TECH MAHINDRA LIMITED
Status | ACTIVE |
Company No. | FC018895 |
Category | |
Incorporated | 31 Oct 1995 |
Age | 28 years, 5 months, 27 days |
Jurisdiction | United Kingdom |
SUMMARY
TECH MAHINDRA LIMITED is an active with number FC018895. It was incorporated 28 years, 5 months, 27 days ago, on 31 October 1995. The company address is Gateway Building Gateway Building, Mumbai, Maharashtra 400001, India.
Company Fillings
Termination person director overseas company with name termination date
Date: 18 Mar 2024
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Chander Prakash Gurnani
Termination date: 2023-12-19
Documents
Accounts with accounts type full
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 19 Oct 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Mohit Joshi
Appointment date: 2023-06-20
Documents
Appoint person director overseas company with name appointment date
Date: 19 Oct 2023
Action Date: 13 May 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2022-05-13
Officer name: Penelope Fowler
Documents
Appoint person director overseas company with name appointment date
Date: 18 Oct 2023
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2022-06-01
Officer name: Rohit Anand
Documents
Termination person director overseas company with name termination date
Date: 18 Oct 2023
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Meleveetil Damodaran
Termination date: 2022-03-31
Documents
Accounts with accounts type group
Date: 28 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution closure of uk establishment
Date: 07 Oct 2022
Category: Dissolution
Type: OSDS01
Branch number: BR014104
Close date: 2022-09-27
Documents
Accounts with accounts type group
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director overseas company with change date
Date: 10 Nov 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Anish Dilip Shah
Change date: 2021-05-17
Documents
Termination person director overseas company with name termination date
Date: 13 May 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2021-01-31
Officer name: Parthasarathy Vankipuram Srinivasa
Documents
Appoint person director overseas company with name appointment date
Date: 13 May 2021
Action Date: 02 Apr 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2021-04-02
Officer name: Manoj Bhat
Documents
Appoint person authorised represent overseas company with appointment date
Date: 23 Feb 2021
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 401 Charles Schwab Grafton Gate East, Milton Keynes, MK9 1AQ
Change date: 2021-01-18
Branch number: BR012190
Officer name: Mandar Vasant Bhairavkar
Documents
Termination person authorised overseas company
Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR012190 Person Authorised to Represent terminated 18/01/2021 abhijeet anant awekar
Documents
Appointment at registration of person authorised to represent
Date: 29 Jan 2021
Category: Annual-return
Type: OS-PAR
Branch number: BR023076
Representative details: Dharmadhikary Upendra 4th & 5th Floor, the Victoria at Media City the Quays Salford United Kingdomm50 3Sp
Documents
Register overseas company
Date: 29 Jan 2021
Category: Incorporation
Type: OSIN01
Documents
Register overseas company
Date: 29 Jan 2021
Category: Incorporation
Type: OSIN01
Documents
Accounts with accounts type group
Date: 19 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 14 Oct 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-09-10
Officer name: Anish Dilip Shah
Documents
Appoint person director overseas company with name appointment date
Date: 04 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mukti Vishvanath Khaire
Appointment date: 2019-08-01
Documents
Appoint person director overseas company with name appointment date
Date: 04 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-08-01
Officer name: Shikha Sharma
Documents
Appoint person director overseas company with name appointment date
Date: 04 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Haigreve Khaitan
Appointment date: 2019-08-01
Documents
Termination person director overseas company with name termination date
Date: 04 Sep 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-07-31
Officer name: Ulhas Narayan Yargop
Documents
Termination person director overseas company with name termination date
Date: 04 Sep 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Ravindra Kulkarni
Termination date: 2019-07-31
Documents
Termination person director overseas company with name termination date
Date: 04 Sep 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-07-31
Officer name: Anupam Pradip Puri
Documents
Accounts with accounts type full
Date: 04 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination person authorised overseas company
Date: 24 Dec 2018
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR014104 Person Authorised to Represent terminated 15/11/2018 mandar bhairavkar
Documents
Appoint person authorised represent overseas company with appointment date
Date: 24 Dec 2018
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 6th Floor Capital House 3 Upper Queen Street, Belfast, BT1 6FB, United Kingdom
Officer name: Upendra Dharmadhikary
Change date: 2018-11-15
Branch number: BR014104
Documents
Change company details by uk establishment overseas company with change details
Date: 22 Oct 2018
Category: Other
Type: OSCH01
Branch number: BR014104
Change details: 7TH floor riverside tower 5 lanyon place, belfast, BT1 3BT
Change date: 2018-07-27
Change type: Address Change
Documents
Accounts with accounts type full
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination person director overseas company with name termination date
Date: 11 Sep 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Vineet Sohanlal Nayyar
Termination date: 2018-07-31
Documents
Accounts with accounts type group
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination person secretary overseas company with name termination date
Date: 30 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2017-03-31
Officer name: Jayaraman Ganapathy
Documents
Appoint person secretary overseas company with appointment date
Date: 30 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2017-04-01
Officer name: Anil Khatri
Documents
Accounts with accounts type full
Date: 15 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination person director overseas company with name termination date
Date: 12 Feb 2016
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Paul Michael Ringham
Termination date: 2013-09-26
Documents
Termination person director overseas company with name termination date
Date: 12 Feb 2016
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2013-07-01
Officer name: Akash Paul
Documents
Termination person director overseas company with name termination date
Date: 12 Feb 2016
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Balkrishna Wani
Termination date: 2013-07-01
Documents
Termination person director overseas company with name termination date
Date: 12 Feb 2016
Action Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Nigel Stagg
Termination date: 2011-12-23
Documents
Termination person director overseas company with name termination date
Date: 12 Feb 2016
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Bharat Narotham Doshi
Termination date: 2015-07-28
Documents
Termination person director overseas company with name termination date
Date: 12 Feb 2016
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2013-09-26
Officer name: Paul Sebastian Zuckerman
Documents
Termination person director overseas company with name termination date
Date: 12 Feb 2016
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Raj Reddy
Termination date: 2013-07-01
Documents
Termination person director overseas company with name termination date
Date: 12 Feb 2016
Action Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Richard Cameron
Termination date: 2011-12-23
Documents
Appoint person director overseas company with name appointment date
Date: 12 Feb 2016
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2012-08-10
Officer name: Chander Prakash Gurnani
Documents
Appoint person director overseas company with name appointment date
Date: 12 Feb 2016
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-08-10
Officer name: Parthasarathy Vankipuram Srinivasa
Documents
Appoint person director overseas company with name appointment date
Date: 12 Feb 2016
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2013-07-01
Officer name: Thothala Narayanasamy Manoharan
Documents
Appoint person director overseas company with name appointment date
Date: 12 Feb 2016
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2013-07-01
Officer name: Rajyalakshmi Rao Meka
Documents
Termination person secretary overseas company with name termination date
Date: 11 Feb 2016
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Anil Khatri
Termination date: 2013-07-01
Documents
Appoint person secretary overseas company with appointment date
Date: 11 Feb 2016
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Jayaraman Ganapathy
Appointment date: 2013-07-01
Documents
Accounts with accounts type full
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person authorised represent overseas company with appointment date
Date: 25 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 401 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AQ, United Kingdom
Branch number: BR014104
Change date: 2014-11-13
Officer name: Mandar Bhairavkar
Documents
Termination person authorised overseas company
Date: 29 Nov 2013
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR014104 Person Authorised to Represent and Accept terminated 02/11/2012 piyush somani
Documents
Appoint person authorised represent overseas company with appointment date
Date: 13 Nov 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 401 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AQ, United Kingdom
Change date: 2012-11-01
Branch number: BR014104
Officer name: Abhijeet Awekar
Documents
Accounts with made up date
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type group
Date: 14 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person authorised represent overseas company with appointment date
Date: 04 Jan 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Abhijeet Anant Awekar
Branch number: BR012190
Change date: 2012-11-01
New address: 401 Graffton Gate (East), Milton Keynes, Buckingamshire, Mko9 1Aq, Uk
Documents
Termination person authorised overseas company
Date: 04 Jan 2013
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR012190 Person Authorised to Represent terminated 02/11/2012 piyush somani
Documents
Appoint person authorised represent overseas company with appointment date
Date: 02 May 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2011-09-01
Branch number: BR012190
New address: 401 Gratfon Gate East, Milton Keynes, Buckinghamshire, Mko9 1Aq, United Kingdom
Officer name: Piyush Somani
Documents
Annual return overseas company
Date: 13 Apr 2012
Category: Annual-return
Type: OSTN01
Documents
Annual return update with change details
Date: 13 Apr 2012
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Address Change 7th Floor Riverside Tower, 5 Lanyon Place, Belfast, BT1 3BT
Branch number: BR014104
Documents
Annual return update with change details
Date: 13 Apr 2012
Category: Annual-return
Type: OSTN01-CHNG
Branch number: FC018895
Representative details: Change of Address Sharda Centre Off Karve Road, Erandwane, Pune, Maharashtra 411004, India
Documents
Annual return add person authorised to represent to uk establishment
Date: 13 Apr 2012
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR014104
Representative details: Piyush Somani 401 Charles Schwab Grafton Gate East Milton Keynes Buckinghamshire MK9 1AQ
Documents
Annual return update with change details
Date: 13 Apr 2012
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Business Change Null
Branch number: BR014104
Documents
Accounts with made up date
Date: 25 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Miscellaneous
Date: 05 Jan 2012
Category: Miscellaneous
Type: MISC
Description: Notification of overseas company closure due to registration in multiple jurisdictions
Documents
Annual return overseas company
Date: 21 Dec 2011
Category: Annual-return
Type: OSTN01
Documents
Annual return update with change details
Date: 21 Dec 2011
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Change of Address Mr Mangesh Polekar, Charles Schwab Building , 401, Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AQ
Branch number: FC018895
Documents
Annual return update with change details
Date: 21 Dec 2011
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR012190
Representative details: Business Change Null
Documents
Annual return update with change details
Date: 21 Dec 2011
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR012190
Representative details: Address Change Mr Mangesh Polekar, Charles Schwab Building , 401, Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AQ
Documents
Annual return add person authorised to represent to uk establishment
Date: 21 Dec 2011
Category: Annual-return
Type: OSTN01-PAR
Representative details: Mangesh Polekar 401 Charles Scwab Grafton Gate East Milton Keynes Buckinghamshire Ukmk9 1Aq
Branch number: BR012190
Documents
Appoint person authorised represent overseas company with appointment date
Date: 05 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Piyush Somani
Branch number: BR012190
Change date: 2011-12-01
New address: 401 Grafton Gate East, Milton Keynes, Buckinghamshire, MK9 1AQ, Uk
Documents
Appoint person secretary overseas company
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Anil Khatri
Documents
Miscellaneous
Date: 09 Nov 2011
Category: Miscellaneous
Type: MISC
Description: Multiple registrations - confirmation of the company in respect of which it intends to make further filings.
Documents
Termination person secretary overseas company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Vikrant Gandhe
Documents
Accounts with made up date
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination person director overseas company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Al-Noor Ramji
Documents
Appoint person director overseas company
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Nigel Stagg
Documents
Appoint person director overseas company
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Richard Cameron
Documents
Termination person director overseas company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Arun Seth
Documents
Termination person director overseas company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Clive Goodwin
Documents
Accounts with made up date
Date: 21 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Miscellaneous
Date: 21 Apr 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment of director/ balkrishna wani
Documents
Miscellaneous
Date: 21 Apr 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment of director/ ravindra kulkarni
Documents
Accounts with accounts type group
Date: 29 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Miscellaneous
Date: 29 Sep 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director meleveetil damodaran
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Accounts with made up date
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with made up date
Date: 24 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with made up date
Date: 12 Sep 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 692(2)
Description: Name changed mahindra-british telecom LIMITED
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: FPA
Description: First pa details changed rita makwana
Documents
Legacy
Date: 27 Sep 2005
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/app
Documents
Accounts amended with accounts type full
Date: 19 Aug 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AAMD
Made up date: 2004-03-31
Documents
Accounts with made up date
Date: 26 May 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Some Companies
29 NEW BROADWAY,HILLINGDON,UB10 0LL
Number: | 09580868 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2 , 203,LONDON,W3 7QS
Number: | 10614285 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 08502015 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
186 WHOBERLEY AVENUE,COVENTRY,CV5 8EZ
Number: | 09833181 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11282835 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EDEN PARK,GLASGOW,G71 8SL
Number: | SC349550 |
Status: | ACTIVE |
Category: | Private Limited Company |