 2013 | Appointment of Manesh Thakrar as a director (2 pages) |
23 May 2013 | Appointment of John Jacob as a director (2 pages) |
23 May 2013 | Appointment of John Jacob as a director (2 pages) |
23 May 2013 | Appointment of Manesh Thakrar as a director (2 pages) |
2 April 2013 | Termination of appointment of Daniel Barlow as a secretary (1 page) |
2 April 2013 | Termination of appointment of Daniel Barlow as a secretary (1 page) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
10 January 2013 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Ajoy Kumar Misra on 19 September 2012 (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 September 2012 | Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom on 19 September 2012 (1 page) |
4 July 2012 | Appointment of Ajoy Kumar Misra as a director (2 pages) |
4 July 2012 | Appointment of Ajoy Kumar Misra as a director (2 pages) |
4 July 2012 | Termination of appointment of Percy Siganporia as a director (1 page) |
4 July 2012 | Termination of appointment of Percy Siganporia as a director (1 page) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 July 2011 | Termination of appointment of Peter Unsworth as a director (1 page) |
4 July 2011 | Termination of appointment of Peter Unsworth as a director (1 page) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
30 July 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 30 July 2010 (1 page) |
30 July 2010 | Company name changed tata tea (GB) capital LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Company name changed tata tea (GB) capital LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Change of name notice (2 pages) |
12 May 2010 | Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
28 November 2008 | Full accounts made up to 5 April 2008 (10 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (10 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (10 pages) |
3 March 2008 | Appointment terminated director kenneth pringle (1 page) |
3 March 2008 | Appointment terminated director kenneth pringle (1 page) |
28 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
8 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
27 November 2006 | £ nc 100/500000000 09/10/06 (1 page) |
27 November 2006 | Ad 09/10/06--------- £ si 998@1=998 £ ic 89605734/89606732 (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Ad 17/10/06--------- £ si 89605732@1=89605732 £ ic 2/89605734 (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | £ nc 100/500000000 09/10/06 (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Ad 09/10/06--------- £ si 998@1=998 £ ic 89605734/89606732 (2 pages) |
27 November 2006 | Ad 17/10/06--------- £ si 89605732@1=89605732 £ ic 2/89605734 (2 pages) |
24 November 2006 | Memorandum and Articles of Association (11 pages) |
24 November 2006 | Memorandum and Articles of Association (11 pages) |
15 November 2006 | Company name changed precis (2633) LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed precis (2633) LIMITED\certificate issued on 15/11/06 (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
23 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
23 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
12 September 2006 | Incorporation (15 pages) |
12 September 2006 | Incorporation (15 pages) |