UKBizDB.co.uk

TATA STEEL UK HOLDINGS LIMITED

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

This company is commonly known as Tata Steel Uk Holdings Limited. The company was founded 17 years ago and was given the registration number 05887351. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:TATA STEEL UK HOLDINGS LIMITED
Company Number:05887351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary26 August 2021Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director31 December 2020Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director24 September 2019Active
48 Woodthorpe Road, Ashford, TW15 2RU

Secretary12 October 2006Active
18, Grosvenor Place, London, England, SW1X 7HS

Secretary01 December 2012Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Secretary21 January 2008Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary26 July 2006Active
18, Grosvenor Place, London, England, SW1X 7HS

Director20 February 2020Active
30 Millbank, London, SW1P 4WY

Director01 June 2014Active
Ncpa Residential Apartments, A Wing,, Flat 142,14th Floor, Nariman Point, Mumbai, India,

Director12 October 2006Active
30 Millbank, London, SW1P 4WY

Director20 August 2015Active
10 Sudama, 214 Walkeshwar Road, Mumbai, India,

Director23 January 2008Active
6 Richmond Bridge Mansions, Willoughby Road, Twickenham, TW1 2QJ

Director12 October 2006Active
1 St James's Square, London, SW1Y 4PD

Director23 January 2008Active
Plevier 4, 1722, Jd Zuid-Scharwoude, Netherlands,

Director23 January 2008Active
222 Ncpa Apts., Dorabji Tata Road, Nairman Point, Mumbai,

Director22 February 2008Active
Glenuyll, Caledonian Crescent, Gleneagles, Auchterarder, PH3 1NG

Director21 January 2008Active
30 Millbank, London, SW1P 4WY

Director20 February 2020Active
30 Millbank, London, SW1P 4WY

Director01 July 2011Active
5, C-Road, Northern Town, Jamshedpur, India,

Director23 January 2008Active
7 C Road East,North Town,Bistupur,, Jamshedpure, East Singhbhum, India,

Director12 October 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director26 July 2006Active
Starfish, Smugglers Lane, Bosham, Near Chichester, PO18 8QP

Director23 January 2008Active
18 St Christophers Court, Marina, Swansea, SA1 1UA

Director23 January 2008Active
Bremhorstlaan 13, Wassenaar, Netherlands, 2244EN

Director23 January 2008Active
17 Markham Square, London, SW3 4UY

Director23 January 2008Active

People with Significant Control

Tulip Uk Holdings (No. 3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Grosvenor Place, London, England, SW1X 7HS
Nature of control:
  • Ownership of shares 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 (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
2024-03-21Gazette

Gazette dissolved liquidation.

Download
2023-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-24Address

Move registers to sail company with new address.

Download
2023-10-24Address

Change sail address company with new address.

Download
2023-07-07Address

Change registered office address company with date old address new address.

Download
2023-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-07Resolution

Resolution.

Download
2023-06-28Mortgage

Mortgage charge part release with charge number.

Download
2023-06-28Mortgage

Mortgage charge whole cease with charge number.

Download
2023-06-12Capital

Capital statement capital company with date currency figure.

Download
2023-06-12Capital

Legacy.

Download
2023-06-12Insolvency

Legacy.

Download
2023-06-12Resolution

Resolution.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Accounts

Change account reference date company previous extended.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Capital

Capital allotment shares.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Appoint person secretary company with name date.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.