Company Information for BHARTI AIRTEL (UK) LIMITED
10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BHARTI AIRTEL (UK) LIMITED | |
Legal Registered Office | |
10 QUEEN STREET PLACE LONDON EC4R 1AG Other companies in WC1R | |
Company Number | 05917314 | |
---|---|---|
Company ID Number | 05917314 | |
Date formed | 2006-08-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB887984824 |
Last Datalog update: | 2024-11-05 18:39:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAYSMACINTYRE COMPANY SECRETARIES LIMITED |
||
SARVJIT SINGH DHILLON |
||
MR ERIC MATTHEW GILLENWATER |
||
DEVENDRA KHANNA |
||
JANTINA CATHARINA VAN DE VREEDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIPAK SHANKER RAO |
Director | ||
DANIEL GIAN FLITCROFT WALKER |
Director | ||
NEERAJ VED BHATIA |
Director | ||
ALEXANDER ANDREW KELTON |
Director | ||
SARVJIT SINGH DHILLON |
Director | ||
IAIN RHYS WILLIAMS |
Director | ||
DONALD CAMERON |
Director | ||
VINOD SAWHNY |
Director | ||
HAYSMACINTYRE COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANISONS INTERNATIONAL LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2001-02-19 | Active | |
SINGTEL (EUROPE) LIMITED | Company Secretary | 2017-08-08 | CURRENT | 1997-09-01 | Active | |
RIBBON CAMBRIDGE LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON BRISTOL LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON BASILDON LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON GUILDFORD LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON BRENTWOOD LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON GLASGOW AIRPORT LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON MAIDENHEAD LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON HEATHROW LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON REGENTS PARK LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON SUTTON LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON BIRMINGHAM LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
IMPERIAL BLOOMSBURY LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON CARDIFF LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON OXFORD LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON HEATHROW M4 J4 LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON MILTON KEYNES LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON BRENT CROSS LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
RIBBON EDINBURGH LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
JUSTICE & CARE | Company Secretary | 2016-10-21 | CURRENT | 2009-08-13 | Active | |
LANNISPORT DEVELOPMENTS LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2005-06-08 | Liquidation | |
APBE NO.2 LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2007-07-31 | Active - Proposal to Strike off | |
LANNISPORT LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2006-02-27 | Liquidation | |
APBE NO.1 LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2007-07-31 | Active - Proposal to Strike off | |
FSBE LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
WBHBE NO.2 LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
WBHBE NO. 1 LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
WBHBE LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
LANNISPORT BRISTOL LIMITED | Company Secretary | 2016-08-16 | CURRENT | 1994-08-11 | Liquidation | |
FSBE NO.1 LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
APBE LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
RIBBON HOTELS MANAGEMENT LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2015-11-06 | Active | |
HI (LONDON HEATHROW ARIEL) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (BRENT CROSS) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (EASTLEIGH) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (COVENTRY) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (BASILDON) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (STRATHCLYDE) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (LANCASTER) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (MAIDENHEAD) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (BIRMINGHAM M6 J7) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (IPSWICH) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (MILTON KEYNES) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (EDINBURGH) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (CARLISLE) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (LONDON HEATHROW M4 J4) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
CP HEATHROW | Company Secretary | 2015-12-17 | CURRENT | 2004-07-01 | Liquidation | |
RIBBON HOTELS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1996-05-24 | Liquidation | |
PENDIGO HOTELS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2000-02-21 | Liquidation | |
RIBBON HOLDINGS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-01-13 | Dissolved 2018-09-13 | |
RIBBON FINANCE LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INTERMEDIATE NO.2 LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INVESTMENT LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INTERMEDIATE NO.3 LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INTERMEDIATE NO.1 LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INTERMEDIATE NO.4 LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON INTERMEDIATE NO.5 LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2013-05-03 | Liquidation | |
RIBBON HOLDCO LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-11-06 | Active | |
RIBBON BIDCO LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-11-06 | Active | |
HI FINANCE PROPERTIES LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1997-05-01 | Liquidation | |
HI UK LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2001-05-30 | Liquidation | |
KENSINGTON PH LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2002-04-02 | Liquidation | |
HI (CHESTER SOUTH) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (COLCHESTER) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (BIRMINGHAM CITY) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (REGENTS PARK) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (HIGH WYCOMBE) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
CENTRE HOTELS (CRANSTON) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1900-11-19 | Liquidation | |
RIBBON HOLDINGS NO.2 LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1977-01-21 | Liquidation | |
LEASED HOTELS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1969-05-30 | Liquidation | |
RIBBON HEALTH AND FITNESS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1980-08-04 | Liquidation | |
HI GC LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1987-11-05 | Liquidation | |
SC HOTELS & HOLIDAYS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1941-08-20 | Liquidation | |
RIBBON HOTELS GROUP (UK) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1962-03-29 | Liquidation | |
RIBBON IG LIMITED | Company Secretary | 2015-12-17 | CURRENT | 1966-02-22 | Liquidation | |
NAS COBALT NO.2 LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2001-02-15 | Liquidation | |
RIBBON HI LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2001-02-15 | Liquidation | |
HI (BRENTWOOD) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-03-26 | Liquidation | |
HI (GUILDFORD) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (LEICESTER) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (NORWICH) LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2003-04-02 | Liquidation | |
HI (LONDON HEATHROW M4 J4) NO.2 LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2004-07-08 | Liquidation | |
RIBBON ACQUISITION LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2005-03-08 | Active | |
RIBBON MEZZCO LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-11-06 | Active | |
RIBBON MIDCO LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-11-06 | Active | |
THE OYSTER PARTNERSHIP LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2004-01-20 | Active | |
HELEN STREET ENGINEERING LIMITED | Company Secretary | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
BRITISH POLAR ENERGY LIMITED | Company Secretary | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
BEACH RESORTS INVESTMENT LIMITED | Company Secretary | 2015-01-05 | CURRENT | 2008-09-16 | Active | |
LRG HOLDINGS LIMITED | Company Secretary | 2014-01-31 | CURRENT | 2003-08-06 | Dissolved 2017-08-03 | |
ADOPTING PARENTS LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2012-12-21 | Dissolved 2015-04-07 | |
UFI VOCTECH TRUST | Company Secretary | 2012-02-09 | CURRENT | 1998-10-23 | Active | |
TEQUILAS OF MEXICO LIMITED | Company Secretary | 2010-08-25 | CURRENT | 2009-10-08 | Active | |
"REGIONALNOYE" JOINT-STOCK COMPANY | Company Secretary | 2010-03-29 | CURRENT | 2010-03-08 | Converted / Closed | |
MARS & CO. CONSULTING, LIMITED | Company Secretary | 2007-09-27 | CURRENT | 1986-04-11 | Active | |
GRANT MACDONALD (SILVERSMITHS) LIMITED | Company Secretary | 2007-09-27 | CURRENT | 1977-01-28 | Active | |
KELVIN DIESELS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 2000-08-16 | Active | |
COGITATE CONSULTING LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Dissolved 2014-05-27 | |
RISE CONTRACTS LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
FOSTER CARE ORGANISATION INTERNATIONAL LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1992-09-30 | Active | |
ARCHDREAM LIMITED | Company Secretary | 2006-07-14 | CURRENT | 1985-05-28 | Liquidation | |
TRUSTIENT LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2005-12-07 | Active | |
MARCHESA LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
AMBIENTE LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2005-06-21 | Active - Proposal to Strike off | |
ART & TONIC LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1986-08-22 | Active | |
LONDON AND COLORADO LIMITED | Company Secretary | 2005-06-03 | CURRENT | 1995-05-05 | Active | |
EAUDIT LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
SKINBROS LIMITED | Company Secretary | 2005-03-10 | CURRENT | 2000-07-25 | Dissolved 2014-04-08 | |
AVIMODE LIMITED | Company Secretary | 2004-11-09 | CURRENT | 2004-10-27 | Dissolved 2017-02-14 | |
EMMOTT FOUNDATION LIMITED(THE) | Company Secretary | 2004-10-06 | CURRENT | 1961-12-12 | Active | |
HAYSMACINTYRE IT CONSULTANTS LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1989-08-08 | Active - Proposal to Strike off | |
INTERINTELLECT FUND LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1993-04-13 | Active - Proposal to Strike off | |
FLYINGPOST LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2001-03-30 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR STEFANO PASCUCCI | ||
APPOINTMENT TERMINATED, DIRECTOR IVO PASCUCCI | ||
CONFIRMATION STATEMENT MADE ON 29/08/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JANTINA CATHARINA VAN DE VREEDE | ||
APPOINTMENT TERMINATED, DIRECTOR PRAVEEN AGARWAL | ||
DIRECTOR APPOINTED MR IVO PASCUCCI | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PRAVEEN AGARWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MR ERIC MATTHEW GILLENWATER | |
AP01 | DIRECTOR APPOINTED MR HEMEN ROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VISHAL AGARWAL | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SRIKANTH BALACHANDRAN | |
AP01 | DIRECTOR APPOINTED VISHAL AGARWAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SRIKANTH BALACHANDRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEVENDRA KHANNA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Sarvjit Singh Dhillon on 2018-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 29/08/2016 | |
ANNOTATION | Clarification | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HAYSMACINTYRE COMPANY SECRETARIES LIMITED on 2017-12-18 | |
CH01 | Director's details changed for Sarvjit Singh Dhillon on 2017-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG | |
CH01 | Director's details changed for Devendra Khanna on 2017-10-16 | |
AP01 | DIRECTOR APPOINTED SARVJIT SINGH DHILLON | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 333935 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Eric Matthew Gillenwater on 2016-08-15 | |
CH01 | Director's details changed for Devendra Khanna on 2016-06-06 | |
PSC09 | 0000 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIPAK SHANKER RAO | |
CH01 | Director's details changed for Jantina Catharina Van De Vreede on 2016-09-12 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 333935 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 333935 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DIPAK SHANKER RAO | |
AP01 | DIRECTOR APPOINTED MR ERIC MATTHEW GILLENWATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GIAN FLITCROFT WALKER | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 333935 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED DANIEL GIAN FLITCROFT WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEERAJ BHATIA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEERAJ VED BHATIA / 30/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEVENDRA KHANNA / 30/09/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYSMACINTYRE COMPANY SECRETARIES LIMITED / 30/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEVENDRA KHANNA / 11/09/2013 | |
AR01 | 29/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DEVENDRA KHANNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KELTON | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 29/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANTINA CATHARINA VAN DE VREEDE / 01/02/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/11/11 STATEMENT OF CAPITAL GBP 333935 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 29/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANTINA CATHARINA VAN DE VREEDE / 01/12/2010 | |
AP01 | DIRECTOR APPOINTED ALEXANDER ANDREW KELTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARVJIT DHILLON | |
AP01 | DIRECTOR APPOINTED NEERAJ VED BHATIA | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | ISSUE 54113 SHARES 28/04/2011 | |
RES01 | ALTER ARTICLES 28/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAMS | |
AP01 | DIRECTOR APPOINTED JANTINA CATHARINA VAN DE VREEDE | |
AR01 | 29/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARVJIT SINGH DHILLON / 01/08/2010 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 199685 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD CAMERON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARVJIT DHILLON / 22/01/2010 | |
AP01 | DIRECTOR APPOINTED IAIN RHYS WILLIAMS | |
363a | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 13/07/09 | |
RES04 | GBP NC 124662/146571 13/07/2009 | |
88(2) | AD 13/07/09 GBP SI 21909@1=21909 GBP IC 123663/145572 | |
123 | NC INC ALREADY ADJUSTED 12/03/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 71217/124662 12/03/2009 | |
88(2) | AD 12/03/09 GBP SI 53445@1=53445 GBP IC 70218/123663 | |
288b | APPOINTMENT TERMINATED DIRECTOR VINOD SAWHNY | |
288a | DIRECTOR APPOINTED DONALD CAMERON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 21/07/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/71217 21/07/2008 | |
88(2) | AD 21/07/08 GBP SI 70217@1=70217 GBP IC 1/70218 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BHARTI AIRTEL (UK) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BHARTI AIRTEL (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |