Company NameTyphoo Tea Limited
Company StatusActive
Company Number05573418
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Previous NameApeejay International Tea Limited

Business Activity

Section CManufacturing
SIC 10831Tea processing

Directors

Director NameMr Nadeem Ahmed
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed15 July 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleChair Person
Country of ResidenceEngland
Correspondence AddressGlobal Tea & Commodities Ltd, 1 Duchess Street
London
W1W 6AN
Director NameMr Malcolm Ian Goddard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
CH41 1FN
Wales
Director NameMr Issam Hamid
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
CH41 1FN
Wales
Director NameMr Stratis Nicolas Limnios
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed15 July 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zetland Capital Partners Llp St. James's Squar
London
SW1Y 4JU
Director NameMr Michael Ian Brehme
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Church Farm East Woodlands
Frome
BA11 5LQ
Director NameMr Andrew James Reardon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(17 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
CH41 1FN
Wales
Director NameMr Lourens Mouton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed23 October 2023(18 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
CH41 1FN
Wales
Secretary NameDTM Legal Llp (Corporation)
StatusCurrent
Appointed11 October 2023(18 years after company formation)
Appointment Duration6 months, 2 weeks
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Philip Stephen Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressRedwood House Lawnside
Albert Road South
Great Malvern
Worcestershire
WR14 3AH
Director NameMr Nicolas Bonneywell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Secretary NameMr Terence Edward Parmenter
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address75 Gough Walk
Poplar
London
E14 6HR
Director NameDeepak Atal
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed04 November 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleTea Company Executive
Correspondence AddressFlat 8b Golf Towers
9 Prince Gholam Md Shah Road
Kolkata 700 095
West Bengal
India
Director NameMs Priti Paul
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 15 July 2021)
RoleArchitect
Country of ResidenceMorocco
Correspondence AddressFlat Q
82 Portland Place
London
Greater London
W1B 1NS
Director NameKaran Paul
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed04 November 2005(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 15 July 2021)
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address13a Alipore Road
Kolkata 700 027
West Bengal
India
Secretary NameKelvin Williams
NationalityBritish
StatusResigned
Appointed04 November 2005(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Park Road
Oxted
Surrey
RH8 0AL
Director NameMarcus Banfield
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2009)
RoleCEO
Correspondence Address15 Shaftesbury Way
Twickenham
Middlesex
TW2 5RN
Secretary NameMarcus Banfield
NationalityBritish
StatusResigned
Appointed27 July 2006(10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2009)
RoleCEO
Correspondence Address15 Shaftesbury Way
Twickenham
Middlesex
TW2 5RN
Director NameMaria Tapal
Date of BirthJuly 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 2006(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address212 401 PO Box
Dubai
United Arab Emirates
Director NameMr Michael David McBrien
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 15 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Compass Court
39 Shad Thames
London
SE1 2NJ
Director NameMr Nadeem Ahmed
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 15 July 2021)
RoleBusiness
Country of ResidenceEngland
Correspondence Address14 Park Village West
London
NW1 4AE
Director NameMr Fahim Ahmed
Date of BirthMay 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed23 October 2006(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address84 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AB
Director NameAbner Paul Soans
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed31 December 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 2012)
RoleGeneral Manager
Country of ResidenceIndia
Correspondence Address21 Ashish Apts Raut Lane
Juhu
Mumbai 400 049
Maharashtra
India
Director NameMr Keith Richard Packer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2, Sandpits Upton Lane
Upton
Chester
Cheshire
CH2 1ET
Wales
Secretary NameMr Keith Richard Packer
NationalityBritish
StatusResigned
Appointed28 March 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2, Sandpits Upton Lane
Upton
Chester
Cheshire
CH2 1ET
Wales
Director NameAshok Kumar Bhargava
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressApeejay House 15 Park St
Kolkata
700016
India
Director NameMr Somnath Saha
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2018)
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressPasture Road
Moreton
Wirral
Merseyside
CH46 8XF
Wales
Director NameMr Ashoke Ghosh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2012(6 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 July 2021)
RoleService
Country of ResidenceIndia
Correspondence AddressApeejay House 15 Park Street
Kolkata
700068
Director NameRajendra Agarwal
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressApeejay House 15 Park St
Kolkata
700016
India
Director NameMr Tom Vyner Cbe, Hon Frcp
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address52 Centurion Building Chelsea Bridge Wharf
376 Queenstown Road
London
SW8 4NZ
Secretary NameMr Somnath Saha
StatusResigned
Appointed04 January 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2018)
RoleCompany Director
Correspondence AddressPasture Road
Moreton
Wirral
Merseyside
CH46 8XF
Wales
Director NameDr Alain Arnold Gloor
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed28 March 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2019)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressGloor & Sieger Utoquai 37
8008 Zurich
Switzerland
Director NameMr Issam Hamid
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMr Debangshu Mukherjee
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2019(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPasture Road
Moreton
Wirral
Merseyside
CH46 8XF
Wales
Director NameMr Desmond Anthony Kingsley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2019(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressPasture Road
Moreton
Wirral
Merseyside
CH46 8XF
Wales
Director NameMr Fahim Ahmed
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(15 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Traps Lane
New Malden
KT3 4SE
Director NameMr Alex Brown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(15 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wheatlands Road East
Harrogate
HG2 8PX
Director NameMr Sandra Nancy Rankine
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4e Airlie Gardens
London
W8 7AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetyphoo.com

Location

Registered AddressEgerton House
2 Tower Road
Birkenhead
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13m at £1International Beverages Inc.
41.26%
Ordinary
11m at £1First Management Services LTD
35.00%
Ordinary
7.5m at £1Apeejay Tea (Panama) Inc
23.74%
Ordinary

Financials

Year2014
Turnover£81,785,000
Gross Profit£22,850,000
Net Worth-£58,808,000
Cash£266,000
Current Liabilities£67,453,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

15 July 2021Delivered on: 23 July 2021
Persons entitled: Karalius Limited, Registered Number 13452700, the Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
7 August 2014Delivered on: 22 August 2014
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: F/H pasture road, moreton, wirral merseyside t/no MS515283.
Outstanding
18 March 2014Delivered on: 27 March 2014
Satisfied on: 17 September 2014
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: F/H property k/a pasture road moreton wirral merseyside t/no. MS515283. Notification of addition to or amendment of charge.
Fully Satisfied
10 December 2012Delivered on: 20 December 2012
Satisfied on: 17 September 2014
Persons entitled: Icici Bank UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 December 2012Delivered on: 20 December 2012
Satisfied on: 17 September 2014
Persons entitled: Icici Bank UK PLC

Classification: An account security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges the credit balance on the collection account being account number 76184497 and sort code 30-00-81 by way of first floating charge see image for full details.
Fully Satisfied
31 October 2005Delivered on: 5 November 2005
Satisfied on: 17 September 2014
Persons entitled: Icici Bank UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as apeejay international tea limited to the chargee or any of the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 June 2020Notification of Priti Paul as a person with significant control on 31 March 2017 (2 pages)
23 June 2020Notification of Karan Paul as a person with significant control on 31 March 2017 (2 pages)
23 June 2020Cessation of Apeejay Tea as a person with significant control on 31 March 2017 (1 page)
23 June 2020Notification of Priya Paul as a person with significant control on 31 March 2017 (2 pages)
2 June 2020Full accounts made up to 31 March 2019 (52 pages)
26 May 2020Termination of appointment of Maria Tapal as a director on 19 May 2020 (1 page)
10 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
20 January 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 20,707,809.03
(4 pages)
13 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
9 January 2020Statement of capital following an allotment of shares on 11 December 2019
  • GBP 20,369,587.58
(4 pages)
9 January 2020Termination of appointment of Andrew David Woodhouse as a director on 8 January 2020 (1 page)
9 January 2020Termination of appointment of Issam Hamid as a director on 8 January 2020 (1 page)
9 January 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 20,532,585.83
(4 pages)
5 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 20,206,589.34
(4 pages)
27 November 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 20,002,841.48
(4 pages)
11 November 2019Termination of appointment of Tom Vyner Cbe, Hon Frcp as a director on 6 November 2019 (1 page)
25 September 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 19,779,653.65
(4 pages)
16 September 2019Appointment of Mr Desmond Anthony Kingsley as a director on 11 September 2019 (2 pages)
12 June 2019Appointment of Mr Debangshu Mukherjee as a director on 1 June 2019 (2 pages)
12 June 2019Termination of appointment of Alain Arnold Gloor as a director on 1 June 2019 (1 page)
11 April 2019Full accounts made up to 31 March 2018 (50 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Somnath Saha as a secretary on 14 December 2018 (1 page)
22 January 2019Termination of appointment of Somnath Saha as a director on 14 December 2018 (1 page)
21 February 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 18,670,330.73
(4 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (6 pages)
31 August 2017Full accounts made up to 31 March 2017 (49 pages)
31 August 2017Full accounts made up to 31 March 2017 (49 pages)
11 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 16,374,799.5
(4 pages)
11 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 11,831,408.48
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 16,374,799.5
(4 pages)
11 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 16,374,799.68
(4 pages)
11 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 16,374,799.68
(4 pages)
11 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 11,831,408.48
(3 pages)
6 April 2017Termination of appointment of Fahim Ahmed as a director on 31 March 2017 (1 page)
6 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 April 2017Termination of appointment of Fahim Ahmed as a director on 31 March 2017 (1 page)
6 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 April 2017Appointment of Mr Andrew David Woodhouse as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Andrew David Woodhouse as a director on 31 March 2017 (2 pages)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 13,431,684.68
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,831,410
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 14,238,458.48
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 13,431,684.68
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 14,238,458.48
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,831,410
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,831,408.48
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 11,831,408.48
(3 pages)
3 April 2017Appointment of Mr Issam Hamid as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Issam Hamid as a director on 31 March 2017 (2 pages)
31 March 2017Statement of capital on 31 March 2017
  • GBP 11,831,408.48
(3 pages)
31 March 2017Statement by Directors (5 pages)
31 March 2017Statement by Directors (5 pages)
31 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 March 2017Solvency Statement dated 23/03/17 (5 pages)
31 March 2017Statement of capital on 31 March 2017
  • GBP 11,831,408.48
(3 pages)
31 March 2017Solvency Statement dated 23/03/17 (5 pages)
31 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 March 2017Appointment of Dr. Alain Arnold Gloor as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Dr. Alain Arnold Gloor as a director on 28 March 2017 (2 pages)
13 February 2017Termination of appointment of Ashok Kumar Bhargava as a director on 14 January 2017 (1 page)
13 February 2017Termination of appointment of Ashok Kumar Bhargava as a director on 14 January 2017 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
22 November 2016Full accounts made up to 31 March 2016 (48 pages)
22 November 2016Full accounts made up to 31 March 2016 (48 pages)
15 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
8 November 2016Termination of appointment of Rajendra Agarwal as a director on 3 February 2016 (1 page)
8 November 2016Termination of appointment of Rajendra Agarwal as a director on 3 February 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (47 pages)
31 December 2015Full accounts made up to 31 March 2015 (47 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 31,510,005.4697
(13 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 31,510,005.4697
(13 pages)
20 January 2015Appointment of Mr Somnath Saha as a secretary on 4 January 2015 (2 pages)
20 January 2015Appointment of Mr Somnath Saha as a secretary on 4 January 2015 (2 pages)
20 January 2015Appointment of Mr Somnath Saha as a secretary on 4 January 2015 (2 pages)
12 January 2015Termination of appointment of Keith Richard Packer as a director on 4 January 2015 (1 page)
12 January 2015Termination of appointment of Keith Richard Packer as a director on 4 January 2015 (1 page)
12 January 2015Termination of appointment of Keith Richard Packer as a director on 4 January 2015 (1 page)
6 January 2015Termination of appointment of Keith Richard Packer as a secretary on 4 January 2015 (1 page)
6 January 2015Termination of appointment of Keith Richard Packer as a secretary on 4 January 2015 (1 page)
6 January 2015Termination of appointment of Keith Richard Packer as a secretary on 4 January 2015 (1 page)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 31,510,005.4697
(15 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 31,510,005.4697
(15 pages)
17 September 2014Satisfaction of charge 2 in full (4 pages)
17 September 2014Satisfaction of charge 2 in full (4 pages)
17 September 2014Satisfaction of charge 1 in full (4 pages)
17 September 2014Satisfaction of charge 3 in full (4 pages)
17 September 2014Satisfaction of charge 055734180004 in full (4 pages)
17 September 2014Satisfaction of charge 055734180004 in full (4 pages)
17 September 2014Satisfaction of charge 1 in full (4 pages)
17 September 2014Satisfaction of charge 3 in full (4 pages)
22 August 2014Registration of charge 055734180005, created on 7 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(49 pages)
22 August 2014Registration of charge 055734180005, created on 7 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(49 pages)
22 August 2014Registration of charge 055734180005, created on 7 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(49 pages)
22 May 2014Full accounts made up to 31 March 2014 (48 pages)
22 May 2014Full accounts made up to 31 March 2014 (48 pages)
8 May 2014Director's details changed for Mr Tom Vyner Cbe, Hon Frcp on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Tom Vyner Cbe, Hon Frcp on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Tom Vyner Cbe, Hon Frcp on 8 May 2014 (2 pages)
31 March 2014Appointment of Mr Tom Vyner Cbe, Hon Frcp as a director (2 pages)
31 March 2014Appointment of Mr Tom Vyner Cbe, Hon Frcp as a director (2 pages)
27 March 2014Registration of charge 055734180004 (51 pages)
27 March 2014Registration of charge 055734180004 (51 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 31,510,005.4697
(14 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 31,510,005.4697
(14 pages)
30 September 2013Full accounts made up to 31 March 2013 (50 pages)
30 September 2013Full accounts made up to 31 March 2013 (50 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
23 October 2012Appointment of Mr Ashoke Ghosh as a director (2 pages)
23 October 2012Appointment of Mr Somnath Saha as a director (2 pages)
23 October 2012Appointment of Mr Somnath Saha as a director (2 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
23 October 2012Appointment of Mr Ashoke Ghosh as a director (2 pages)
14 August 2012Appointment of Rajendra Agarwal as a director (2 pages)
14 August 2012Appointment of Ashok Kumar Bhargava as a director (2 pages)
14 August 2012Appointment of Ashok Kumar Bhargava as a director (2 pages)
14 August 2012Appointment of Rajendra Agarwal as a director (2 pages)
22 May 2012Full accounts made up to 31 March 2012 (51 pages)
22 May 2012Full accounts made up to 31 March 2012 (51 pages)
26 April 2012Termination of appointment of Abner Soans as a director (1 page)
26 April 2012Termination of appointment of Abner Soans as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (52 pages)
6 January 2012Full accounts made up to 31 March 2011 (52 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (11 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (11 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (11 pages)
29 September 2010Director's details changed for Maria Tapal on 26 September 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (11 pages)
29 September 2010Director's details changed for Maria Tapal on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Karan Paul on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Fahim Ahmed on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Karan Paul on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Fahim Ahmed on 26 September 2010 (2 pages)
30 June 2010Full accounts made up to 31 March 2010 (52 pages)
30 June 2010Full accounts made up to 31 March 2010 (52 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
29 July 2009Full accounts made up to 31 March 2009 (55 pages)
29 July 2009Full accounts made up to 31 March 2009 (55 pages)
8 April 2009Appointment terminated (1 page)
8 April 2009Appointment terminated director marcus banfield (1 page)
8 April 2009Appointment terminated director deepak atal (1 page)
8 April 2009Director appointed mr keith richard packer (1 page)
8 April 2009Appointment terminated secretary marcus banfield (1 page)
8 April 2009Appointment terminated director marcus banfield (1 page)
8 April 2009Secretary appointed mr keith richard packer (1 page)
8 April 2009Secretary appointed mr keith richard packer (1 page)
8 April 2009Appointment terminated director deepak atal (1 page)
8 April 2009Director appointed mr keith richard packer (1 page)
8 April 2009Appointment terminated (1 page)
8 April 2009Appointment terminated secretary marcus banfield (1 page)
26 March 2009Full accounts made up to 31 March 2008 (52 pages)
26 March 2009Full accounts made up to 31 March 2008 (52 pages)
10 October 2008Return made up to 26/09/08; full list of members (7 pages)
10 October 2008Return made up to 26/09/08; full list of members (7 pages)
25 January 2008Full accounts made up to 31 March 2007 (45 pages)
25 January 2008Full accounts made up to 31 March 2007 (45 pages)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director's particulars changed (1 page)
25 October 2007Return made up to 26/09/07; full list of members (5 pages)
25 October 2007Return made up to 26/09/07; full list of members (5 pages)
20 August 2007Full accounts made up to 31 March 2006 (31 pages)
20 August 2007Full accounts made up to 31 March 2006 (31 pages)
8 December 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
8 December 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
6 December 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 December 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Ad 30/06/06--------- £ si 2510000@1=2510000 £ ic 29000001/31510001 (2 pages)
8 August 2006Ad 30/06/06--------- £ si 2510000@1=2510000 £ ic 29000001/31510001 (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 June 2006Declaration of assistance for shares acquisition (42 pages)
28 June 2006Declaration of assistance for shares acquisition (42 pages)
28 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: c/o apeejay london LIMITED 35 portland place london W1B 1QF (1 page)
14 November 2005Ad 27/10/05--------- £ si 29000000@1=29000000 £ ic 1/29000001 (2 pages)
14 November 2005Ad 27/10/05--------- £ si 29000000@1=29000000 £ ic 1/29000001 (2 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 November 2005Registered office changed on 14/11/05 from: c/o apeejay london LIMITED 35 portland place london W1B 1QF (1 page)
10 November 2005Memorandum and Articles of Association (26 pages)
10 November 2005Memorandum and Articles of Association (26 pages)
5 November 2005Particulars of mortgage/charge (9 pages)
5 November 2005Particulars of mortgage/charge (9 pages)
1 November 2005Company name changed apeejay international tea limite d\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed apeejay international tea limite d\certificate issued on 01/11/05 (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Incorporation (17 pages)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
26 September 2005Incorporation (17 pages)
26 September 2005Secretary resigned (1 page)