TATA GLOBAL BEVERAGES OVERSEAS LIMITED

TATA GLOBAL BEVERAGES OVERSEAS LIMITED

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

    Company NameTATA GLOBAL BEVERAGES OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03167011
    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 GLOBAL BEVERAGES OVERSEAS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TATA GLOBAL BEVERAGES OVERSEAS LIMITED located?

    Registered Office Address
    325 Oldfield Lane North
    UB6 0AZ Greenford
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of TATA GLOBAL BEVERAGES OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TETLEY OVERSEAS LIMITEDAug 08, 1996Aug 08, 1996
    867TH SHELF TRADING COMPANY LIMITEDMar 04, 1996Mar 04, 1996

    What are the latest accounts for TATA GLOBAL BEVERAGES OVERSEAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 01, 2026
    Next Accounts Due OnJan 01, 2027
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TATA GLOBAL BEVERAGES OVERSEAS LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for TATA GLOBAL BEVERAGES OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Ibrahim Lodgher on Jul 04, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2025

    1 pagesAA

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Termination of appointment of Ashish Sen as a director on Oct 25, 2024

    1 pagesTM01

    Appointment of Mr Ibrahim Lodgher as a director on Jul 04, 2024

    2 pagesAP01

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Jacob as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Manesh Thakrar as a director on Oct 20, 2022

    1 pagesTM01

    Appointment of Mr Adam James Burton as a director on Oct 18, 2022

    2 pagesAP01

    Appointment of Mr Ashish Sen as a director on Oct 18, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Confirmation statement made on Jan 09, 2021 with updates

    4 pagesCS01

    Change of details for Tata Global Beverages Overseas Holdings Limited as a person with significant control on Mar 03, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Termination of appointment of Nigel John Spencer Holland as a director on May 31, 2018

    1 pagesTM01

    Who are the officers of TATA GLOBAL BEVERAGES OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Miles Thomas
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    United Kingdom
    Secretary
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    United Kingdom
    181819950001
    BURTON, Adam James
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    Director
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    EnglandBritish297931780001
    LODHGER, Ibrahim
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    Director
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    EnglandIndian324791310002
    BARLOW, Daniel Wilfrid Dudley
    Flat 3
    9 Daleham Gardens
    NW3 5BY London
    Secretary
    Flat 3
    9 Daleham Gardens
    NW3 5BY London
    British96240190001
    PASCALL, Timothy
    The Tile House 26 Pound Lane
    Sonning
    RG4 6XE Reading
    Berkshire
    Secretary
    The Tile House 26 Pound Lane
    Sonning
    RG4 6XE Reading
    Berkshire
    British62056860002
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Secretary
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    British84493950001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BARLOW, Daniel Wilfrid Dudley
    Flat 3
    9 Daleham Gardens
    NW3 5BY London
    Director
    Flat 3
    9 Daleham Gardens
    NW3 5BY London
    United KingdomBritish96240190001
    CAMPBELL, James Milne
    El Segundo
    The Clump
    WD3 4BG Rickmansworth
    Hertfordshire
    Director
    El Segundo
    The Clump
    WD3 4BG Rickmansworth
    Hertfordshire
    EnglandEnglish49487790002
    DAS, Sandeep
    815/126 Na Hrebenkach
    Apartment 10
    15000 Prague 5
    Smichov
    Czech Republic
    Director
    815/126 Na Hrebenkach
    Apartment 10
    15000 Prague 5
    Smichov
    Czech Republic
    Indian125034540001
    FARRELL, David Joseph
    Ul Muravskaya 22 Complex
    Rozhdestveno Building 3 Apartment 1
    Moscow
    125310
    Federation Of Russia
    Director
    Ul Muravskaya 22 Complex
    Rozhdestveno Building 3 Apartment 1
    Moscow
    125310
    Federation Of Russia
    Irish109025390001
    FORREST, Richard Stuart
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    United Kingdom
    Director
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    United Kingdom
    EnglandBritish182616390001
    FORREST, Richard Stuart
    53 Winchester Road
    TW1 1LE Twickenham
    Middlesex
    Director
    53 Winchester Road
    TW1 1LE Twickenham
    Middlesex
    British103660100001
    HOLLAND, Nigel John Spencer
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    United Kingdom
    Director
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    United Kingdom
    EnglandBritish159406100001
    JACOB, John
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    Director
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    EnglandIndian161404910001
    NIELD, Garry Stephen
    Cottage Lane
    CH60 8PA Gayton
    Gayton Cottage
    Wirral
    Uk
    Director
    Cottage Lane
    CH60 8PA Gayton
    Gayton Cottage
    Wirral
    Uk
    United KingdomBritish135826220001
    PASCALL, Timothy
    The Tile House 26 Pound Lane
    Sonning
    RG4 6XE Reading
    Berkshire
    Director
    The Tile House 26 Pound Lane
    Sonning
    RG4 6XE Reading
    Berkshire
    British62056860002
    PRICE, Roger Allan
    Ambleside Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    Director
    Ambleside Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    British43157140003
    SEN, Ashish
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    Director
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    EnglandIndian301278580001
    SINGH, Vijay
    44 Brim Hill
    Hampstead Garden Suburb
    N2 0HG London
    Director
    44 Brim Hill
    Hampstead Garden Suburb
    N2 0HG London
    Indian82035880002
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Director
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    EnglandBritish84493950001
    THAKRAR, Manesh
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    United Kingdom
    Director
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    Middlesex
    United Kingdom
    EnglandBritish154516940001
    UNSWORTH, Peter Dylan
    2 The Bradburys
    Launton Road Stratton Audley
    OX6 9BW Bicester
    Oxfordshire
    Director
    2 The Bradburys
    Launton Road Stratton Audley
    OX6 9BW Bicester
    Oxfordshire
    United KingdomBritish32904400002
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of TATA GLOBAL BEVERAGES OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    England
    Apr 06, 2016
    Oldfield Lane North
    UB6 0AZ Greenford
    325
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales/Companies Act 2006
    Place RegisteredCompanies House
    Registration Number03017857
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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