Company NameIndorama Services UK Ltd
Company StatusActive
Company Number08167838
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSanjay Kumar Agarwal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 8 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
6th Floor
London
SW1Y 6JD
Director NameMr Sri Prakash Lohia
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIndonesian
StatusCurrent
Appointed23 August 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 8 months
RoleIndustrialist
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
6th Floor
London
SW1Y 6JD
Director NameMr Amit Lohia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed05 July 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6, 86 Jermyn Street
London
SW1Y 6JD
Director NameMr Hassan Noorali Sayani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bentinck Street
London
W1U 2EL

Location

Registered Address86 Jermyn Street
6th Floor
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Indorama Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,383
Cash£307,130
Current Liabilities£74,751

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
1 July 2022Change of details for Mr Sri Prakash Lohia as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Change of details for Mr Amit Lohia as a person with significant control on 1 July 2022 (2 pages)
5 April 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
8 July 2021Notification of Amit Lohia as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Notification of Sri Prakash Lohia as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Notification of Seema Lohia as a person with significant control on 8 July 2021 (2 pages)
11 March 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
6 February 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 May 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
14 July 2016Director's details changed for Sri Prakash Lohia on 5 July 2016 (2 pages)
14 July 2016Appointment of Mr Amit Lohia as a director on 5 July 2016 (2 pages)
14 July 2016Appointment of Mr Amit Lohia as a director on 5 July 2016 (2 pages)
14 July 2016Director's details changed for Sri Prakash Lohia on 5 July 2016 (2 pages)
14 July 2016Director's details changed for Sanjay Kumar Agarwal on 5 July 2016 (2 pages)
14 July 2016Director's details changed for Sanjay Kumar Agarwal on 5 July 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street 6Th Floor London SW1Y 6JD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street 6Th Floor London SW1Y 6JD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 9 Bentinck Street London W1U 2EL to 86 Jermyn Street 6Th Floor London SW1Y 6JD on 8 January 2015 (1 page)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(3 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(3 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 August 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 10,000
(3 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
(3 pages)
23 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
23 August 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 10,000
(3 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
(3 pages)
23 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
(3 pages)
24 August 2012Appointment of Sri Prakash Lohia as a director (2 pages)
24 August 2012Termination of appointment of Hassan Sayani as a director (1 page)
24 August 2012Appointment of Sanjay Kumar Agarwal as a director (2 pages)
24 August 2012Appointment of Sanjay Kumar Agarwal as a director (2 pages)
24 August 2012Appointment of Sri Prakash Lohia as a director (2 pages)
24 August 2012Termination of appointment of Hassan Sayani as a director (1 page)
3 August 2012Incorporation (24 pages)
3 August 2012Incorporation (24 pages)