TULIP UK HOLDINGS (NO.3) LIMITED
LONDON PRECIS (2639) LIMITED

Hellopages » Greater London » Westminster » SW1P 4WY

Company number 05934885
Status Active
Incorporation Date 14 September 2006
Company Type Private Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Second filing for the termination of Sandip Biswas as a director; Full accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of TULIP UK HOLDINGS (NO.3) LIMITED are www.tulipukholdingsno3.co.uk, and www.tulip-uk-holdings-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tulip Uk Holdings No 3 Limited is a Private Limited Company. The company registration number is 05934885. Tulip Uk Holdings No 3 Limited has been working since 14 September 2006. The present status of the company is Active. The registered address of Tulip Uk Holdings No 3 Limited is 30 Millbank London Sw1p 4wy. . GIDWANI, Sharone Vanessa is a Secretary of the company. DUTTA, Dibyendu is a Director of the company. MISRA, Narendra Kumar is a Director of the company. Secretary CONTRACTOR, Jimmy Dinshaw has been resigned. Secretary SCANDRETT, Allison has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BISWAS, Sandip has been resigned. Director CHATTERJEE, Koushik has been resigned. Director HASAN, Syed Anwar has been resigned. Director MUTHURAMAN, Balasubramanian has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GIDWANI, Sharone Vanessa
Appointed Date: 01 December 2012

Director
DUTTA, Dibyendu
Appointed Date: 20 August 2015
58 years old

Director
MISRA, Narendra Kumar
Appointed Date: 23 August 2011
69 years old

Resigned Directors

Secretary
CONTRACTOR, Jimmy Dinshaw
Resigned: 23 August 2011
Appointed Date: 12 October 2006

Secretary
SCANDRETT, Allison
Resigned: 01 December 2012
Appointed Date: 23 August 2011

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 12 October 2006
Appointed Date: 14 September 2006

Director
BISWAS, Sandip
Resigned: 27 July 2015
Appointed Date: 01 June 2014
57 years old

Director
CHATTERJEE, Koushik
Resigned: 01 June 2014
Appointed Date: 12 October 2006
57 years old

Director
HASAN, Syed Anwar
Resigned: 31 August 2013
Appointed Date: 12 October 2006
83 years old

Director
MUTHURAMAN, Balasubramanian
Resigned: 23 August 2011
Appointed Date: 12 October 2006
81 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 12 October 2006
Appointed Date: 14 September 2006

Persons With Significant Control

Tulip Uk Holdings (No.2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TULIP UK HOLDINGS (NO.3) LIMITED Events

29 Dec 2016
Second filing for the termination of Sandip Biswas as a director
04 Nov 2016
Full accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 14 September 2016 with updates
12 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,503,707,159

03 Sep 2015
Full accounts made up to 31 March 2015
...
... and 69 more events
23 Oct 2006
New director appointed
23 Oct 2006
New secretary appointed
23 Oct 2006
New director appointed
13 Oct 2006
Company name changed precis (2639) LIMITED\certificate issued on 13/10/06
14 Sep 2006
Incorporation

TULIP UK HOLDINGS (NO.3) LIMITED Charges

28 October 2014
Charge code 0593 4885 0004
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
7 October 2010
Fixed and floating security document
Delivered: 19 October 2010
Status: Satisfied on 30 October 2014
Persons entitled: Citibank, N.A., London Branch
Description: Fixed and floating charge over the undertaking and all…
3 May 2007
Debenture
Delivered: 10 May 2007
Status: Satisfied on 27 October 2010
Persons entitled: Citibank, N.A., London Branch as Trustee for the Secured Parties (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
20 October 2006
Debenture
Delivered: 27 October 2006
Status: Satisfied on 27 October 2010
Persons entitled: Abn Amro Bank N.V. as Security Trustee for the Secured Parties
Description: By way of first fixed charge the real property; the…