Company NameDarwin Rhodes (India) UK Ltd
DirectorBipin Thakur
Company StatusActive
Company Number07075658
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Bipin Thakur
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2017(7 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Peter Gerard Dunphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Threadneedle Street
London
EC2R 8AY
Director NameMr David Peter Greenfield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence Address4006 Central Plaza
18 Harbour Road Wan Chai
Hong Kong
Director NameMr Alan James Craig Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressNo 1 Threadneedle Street
London
EC2R 8AY
Director NameMiss Nikki Sheldon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 Sun Court
Cornhill
London
EC3V 3NB
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3 Sun Court
Cornhill
London
EC3V 3NB
Director NameMr Matthew Jaquiss
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 Sun Court
Cornhill
London
EC3V 3NB
Director NameMrs Joanne Gemma Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 Sun Court
Cornhill
London
EC3V 3NB

Contact

Websitewww.darwinrhodes.com/

Location

Registered AddressWarnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Darwin Rhodes (India) Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£84,999

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

24 June 2023Compulsory strike-off action has been discontinued (1 page)
23 June 2023Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages)
23 June 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (32 pages)
23 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Confirmation statement made on 13 November 2022 with updates (5 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
24 November 2021Confirmation statement made on 13 November 2021 with updates (5 pages)
17 March 2021Registered office address changed from 33 Queen Street London EC4R 1AP United Kingdom to Warnford Court 29 Throgmorton Street London EC2N 2AT on 17 March 2021 (1 page)
3 February 2021Confirmation statement made on 13 November 2020 with updates (5 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
18 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
16 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Registered office address changed from Floor 3 Sun Court Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Floor 3 Sun Court Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 14 November 2017 (1 page)
12 January 2017Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages)
11 January 2017Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
30 July 2014Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page)
30 July 2014Appointment of Mrs Joanne Gemma Brown as a director on 11 July 2014 (2 pages)
30 July 2014Appointment of Mrs Joanne Gemma Brown as a director on 11 July 2014 (2 pages)
30 July 2014Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Registered office address changed from C/O Nikki Sheldon Floor 3 Sun Court Cornhill London EC3V 3NB United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from C/O Nikki Sheldon Floor 3 Sun Court Cornhill London EC3V 3NB United Kingdom on 27 November 2013 (1 page)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
15 July 2013Termination of appointment of David Eades as a director (1 page)
15 July 2013Termination of appointment of David Eades as a director (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a director (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a director (1 page)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Appointment of Matthew Jaquiss as a director (2 pages)
20 April 2012Appointment of Matthew Jaquiss as a director (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 24 November 2011 (1 page)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
24 November 2011Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 24 November 2011 (1 page)
22 September 2011Termination of appointment of Alan Mackay as a director (1 page)
22 September 2011Appointment of Mr David William Eades as a director (2 pages)
22 September 2011Termination of appointment of Peter Dunphy as a director (1 page)
22 September 2011Appointment of Mr David William Eades as a director (2 pages)
22 September 2011Termination of appointment of Peter Dunphy as a director (1 page)
22 September 2011Termination of appointment of Alan Mackay as a director (1 page)
22 September 2011Termination of appointment of David Greenfield as a director (1 page)
22 September 2011Termination of appointment of David Greenfield as a director (1 page)
24 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
4 April 2011Appointment of Miss Nikki Sheldon as a director (2 pages)
4 April 2011Appointment of Miss Nikki Sheldon as a director (2 pages)
15 March 2011Registered office address changed from No 1 Threadneedle Street London EC2R 8AY England on 15 March 2011 (1 page)
15 March 2011Registered office address changed from No 1 Threadneedle Street London EC2R 8AY England on 15 March 2011 (1 page)
17 November 2010Director's details changed for Mr Alan James Craig Mackay on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Mr Alan James Craig Mackay on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Mr David Peter Greenfield on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Mr Alan James Craig Mackay on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Mr David Peter Greenfield on 1 November 2010 (2 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Mr David Peter Greenfield on 1 November 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
18 November 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)