London
SW1X 7HS
Director Name | Mr Thachat Viswanath Narendran |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Managing Director, India And South East Asia |
Country of Residence | India |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Dr Henrik Adam |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Om Prakash Bhatt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 June 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Secretary Name | Mr Alastair James Page |
---|---|
Status | Current |
Appointed | 27 October 2021(15 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2006(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ |
Director Name | Mr Balasubramanian Muthuraman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 2006(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 7 C Road East,North Town,Bistupur Jamshedpure East Singhbhum Jharkhand India |
Secretary Name | Jimmy Dinshaw Contractor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Woodthorpe Road Ashford Middlesex TW15 2RU |
Director Name | James William Leng |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 March 2009) |
Role | Chairman |
Correspondence Address | Glenuyll Caledonian Crescent Gleneagles Auchterarder Perthshire PH3 1NG Scotland |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Philippe Varin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 April 2009) |
Role | Chief Executive |
Correspondence Address | 17 Markham Square London SW3 4UY |
Director Name | Mr Andrew Mackenzie Robb |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2019) |
Role | Non Executive Director |
Country of Residence | India |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Jacobus Henricus Schraven |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 June 2017) |
Role | Deputy Chairman |
Country of Residence | Netherlands |
Correspondence Address | Nassaulaan 16 Den Haag 2514 Jt Netherlands |
Director Name | Mr Ishaat Hussain |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 September 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 222 Ncpa Apts., Dorabji Tata Road Nairman Point Mumbai 400021 |
Director Name | Frank Paul Royle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 18 St Christophers Court Marina Swansea West Glamorgan SA1 1UA Wales |
Director Name | Dr Tridibesh Mukherjee |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 5, C-Road Northern Town Jamshedpur Jharkhand State 831001 India |
Director Name | Dr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 2009) |
Role | Group Managing Director |
Correspondence Address | 1 St James's Square London SW1Y 4PD |
Director Name | Mr Arunkumar Ramanlal Gandhi |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Akruti Astha Building 23g Doongarsey Road Mumbai 400006 India |
Director Name | Kirby Clarke Adams |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Prof. Dr.-Ing Karl Ulrich Kohler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 2010(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 29 February 2016) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | Dudok Huis Wenckebachstraat 1 Velsen-Noord 1951 Jz Netherlands |
Director Name | Mr Narendra Kumar Misra |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2011(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 February 2020) |
Role | Executive Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Hemant Madhusudan Nerurkar |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2013) |
Role | Executive |
Country of Residence | India |
Correspondence Address | 30 Millbank London SW1P 4WY |
Secretary Name | Mrs Helen Lochhead Matheson (Avontuur) |
---|---|
Status | Resigned |
Appointed | 31 December 2012(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Dr Johannes Ludwig Maria Fischer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2016(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2021) |
Role | Non-Executive Director |
Country of Residence | Germany |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Bimlendra Jha |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 June 2016(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Petrus Matthias Marie Blauwhoff |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 2017(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Sandip Biswas |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 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 | 05 October 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.tatasteel.com |
---|---|
Telephone | 020 79758382 |
Telephone region | London |
Registered Address | 18 Grosvenor Place London SW1X 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4b at £1 | Tata Steel Global Holdings Pte LTD 98.46% Ordinary |
---|---|
62.5m at £1 | Tata Steel Global Holdings Pte LTD 1.54% Non Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | -£1,884,000,000 |
Cash | £224,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
19 June 2023 | Delivered on: 28 June 2023 Persons entitled: Citibank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) as Security Trustee Classification: A registered charge Outstanding |
---|
4 January 2021 | Director's details changed for Koushik Chatterjee on 23 December 2020 (2 pages) |
---|---|
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
10 September 2020 | Group of companies' accounts made up to 31 March 2020 (87 pages) |
4 June 2020 | Appointment of Mr Om Prakash Bhatt as a director on 1 June 2020 (2 pages) |
7 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
6 April 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
3 March 2020 | Termination of appointment of Narendra Kumar Misra as a director on 21 February 2020 (1 page) |
2 March 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
2 March 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
31 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
10 December 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
1 November 2019 | Statement of capital on 30 September 2019
|
1 November 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
23 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
17 October 2019 | Resolutions
|
13 September 2019 | Termination of appointment of Andrew Mackenzie Robb as a director on 31 August 2019 (1 page) |
11 July 2019 | Appointment of Mr Sandip Biswas as a director on 1 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Dr Johannes Ludwig Maria Fischer on 1 July 2019 (2 pages) |
11 July 2019 | Appointment of Dr Henrik Adam as a director on 1 July 2019 (2 pages) |
2 July 2019 | Group of companies' accounts made up to 31 March 2019 (82 pages) |
19 February 2019 | Termination of appointment of Bimlendra Jha as a director on 6 February 2019 (1 page) |
18 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
1 August 2018 | Group of companies' accounts made up to 31 March 2018 (84 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Ishaat Hussain as a director on 2 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Ishaat Hussain as a director on 2 September 2017 (1 page) |
30 August 2017 | Group of companies' accounts made up to 31 March 2017 (82 pages) |
30 August 2017 | Group of companies' accounts made up to 31 March 2017 (82 pages) |
11 July 2017 | Appointment of Mr Petrus Matthias Marie Blauwhoff as a director on 26 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Jacobus Henricus Schraven as a director on 26 June 2017 (1 page) |
11 July 2017 | Appointment of Mr Petrus Matthias Marie Blauwhoff as a director on 26 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Jacobus Henricus Schraven as a director on 26 June 2017 (1 page) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (78 pages) |
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (78 pages) |
6 June 2016 | Appointment of Mr Bimlendra Jha as a director on 3 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Bimlendra Jha as a director on 3 June 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Andrew Mackenzie Robb on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Andrew Mackenzie Robb on 25 April 2016 (2 pages) |
14 March 2016 | Appointment of Dr Johannes Ludwig Maria Fischer as a director on 1 March 2016 (2 pages) |
14 March 2016 | Appointment of Dr Johannes Ludwig Maria Fischer as a director on 1 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Karl Ulrich Kohler as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Karl Ulrich Kohler as a director on 29 February 2016 (1 page) |
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 September 2015 | Group of companies' accounts made up to 31 March 2015 (67 pages) |
10 September 2015 | Group of companies' accounts made up to 31 March 2015 (67 pages) |
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 October 2014 | Termination of appointment of Balasubramanian Muthuraman as a director on 26 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Balasubramanian Muthuraman as a director on 26 September 2014 (1 page) |
4 September 2014 | Group of companies' accounts made up to 31 March 2014 (65 pages) |
4 September 2014 | Group of companies' accounts made up to 31 March 2014 (65 pages) |
24 December 2013 | Appointment of Mr Thachat Viswanath Narendran as a director (2 pages) |
24 December 2013 | Appointment of Mr Thachat Viswanath Narendran as a director (2 pages) |
6 November 2013 | Termination of appointment of Hemant Nerurkar as a director (1 page) |
6 November 2013 | Termination of appointment of Hemant Nerurkar as a director (1 page) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 July 2013 | Group of companies' accounts made up to 31 March 2013 (72 pages) |
10 July 2013 | Group of companies' accounts made up to 31 March 2013 (72 pages) |
14 January 2013 | Second filing of AP03 previously delivered to Companies House
|
14 January 2013 | Second filing of AP03 previously delivered to Companies House
|
14 January 2013 | Second filing of TM02 previously delivered to Companies House
|
14 January 2013 | Second filing of TM02 previously delivered to Companies House
|
24 December 2012 | Appointment of Mrs Helen Matheson (Avontuur) as a secretary
|
24 December 2012 | Termination of appointment of Allison Scandrett as a secretary
|
24 December 2012 | Termination of appointment of Allison Scandrett as a secretary
|
24 December 2012 | Appointment of Mrs Helen Matheson (Avontuur) as a secretary
|
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (12 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (12 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (12 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
19 July 2012 | Group of companies' accounts made up to 31 March 2012 (75 pages) |
19 July 2012 | Group of companies' accounts made up to 31 March 2012 (75 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
27 October 2011 | Director's details changed for Balasubramanian Muthuraman on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Jacobus Henricus Schraven on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Ishaat Hussain on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Andrew Mackenzie Robb on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Jacobus Henricus Schraven on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Andrew Mackenzie Robb on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Ishaat Hussain on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Balasubramanian Muthuraman on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Andrew Mackenzie Robb on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Balasubramanian Muthuraman on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Jacobus Henricus Schraven on 5 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Ishaat Hussain on 5 October 2011 (2 pages) |
16 August 2011 | Appointment of Mr Hemant Madhusudan Nerurkar as a director (2 pages) |
16 August 2011 | Appointment of Mr Hemant Madhusudan Nerurkar as a director (2 pages) |
9 August 2011 | Group of companies' accounts made up to 31 March 2011 (77 pages) |
9 August 2011 | Group of companies' accounts made up to 31 March 2011 (77 pages) |
4 July 2011 | Appointment of Mr Narendra Kumar Misra as a director (2 pages) |
4 July 2011 | Appointment of Mr Narendra Kumar Misra as a director (2 pages) |
1 July 2011 | Termination of appointment of Frank Royle as a director (1 page) |
1 July 2011 | Termination of appointment of Frank Royle as a director (1 page) |
22 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (16 pages) |
22 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (16 pages) |
22 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (16 pages) |
12 October 2010 | Termination of appointment of Kirby Adams as a director (1 page) |
12 October 2010 | Termination of appointment of Kirby Adams as a director (1 page) |
12 July 2010 | Group of companies' accounts made up to 31 March 2010 (77 pages) |
12 July 2010 | Group of companies' accounts made up to 31 March 2010 (77 pages) |
11 March 2010 | Director's details changed for Kirby Clarke Adams on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Kirby Clarke Adams on 11 March 2010 (2 pages) |
11 February 2010 | Appointment of Prof Dr Ing Karl Ulrich Kohler as a director (3 pages) |
11 February 2010 | Appointment of Prof Dr Ing Karl Ulrich Kohler as a director (3 pages) |
2 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (19 pages) |
2 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (19 pages) |
2 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (19 pages) |
20 July 2009 | Group of companies' accounts made up to 31 March 2009 (76 pages) |
20 July 2009 | Group of companies' accounts made up to 31 March 2009 (76 pages) |
12 June 2009 | Appointment terminated director syed hasan (1 page) |
12 June 2009 | Appointment terminated director syed hasan (1 page) |
9 June 2009 | Ad 31/03/09\gbp si 437003@1=437003\gbp ic 3514423996/3514860999\ (1 page) |
9 June 2009 | Ad 31/03/09\gbp si 437003@1=437003\gbp ic 3514423996/3514860999\ (1 page) |
8 June 2009 | Memorandum and Articles of Association (14 pages) |
8 June 2009 | Memorandum and Articles of Association (14 pages) |
23 April 2009 | Director appointed frank paul royle logged form (2 pages) |
23 April 2009 | Director appointed frank paul royle logged form (2 pages) |
21 April 2009 | Appointment terminated director philippe varin (1 page) |
21 April 2009 | Appointment terminated director philippe varin (1 page) |
17 April 2009 | Appointment terminated director arunkumar gandhi (1 page) |
17 April 2009 | Appointment terminated director arunkumar gandhi (1 page) |
17 April 2009 | Appointment terminated director anthony hayward (1 page) |
17 April 2009 | Appointment terminated director anthony hayward (1 page) |
13 April 2009 | Director appointed balasubramanian muthuraman (2 pages) |
13 April 2009 | Director appointed balasubramanian muthuraman (2 pages) |
7 April 2009 | Director appointed kirby clarke adams (2 pages) |
7 April 2009 | Appointment terminated director james leng (1 page) |
7 April 2009 | Director appointed kirby clarke adams (2 pages) |
7 April 2009 | Director appointed kirby clarke adams logged form (2 pages) |
7 April 2009 | Director appointed kirby clarke adams logged form (2 pages) |
7 April 2009 | Appointment terminated director james leng (1 page) |
7 April 2009 | Appointment terminated director tridibesh mukherjee (1 page) |
7 April 2009 | Appointment terminated director tridibesh mukherjee (1 page) |
1 April 2009 | Appointment terminated director balasubramanian muthuraman (1 page) |
1 April 2009 | Appointment terminated director balasubramanian muthuraman (1 page) |
9 December 2008 | Director appointed anthony bryan hayward (2 pages) |
9 December 2008 | Director appointed anthony bryan hayward (2 pages) |
8 December 2008 | Director appointed dr tridibesh mukherjee (2 pages) |
8 December 2008 | Director appointed dr tridibesh mukherjee (2 pages) |
4 December 2008 | Director appointed ishaat hussain (2 pages) |
4 December 2008 | Director appointed ishaat hussain (2 pages) |
28 November 2008 | Director appointed andrew mackenzie robb (2 pages) |
28 November 2008 | Director appointed phillippe varin (2 pages) |
28 November 2008 | Director appointed arunkumar ramanlal gandhi (2 pages) |
28 November 2008 | Director appointed jacobus henricus schraven (2 pages) |
28 November 2008 | Director appointed andrew mackenzie robb (2 pages) |
28 November 2008 | Director appointed phillippe varin (2 pages) |
28 November 2008 | Director appointed jacobus henricus schraven (2 pages) |
28 November 2008 | Director appointed arunkumar ramanlal gandhi (2 pages) |
24 November 2008 | Memorandum and Articles of Association (13 pages) |
24 November 2008 | Memorandum and Articles of Association (13 pages) |
24 November 2008 | Memorandum and Articles of Association (14 pages) |
24 November 2008 | Memorandum and Articles of Association (14 pages) |
24 November 2008 | Memorandum and Articles of Association (4 pages) |
24 November 2008 | Memorandum and Articles of Association (4 pages) |
21 November 2008 | Company name changed tulip uk holdings (no.1) LIMITED\certificate issued on 21/11/08 (2 pages) |
21 November 2008 | Company name changed tulip uk holdings (no.1) LIMITED\certificate issued on 21/11/08 (2 pages) |
20 November 2008 | Director appointed james william leng (2 pages) |
20 November 2008 | Appointment terminated secretary jimmy contractor (1 page) |
20 November 2008 | Secretary appointed allison leigh scandrett (2 pages) |
20 November 2008 | Secretary appointed allison leigh scandrett (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 18 grosvenor place london SW1X 7HS (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 18 grosvenor place london SW1X 7HS (1 page) |
20 November 2008 | Director appointed james william leng (2 pages) |
20 November 2008 | Appointment terminated secretary jimmy contractor (1 page) |
7 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
24 September 2008 | Group of companies' accounts made up to 31 March 2008 (70 pages) |
24 September 2008 | Group of companies' accounts made up to 31 March 2008 (70 pages) |
8 April 2008 | Ad 28/03/08\gbp si 275636806@1=275636806\gbp ic 3238787190/3514423996\ (9 pages) |
8 April 2008 | Ad 28/03/08\gbp si 275636806@1=275636806\gbp ic 3238787190/3514423996\ (9 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
16 November 2007 | Ad 21/05/07--------- £ si 2702372188@1 (2 pages) |
16 November 2007 | Ad 21/05/07--------- £ si 2702372188@1 (2 pages) |
11 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Nc inc already adjusted 27/06/07 (2 pages) |
20 July 2007 | Memorandum and Articles of Association (11 pages) |
20 July 2007 | Ad 27/06/07--------- £ si 536145000@1=536145000 £ ic 2702372190/3238517190 (2 pages) |
20 July 2007 | Memorandum and Articles of Association (11 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Ad 27/06/07--------- £ si 536145000@1=536145000 £ ic 2702372190/3238517190 (2 pages) |
20 July 2007 | Nc inc already adjusted 27/06/07 (2 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | £ nc 2000000000/3000000000 21/05/07 (1 page) |
7 June 2007 | Memorandum and Articles of Association (10 pages) |
7 June 2007 | Ad 21/05/07--------- £ si 2702372188@1=2702372188 £ ic 2/2702372190 (3 pages) |
7 June 2007 | Ad 21/05/07--------- £ si 2702372188@1=2702372188 £ ic 2/2702372190 (3 pages) |
7 June 2007 | Memorandum and Articles of Association (10 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | £ nc 2000000000/3000000000 21/05/07 (1 page) |
10 November 2006 | Resolutions
|
10 November 2006 | Nc inc already adjusted 12/10/06 (2 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Nc inc already adjusted 12/10/06 (2 pages) |
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Resolutions
|
1 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
1 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
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 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
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 | Secretary resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
13 October 2006 | Company name changed precis (2641) LIMITED\certificate issued on 13/10/06 (3 pages) |
13 October 2006 | Company name changed precis (2641) LIMITED\certificate issued on 13/10/06 (3 pages) |
5 October 2006 | Incorporation (15 pages) |
5 October 2006 | Incorporation (15 pages) |