London
SW1X 7HS
Director Name | Mr Kaushik De |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Partha Sengupta |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 37, Ch Area (Old) Opposite It Office Jamshedpur 831 001 India |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harewood Kingston Vale London SW15 3RN |
Director Name | Sandip Biswas |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 15/B Tanna Residency, Veera Sarvakar Marg, Opp Sid Mandir, Prabha Devi Mumbai 400 025 India |
Secretary Name | Jimmy Dinshaw Contractor |
---|---|
Status | Resigned |
Appointed | 29 September 2010(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 48 Woodthorpe Road Ashford Middlesex TW15 2RU |
Director Name | Dibyendu Bose |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2013(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2020) |
Role | Service |
Country of Residence | India |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Narendra Kumar Misra |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2020) |
Role | Executive Director Finance Europe |
Country of Residence | Wales |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Rajiv Mukerji |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 November 2019(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Website | www.tata.co.uk |
---|
Registered Address | 18 Grosvenor Place London SW1X 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at CA$1.55 | Tata Steel Global Minerals Resources Pte LTD 100.21% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,143,711 |
Cash | £11,126,632 |
Current Liabilities | £49,658,157 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
13 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Second filing of a statement of capital following an allotment of shares on 28 September 2016
|
26 April 2023 | Second filing of redenomination of shares. Statement of capital 1 April 2015
|
26 April 2023 | Second filing of Confirmation Statement dated 31 August 2021 (5 pages) |
31 March 2023 | Group of companies' accounts made up to 31 March 2022 (42 pages) |
9 January 2023 | Termination of appointment of Rajiv Mukerji as a director on 31 December 2022 (1 page) |
10 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
9 June 2022 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2021 | Statement of capital following an allotment of shares on 28 September 2016
|
8 November 2021 | 31/08/21 Statement of Capital usd 449848036.25
|
28 October 2021 | Second filing of the annual return made up to 23 September 2012 (22 pages) |
28 October 2021 | Second filing of the annual return made up to 23 September 2013 (22 pages) |
28 October 2021 | Second filing of the annual return made up to 23 September 2011 (22 pages) |
28 October 2021 | Second filing of the annual return made up to 23 September 2015 (22 pages) |
28 October 2021 | Second filing of the annual return made up to 23 September 2014 (22 pages) |
8 October 2021 | Redenomination of shares. Statement of capital 1 April 2015
|
31 July 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
19 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2021 | Second filing of Confirmation Statement dated 23 September 2017 (3 pages) |
4 June 2021 | Second filing of Confirmation Statement dated 23 September 2016 (3 pages) |
4 June 2021 | Second filing of Confirmation Statement dated 23 September 2018 (3 pages) |
12 January 2021 | Termination of appointment of Sandip Biswas as a director on 12 January 2021 (1 page) |
22 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
6 August 2020 | Termination of appointment of Narendra Kumar Misra as a director on 1 June 2020 (1 page) |
6 August 2020 | Termination of appointment of Dibyendu Bose as a director on 1 June 2020 (1 page) |
26 June 2020 | Appointment of Mr Rajiv Mukerji as a director on 29 November 2019 (2 pages) |
26 June 2020 | Appointment of Mr Kaushik De as a director on 1 June 2020 (2 pages) |
21 February 2020 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
12 September 2019 | Notification of a person with significant control statement (3 pages) |
12 September 2019 | Withdrawal of a person with significant control statement on 12 September 2019 (3 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
28 March 2019 | Withdrawal of a person with significant control statement on 28 March 2019 (2 pages) |
5 February 2019 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
14 November 2018 | Withdrawal of a person with significant control statement on 14 November 2018 (2 pages) |
12 November 2018 | Withdrawal of a person with significant control statement on 12 November 2018 (2 pages) |
12 November 2018 | Notification of a person with significant control statement (2 pages) |
25 October 2018 | Confirmation statement made on 23 September 2018 with updates
|
25 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
26 October 2017 | Confirmation statement made on 23 September 2017 with updates
|
26 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
16 May 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
16 May 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
17 January 2017 | Memorandum and Articles of Association (57 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Memorandum and Articles of Association (57 pages) |
17 January 2017 | Resolutions
|
21 October 2016 | Confirmation statement made on 23 September 2016 with updates
|
21 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Change of name notice (2 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Change of name notice (2 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
5 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (17 pages) |
29 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (17 pages) |
19 January 2015 | Appointment of Narendra Kumar Misra as a director on 30 November 2013 (3 pages) |
19 January 2015 | Appointment of Dibyendu Bose as a director on 30 November 2013 (3 pages) |
19 January 2015 | Appointment of Farroakh Parekh as a secretary on 31 October 2013 (3 pages) |
19 January 2015 | Appointment of Farroakh Parekh as a secretary on 31 October 2013 (3 pages) |
19 January 2015 | Appointment of Dibyendu Bose as a director on 30 November 2013 (3 pages) |
19 January 2015 | Appointment of Narendra Kumar Misra as a director on 30 November 2013 (3 pages) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
6 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
Statement of capital on 2014-11-06
|
30 October 2014 | Termination of appointment of Jimmy Dinshaw Contractor as a secretary on 31 October 2013 (1 page) |
30 October 2014 | Termination of appointment of Syed Anwar Hasan as a director on 30 September 2013 (1 page) |
30 October 2014 | Termination of appointment of Syed Anwar Hasan as a director on 30 September 2013 (1 page) |
30 October 2014 | Termination of appointment of Jimmy Dinshaw Contractor as a secretary on 31 October 2013 (1 page) |
3 February 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
3 February 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
20 January 2014 | Termination of appointment of Partha Sengupta as a director (1 page) |
20 January 2014 | Termination of appointment of Partha Sengupta as a director (1 page) |
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
7 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (15 pages) |
7 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders
|
7 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (15 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
5 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (15 pages) |
5 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (15 pages) |
5 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders
|
4 March 2011 | Redenomination of shares. Statement of capital 25 February 2011 (4 pages) |
4 March 2011 | Redenomination of shares. Statement of capital 25 February 2011 (4 pages) |
23 November 2010 | Appointment of Jimmy Dinshaw Contractor as a secretary (2 pages) |
23 November 2010 | Appointment of Jimmy Dinshaw Contractor as a secretary (2 pages) |
16 November 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
16 November 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
23 September 2010 | Incorporation (60 pages) |
23 September 2010 | Incorporation (60 pages) |