Company NameReliance Anil Dhirubhai Ambani Group (U.K.) Private Limited
Company StatusDissolved
Company Number06222730
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date27 January 2024 (3 months, 1 week ago)
Previous NameReliance Anil Dhirubhai Ambani (UK) Private Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ramesh Govindji Raichura
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 27 January 2024)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5/7 Ravensbourne Road
Bromley
BR1 1NH
Director NameMrs Bhavna Doshi
Date of BirthJune 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleRepresentative
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 219 Marble Arch Apartment
Harrowby Street
London
W1H 5PQ
Secretary NameRajan Singla
NationalityIndian
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleService
Correspondence AddressChowass, Jakhepal
District Sangrur
Sunam 148028
Punjab
India
Secretary NameMr Pramod Satam
NationalityIndian
StatusResigned
Appointed25 June 2007(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2009)
RoleService
Correspondence Address57 Longley Avenue
Wembley
Middlesex
HA0 1NG
Secretary NameMr Anil Mahabir Prasad Gadodia
StatusResigned
Appointed16 November 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2013)
RoleCompany Director
Correspondence AddressUnit 5 & 6 Great West Plaza Riverbank Way
Brentford
Middlesex
TW8 9RE
Director NameMr Anil Mahabir Prasad Gadodia
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 & 6 Great West Plaza Riverbank Way
Brentford
Middlesex
TW8 9RE
Director NameMr Hussaini Jawadwala
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed13 February 2013(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 2017)
RoleService
Country of ResidenceUnited Arab Emirates
Correspondence AddressAmba House 4th Floor Kings Suite
15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameMr Hussaini Jawadwala
StatusResigned
Appointed18 March 2013(5 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 June 2021)
RoleCompany Director
Correspondence AddressAmba House 4th Floor Kings Suite
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5/7 Ravensbourne Road
Bromley
BR1 1NH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Reliance India Pvt LTD
6.42%
Ordinary
49 at £1Reliance Ada Group Enterprises Pvt LTD
6.29%
Ordinary
391 at £1Reliance Innoventures Pvt LTD
50.19%
Redeemable Preference
288 at £1Reliance Ada Group Enterprises Pvt LTD
36.97%
Redeemable Preference
1 at £1Reliance Innoventures Pvt LTD
0.13%
Ordinary

Financials

Year2014
Net Worth£4,582,503
Cash£476,542
Current Liabilities£12,477

Accounts

Latest Accounts19 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 December

Filing History

29 July 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
12 October 2017Termination of appointment of Hussaini Jawadwala as a director on 11 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Termination of appointment of Hussaini Jawadwala as a director on 11 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
5 October 2017Appointment of Mr Ramesh Govindji Raichura as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Mr Ramesh Govindji Raichura as a director on 4 October 2017 (2 pages)
5 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
5 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
20 July 2017Solvency Statement dated 17/07/17 (1 page)
20 July 2017Statement by Directors (1 page)
20 July 2017Resolutions
  • RES13 ‐ Cancellation of share premimum account 17/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2017Statement of capital on 20 July 2017
  • GBP 513
(5 pages)
20 July 2017Statement of capital on 20 July 2017
  • GBP 513
(5 pages)
20 July 2017Statement by Directors (1 page)
20 July 2017Solvency Statement dated 17/07/17 (1 page)
20 July 2017Resolutions
  • RES13 ‐ Cancellation of share premimum account 17/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (13 pages)
22 November 2016Full accounts made up to 31 March 2016 (13 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 779
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 779
(4 pages)
21 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
21 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 779
(5 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 779
(5 pages)
22 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 779
(5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 779
(5 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 May 2013Register inspection address has been changed from 1 Berkeley Street London W1J 8DJ United Kingdom (1 page)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
8 May 2013Register inspection address has been changed from 1 Berkeley Street London W1J 8DJ United Kingdom (1 page)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 April 2013Registered office address changed from Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE United Kingdom on 3 April 2013 (1 page)
18 March 2013Termination of appointment of Anil Gadodia as a director (1 page)
18 March 2013Termination of appointment of Anil Gadodia as a secretary (1 page)
18 March 2013Appointment of Mr Hussaini Jawadwala as a secretary (1 page)
18 March 2013Termination of appointment of Anil Gadodia as a director (1 page)
18 March 2013Termination of appointment of Anil Gadodia as a secretary (1 page)
18 March 2013Appointment of Mr Hussaini Jawadwala as a secretary (1 page)
7 March 2013Appointment of Mr Hussaini Jawadwala as a director (2 pages)
7 March 2013Appointment of Mr Hussaini Jawadwala as a director (2 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
27 November 2012Registered office address changed from 1 Berkeley Street London W1J 8DJ on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 1 Berkeley Street London W1J 8DJ on 27 November 2012 (1 page)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
18 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 629
(3 pages)
18 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 629
(3 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
25 February 2010Termination of appointment of Bhavna Doshi as a director (1 page)
25 February 2010Appointment of Mr Anil Mahabir Prasad Gadodia as a director (2 pages)
25 February 2010Appointment of Mr Anil Mahabir Prasad Gadodia as a director (2 pages)
25 February 2010Termination of appointment of Bhavna Doshi as a director (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 December 2009Termination of appointment of Pramod Satam as a secretary (1 page)
16 December 2009Appointment of Mr Anil Mahabir Prasad Gadodia as a secretary (1 page)
16 December 2009Appointment of Mr Anil Mahabir Prasad Gadodia as a secretary (1 page)
16 December 2009Termination of appointment of Pramod Satam as a secretary (1 page)
4 September 2009Ad 29/07/09\gbp si 120@1=120\gbp ic 509/629\ (1 page)
4 September 2009Ad 29/07/09\gbp si 120@1=120\gbp ic 509/629\ (1 page)
20 May 2009Ad 11/05/09\gbp si 18@1=18\gbp ic 491/509\ (2 pages)
20 May 2009Ad 11/05/09\gbp si 18@1=18\gbp ic 491/509\ (2 pages)
11 May 2009Return made up to 23/04/09; full list of members (4 pages)
11 May 2009Return made up to 23/04/09; full list of members (4 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 August 2008Ad 31/07/08\gbp si 125@1=125\gbp ic 366/491\ (2 pages)
29 August 2008Ad 31/07/08\gbp si 125@1=125\gbp ic 366/491\ (2 pages)
7 July 2008Amending 88(2) (2 pages)
7 July 2008Amending 88(2) (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
4 July 2008Capitals not rolled up (2 pages)
26 June 2008Return made up to 23/04/08; full list of members (3 pages)
26 June 2008Secretary appointed mr pramod satam (1 page)
26 June 2008Appointment terminated secretary rajan singla (1 page)
26 June 2008Secretary appointed mr pramod satam (1 page)
26 June 2008Appointment terminated secretary rajan singla (1 page)
26 June 2008Secretary's change of particulars / pramod satam / 01/01/2008 (2 pages)
26 June 2008Secretary's change of particulars / pramod satam / 01/01/2008 (2 pages)
26 June 2008Return made up to 23/04/08; full list of members (3 pages)
20 May 2008Director's change of particulars / bhavna doshi / 01/02/2008 (2 pages)
20 May 2008Director's change of particulars / bhavna doshi / 01/02/2008 (2 pages)
20 May 2008Registered office changed on 20/05/2008 from 51-53 station road harrow middlesex HA1 2TY (1 page)
20 May 2008Registered office changed on 20/05/2008 from 51-53 station road harrow middlesex HA1 2TY (1 page)
26 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
26 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
21 February 2008Ad 23/04/07--------- £ si 252@1 (2 pages)
21 February 2008Ad 23/04/07--------- £ si 252@1 (2 pages)
10 December 2007Ad 23/04/07--------- £ si 99@1 (2 pages)
10 December 2007Ad 23/04/07--------- £ si 99@1 (2 pages)
10 December 2007Ad 23/04/07--------- £ si 252@1 (2 pages)
10 December 2007Ad 23/04/07--------- £ si 252@1 (2 pages)
2 December 2007Nc inc already adjusted 23/04/07 (1 page)
2 December 2007Nc inc already adjusted 23/04/07 (1 page)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 July 2007Memorandum and Articles of Association (13 pages)
9 July 2007Memorandum and Articles of Association (13 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New director appointed (2 pages)
22 May 2007Memorandum and Articles of Association (12 pages)
22 May 2007Memorandum and Articles of Association (12 pages)
16 May 2007Company name changed reliance anil dhirubhai ambani ( uk) private LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed reliance anil dhirubhai ambani ( uk) private LIMITED\certificate issued on 16/05/07 (2 pages)
14 May 2007Nc inc already adjusted 23/04/07 (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
14 May 2007Nc inc already adjusted 23/04/07 (1 page)
8 May 2007Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
8 May 2007Ad 23/04/07--------- £ si 20@1000=20000 £ ic 100/20100 (1 page)
8 May 2007Ad 23/04/07--------- £ si 20@1000=20000 £ ic 100/20100 (1 page)
8 May 2007Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
23 April 2007Incorporation (16 pages)
23 April 2007Incorporation (16 pages)