About

Registered Number: 04307378
Date of Incorporation: 18/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 12 The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ,

 

Torry Harris Business Solutions (Europe) Ltd was registered on 18 October 2001 with its registered office in Bristol, it has a status of "Active". Gupta, Samudra, Kalyanaraman, Murali, Mallesh, Rishikesh, Vijayendra Rao, Srivathsa Tumburguddi, Shetty, Arvind, Sivasubramanian, Thirunavukarasu are the current directors of this company. 5000+ people are employed by Torry Harris Business Solutions (Europe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHETTY, Arvind 20 December 2001 01 January 2003 1
SIVASUBRAMANIAN, Thirunavukarasu 01 January 2003 07 March 2007 1
Secretary Name Appointed Resigned Total Appointments
GUPTA, Samudra 31 March 2003 23 February 2005 1
KALYANARAMAN, Murali 20 December 2001 31 March 2003 1
MALLESH, Rishikesh 23 February 2005 21 November 2006 1
VIJAYENDRA RAO, Srivathsa Tumburguddi 06 March 2006 19 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 27 September 2019
AA01 - Change of accounting reference date 14 August 2019
MR01 - N/A 03 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 27 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 14 October 2016
AD01 - Change of registered office address 01 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 23 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 29 August 2014
RESOLUTIONS - N/A 19 November 2013
CC04 - Statement of companies objects 19 November 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 18 September 2013
TM02 - Termination of appointment of secretary 19 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 23 June 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
CH03 - Change of particulars for secretary 07 January 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 11 December 2007
363a - Annual Return 07 December 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 12 April 2006
CERTNM - Change of name certificate 08 December 2005
AA - Annual Accounts 25 November 2005
363a - Annual Return 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 10 July 2005
AUD - Auditor's letter of resignation 20 June 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
363s - Annual Return 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 30 October 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
363s - Annual Return 18 October 2002
225 - Change of Accounting Reference Date 24 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
287 - Change in situation or address of Registered Office 18 April 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
CERTNM - Change of name certificate 22 November 2001
NEWINC - New incorporation documents 18 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2019 Outstanding

N/A

Rent deposit deed 03 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.