Company NameHomefield Pvt UK Ltd.
Company StatusActive
Company Number05608419
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Previous NamePrecis (2567) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMukundan Ramakrishnan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed23 January 2009(3 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameDavid Philip William Davies
StatusCurrent
Appointed13 May 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameJohn Stephen Mulhall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameDr Martin John Ashcroft
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(4 years after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameHomi Rustam Khusrokhan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2005(1 month after company formation)
Appointment Duration3 years (resigned 15 December 2008)
RoleCompany Executive
Correspondence Address1 Wyoming
Little Gibbs Road
Mumbai
400 006
Director NamePrashant Kumar Ghose
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2005(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2015)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Secretary NamePrashant Kumar Ghose
NationalityIndian
StatusResigned
Appointed01 December 2005(1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 December 2005)
RoleCompany Executive
Country of ResidenceIndia
Correspondence Address208 Samundra Mahal
Dr Annie Besant Road, Worli
Mumbai
400018
India
Director NameMr Vijay Kapadia
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Sheen Lane
London
SW14 8AB
Director NameNimisha Aonbalol Patel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Secretary NameMr Vijay Kapadia
NationalityBritish
StatusResigned
Appointed19 December 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Sheen Lane
London
SW14 8AB
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusResigned
Appointed19 January 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed23 January 2007(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameJimmy Dinshaw Contractor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitetatachemicalseurope.com

Location

Registered AddressNatrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51.8m at £1Tata Chemicals International Pte LTD
74.38%
Ordinary
17.9m at $1Bio Energy Venture-1 (Mauritius) Pvt. LTD
25.62%
Preference

Financials

Year2014
Turnover£232,441,000
Gross Profit£54,573,000
Net Worth-£272,523,000
Cash£4,438,000
Current Liabilities£239,017,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

14 December 2023Full accounts made up to 31 March 2023 (27 pages)
4 December 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
5 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2023Statement of capital following an allotment of shares on 24 August 2023
  • GBP 51,811,320
  • USD 142,175,966
(3 pages)
27 January 2023Statement of capital following an allotment of shares on 20 January 2023
  • GBP 51,811,320
  • USD 63,250,000
(3 pages)
26 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2023Director's details changed for John Stephen Mulhall on 1 April 2021 (2 pages)
12 December 2022Particulars of variation of rights attached to shares (3 pages)
25 November 2022Full accounts made up to 31 March 2022 (27 pages)
15 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
25 October 2022Statement of capital following an allotment of shares on 21 October 2022
  • GBP 51,811,320
  • USD 62,250,000
(3 pages)
28 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2022Statement of capital following an allotment of shares on 15 September 2022
  • GBP 51,811,320
  • USD 33,750,000
(3 pages)
21 December 2021Director's details changed for John Mulhall on 18 June 2021 (2 pages)
14 December 2021Full accounts made up to 31 March 2021 (322 pages)
15 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
23 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 51,811,320
  • USD 32,750,000
(3 pages)
22 December 2020Full accounts made up to 31 March 2020 (27 pages)
24 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 51,811,320
  • USD 32,250,000
(4 pages)
10 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
11 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2020Statement of capital following an allotment of shares on 24 August 2020
  • GBP 51,811,320
  • USD 31,450,000.00
(4 pages)
30 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 51,811,320
  • USD 30,950,000
(4 pages)
19 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2020Director's details changed for Mukundan Ramakrishnan on 12 March 2020 (2 pages)
17 March 2020Director's details changed for John Mulhall on 12 March 2020 (2 pages)
16 March 2020Secretary's details changed for David Philip William Davies on 12 March 2020 (1 page)
12 March 2020Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page)
12 March 2020Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages)
5 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 51,811,320.00
  • USD 29,450,000.00
(4 pages)
5 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2019Full accounts made up to 31 March 2019 (27 pages)
15 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
20 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 51,811,320.00
  • USD 29,150,000.00
(4 pages)
3 January 2019Full accounts made up to 31 March 2018 (24 pages)
17 December 2018Statement of capital following an allotment of shares on 5 December 2018
  • GBP 51,811,320
  • USD 24,750,000
(4 pages)
17 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 51,811,320
  • USD 24,450,000
(4 pages)
8 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2018Memorandum and Articles of Association (33 pages)
17 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 51,811,320.00
  • USD 23,450,000.00
(4 pages)
17 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 51,811,320.00
  • USD 22,550,000.00
(4 pages)
11 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Notification of a person with significant control statement (2 pages)
28 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 51,811,320.00
  • USD 22,450,000.00
(4 pages)
28 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 51,811,320.00
  • USD 22,450,000.00
(4 pages)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
18 September 2017Group of companies' accounts made up to 31 March 2017 (65 pages)
18 September 2017Group of companies' accounts made up to 31 March 2017 (65 pages)
6 June 2017Termination of appointment of Jimmy Dinshaw Contractor as a director on 23 December 2016 (1 page)
6 June 2017Termination of appointment of Jimmy Dinshaw Contractor as a director on 23 December 2016 (1 page)
5 June 2017Appointment of Dr Martin John Ashcroft as a director on 16 May 2017 (2 pages)
5 June 2017Appointment of Dr Martin John Ashcroft as a director on 16 May 2017 (2 pages)
10 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 51,811,320
  • USD 21,250,000
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 51,811,320
  • USD 21,250,000
(4 pages)
8 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 51,811,320
  • USD 20,050,000
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 51,811,320
  • USD 20,050,000
(4 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
24 October 2016Group of companies' accounts made up to 31 March 2016 (73 pages)
24 October 2016Group of companies' accounts made up to 31 March 2016 (73 pages)
18 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 51,811,320
  • USD 18,750,000.00
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 51,811,320
  • USD 18,750,000.00
(4 pages)
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2016Group of companies' accounts made up to 31 March 2015 (40 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (40 pages)
20 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2015Statement of capital following an allotment of shares on 7 November 2015
  • GBP 51,811,320.00
  • USD 18,050,000.00
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 7 November 2015
  • GBP 51,811,320.00
  • USD 18,050,000.00
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 7 November 2015
  • GBP 51,811,320.00
  • USD 18,050,000.00
(4 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 51,811,320
  • USD 17,850,000
(8 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 51,811,320
  • USD 17,850,000
(8 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 51,811,320
  • USD 17,850,000
(8 pages)
19 October 2015Director's details changed for John Mulhall on 23 September 2015 (2 pages)
19 October 2015Director's details changed for John Mulhall on 23 September 2015 (2 pages)
30 September 2015Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page)
30 September 2015Appointment of John Stephen Mulhall as a director on 23 September 2015 (2 pages)
30 September 2015Appointment of John Stephen Mulhall as a director on 23 September 2015 (2 pages)
30 September 2015Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page)
28 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 51,811,320
  • USD 17,850,000.00
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 51,811,320
  • USD 17,850,000.00
(4 pages)
28 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2015Group of companies' accounts made up to 31 March 2014 (41 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (41 pages)
10 December 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 51,811,320.00
  • USD 16,150,000.00
(4 pages)
10 December 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 51,811,320.00
  • USD 16,150,000.00
(4 pages)
10 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 51,811,320
  • USD 15,400,000
(8 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 51,811,320
  • USD 15,400,000
(8 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 51,811,320
  • USD 15,400,000
(8 pages)
29 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 51,811,320
  • USD 15,400,000
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 51,811,320
  • USD 15,400,000
(4 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
26 November 2013Termination of appointment of Syed Hasan as a director (1 page)
26 November 2013Termination of appointment of Syed Hasan as a director (1 page)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 51,811,320
  • USD 2,500,000
(9 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 51,811,320
  • USD 2,500,000
(9 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 51,811,320
  • USD 2,500,000
(9 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 51,811,320
  • USD 2,500,000.00
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 51,811,320
  • USD 2,500,000.00
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 51,811,320
  • USD 2,500,000.00
(4 pages)
14 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
12 August 2011Group of companies' accounts made up to 31 March 2011 (66 pages)
12 August 2011Group of companies' accounts made up to 31 March 2011 (66 pages)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
26 May 2011Appointment of David Philip William Davies as a secretary (2 pages)
26 May 2011Appointment of David Philip William Davies as a secretary (2 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
29 July 2010Appointment of Jimmy Dinshaw Contractor as a director (3 pages)
29 July 2010Appointment of Jimmy Dinshaw Contractor as a director (3 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Statement of company's objects (2 pages)
14 June 2010Termination of appointment of Nimisha Patel as a director (1 page)
14 June 2010Termination of appointment of Nimisha Patel as a director (1 page)
11 March 2010Director's details changed for Nimisha Aonbalol Patel on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Nimisha Aonbalol Patel on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Syed Anwar Hasan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Syed Anwar Hasan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Nimisha Aonbalol Patel on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Syed Anwar Hasan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
3 January 2010Group of companies' accounts made up to 31 March 2009 (40 pages)
3 January 2010Group of companies' accounts made up to 31 March 2009 (40 pages)
10 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
30 January 2009Director appointed mukundan ramakrishnan (2 pages)
30 January 2009Director appointed mukundan ramakrishnan (2 pages)
21 January 2009Group of companies' accounts made up to 31 March 2008 (44 pages)
21 January 2009Group of companies' accounts made up to 31 March 2008 (44 pages)
19 December 2008Appointment terminated director homi khusrokhan (1 page)
19 December 2008Appointment terminated director homi khusrokhan (1 page)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
12 November 2007Return made up to 01/11/07; full list of members (3 pages)
12 November 2007Return made up to 01/11/07; full list of members (3 pages)
5 September 2007Group of companies' accounts made up to 31 March 2007 (46 pages)
5 September 2007Group of companies' accounts made up to 31 March 2007 (46 pages)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
27 February 2007Return made up to 01/11/06; full list of members (6 pages)
27 February 2007Location of register of members (1 page)
27 February 2007Return made up to 01/11/06; full list of members (6 pages)
27 February 2007Location of register of members (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 18 grosvenor place london SW1X 7HS (1 page)
6 February 2007Registered office changed on 06/02/07 from: 18 grosvenor place london SW1X 7HS (1 page)
6 October 2006Nc inc already adjusted 20/09/06 (2 pages)
6 October 2006Nc inc already adjusted 20/09/06 (2 pages)
6 October 2006Ad 26/09/06--------- £ si 51811320@1=51811320 £ ic 2/51811322 (2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2006Ad 26/09/06--------- £ si 51811320@1=51811320 £ ic 2/51811322 (2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2006Memorandum and Articles of Association (6 pages)
6 October 2006Memorandum and Articles of Association (6 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
24 January 2006Memorandum and Articles of Association (11 pages)
24 January 2006Memorandum and Articles of Association (11 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New secretary appointed;new director appointed (3 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New secretary appointed;new director appointed (3 pages)
23 December 2005Registered office changed on 23/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
23 December 2005Registered office changed on 23/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New director appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
9 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Nc inc already adjusted 01/12/05 (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2005Nc inc already adjusted 01/12/05 (1 page)
9 December 2005Director resigned (1 page)
28 November 2005Company name changed precis (2567) LIMITED\certificate issued on 28/11/05 (3 pages)
28 November 2005Company name changed precis (2567) LIMITED\certificate issued on 28/11/05 (3 pages)
1 November 2005Incorporation (15 pages)
1 November 2005Incorporation (15 pages)