TATA STEEL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTATA STEEL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02280000
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TATA STEEL UK LIMITED?

    • Manufacture of basic iron and steel and of ferro-alloys (24100) / Manufacturing

    Where is TATA STEEL UK LIMITED located?

    Registered Office Address
    18 Grosvenor Place
    SW1X 7HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TATA STEEL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORUS UK LIMITEDApr 17, 2000Apr 17, 2000
    BRITISH STEEL LIMITEDJul 26, 1988Jul 26, 1988

    What are the latest accounts for TATA STEEL UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TATA STEEL UK LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for TATA STEEL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 3,918,431,791.23
    4 pagesSH01

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    72 pagesAA

    Statement of capital following an allotment of shares on Apr 14, 2025

    • Capital: GBP 3,241,671,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 07, 2025

    • Capital: GBP 3,227,671,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 3,207,671,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 03, 2025

    • Capital: GBP 2,840,171,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 2,941,671,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 26, 2025

    • Capital: GBP 2,895,171,791.23
    4 pagesSH01

    Satisfaction of charge 022800000014 in full

    1 pagesMR04

    Registration of charge 022800000015, created on Mar 27, 2025

    61 pagesMR01

    Statement of capital following an allotment of shares on Feb 11, 2025

    • Capital: GBP 2,865,171,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 23, 2025

    • Capital: GBP 2,827,671,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 12, 2025

    • Capital: GBP 2,782,671,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 09, 2025

    • Capital: GBP 2,757,671,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 06, 2025

    • Capital: GBP 2,731,671,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 06, 2024

    • Capital: GBP 2,712,671,791.23
    4 pagesSH01

    Termination of appointment of Henrik Adam as a director on Jan 01, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 26, 2024

    • Capital: GBP 2,682,671,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 15, 2024

    • Capital: GBP 2,661,671,791.23
    4 pagesSH01

    Full accounts made up to Mar 31, 2024

    74 pagesAA

    Statement of capital following an allotment of shares on Aug 23, 2024

    • Capital: GBP 2,661,671,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 12, 2024

    • Capital: GBP 2,638,671.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 23, 2024

    • Capital: GBP 2,611,671,791.23
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 12, 2024

    • Capital: GBP 2,591,671,791.23
    4 pagesSH01

    Who are the officers of TATA STEEL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Alastair James
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Secretary
    Grosvenor Place
    SW1X 7HS London
    18
    England
    286139620001
    CHATTERJEE, Koushik
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    IndiaIndian278127430002
    DE, Kaushik
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    United KingdomBritish286418470002
    JHANJI, Anil
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    EnglandBritish293864960001
    NAIR, Rajesh
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    WalesIndian290615640002
    NARENDRAN, Thachat Viswanath
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    IndiaIndian183861270001
    GIDWANI, Sharone Vanessa
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Secretary
    Grosvenor Place
    SW1X 7HS London
    18
    England
    174161850001
    REEVES, Richard John
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    Secretary
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    British34078540001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    ADAM, Henrik, Dr
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    GermanyGerman260392600001
    BISWAS, Sandip
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    IndiaIndian260390650001
    BOND, John Reginald Hartnell, Sir
    Munster House
    46 Roland Way
    SW7 3RE London
    Director
    Munster House
    46 Roland Way
    SW7 3RE London
    British37937160001
    BRIET, Francois Cornelis Willem
    Flat 7
    96 Park Street
    W1Y 3RY London
    Director
    Flat 7
    96 Park Street
    W1Y 3RY London
    Dutch73516250001
    BRYANT, John Martin
    Park House
    Merryhole Lane, Tockington
    BS32 4PT Bristol
    Avon
    Director
    Park House
    Merryhole Lane, Tockington
    BS32 4PT Bristol
    Avon
    British46627230002
    CHATURVEDI, Uday
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    United KingdomIndian153839280001
    DAVIES, Michael John
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    WalesBritish179699430002
    DEVANEY, John Francis
    Kettleshill Farm
    Under River
    TN15 0RX Sevenoaks
    Kent
    Director
    Kettleshill Farm
    Under River
    TN15 0RX Sevenoaks
    Kent
    United KingdomBritish30106190004
    DOHERTY, Shaun, Dr
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    United KingdomBritish296555780001
    DOHERTY, Shaun, Dr
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    United KingdomBritish296555780001
    DRYDEN, Philip Westgarth
    Beaulieu
    The Ridge Cold Ash
    RG18 9HZ Newbury
    West Berkshire
    Director
    Beaulieu
    The Ridge Cold Ash
    RG18 9HZ Newbury
    West Berkshire
    EnglandBritish177223750001
    EDINGTON, Jeffrey William, Dr
    Sinaloa
    South Park Drive
    SL9 8JH Gerrards Cross
    Buckinghamshire
    Director
    Sinaloa
    South Park Drive
    SL9 8JH Gerrards Cross
    Buckinghamshire
    British/American33076440001
    FARQUHAR, Torquil John
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    EnglandBritish169210160001
    FERRIMAN, Jonathan
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    United KingdomBritish155805010001
    FISCHER, Hans, Dr
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    GermanyGerman170604980001
    FRAME, Alistair Gilchrist, Sir
    Pine Cottage
    Holmbury St Mary
    RH5 6PF Dorking
    Surrey
    Director
    Pine Cottage
    Holmbury St Mary
    RH5 6PF Dorking
    Surrey
    British21687080001
    GARDNER, Colin David
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    United KingdomBritish79682130001
    GOODISON, Nicholas Proctor, Sir
    12 Chesterfield Street
    W1X 7HF London
    Director
    12 Chesterfield Street
    W1X 7HF London
    United KingdomBritish407130002
    GRAY, Kenneth Walter, Doctor
    Broadgates
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Broadgates
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    British38348300001
    GREGSON, John, Lord
    407 Hawkins House
    Dolphin Square
    SW1V 3XL London
    Director
    407 Hawkins House
    Dolphin Square
    SW1V 3XL London
    British30074050002
    GRIERSON, Donald Kenneth
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    United KingdomBritish62124790002
    GRIEVES, David, Dr
    4 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    Director
    4 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    British5238700001
    HAIDER, Karl
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    AustriaAustrian264739610001
    HALSTEAD, Ronald, Sir
    37 Edwardes Square
    Kensington
    W8 6HH London
    Director
    37 Edwardes Square
    Kensington
    W8 6HH London
    United KingdomBritish1541530001
    HAMPTON, Philip Roy
    Blakeney
    Pennymead Rise, East Horsley
    KT24 5AL Leatherhead
    Surrey
    Director
    Blakeney
    Pennymead Rise, East Horsley
    KT24 5AL Leatherhead
    Surrey
    British66188220002
    HASAN, Syed Anwar
    6 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    Director
    6 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    EnglandIndian64485620001

    Who are the persons with significant control of TATA STEEL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Board Of The Pension Protection Fund
    12, Dingwall Road
    CR0 2NA Croydon
    Renaissance
    Surrey
    England
    Sep 11, 2017
    12, Dingwall Road
    CR0 2NA Croydon
    Renaissance
    Surrey
    England
    Yes
    Legal FormStatutory Corporation
    Legal AuthorityThe Pensions Act 2004
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Corus Group Limited
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number3811373
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0