Company number 02992399
Status Active
Incorporation Date 21 November 1994
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Gijo Joseph as a director on 27 January 2017; Confirmation statement made on 15 November 2016 with updates; Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 September 2016. The most likely internet sites of KOTAK MAHINDRA (UK) LIMITED are www.kotakmahindrauk.co.uk, and www.kotak-mahindra-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Kotak Mahindra Uk Limited is a Private Limited Company.
The company registration number is 02992399. Kotak Mahindra Uk Limited has been working since 21 November 1994.
The present status of the company is Active. The registered address of Kotak Mahindra Uk Limited is 55 Baker Street London W1u 7eu. . ASKARI, Hasan is a Director of the company. BHALOTIA, Abhishek is a Director of the company. GUPTA, Dipak is a Director of the company. PURI, Ruchit is a Director of the company. SHAH, Gaurang Balkrishna is a Director of the company. Secretary VENUS, David Anthony has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director CHENGALATH, Jayaram has been resigned. Director CHENGALATH, Jayaram has been resigned. Director JOSEPH, Gijo has been resigned. Director KOTAK, Uday Suresh has been resigned. Director NAYAR, Falguni has been resigned. Director PARAMBI, Paul has been resigned. Director PARAMBI, Paul Verghese has been resigned. Director PINTO., Sidney Albert Anthony has been resigned. Director SYAMASUNDARAN, Shyamkumar has been resigned. Director TANTIA, Sanjay has been resigned. Director VISWANATHAN, Varadarajan has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 30 September 2016
Appointed Date: 21 November 1994
Director
JOSEPH, Gijo
Resigned: 27 January 2017
Appointed Date: 01 October 2010
50 years old
Director
NAYAR, Falguni
Resigned: 26 September 2001
Appointed Date: 21 November 1994
63 years old
Director
PARAMBI, Paul
Resigned: 01 July 2012
Appointed Date: 29 August 2006
61 years old
Director
TANTIA, Sanjay
Resigned: 15 April 2002
Appointed Date: 26 September 2001
60 years old
KOTAK MAHINDRA (UK) LIMITED Events
07 Feb 2017
Termination of appointment of Gijo Joseph as a director on 27 January 2017
16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
10 Oct 2016
Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 September 2016
29 Sep 2016
Full accounts made up to 31 March 2016
28 Jun 2016
Appointment of Mr Dipak Gupta as a director on 17 June 2016
...
... and 108 more events
20 Dec 1994
Ad 14/12/94--------- £ si 99999@1=99999 £ ic 1/100000
19 Dec 1994
Accounting reference date notified as 31/12
01 Dec 1994
Secretary resigned;new secretary appointed
21 Nov 1994
Incorporation
20 January 2016
Charge code 0299 2399 0004
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Memorandum of deposit (own account)…
3 August 2010
Collateral agreement
Delivered: 16 August 2010
Status: Outstanding
Persons entitled: Euroclear Bank Sa/Nv
Description: Collateral means the securities collateral (being all of…
2 October 1995
Collateral agreement
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All "collateral"(as defined in sect.1 Of the collateral…
21 August 1995
Deed of deposit
Delivered: 26 August 1995
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: All sums and interest from time to time standing to the…