UKBizDB.co.uk

TATA MOTORS EUROPEAN TECHNICAL CENTRE PLC

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

This company is commonly known as Tata Motors European Technical Centre Plc. The company was founded 18 years ago and was given the registration number 05551225. The firm's registered office is in . You can find them at 18 Grosvenor Place, London, , . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:TATA MOTORS EUROPEAN TECHNICAL CENTRE PLC
Company Number:05551225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:18 Grosvenor Place, London, SW1X 7HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary01 September 2005Active
18 Grosvenor Place, London, SW1X 7HS

Director09 September 2021Active
18 Grosvenor Place, London, SW1X 7HS

Director19 May 2023Active
18 Grosvenor Place, London, SW1X 7HS

Director18 March 2022Active
18, Grosvenor Place, London, United Kingdom, SW1X 7HS

Director04 July 2016Active
18, Grosvenor Place, London, United Kingdom, SW1X 7HS

Director04 July 2016Active
4th Floor Iarc, University Of Warwick, Gibbet Hill Road, Coventry, United Kingdom, CV4 7AL

Director18 October 2010Active
11, Norham Road, Oxford, OX2 6SF

Director05 April 2010Active
3 Harewood, Kingston Vale, London, SW15 3RN

Director28 July 2008Active
Acacia House, Park Road, Chipping Campden, GL55 6EB

Director01 September 2005Active
A-3 Pallonji Mansion, 43 Cuffe Parade, Near President Hotel, Colaba, 400 005

Director20 September 2005Active
18, Grosvenor Place, London, SW1X 7HS

Director05 April 2010Active
18 Grosvenor Place, London, SW1X 7HS

Director18 March 2022Active
18, Grosvenor Place, London, United Kingdom, SW1X 7HS

Director26 February 2016Active
Da Vinci House, Basing View, Basingstoke, RG21 4EQ

Director01 September 2005Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Director01 September 2005Active
18, Grosvenor Place, London, United Kingdom, SW1X 7HS

Director27 March 2013Active
Bakhtavar Flat No 12, Lower Colaba Road, Mumbai, 400 005 India,

Director20 September 2005Active
16 Regency Court, Coventry, CV5 6HA

Director01 September 2005Active
Bombay House, 24 Homi Mody Street, Mumbai, India, 400001

Director05 March 2014Active

People with Significant Control

Tata Motors Limited
Notified on:06 October 2017
Status:Active
Country of residence:India
Address:Bombay House, 24 Homi Mody Street, Mumbai 400 001, India,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-18Incorporation

Memorandum articles.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-08Change of name

Certificate change of name company.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.