Company NameTATA Steel Europe Limited
Company StatusActive
Company Number05957565
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Previous NamesPrecis (2641) Limited and Tulip UK Holdings (No.1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKoushik Chatterjee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed12 October 2006(1 week after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Thachat Viswanath Narendran
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed19 December 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director, India And South East Asia
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameDr Henrik Adam
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Om Prakash Bhatt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed01 June 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Secretary NameMr Alastair James Page
StatusCurrent
Appointed27 October 2021(15 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2006(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameMr Balasubramanian Muthuraman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2006(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address7 C Road East,North Town,Bistupur
Jamshedpure
East Singhbhum
Jharkhand
India
Secretary NameJimmy Dinshaw Contractor
NationalityBritish
StatusResigned
Appointed12 October 2006(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Woodthorpe Road
Ashford
Middlesex
TW15 2RU
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 2009)
RoleChairman
Correspondence AddressGlenuyll Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed14 November 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NamePhilippe Varin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2008(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 April 2009)
RoleChief Executive
Correspondence Address17 Markham Square
London
SW3 4UY
Director NameMr Andrew Mackenzie Robb
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2019)
RoleNon Executive Director
Country of ResidenceIndia
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Jacobus Henricus Schraven
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed21 November 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 26 June 2017)
RoleDeputy Chairman
Country of ResidenceNetherlands
Correspondence AddressNassaulaan 16
Den Haag
2514 Jt
Netherlands
Director NameMr Ishaat Hussain
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed21 November 2008(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 September 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address222 Ncpa Apts., Dorabji Tata Road
Nairman Point
Mumbai
400021
Director NameFrank Paul Royle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceWales
Correspondence Address18 St Christophers Court
Marina
Swansea
West Glamorgan
SA1 1UA
Wales
Director NameDr Tridibesh Mukherjee
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed21 November 2008(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 2009)
RoleCompany Director
Correspondence Address5, C-Road
Northern Town
Jamshedpur
Jharkhand State 831001
India
Director NameDr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(2 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 2009)
RoleGroup Managing Director
Correspondence Address1 St James's Square
London
SW1Y 4PD
Director NameMr Arunkumar Ramanlal Gandhi
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed21 November 2008(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAkruti Astha Building 23g Doongarsey Road
Mumbai
400006
India
Director NameKirby Clarke Adams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameProf. Dr.-Ing Karl Ulrich Kohler
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2010(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 29 February 2016)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressDudok Huis Wenckebachstraat 1
Velsen-Noord
1951 Jz
Netherlands
Director NameMr Narendra Kumar Misra
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2011(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 February 2020)
RoleExecutive Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Hemant Madhusudan Nerurkar
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed05 August 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2013)
RoleExecutive
Country of ResidenceIndia
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameMrs Helen Lochhead Matheson (Avontuur)
StatusResigned
Appointed31 December 2012(6 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameDr Johannes Ludwig Maria Fischer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2016(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2021)
RoleNon-Executive Director
Country of ResidenceGermany
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Bimlendra Jha
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed03 June 2016(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Petrus Matthias Marie Blauwhoff
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed26 June 2017(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Sandip Biswas
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2019(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.tatasteel.com
Telephone020 79758382
Telephone regionLondon

Location

Registered Address18 Grosvenor Place
London
SW1X 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4b at £1Tata Steel Global Holdings Pte LTD
98.46%
Ordinary
62.5m at £1Tata Steel Global Holdings Pte LTD
1.54%
Non Cumulative Redeemable Preference

Financials

Year2014
Turnover£2,147,483,647
Net Worth-£1,884,000,000
Cash£224,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

19 June 2023Delivered 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

Filing History

4 January 2021Director's details changed for Koushik Chatterjee on 23 December 2020 (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
10 September 2020Group of companies' accounts made up to 31 March 2020 (87 pages)
4 June 2020Appointment of Mr Om Prakash Bhatt as a director on 1 June 2020 (2 pages)
7 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 8,821,657,237
(3 pages)
6 April 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 8,601,657,237
(3 pages)
3 March 2020Termination of appointment of Narendra Kumar Misra as a director on 21 February 2020 (1 page)
2 March 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 8,501,657,237
(3 pages)
2 March 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 8,372,114,809
(3 pages)
31 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 8,248,658,019
(4 pages)
10 December 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 7,898,658,019
(4 pages)
1 November 2019Statement of capital on 30 September 2019
  • GBP 7,579,692,502
(4 pages)
1 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 7,579,692,502
(4 pages)
23 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
17 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 September 2019Termination of appointment of Andrew Mackenzie Robb as a director on 31 August 2019 (1 page)
11 July 2019Appointment of Mr Sandip Biswas as a director on 1 July 2019 (2 pages)
11 July 2019Director's details changed for Dr Johannes Ludwig Maria Fischer on 1 July 2019 (2 pages)
11 July 2019Appointment of Dr Henrik Adam as a director on 1 July 2019 (2 pages)
2 July 2019Group of companies' accounts made up to 31 March 2019 (82 pages)
19 February 2019Termination of appointment of Bimlendra Jha as a director on 6 February 2019 (1 page)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 August 2018Group of companies' accounts made up to 31 March 2018 (84 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Ishaat Hussain as a director on 2 September 2017 (1 page)
6 September 2017Termination of appointment of Ishaat Hussain as a director on 2 September 2017 (1 page)
30 August 2017Group of companies' accounts made up to 31 March 2017 (82 pages)
30 August 2017Group of companies' accounts made up to 31 March 2017 (82 pages)
11 July 2017Appointment of Mr Petrus Matthias Marie Blauwhoff as a director on 26 June 2017 (2 pages)
11 July 2017Termination of appointment of Jacobus Henricus Schraven as a director on 26 June 2017 (1 page)
11 July 2017Appointment of Mr Petrus Matthias Marie Blauwhoff as a director on 26 June 2017 (2 pages)
11 July 2017Termination of appointment of Jacobus Henricus Schraven as a director on 26 June 2017 (1 page)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 4,201,394,347
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 4,201,394,347
(3 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (78 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (78 pages)
6 June 2016Appointment of Mr Bimlendra Jha as a director on 3 June 2016 (2 pages)
6 June 2016Appointment of Mr Bimlendra Jha as a director on 3 June 2016 (2 pages)
25 April 2016Director's details changed for Mr Andrew Mackenzie Robb on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Andrew Mackenzie Robb on 25 April 2016 (2 pages)
14 March 2016Appointment of Dr Johannes Ludwig Maria Fischer as a director on 1 March 2016 (2 pages)
14 March 2016Appointment of Dr Johannes Ludwig Maria Fischer as a director on 1 March 2016 (2 pages)
7 March 2016Termination of appointment of Karl Ulrich Kohler as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Karl Ulrich Kohler as a director on 29 February 2016 (1 page)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,062,394,347
(9 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,062,394,347
(9 pages)
10 September 2015Group of companies' accounts made up to 31 March 2015 (67 pages)
10 September 2015Group of companies' accounts made up to 31 March 2015 (67 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4,062,394,347
(9 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4,062,394,347
(9 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4,062,394,347
(9 pages)
8 October 2014Termination of appointment of Balasubramanian Muthuraman as a director on 26 September 2014 (1 page)
8 October 2014Termination of appointment of Balasubramanian Muthuraman as a director on 26 September 2014 (1 page)
4 September 2014Group of companies' accounts made up to 31 March 2014 (65 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (65 pages)
24 December 2013Appointment of Mr Thachat Viswanath Narendran as a director (2 pages)
24 December 2013Appointment of Mr Thachat Viswanath Narendran as a director (2 pages)
6 November 2013Termination of appointment of Hemant Nerurkar as a director (1 page)
6 November 2013Termination of appointment of Hemant Nerurkar as a director (1 page)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4,062,394,347
(11 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4,062,394,347
(11 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4,062,394,347
(11 pages)
10 July 2013Group of companies' accounts made up to 31 March 2013 (72 pages)
10 July 2013Group of companies' accounts made up to 31 March 2013 (72 pages)
14 January 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Helen Matheson (Avontuur)
(5 pages)
14 January 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Helen Matheson (Avontuur)
(5 pages)
14 January 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Allison Scandrett
(4 pages)
14 January 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Allison Scandrett
(4 pages)
24 December 2012Appointment of Mrs Helen Matheson (Avontuur) as a secretary
  • ANNOTATION A second filed AP03 was registered on 14/01/2013
(2 pages)
24 December 2012Termination of appointment of Allison Scandrett as a secretary
  • ANNOTATION A second filed TM02 was registered on 14/01/2013
(2 pages)
24 December 2012Termination of appointment of Allison Scandrett as a secretary
  • ANNOTATION A second filed TM02 was registered on 14/01/2013
(2 pages)
24 December 2012Appointment of Mrs Helen Matheson (Avontuur) as a secretary
  • ANNOTATION A second filed AP03 was registered on 14/01/2013
(2 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (12 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (12 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (12 pages)
6 August 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 3,577,360,999
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 3,577,360,999
(4 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2012Group of companies' accounts made up to 31 March 2012 (75 pages)
19 July 2012Group of companies' accounts made up to 31 March 2012 (75 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (11 pages)
27 October 2011Director's details changed for Balasubramanian Muthuraman on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Jacobus Henricus Schraven on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Ishaat Hussain on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Andrew Mackenzie Robb on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Jacobus Henricus Schraven on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Andrew Mackenzie Robb on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Ishaat Hussain on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Balasubramanian Muthuraman on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Andrew Mackenzie Robb on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Balasubramanian Muthuraman on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Jacobus Henricus Schraven on 5 October 2011 (2 pages)
27 October 2011Director's details changed for Ishaat Hussain on 5 October 2011 (2 pages)
16 August 2011Appointment of Mr Hemant Madhusudan Nerurkar as a director (2 pages)
16 August 2011Appointment of Mr Hemant Madhusudan Nerurkar as a director (2 pages)
9 August 2011Group of companies' accounts made up to 31 March 2011 (77 pages)
9 August 2011Group of companies' accounts made up to 31 March 2011 (77 pages)
4 July 2011Appointment of Mr Narendra Kumar Misra as a director (2 pages)
4 July 2011Appointment of Mr Narendra Kumar Misra as a director (2 pages)
1 July 2011Termination of appointment of Frank Royle as a director (1 page)
1 July 2011Termination of appointment of Frank Royle as a director (1 page)
22 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (16 pages)
22 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (16 pages)
22 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (16 pages)
12 October 2010Termination of appointment of Kirby Adams as a director (1 page)
12 October 2010Termination of appointment of Kirby Adams as a director (1 page)
12 July 2010Group of companies' accounts made up to 31 March 2010 (77 pages)
12 July 2010Group of companies' accounts made up to 31 March 2010 (77 pages)
11 March 2010Director's details changed for Kirby Clarke Adams on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Kirby Clarke Adams on 11 March 2010 (2 pages)
11 February 2010Appointment of Prof Dr Ing Karl Ulrich Kohler as a director (3 pages)
11 February 2010Appointment of Prof Dr Ing Karl Ulrich Kohler as a director (3 pages)
2 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (19 pages)
2 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (19 pages)
2 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (19 pages)
20 July 2009Group of companies' accounts made up to 31 March 2009 (76 pages)
20 July 2009Group of companies' accounts made up to 31 March 2009 (76 pages)
12 June 2009Appointment terminated director syed hasan (1 page)
12 June 2009Appointment terminated director syed hasan (1 page)
9 June 2009Ad 31/03/09\gbp si 437003@1=437003\gbp ic 3514423996/3514860999\ (1 page)
9 June 2009Ad 31/03/09\gbp si 437003@1=437003\gbp ic 3514423996/3514860999\ (1 page)
8 June 2009Memorandum and Articles of Association (14 pages)
8 June 2009Memorandum and Articles of Association (14 pages)
23 April 2009Director appointed frank paul royle logged form (2 pages)
23 April 2009Director appointed frank paul royle logged form (2 pages)
21 April 2009Appointment terminated director philippe varin (1 page)
21 April 2009Appointment terminated director philippe varin (1 page)
17 April 2009Appointment terminated director arunkumar gandhi (1 page)
17 April 2009Appointment terminated director arunkumar gandhi (1 page)
17 April 2009Appointment terminated director anthony hayward (1 page)
17 April 2009Appointment terminated director anthony hayward (1 page)
13 April 2009Director appointed balasubramanian muthuraman (2 pages)
13 April 2009Director appointed balasubramanian muthuraman (2 pages)
7 April 2009Director appointed kirby clarke adams (2 pages)
7 April 2009Appointment terminated director james leng (1 page)
7 April 2009Director appointed kirby clarke adams (2 pages)
7 April 2009Director appointed kirby clarke adams logged form (2 pages)
7 April 2009Director appointed kirby clarke adams logged form (2 pages)
7 April 2009Appointment terminated director james leng (1 page)
7 April 2009Appointment terminated director tridibesh mukherjee (1 page)
7 April 2009Appointment terminated director tridibesh mukherjee (1 page)
1 April 2009Appointment terminated director balasubramanian muthuraman (1 page)
1 April 2009Appointment terminated director balasubramanian muthuraman (1 page)
9 December 2008Director appointed anthony bryan hayward (2 pages)
9 December 2008Director appointed anthony bryan hayward (2 pages)
8 December 2008Director appointed dr tridibesh mukherjee (2 pages)
8 December 2008Director appointed dr tridibesh mukherjee (2 pages)
4 December 2008Director appointed ishaat hussain (2 pages)
4 December 2008Director appointed ishaat hussain (2 pages)
28 November 2008Director appointed andrew mackenzie robb (2 pages)
28 November 2008Director appointed phillippe varin (2 pages)
28 November 2008Director appointed arunkumar ramanlal gandhi (2 pages)
28 November 2008Director appointed jacobus henricus schraven (2 pages)
28 November 2008Director appointed andrew mackenzie robb (2 pages)
28 November 2008Director appointed phillippe varin (2 pages)
28 November 2008Director appointed jacobus henricus schraven (2 pages)
28 November 2008Director appointed arunkumar ramanlal gandhi (2 pages)
24 November 2008Memorandum and Articles of Association (13 pages)
24 November 2008Memorandum and Articles of Association (13 pages)
24 November 2008Memorandum and Articles of Association (14 pages)
24 November 2008Memorandum and Articles of Association (14 pages)
24 November 2008Memorandum and Articles of Association (4 pages)
24 November 2008Memorandum and Articles of Association (4 pages)
21 November 2008Company name changed tulip uk holdings (no.1) LIMITED\certificate issued on 21/11/08 (2 pages)
21 November 2008Company name changed tulip uk holdings (no.1) LIMITED\certificate issued on 21/11/08 (2 pages)
20 November 2008Director appointed james william leng (2 pages)
20 November 2008Appointment terminated secretary jimmy contractor (1 page)
20 November 2008Secretary appointed allison leigh scandrett (2 pages)
20 November 2008Secretary appointed allison leigh scandrett (2 pages)
20 November 2008Registered office changed on 20/11/2008 from 18 grosvenor place london SW1X 7HS (1 page)
20 November 2008Registered office changed on 20/11/2008 from 18 grosvenor place london SW1X 7HS (1 page)
20 November 2008Director appointed james william leng (2 pages)
20 November 2008Appointment terminated secretary jimmy contractor (1 page)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
24 September 2008Group of companies' accounts made up to 31 March 2008 (70 pages)
24 September 2008Group of companies' accounts made up to 31 March 2008 (70 pages)
8 April 2008Ad 28/03/08\gbp si 275636806@1=275636806\gbp ic 3238787190/3514423996\ (9 pages)
8 April 2008Ad 28/03/08\gbp si 275636806@1=275636806\gbp ic 3238787190/3514423996\ (9 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
16 November 2007Ad 21/05/07--------- £ si 2702372188@1 (2 pages)
16 November 2007Ad 21/05/07--------- £ si 2702372188@1 (2 pages)
11 October 2007Return made up to 05/10/07; full list of members (2 pages)
11 October 2007Return made up to 05/10/07; full list of members (2 pages)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2007Nc inc already adjusted 27/06/07 (2 pages)
20 July 2007Memorandum and Articles of Association (11 pages)
20 July 2007Ad 27/06/07--------- £ si 536145000@1=536145000 £ ic 2702372190/3238517190 (2 pages)
20 July 2007Memorandum and Articles of Association (11 pages)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2007Ad 27/06/07--------- £ si 536145000@1=536145000 £ ic 2702372190/3238517190 (2 pages)
20 July 2007Nc inc already adjusted 27/06/07 (2 pages)
7 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2007£ nc 2000000000/3000000000 21/05/07 (1 page)
7 June 2007Memorandum and Articles of Association (10 pages)
7 June 2007Ad 21/05/07--------- £ si 2702372188@1=2702372188 £ ic 2/2702372190 (3 pages)
7 June 2007Ad 21/05/07--------- £ si 2702372188@1=2702372188 £ ic 2/2702372190 (3 pages)
7 June 2007Memorandum and Articles of Association (10 pages)
7 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2007£ nc 2000000000/3000000000 21/05/07 (1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 November 2006Nc inc already adjusted 12/10/06 (2 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 November 2006Nc inc already adjusted 12/10/06 (2 pages)
10 November 2006Memorandum and Articles of Association (10 pages)
10 November 2006Resolutions
  • RES13 ‐ Conmpany business 12/10/06
(4 pages)
10 November 2006Memorandum and Articles of Association (10 pages)
10 November 2006Resolutions
  • RES13 ‐ Conmpany business 12/10/06
(4 pages)
1 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
1 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
13 October 2006Company name changed precis (2641) LIMITED\certificate issued on 13/10/06 (3 pages)
13 October 2006Company name changed precis (2641) LIMITED\certificate issued on 13/10/06 (3 pages)
5 October 2006Incorporation (15 pages)
5 October 2006Incorporation (15 pages)