UKBizDB.co.uk

TATA GLOBAL BEVERAGES SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tata Global Beverages Services Limited. The company was founded 29 years ago and was given the registration number 03007544. The firm's registered office is in GREENFORD. You can find them at 325 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TATA GLOBAL BEVERAGES SERVICES LIMITED
Company Number:03007544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:325 Oldfield Lane North, Greenford, Middlesex, UB6 0AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
325, Oldfield Lane North, Greenford, United Kingdom, UB6 0AZ

Secretary31 July 2013Active
325, Oldfield Lane North, Greenford, UB6 0AZ

Director20 October 2022Active
325, Oldfield Lane North, Greenford, UB6 0AZ

Director20 October 2022Active
Flat 3, 9 Daleham Gardens, London, NW3 5BY

Secretary28 May 2004Active
The Tile House 26 Pound Lane, Sonning, Reading, RG4 6XE

Secretary06 January 1999Active
4 Elderfield Road, Stoke Poges, Slough, SL2 4DE

Secretary16 June 1995Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary26 July 1995Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary09 January 1995Active
5 Tenby Mansions, Nottingham Street, London, W1U 5ER

Director05 May 1995Active
The Pines, Templewood Lane, Farnham Common, SL2 3HQ

Director09 April 1997Active
El Segundo, The Clump, Rickmansworth, WD3 4BG

Director28 May 2004Active
9999 Collins Avenue Ph 5d, Bal Harbour, Fl 33154 Florida, Usa, FOREIGN

Director01 March 1997Active
71 Victoria Street, London, SW1H 0XA

Director01 August 1997Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director09 January 1995Active
35 The Bromptons, Rose Square, London, Uk, SW3 6RS

Director28 July 1995Active
1 & 2 Park Cottages, Station Road Acton Turville, Badminton, GL9 1HF

Director08 March 1998Active
6 Richmond Bridge Mansions, Willoughby Road, Twickenham, TW1 2QJ

Director10 March 2000Active
4 Gimenestrasse, Zug Ch-6300, Switzerland,

Director02 March 2001Active
10 Mayfair House, Little Gibbs Road Malabar Hill, Mumbai, India,

Director17 May 2001Active
Apsara, Ncpa Complex Flat No. 213, B Block, Nariman Point, Mumbai, India,

Director10 March 2000Active
325, Oldfield Lane North, Greenford, United Kingdom, UB6 0AZ

Director05 September 2007Active
60 Tuckahoe Road, Easton, United States Of America, 06612

Director09 April 1997Active
325, Oldfield Lane North, Greenford, United Kingdom, UB6 0AZ

Director27 June 2012Active
Chaul End Farm, Chaul End Village, Caddington, LU1 4AX

Director15 June 2000Active
Ambleside Fulmer Road, Gerrards Cross, SL9 7EF

Director09 May 1995Active
Pound Cottage, 106 High Street, Long Crendon, HP18 9AN

Director09 April 1997Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director09 January 1995Active
C/O Tata Tea Gb Limited, Parkview, 82 Oxford Road, Uxbridge, United Kingdom, UB8 1UX

Director30 June 2011Active
Woodlands Syndicate, Flat 17,, 8th Floor 8/7 Alipore Road, Alipore, Kolkata-700020,, India,

Director10 March 2000Active
44 Brim Hill, Hampstead Garden Suburb, London, N2 0HG

Director02 May 2002Active
51 Yeomans Row, London, SW3 2AL

Director09 July 1997Active
29 Hampton Court, Opp. Colaba Post Office Colaba, Mumbai, India,

Director15 June 2000Active
325, Oldfield Lane North, Greenford, United Kingdom, UB6 0AZ

Director21 May 2013Active
2 The Bradburys, Launton Road Stratton Audley, Bicester, OX6 9BW

Director14 April 1999Active
2908 Forest Club Drive, Plant City, Florida 33567, FOREIGN

Director10 March 2000Active

People with Significant Control

Tata Consumer Products Uk Group Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:325, Oldfield Lane North, Greenford, England, UB6 0AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tata Global Beverages Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:325, Oldfield Lane North, Greenford, England, UB6 0AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type full.

Download
2016-04-07Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.