About

Registered Number: 05540785
Date of Incorporation: 18/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Waters Meet Willow Avenue, New Denham, Uxbridge, UB9 4AF,

 

Htc Global Services (UK) Private Ltd was registered on 18 August 2005 and has its registered office in Uxbridge, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Mudumby Venkata, Narasimhacharya, Director, Ramineni, Bhaskar Rao, Director, Ramineni, Indira, Director, Reddy, Madhava Gopal, Reddy, Sobha Madhava at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUDUMBY VENKATA, Narasimhacharya, Director 01 February 2007 - 1
RAMINENI, Bhaskar Rao, Director 18 August 2005 - 1
RAMINENI, Indira, Director 18 August 2005 - 1
REDDY, Madhava Gopal 18 August 2005 - 1
REDDY, Sobha Madhava 18 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA01 - Change of accounting reference date 22 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 23 May 2017
AD01 - Change of registered office address 01 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 22 May 2014
AD01 - Change of registered office address 04 April 2014
TM02 - Termination of appointment of secretary 31 March 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 16 September 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363s - Annual Return 05 September 2006
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.