SBICAP (UK) LIMITED

Sterling House Sterling House, Slough, SL1 4XP
StatusDISSOLVED
Company No.05461622
CategoryPrivate Limited Company
Incorporated24 May 2005
Age19 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 2 days

SUMMARY

SBICAP (UK) LIMITED is an dissolved private limited company with number 05461622. It was incorporated 19 years, 1 month, 8 days ago, on 24 May 2005 and it was dissolved 3 years, 9 months, 2 days ago, on 29 September 2020. The company address is Sterling House Sterling House, Slough, SL1 4XP.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjiv Chadha

Termination date: 2020-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-14

Old address: 702 & 703, Tower 42 25 Old Broad Street London EC2N 1HN United Kingdom

New address: Sterling House 177-181 Farnham Road Slough SL1 4XP

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-14

Capital : 400,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mr Sanjiv Chadha

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mr Sanjiv Chadha

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sharad Satyanarayan Chandak

Appointment date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Varsha Purandare

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narayanan Rajagopalan Sowmya

Termination date: 2018-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandeep .

Appointment date: 2018-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Uma Shanmukhi Sistla

Appointment date: 2018-10-03

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Aug 2018

Category: Address

Type: AD02

Old address: 16 Old Bailey London EC4M 7EG United Kingdom

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Sanjiv Chadha

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Narayanan Rajagopalan Sowmya

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Sanjiv Chadha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-30

Old address: 7th Floor 29-30 Cornhill Street London EC3V 3NF United Kingdom

New address: 702 & 703, Tower 42 25 Old Broad Street London EC2N 1HN

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashwani Bhatia

Termination date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bharati Rao

Termination date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mrutyunjay Mahapatra

Termination date: 2015-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dinesh Kumar Khara

Appointment date: 2016-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Narayanan Rajagopalan Sowmya

Appointment date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sumit Shekhar Jamuar

Termination date: 2017-01-05

Documents

View document PDF

Second filing of director termination with name

Date: 17 Nov 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Vellur Kannan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vellur Gopalaraghavan Kannan

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretarial Limited

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashwani Bhatia

Appointment date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Varsha Purandare

Appointment date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abhay Chintaman Chaudhari

Termination date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjiv Chadha

Appointment date: 2015-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajnish Kumar

Termination date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

Old address: 7th Floor 29-30 Cornhill Street London EC3V 2nd

New address: 7th Floor 29-30 Cornhill Street London EC3V 3NF

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sumit Shekhar Jamuar

Appointment date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madhumita Chatterjee

Termination date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rajnish Kumar

Appointment date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vellur Gopalaraghavan Kannan

Appointment date: 2014-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kannan Vellur Gopalaraghavan

Termination date: 2014-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Srinivasan Vishvanathan

Termination date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abhay Chintaman Chaudhari

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arundhati Bhattacharya

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kannan Vellur Gopalaraghavan

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Srinivasan Vishvanathan

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shyamal Acharya

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Srinivasan Vishvanathan

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Smt. Arundhati Bhattacharya

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrutyunjay Mahapatra

Documents

View document PDF

Resolution

Date: 29 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 29 Jun 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajnish Kumar

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Madhumita Chatterjee

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thangavelu Chandran

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shyamal Acharya

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranganathan Sridharan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Move registers to sail company

Date: 24 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 24 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 24 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 24 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 24 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Srinivasan Vishvanathan

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed rajnish kumar

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director amrendra verma

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed bharati rao

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sudha malhotra

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bharati rao

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed ranganathan sridharan

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed amrendra prasad verma

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 287

Description: Registered office changed on 01/05/2008 from, 15 king street, london, EC2V 8EA

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ramesh ahuja

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ranganathan sridharan

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANDREW MCMILLAN ASSOCIATES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11193000
Status:ACTIVE
Category:Private Limited Company

BARANOVS LIMITED

8 WYBERTON WEST ROAD,BOSTON,PE21 7JJ

Number:09453342
Status:ACTIVE
Category:Private Limited Company

HALE PROPERTIES PLYMOUTH LIMITED

MARK GARRETT TAX & ACCOUNTANCY LTD BOX HOUSE, BATH ROAD,CORSHAM,SN13 8AA

Number:04085304
Status:ACTIVE
Category:Private Limited Company

MORADI LIMITED

98 ABBEYDALE ROAD,SHEFFIELD,S7 1FF

Number:11635632
Status:ACTIVE
Category:Private Limited Company

SALTAIRE INVESTMENTS NO. 2 LIMITED

47 BURY NEW ROAD,MANCHESTER,M25 9JY

Number:09960395
Status:ACTIVE
Category:Private Limited Company

STAGESHINE LTD

1 BROCK STREET,LIVERPOOL,L4 1XT

Number:11949575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source