Company NameTsmuk Ltd
DirectorKaushik De
Company StatusActive
Company Number07386462
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 6 months ago)
Previous NameTATA Steel Minerals UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameFarroakh Parekh
NationalityBritish
StatusCurrent
Appointed31 October 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Kaushik De
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NamePartha Sengupta
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address37, Ch Area (Old)
Opposite It Office
Jamshedpur 831 001
India
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harewood
Kingston Vale
London
SW15 3RN
Director NameSandip Biswas
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address15/B Tanna Residency, Veera Sarvakar Marg, Opp Sid
Mandir, Prabha Devi
Mumbai 400 025
India
Secretary NameJimmy Dinshaw Contractor
StatusResigned
Appointed29 September 2010(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2013)
RoleCompany Director
Correspondence Address48 Woodthorpe Road
Ashford
Middlesex
TW15 2RU
Director NameDibyendu Bose
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed30 November 2013(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2020)
RoleService
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Narendra Kumar Misra
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2020)
RoleExecutive Director Finance Europe
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Rajiv Mukerji
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed29 November 2019(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS

Contact

Websitewww.tata.co.uk

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 20 other UK companies use this postal address

Shareholders

100 at CA$1.55Tata Steel Global Minerals Resources Pte LTD
100.21%
Ordinary

Financials

Year2014
Net Worth-£93,143,711
Cash£11,126,632
Current Liabilities£49,658,157

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

13 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
26 April 2023Second filing of a statement of capital following an allotment of shares on 28 September 2016
  • USD 449,848,036.25
(5 pages)
26 April 2023Second filing of redenomination of shares. Statement of capital 1 April 2015
  • USD 157.25
(5 pages)
26 April 2023Second filing of Confirmation Statement dated 31 August 2021 (5 pages)
31 March 2023Group of companies' accounts made up to 31 March 2022 (42 pages)
9 January 2023Termination of appointment of Rajiv Mukerji as a director on 31 December 2022 (1 page)
10 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
9 June 2022Group of companies' accounts made up to 31 March 2021 (40 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2021Statement of capital following an allotment of shares on 28 September 2016
  • USD 449,848,033.679
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2023.
(5 pages)
8 November 202131/08/21 Statement of Capital usd 449848036.25
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/04/2023.
(6 pages)
28 October 2021Second filing of the annual return made up to 23 September 2012 (22 pages)
28 October 2021Second filing of the annual return made up to 23 September 2013 (22 pages)
28 October 2021Second filing of the annual return made up to 23 September 2011 (22 pages)
28 October 2021Second filing of the annual return made up to 23 September 2015 (22 pages)
28 October 2021Second filing of the annual return made up to 23 September 2014 (22 pages)
8 October 2021Redenomination of shares. Statement of capital 1 April 2015
  • USD 154.679
  • ANNOTATION Clarification a second filed SH14 was registered on 26/04/2023.
(5 pages)
31 July 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
19 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
4 June 2021Second filing of Confirmation Statement dated 23 September 2017 (3 pages)
4 June 2021Second filing of Confirmation Statement dated 23 September 2016 (3 pages)
4 June 2021Second filing of Confirmation Statement dated 23 September 2018 (3 pages)
12 January 2021Termination of appointment of Sandip Biswas as a director on 12 January 2021 (1 page)
22 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
6 August 2020Termination of appointment of Narendra Kumar Misra as a director on 1 June 2020 (1 page)
6 August 2020Termination of appointment of Dibyendu Bose as a director on 1 June 2020 (1 page)
26 June 2020Appointment of Mr Rajiv Mukerji as a director on 29 November 2019 (2 pages)
26 June 2020Appointment of Mr Kaushik De as a director on 1 June 2020 (2 pages)
21 February 2020Group of companies' accounts made up to 31 March 2019 (37 pages)
12 September 2019Notification of a person with significant control statement (3 pages)
12 September 2019Withdrawal of a person with significant control statement on 12 September 2019 (3 pages)
11 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
28 March 2019Withdrawal of a person with significant control statement on 28 March 2019 (2 pages)
5 February 2019Group of companies' accounts made up to 31 March 2018 (34 pages)
14 November 2018Withdrawal of a person with significant control statement on 14 November 2018 (2 pages)
12 November 2018Withdrawal of a person with significant control statement on 12 November 2018 (2 pages)
12 November 2018Notification of a person with significant control statement (2 pages)
25 October 2018Confirmation statement made on 23 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/06/21
(5 pages)
25 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (35 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (35 pages)
26 October 2017Confirmation statement made on 23 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/06/21
(5 pages)
26 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
16 May 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
16 May 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
17 January 2017Memorandum and Articles of Association (57 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 January 2017Memorandum and Articles of Association (57 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2016Confirmation statement made on 23 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/06/21
(6 pages)
21 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
(2 pages)
23 August 2016Change of name notice (2 pages)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
(2 pages)
23 August 2016Change of name notice (2 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
5 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • CAD 154.679
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2021.
(15 pages)
5 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • CAD 154.679
(15 pages)
5 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • CAD 154.679
(15 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (17 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (17 pages)
19 January 2015Appointment of Narendra Kumar Misra as a director on 30 November 2013 (3 pages)
19 January 2015Appointment of Dibyendu Bose as a director on 30 November 2013 (3 pages)
19 January 2015Appointment of Farroakh Parekh as a secretary on 31 October 2013 (3 pages)
19 January 2015Appointment of Farroakh Parekh as a secretary on 31 October 2013 (3 pages)
19 January 2015Appointment of Dibyendu Bose as a director on 30 November 2013 (3 pages)
19 January 2015Appointment of Narendra Kumar Misra as a director on 30 November 2013 (3 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
6 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • CAD 154.679

Statement of capital on 2014-11-06
  • CAD 154.679
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015
(15 pages)
6 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • CAD 154.679

Statement of capital on 2014-11-06
  • CAD 154.679
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015 and again on 28/10/2021.
(15 pages)
6 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • CAD 154.679

Statement of capital on 2014-11-06
  • CAD 154.679
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015
(15 pages)
30 October 2014Termination of appointment of Jimmy Dinshaw Contractor as a secretary on 31 October 2013 (1 page)
30 October 2014Termination of appointment of Syed Anwar Hasan as a director on 30 September 2013 (1 page)
30 October 2014Termination of appointment of Syed Anwar Hasan as a director on 30 September 2013 (1 page)
30 October 2014Termination of appointment of Jimmy Dinshaw Contractor as a secretary on 31 October 2013 (1 page)
3 February 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
3 February 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
20 January 2014Termination of appointment of Partha Sengupta as a director (1 page)
20 January 2014Termination of appointment of Partha Sengupta as a director (1 page)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • CAD 154.679
(15 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • CAD 154.679
(15 pages)
5 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • CAD 154.679
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2021.
(15 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
7 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (15 pages)
7 November 2012Annual return made up to 23 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing of a AR01 was registered on 28/10/2021.
(15 pages)
7 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (15 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
5 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (15 pages)
5 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (15 pages)
5 December 2011Annual return made up to 23 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing of a AR01 was registered on 28/10/2021.
(15 pages)
4 March 2011Redenomination of shares. Statement of capital 25 February 2011 (4 pages)
4 March 2011Redenomination of shares. Statement of capital 25 February 2011 (4 pages)
23 November 2010Appointment of Jimmy Dinshaw Contractor as a secretary (2 pages)
23 November 2010Appointment of Jimmy Dinshaw Contractor as a secretary (2 pages)
16 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
16 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
23 September 2010Incorporation (60 pages)
23 September 2010Incorporation (60 pages)