This company is commonly known as East India Company Uk Limited. The company was founded 18 years ago and was given the registration number 05557897. The firm's registered office is in ILFORD. You can find them at 126 Pembroke Road, , Ilford, . This company's SIC code is 99999 - Dormant Company.
Name | : | EAST INDIA COMPANY UK LIMITED |
---|---|---|
Company Number | : | 05557897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2005 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 126 Pembroke Road, Ilford, England, IG3 8PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Elmstead Road, Ilford, England, IG3 8AX | Secretary | 01 August 2016 | Active |
3, Elmstead Road, Ilford, England, IG3 8AX | Director | 01 August 2016 | Active |
1, Moore View, 91, Chalkhill Road, Wembley Park, London, HA9 9UN | Secretary | 02 November 2005 | Active |
4, Elmstead Road, Ilford, England, IG3 8AX | Secretary | 01 January 2013 | Active |
5, Jupiter House, Calleva Park Aldermaston, Reading, Great Britain, RG7 8NN | Corporate Secretary | 29 November 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 08 September 2005 | Active |
Jains Suite 444, 19-20 Crawford Street, London, W1H 1PJ | Director | 01 August 2012 | Active |
127, Fifth Avenue, York, United Kingdom, YO31 0UN | Director | 07 September 2010 | Active |
4, Elmstead Road, Ilford, England, IG3 8AX | Director | 01 August 2016 | Active |
4, Elmstead Road, Ilford, England, IG3 8AX | Director | 01 December 2011 | Active |
Suite 444, 20 Crawford Street, London, W1H 1PJ | Director | 12 August 2010 | Active |
1, Moore View, 91, Chalkhill Road, Wembley Park, London, HA9 9UN | Director | 08 September 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 12 August 2010 | Active |
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN | Corporate Director | 11 November 2005 | Active |
Dr Harsh Vardhan Jain | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 126, Pembroke Road, Ilford, England, IG3 8PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-28 | Change of name | Certificate change of name company. | Download |
2021-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-10 | Address | Change registered office address company with date old address new address. | Download |
2016-09-10 | Officers | Appoint person director company with name date. | Download |
2016-09-10 | Address | Change registered office address company with date old address new address. | Download |
2016-09-10 | Officers | Appoint person secretary company with name date. | Download |
2016-09-10 | Officers | Termination director company with name termination date. | Download |
2016-09-10 | Officers | Termination director company with name termination date. | Download |
2016-09-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.