About

Registered Number: 05272339
Date of Incorporation: 28/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

 

Tata Communications (UK) Ltd was founded on 28 October 2004 and are based in London. The companies directors are listed as Bybjerg, Kim, Reynolds, Troy, Sapre, Indranil Vasant, Abichandani, Harish Ainshiram, Baweja, Sanjay, Dhar, Rajiv, Freeman, John Randall, Lindsay, Alison, Narasimhan, Srinath, Ranade, Satish Gopal, Sankaranarayanan, Govind, Sassoulas, Claude, Mr , Sekuri, Nageswari, Weait, Mark at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYBJERG, Kim 21 July 2020 - 1
REYNOLDS, Troy 21 July 2020 - 1
SAPRE, Indranil Vasant 04 December 2018 - 1
ABICHANDANI, Harish Ainshiram 28 November 2008 16 August 2010 1
BAWEJA, Sanjay 16 August 2010 03 November 2014 1
DHAR, Rajiv 01 August 2007 28 November 2008 1
FREEMAN, John Randall 21 March 2006 05 December 2018 1
LINDSAY, Alison 04 December 2018 22 July 2020 1
NARASIMHAN, Srinath 17 February 2005 21 March 2006 1
RANADE, Satish Gopal 17 February 2005 21 March 2006 1
SANKARANARAYANAN, Govind 21 March 2006 20 September 2007 1
SASSOULAS, Claude, Mr 03 November 2014 05 December 2018 1
SEKURI, Nageswari 03 November 2014 05 December 2018 1
WEAIT, Mark 04 December 2018 22 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
CS01 - N/A 23 April 2020
CH01 - Change of particulars for director 22 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 18 May 2018
CH01 - Change of particulars for director 16 May 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 10 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 08 July 2015
CH01 - Change of particulars for director 28 May 2015
AD01 - Change of registered office address 24 April 2015
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 16 September 2014
CH01 - Change of particulars for director 10 April 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 10 April 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 21 November 2011
CH01 - Change of particulars for director 21 November 2011
RESOLUTIONS - N/A 08 June 2011
SH14 - Notice of redenomination 08 June 2011
AA - Annual Accounts 19 May 2011
AD01 - Change of registered office address 10 May 2011
RESOLUTIONS - N/A 14 March 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 09 November 2010
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
CERTNM - Change of name certificate 27 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
AA - Annual Accounts 16 May 2007
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
AA - Annual Accounts 21 November 2006
363a - Annual Return 08 November 2006
287 - Change in situation or address of Registered Office 26 October 2006
225 - Change of Accounting Reference Date 30 August 2006
395 - Particulars of a mortgage or charge 11 May 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363a - Annual Return 14 November 2005
395 - Particulars of a mortgage or charge 19 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
MEM/ARTS - N/A 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
123 - Notice of increase in nominal capital 30 June 2005
287 - Change in situation or address of Registered Office 25 April 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
225 - Change of Accounting Reference Date 28 January 2005
CERTNM - Change of name certificate 26 January 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 24 April 2006 Outstanding

N/A

Rent deposit deed 30 June 2005 Outstanding

N/A

Rent deposit deed 30 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.