BHARTI AIRTEL (UK) LIMITED

Register to unlock more data on OkredoRegister

BHARTI AIRTEL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05917314

Incorporation date

29/08/2006

Size

Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2006)
dot icon16/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon30/07/2025
Full accounts made up to 2025-03-31
dot icon29/01/2025
Appointment of Mr Stefano Pascucci as a director on 2025-01-17
dot icon25/11/2024
Termination of appointment of Ivo Pascucci as a director on 2024-11-14
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon20/08/2024
Full accounts made up to 2024-03-31
dot icon31/07/2024
Termination of appointment of Jantina Catharina Van De Vreede as a director on 2024-07-31
dot icon10/04/2024
Termination of appointment of Praveen Agarwal as a director on 2024-03-26
dot icon10/04/2024
Appointment of Mr Ivo Pascucci as a director on 2024-03-26
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon19/07/2022
Appointment of Praveen Agarwal as a director on 2022-06-17
dot icon18/07/2022
Termination of appointment of Mr Eric Matthew Gillenwater as a director on 2022-06-16
dot icon18/07/2022
Appointment of Mr Hemen Roy as a director on 2022-06-17
dot icon27/06/2022
Termination of appointment of Vishal Agarwal as a director on 2022-06-17
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon07/09/2021
Termination of appointment of Srikanth Balachandran as a director on 2021-08-10
dot icon07/09/2021
Appointment of Vishal Agarwal as a director on 2021-08-10
dot icon01/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon23/03/2021
Full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon18/02/2020
Appointment of Mr Simon Andrew O'hara as a director on 2020-02-13
dot icon18/02/2020
Appointment of Mr Srikanth Balachandran as a director on 2020-02-13
dot icon18/02/2020
Termination of appointment of Sarvjit Singh Dhillon as a director on 2020-02-13
dot icon18/02/2020
Termination of appointment of Devendra Khanna as a director on 2020-02-13
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon19/02/2019
Full accounts made up to 2018-03-31
dot icon18/09/2018
Director's details changed for Mr Sarvjit Singh Dhillon on 2018-09-14
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon05/06/2018
Second filing of Confirmation Statement dated 29/08/2016
dot icon18/12/2017
Secretary's details changed for Haysmacintyre Company Secretaries Limited on 2017-12-18
dot icon18/12/2017
Director's details changed for Sarvjit Singh Dhillon on 2017-12-18
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon16/10/2017
Director's details changed for Devendra Khanna on 2017-10-16
dot icon27/09/2017
Appointment of Sarvjit Singh Dhillon as a director on 2017-09-25
dot icon31/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon21/08/2017
Director's details changed for Mr Eric Matthew Gillenwater on 2016-08-15
dot icon17/08/2017
Director's details changed for Devendra Khanna on 2016-06-06
dot icon15/08/2017
Withdrawal of a person with significant control statement on 2017-08-15
dot icon14/08/2017
Full accounts made up to 2017-03-31
dot icon10/08/2017
Termination of appointment of Dipak Shanker Rao as a director on 2017-07-31
dot icon14/09/2016
Director's details changed for Jantina Catharina Van De Vreede on 2016-09-12
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon25/07/2016
Full accounts made up to 2016-03-31
dot icon24/09/2015
Full accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon01/07/2015
Appointment of Mr Dipak Shanker Rao as a director on 2015-06-29
dot icon03/02/2015
Appointment of Mr Eric Matthew Gillenwater as a director on 2014-12-30
dot icon15/01/2015
Termination of appointment of Daniel Gian Flitcroft Walker as a director on 2014-12-30
dot icon10/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Appointment of Daniel Gian Flitcroft Walker as a director
dot icon16/04/2014
Termination of appointment of Neeraj Bhatia as a director
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon30/09/2013
Secretary's details changed for Haysmacintyre Company Secretaries Limited on 2013-09-30
dot icon30/09/2013
Director's details changed for Devendra Khanna on 2013-09-30
dot icon30/09/2013
Director's details changed for Mr Neeraj Ved Bhatia on 2013-09-30
dot icon11/09/2013
Director's details changed for Devendra Khanna on 2013-09-11
dot icon11/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon14/05/2013
Appointment of Devendra Khanna as a director
dot icon05/05/2013
Termination of appointment of Alexander Kelton as a director
dot icon24/04/2013
Auditor's resignation
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon10/10/2012
Director's details changed for Jantina Catharina Van De Vreede on 2012-02-01
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-11-15
dot icon17/01/2012
Resolutions
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon13/09/2011
Director's details changed for Jantina Catharina Van De Vreede on 2010-12-01
dot icon19/07/2011
Appointment of Alexander Andrew Kelton as a director
dot icon15/07/2011
Termination of appointment of Sarvjit Dhillon as a director
dot icon15/07/2011
Appointment of Neeraj Ved Bhatia as a director
dot icon10/05/2011
Memorandum and Articles of Association
dot icon10/05/2011
Resolutions
dot icon17/03/2011
Full accounts made up to 2010-03-31
dot icon14/10/2010
Termination of appointment of Iain Williams as a director
dot icon14/10/2010
Appointment of Jantina Catharina Van De Vreede as a director
dot icon13/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon31/08/2010
Director's details changed for Sarvjit Singh Dhillon on 2010-08-01
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon14/06/2010
Termination of appointment of Donald Cameron as a director
dot icon01/03/2010
Full accounts made up to 2009-03-31
dot icon28/01/2010
Director's details changed for Sarvjit Dhillon on 2010-01-22
dot icon07/12/2009
Appointment of Iain Rhys Williams as a director
dot icon24/09/2009
Return made up to 29/08/09; full list of members
dot icon04/09/2009
Ad 13/07/09\gbp si 21909@1=21909\gbp ic 123663/145572\
dot icon04/09/2009
Nc inc already adjusted 13/07/09
dot icon04/09/2009
Resolutions
dot icon13/04/2009
Ad 12/03/09\gbp si 53445@1=53445\gbp ic 70218/123663\
dot icon13/04/2009
Nc inc already adjusted 12/03/09
dot icon13/04/2009
Resolutions
dot icon17/02/2009
Director appointed donald cameron
dot icon17/02/2009
Appointment terminated director vinod sawhny
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon03/10/2008
Return made up to 29/08/08; full list of members
dot icon01/10/2008
Ad 21/07/08\gbp si 70217@1=70217\gbp ic 1/70218\
dot icon01/10/2008
Nc inc already adjusted 21/07/08
dot icon01/10/2008
Resolutions
dot icon18/03/2008
Full accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 29/08/07; full list of members
dot icon23/04/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon02/11/2006
Director resigned
dot icon29/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hara, Simon Andrew
Director
13/02/2020 - Present
56
Roy, Hemen
Director
17/06/2022 - Present
24
Van De Vreede, Jantina Catharina
Director
27/09/2010 - 31/07/2024
14
Agarwal, Praveen
Director
17/06/2022 - 26/03/2024
-
Pascucci, Ivo
Director
26/03/2024 - 14/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHARTI AIRTEL (UK) LIMITED

BHARTI AIRTEL (UK) LIMITED is an(a) Active company incorporated on 29/08/2006 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHARTI AIRTEL (UK) LIMITED?

toggle

BHARTI AIRTEL (UK) LIMITED is currently Active. It was registered on 29/08/2006 .

Where is BHARTI AIRTEL (UK) LIMITED located?

toggle

BHARTI AIRTEL (UK) LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does BHARTI AIRTEL (UK) LIMITED do?

toggle

BHARTI AIRTEL (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BHARTI AIRTEL (UK) LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-08-29 with no updates.