Company NameTATA Capital Plc
DirectorsPrathit Damodar Bhobe and Jagannathan Niranjan
Company StatusLiquidation
Company Number07070936
CategoryPublic Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Prathit Damodar Bhobe
Date of BirthApril 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed16 July 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Jagannathan Niranjan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed14 January 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Executive
Country of ResidenceSingapore
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed10 November 2009(same day as company formation)
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Charles Michael Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey House High Street
Odiham
Hook
Hampshire
RG29 1LG
Director NameMr Philip John Edward Stephenson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 4 Hinton Fields
Kings Worthy
Winchester
Hampshire
SO23 7QB
Director NameFarrokh Kaikhushru Kavarana
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NamePraveen Purushottam Kadle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed18 May 2010(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Harewood Kingston Vale
London
SW15 3RN
Director NameMr Zarir Jal Cama
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2019)
RoleFinancial Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address19 Hanover House
St John's Wood High Street
London
NW8 7DX
Director NameKaikhushru Vicaji Taraporevala
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed28 April 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address30 Mill Bank
London
SW1P 4WY
Director NameDr Marsha Joan Vande Berg
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2017(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2584 Filbert Street
San Francisco
California
94123
Director NameMr Puneet Mahendra Sharma
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2020)
RoleBusiness Executive
Country of ResidenceIndia
Correspondence AddressTata Capital Limited 11th Floor, Tower A, Peninsul
Ganpatrao Kadam Marg, Lower Parel
Mumbai
Maharashtra
400 013

Contact

Websitetata.co.uk

Location

Registered Address6th Floor 9 Appold St
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

990k at £1Tata Capital Pte LTD
99.00%
Ordinary
10k at £1Tata Capital Advisers Pte LTD
1.00%
Ordinary

Financials

Year2014
Turnover£619,038
Net Worth£1,090,153
Cash£34,359
Current Liabilities£74,013

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 November 2022 (1 year, 5 months ago)
Next Return Due24 November 2023 (overdue)

Filing History

14 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-28
(1 page)
14 April 2023Declaration of solvency (7 pages)
14 April 2023Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to 6th Floor 9 Appold St London EC2A 2AP on 14 April 2023 (2 pages)
14 April 2023Appointment of a voluntary liquidator (3 pages)
29 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
25 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 March 2021 (33 pages)
5 April 2021Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place 18 Grosvenor Place London SW1X 7HS on 5 April 2021 (1 page)
5 April 2021Registered office address changed from 18 Grosvenor Place 18 Grosvenor Place London SW1X 7HS England to 18 Grosvenor Place London SW1X 7HS on 5 April 2021 (1 page)
19 January 2021Full accounts made up to 31 March 2020 (30 pages)
6 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Puneet Mahendra Sharma as a director on 11 February 2020 (1 page)
14 January 2020Appointment of Mr Jaganath Niranjan as a director on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Jaganath Niranjan on 14 January 2020 (2 pages)
20 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
29 July 2019Appointment of Mr Prathit Damodar Bhobe as a director on 16 July 2019 (2 pages)
6 July 2019Termination of appointment of Zarir Jal Cama as a director on 30 June 2019 (1 page)
6 July 2019Termination of appointment of Marsha Joan Vande Berg as a director on 30 June 2019 (1 page)
17 June 2019Full accounts made up to 31 March 2019 (30 pages)
7 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
7 September 2018Full accounts made up to 31 March 2018 (26 pages)
10 April 2018Appointment of Mr Puneet Mahendra Sharma as a director on 1 April 2018 (2 pages)
9 April 2018Termination of appointment of Praveen Purushottam Kadle as a director on 31 March 2018 (1 page)
23 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
11 August 2017Appointment of Dr. Marsha Joan Vande Berg as a director on 14 July 2017 (2 pages)
11 August 2017Appointment of Dr. Marsha Joan Vande Berg as a director on 14 July 2017 (2 pages)
10 July 2017Full accounts made up to 31 March 2017 (25 pages)
10 July 2017Full accounts made up to 31 March 2017 (25 pages)
29 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
18 September 2016Resignation of an auditor (2 pages)
18 September 2016Resignation of an auditor (2 pages)
8 July 2016Full accounts made up to 31 March 2016 (25 pages)
8 July 2016Full accounts made up to 31 March 2016 (25 pages)
5 July 2016Termination of appointment of Syed Anwar Hasan as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Syed Anwar Hasan as a director on 1 July 2016 (1 page)
23 November 2015Termination of appointment of Kaikhushru Vicaji Taraporevala as a director on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Kaikhushru Vicaji Taraporevala as a director on 16 November 2015 (1 page)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000,000
(7 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000,000
(7 pages)
11 November 2015Director's details changed for Mr Zarir Jal Cama on 9 November 2012 (2 pages)
11 November 2015Director's details changed for Mr Zarir Jal Cama on 9 November 2012 (2 pages)
10 November 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
10 November 2015Director's details changed for Mr Syed Anwar Hasan on 9 November 2014 (2 pages)
10 November 2015Director's details changed for Mr Syed Anwar Hasan on 9 November 2014 (2 pages)
10 November 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
21 July 2015Full accounts made up to 31 March 2015 (25 pages)
21 July 2015Full accounts made up to 31 March 2015 (25 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000,000
(7 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000,000
(7 pages)
2 October 2014Full accounts made up to 31 March 2014 (23 pages)
2 October 2014Full accounts made up to 31 March 2014 (23 pages)
17 June 2014Termination of appointment of Farrokh Kavarana as a director (1 page)
17 June 2014Termination of appointment of Farrokh Kavarana as a director (1 page)
9 May 2014Appointment of Kaikhushru Vicaji Taraporevala as a director (3 pages)
9 May 2014Appointment of Kaikhushru Vicaji Taraporevala as a director (3 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000,000
(6 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000,000
(6 pages)
17 September 2013Full accounts made up to 31 March 2013 (21 pages)
17 September 2013Full accounts made up to 31 March 2013 (21 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
20 September 2012Full accounts made up to 31 March 2012 (20 pages)
20 September 2012Full accounts made up to 31 March 2012 (20 pages)
6 August 2012Registered office address changed from 18 Grosvenor Place London SW1X 7HS United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 18 Grosvenor Place London SW1X 7HS United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 18 Grosvenor Place London SW1X 7HS United Kingdom on 6 August 2012 (1 page)
27 April 2012Appointment of Mr Zarir Jal Cama as a director (3 pages)
27 April 2012Appointment of Mr Zarir Jal Cama as a director (3 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
30 June 2011Full accounts made up to 31 March 2011 (19 pages)
30 June 2011Full accounts made up to 31 March 2011 (19 pages)
13 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (15 pages)
13 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (15 pages)
9 December 2010Register inspection address has been changed (2 pages)
9 December 2010Register(s) moved to registered inspection location (2 pages)
9 December 2010Register(s) moved to registered inspection location (2 pages)
9 December 2010Register inspection address has been changed (2 pages)
12 October 2010Annual return made up to 11 November 2009 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 11 November 2009 with a full list of shareholders (14 pages)
4 October 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,000,000
(4 pages)
4 October 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,000,000
(4 pages)
26 May 2010Appointment of Mr Syed Anwar Hasan as a director (3 pages)
26 May 2010Appointment of Mr Syed Anwar Hasan as a director (3 pages)
3 December 2009Commence business and borrow (1 page)
3 December 2009Commence business and borrow (1 page)
3 December 2009Trading certificate for a public company (3 pages)
3 December 2009Trading certificate for a public company (3 pages)
17 November 2009Termination of appointment of Philip Stephenson as a director (1 page)
17 November 2009Termination of appointment of Philip Stephenson as a director (1 page)
17 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 2,375,000,000.00
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 125,050,000.00
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 125,050,000.00
(2 pages)
17 November 2009Termination of appointment of Charles Brooks as a director (1 page)
17 November 2009Termination of appointment of Charles Brooks as a director (1 page)
17 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 2,375,000,000.00
(2 pages)
16 November 2009Appointment of Farrokh Kaikhushru Kavarana as a director (2 pages)
16 November 2009Appointment of Farrokh Kaikhushru Kavarana as a director (2 pages)
16 November 2009Appointment of Praveen Purushottam Kadle as a director (2 pages)
16 November 2009Appointment of Praveen Purushottam Kadle as a director (2 pages)
10 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)