Company NameHBI UK Holdings Ltd
DirectorsAbhijit Mukhopadhyay and Hanumantha Bhimasena Rau
Company StatusActive
Company Number08735932
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Abhijit Mukhopadhyay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor New Zealand House
80 Haymarket
London
SW1Y 4TE
Director NameMr Hanumantha Bhimasena Rau
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed31 October 2019(6 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address13th Floor New Zealand House
80 Haymarket
London
SW1Y 4TE
Director NameAli Ganjaei
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3rd Floor Paternoster House
65 St Pauls Churchyard
London
EC4M 8AB
Director NameMr Mohamed Mardam Bey
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed31 October 2019(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address13th Floor New Zealand House
80 Haymarket
London
SW1Y 4TE
Director NameGovanhill International Ltd (Corporation)
StatusResigned
Appointed07 May 2014(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 2019)
Correspondence Address3rd Floor Geeve Place Waterfront Drive
PO Box 3175 Road Town
Tortola
Virgin Islands, British

Location

Registered Address12 Charles Ii Street
1st Floor
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Prakash Parmanand Hinduja
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,789
Cash£1,411
Current Liabilities£6,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

13 January 2020Notification of Hinduja Group International Limited as a person with significant control on 28 October 2019 (1 page)
13 January 2020Cessation of Prakash Parmanand Hinduja as a person with significant control on 28 October 2019 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
30 December 2019Registered office address changed from 3rd Floor Paternoster House 65 st Pauls Churchyard London EC4M 8AB to 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE on 30 December 2019 (1 page)
30 December 2019Director's details changed for Mr Abhijit Mukhopadhyay on 30 December 2019 (2 pages)
18 December 2019Appointment of Mr. Mohamed Mardam Bey as a director on 31 October 2019 (2 pages)
18 December 2019Termination of appointment of Govanhill International Ltd as a director on 5 December 2019 (1 page)
18 December 2019Termination of appointment of Ali Ganjaei as a director on 5 December 2019 (1 page)
18 December 2019Appointment of Mr. Hanumantha Bhimasena Rau as a director on 31 October 2019 (2 pages)
5 November 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 October 2017Director's details changed for Ali Ganjaei on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Director's details changed for Ali Ganjaei on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
17 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
18 July 2014Appointment of Govanhill International Ltd as a director on 7 May 2014 (2 pages)
18 July 2014Appointment of Govanhill International Ltd as a director on 7 May 2014 (2 pages)
18 July 2014Appointment of Govanhill International Ltd as a director on 7 May 2014 (2 pages)
15 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 May 2014 (2 pages)
15 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 May 2014 (2 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
(37 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
(37 pages)