SBICAP (UK) LIMITED

Register to unlock more data on OkredoRegister

SBICAP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05461622

Incorporation date

24/05/2005

Size

Full

Contacts

Registered address

Registered address

Sterling House, 177-181 Farnham Road, Slough SL1 4XPCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2005)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon24/03/2020
First Gazette notice for voluntary strike-off
dot icon11/03/2020
Application to strike the company off the register
dot icon03/03/2020
Termination of appointment of Sanjiv Chadha as a director on 2020-01-20
dot icon30/01/2020
Full accounts made up to 2019-11-30
dot icon14/01/2020
Registered office address changed from 702 & 703, Tower 42 25 Old Broad Street London EC2N 1HN United Kingdom to Sterling House 177-181 Farnham Road Slough SL1 4XP on 2020-01-14
dot icon18/09/2019
Current accounting period shortened from 2020-03-31 to 2019-11-30
dot icon11/07/2019
Full accounts made up to 2019-03-31
dot icon11/07/2019
Resolutions
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon23/05/2019
Director's details changed for Mr Sanjiv Chadha on 2019-02-11
dot icon23/05/2019
Director's details changed for Mr Sanjiv Chadha on 2019-02-11
dot icon16/05/2019
Appointment of Mr Sharad Satyanarayan Chandak as a director on 2019-04-26
dot icon12/02/2019
Termination of appointment of Varsha Purandare as a director on 2018-12-31
dot icon19/12/2018
Termination of appointment of Narayanan Rajagopalan Sowmya as a director on 2018-10-23
dot icon18/12/2018
Appointment of Sandeep . as a director on 2018-10-26
dot icon07/11/2018
Full accounts made up to 2018-03-31
dot icon02/11/2018
Appointment of Uma Shanmukhi Sistla as a director on 2018-10-03
dot icon06/08/2018
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
dot icon30/05/2018
Director's details changed for Sanjiv Chadha on 2018-05-01
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon30/05/2018
Director's details changed for Mr Narayanan Rajagopalan Sowmya on 2018-05-01
dot icon30/05/2018
Director's details changed for Sanjiv Chadha on 2018-05-01
dot icon30/04/2018
Registered office address changed from 7th Floor 29-30 Cornhill Street London EC3V 3NF United Kingdom to 702 & 703, Tower 42 25 Old Broad Street London EC2N 1HN on 2018-04-30
dot icon30/04/2018
Termination of appointment of Ashwani Bhatia as a director on 2018-02-16
dot icon05/02/2018
Termination of appointment of Bharati Rao as a director on 2017-11-14
dot icon05/02/2018
Termination of appointment of Mrutyunjay Mahapatra as a director on 2015-01-12
dot icon28/06/2017
Full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon20/02/2017
Appointment of Dinesh Kumar Khara as a director on 2016-11-28
dot icon08/02/2017
Appointment of Mr Narayanan Rajagopalan Sowmya as a director on 2017-01-31
dot icon08/02/2017
Termination of appointment of Sumit Shekhar Jamuar as a director on 2017-01-05
dot icon17/11/2016
Second filing for the termination of Vellur Kannan as a director
dot icon01/11/2016
Termination of appointment of Vellur Gopalaraghavan Kannan as a director on 2016-06-30
dot icon09/06/2016
Full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Temple Secretarial Limited as a secretary on 2016-04-01
dot icon13/04/2016
Appointment of Mr Ashwani Bhatia as a director on 2016-03-21
dot icon13/04/2016
Appointment of Mrs Varsha Purandare as a director on 2016-03-21
dot icon13/04/2016
Termination of appointment of Abhay Chintaman Chaudhari as a director on 2016-01-31
dot icon10/09/2015
Appointment of Sanjiv Chadha as a director on 2015-07-03
dot icon10/09/2015
Termination of appointment of Rajnish Kumar as a director on 2015-05-26
dot icon20/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/07/2015
Registered office address changed from 7th Floor 29-30 Cornhill Street London EC3V 2nd to 7th Floor 29-30 Cornhill Street London EC3V 3NF on 2015-07-14
dot icon03/07/2015
Appointment of Mr Sumit Shekhar Jamuar as a director on 2015-06-18
dot icon28/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon15/04/2015
Termination of appointment of Madhumita Chatterjee as a director on 2015-03-27
dot icon19/12/2014
Appointment of Rajnish Kumar as a director on 2014-11-25
dot icon17/09/2014
Appointment of Mr Vellur Gopalaraghavan Kannan as a director on 2014-08-26
dot icon17/09/2014
Termination of appointment of Kannan Vellur Gopalaraghavan as a director on 2014-07-17
dot icon17/09/2014
Termination of appointment of Srinivasan Vishvanathan as a director on 2014-04-30
dot icon30/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2014-03-31
dot icon26/02/2014
Appointment of Abhay Chintaman Chaudhari as a director
dot icon20/08/2013
Termination of appointment of Arundhati Bhattacharya as a director
dot icon24/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2013-03-31
dot icon05/02/2013
Appointment of Mr Kannan Vellur Gopalaraghavan as a director
dot icon22/01/2013
Appointment of Srinivasan Vishvanathan as a director
dot icon22/01/2013
Termination of appointment of Shyamal Acharya as a director
dot icon18/01/2013
Termination of appointment of Srinivasan Vishvanathan as a director
dot icon20/12/2012
Appointment of Smt. Arundhati Bhattacharya as a director
dot icon08/10/2012
Appointment of Mrutyunjay Mahapatra as a director
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Statement of company's objects
dot icon12/06/2012
Full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Rajnish Kumar as a director
dot icon04/04/2012
Appointment of Madhumita Chatterjee as a director
dot icon03/04/2012
Termination of appointment of Thangavelu Chandran as a director
dot icon04/11/2011
Appointment of Shyamal Acharya as a director
dot icon23/08/2011
Termination of appointment of Ranganathan Sridharan as a director
dot icon31/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2011-03-31
dot icon07/06/2010
Full accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon27/10/2009
Appointment of Srinivasan Vishvanathan as a director
dot icon15/07/2009
Director appointed rajnish kumar
dot icon15/07/2009
Appointment terminated director amrendra verma
dot icon27/05/2009
Return made up to 24/05/09; full list of members
dot icon26/05/2009
Director appointed bharati rao
dot icon21/04/2009
Appointment terminated director sudha malhotra
dot icon14/04/2009
Full accounts made up to 2009-03-31
dot icon12/11/2008
Appointment terminated director bharati rao
dot icon30/05/2008
Director appointed ranganathan sridharan
dot icon30/05/2008
Return made up to 24/05/08; full list of members
dot icon30/05/2008
Director appointed amrendra prasad verma
dot icon12/05/2008
Full accounts made up to 2008-03-31
dot icon01/05/2008
Registered office changed on 01/05/2008 from, 15 king street, london, EC2V 8EA
dot icon03/03/2008
Appointment terminated director ramesh ahuja
dot icon03/03/2008
Appointment terminated director ranganathan sridharan
dot icon19/02/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon18/10/2007
Director resigned
dot icon14/07/2007
Full accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 24/05/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon08/12/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Director resigned
dot icon09/06/2006
Ad 08/06/06-08/06/06 £ si [email protected]=199999 £ ic 1/200000
dot icon25/05/2006
Return made up to 24/05/06; full list of members
dot icon16/05/2006
Full accounts made up to 2006-03-31
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon16/09/2005
Nc inc already adjusted 26/08/05
dot icon13/09/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon12/09/2005
Director resigned
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon06/09/2005
Registered office changed on 06/09/05 from: 16 old bailey, london, EC4M 7EG
dot icon01/09/2005
Certificate of change of name
dot icon24/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE DIRECT LIMITED
Corporate Director
24/05/2005 - 26/08/2005
218
Sridharan, Ranganathan
Director
21/05/2008 - 23/08/2011
-
Sridharan, Ranganathan
Director
26/10/2006 - 25/02/2008
-
Rao, Bharati
Director
20/04/2009 - 14/11/2017
-
Rao, Bharati
Director
31/12/2007 - 31/10/2008
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SBICAP (UK) LIMITED

SBICAP (UK) LIMITED is an(a) Dissolved company incorporated on 24/05/2005 with the registered office located at Sterling House, 177-181 Farnham Road, Slough SL1 4XP. There are currently 4 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 SBICAP (UK) LIMITED?

toggle

SBICAP (UK) LIMITED is currently Dissolved. It was registered on 24/05/2005 and dissolved on 29/09/2020.

Where is SBICAP (UK) LIMITED located?

toggle

SBICAP (UK) LIMITED is registered at Sterling House, 177-181 Farnham Road, Slough SL1 4XP.

What does SBICAP (UK) LIMITED do?

toggle

SBICAP (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SBICAP (UK) LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.