About

Registered Number: 04487373
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 3 Shortlands, Hammersmith, London, W6 8DA

 

Inatech Europe Ltd was founded on 16 July 2002 and has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Newman, Andrew John, Bendle, Frederick Ivor, Balakrishnan, Krishnan Unni Vappala, Rajiv, Agnel Jude, Srihari, Madhavi, Kaiwar, Diwakar, Santhosh, Sreedhar, Satyam, Sai, Srihari, Vedante Srinivasachary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDLE, Frederick Ivor 23 May 2012 - 1
KAIWAR, Diwakar 18 July 2002 01 April 2008 1
SANTHOSH, Sreedhar 24 February 2010 23 May 2012 1
SATYAM, Sai 24 February 2010 23 May 2012 1
SRIHARI, Vedante Srinivasachary 18 July 2002 30 March 2010 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Andrew John 25 May 2015 - 1
BALAKRISHNAN, Krishnan Unni Vappala 01 April 2008 13 July 2012 1
RAJIV, Agnel Jude 13 July 2012 22 May 2015 1
SRIHARI, Madhavi 18 July 2002 28 April 2006 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 25 July 2018
PSC09 - N/A 22 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 26 July 2016
MR04 - N/A 17 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 July 2015
AP03 - Appointment of secretary 19 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AA - Annual Accounts 26 March 2015
AUD - Auditor's letter of resignation 17 March 2015
AA01 - Change of accounting reference date 14 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
AD01 - Change of registered office address 24 October 2014
AR01 - Annual Return 22 October 2014
AD04 - Change of location of company records to the registered office 22 October 2014
MR04 - N/A 29 April 2014
RESOLUTIONS - N/A 08 November 2013
SH01 - Return of Allotment of shares 08 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 31 July 2013
CERTNM - Change of name certificate 02 October 2012
CONNOT - N/A 02 October 2012
AR01 - Annual Return 01 October 2012
SH01 - Return of Allotment of shares 25 September 2012
AA - Annual Accounts 31 July 2012
AP03 - Appointment of secretary 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 05 August 2009
395 - Particulars of a mortgage or charge 22 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 22 December 2007
225 - Change of Accounting Reference Date 04 December 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
AA - Annual Accounts 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 06 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 09 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
363s - Annual Return 22 September 2003
225 - Change of Accounting Reference Date 10 March 2003
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
Deed 18 November 2008 Fully Satisfied

N/A

Debenture 30 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.