UK-INDIA BUSINESS COUNCIL

UK-INDIA BUSINESS COUNCIL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUK-INDIA BUSINESS COUNCIL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05420963
    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 UK-INDIA BUSINESS COUNCIL?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is UK-INDIA BUSINESS COUNCIL located?

    Registered Office Address
    Aliance House
    12 Caxton Street
    SW1H 0QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UK-INDIA BUSINESS COUNCIL?

    Previous Company Names
    Company NameFromUntil
    THE INDO BRITISH PARTNERSHIP NETWORKApr 11, 2005Apr 11, 2005

    What are the latest accounts for UK-INDIA BUSINESS COUNCIL?

    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 UK-INDIA BUSINESS COUNCIL?

    Last Confirmation Statement Made Up ToApr 11, 2027
    Next Confirmation Statement DueApr 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2026
    OverdueNo

    What are the latest filings for UK-INDIA BUSINESS COUNCIL?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 11, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Ronald Bouverat on Aug 01, 2021

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Registered office address changed from Aliance Hose 12 Caxton Street London SW1H 0QS United Kingdom to Aliance House 12 Caxton Street London SW1H 0QS on Dec 04, 2025

    1 pagesAD01

    Registered office address changed from Uk India Business Council 3 Orchard Place London SW1H 0BF United Kingdom to Aliance Hose 12 Caxton Street London SW1H 0QS on Oct 31, 2025

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2025

    29 pagesAA

    Appointment of Francis Anthony Hancock as a director on Jan 29, 2025

    2 pagesAP01

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jagbir Singh Sidhu as a director on Jan 10, 2025

    1 pagesTM01

    Termination of appointment of Richard Mccallum as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Sanjay Phillip Rosario D'costa as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Mr Alexander Conrad Ehmann as a director on Jul 25, 2024

    2 pagesAP01

    Termination of appointment of Arif Mahtab Ahmad as a director on Aug 05, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    28 pagesAA

    Appointment of Mr David Nisbet as a director on Jan 24, 2024

    2 pagesAP01

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Appointment of Professor Christine Thelma Ennew as a director on Jan 24, 2024

    2 pagesAP01

    Termination of appointment of Timothy Lloyd Jones as a director on Nov 02, 2023

    1 pagesTM01

    Termination of appointment of Parmjit Singh as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Patrick David Horgan as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Michael Gerard Connarty as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Michael Arundell Bewes as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Kalyan Bose as a director on Jul 27, 2023

    1 pagesTM01

    Termination of appointment of Emma Sheldon as a director on Jul 27, 2023

    1 pagesTM01

    Registered office address changed from Uk India Business Council, Regus Spaces 25 Wilton Road Victoria London SW1V 1LW United Kingdom to Uk India Business Council 3 Orchard Place London SW1H 0BF on Sep 19, 2023

    1 pagesAD01

    Who are the officers of UK-INDIA BUSINESS COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUVERAT, Philip Ronald
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    United KingdomBritish295806670002
    D'COSTA, Sanjay Phillip Rosario
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    United KingdomBritish330099240001
    EHMANN, Alexander Conrad
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    United KingdomBritish330099250001
    ENNEW, Christine Thelma, Professor
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    United KingdomBritish313278220001
    HANCOCK, Francis Anthony
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    IrelandBritish335284260001
    HEALD, Richard Peter
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    EnglandBritish52536940005
    JAYARAMAN, Kishore
    Barakambha Road
    2nd Floor Birla Tower West
    110001 Connaught Place
    25
    New Delhi
    India
    Director
    Barakambha Road
    2nd Floor Birla Tower West
    110001 Connaught Place
    25
    New Delhi
    India
    IndiaAmerican268162610001
    NISBET, David
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    United KingdomBritish322830680001
    SAHGAL, Nandita
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    EnglandBritish166688320001
    VAZIRANI, Avinash
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    Director
    12 Caxton Street
    SW1H 0QS London
    Aliance House
    United Kingdom
    United KingdomBritish174436310001
    KOSCIUSZKO, Stefan
    C/O Asia House
    105 Piccadilly
    W1J 7NJ London
    Secretary
    C/O Asia House
    105 Piccadilly
    W1J 7NJ London
    British104378730001
    WEBSTER, Martin
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    Secretary
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    British56348760004
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    ADVANI, Gauri
    106 Lancaster Gate
    W2 3NQ London
    Apartment 2
    Director
    106 Lancaster Gate
    W2 3NQ London
    Apartment 2
    United KingdomBritish142799280001
    ADVANI, Gauri
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    Director
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    United KingdomBritish142799280001
    AHMAD, Arif Mahtab
    3 Orchard Place
    SW1H 0BF London
    Uk India Business Council
    United Kingdom
    Director
    3 Orchard Place
    SW1H 0BF London
    Uk India Business Council
    United Kingdom
    United KingdomBritish285040720001
    BAGRI, Apurv
    Ionic Villa Outer Circle
    Regents Park
    NW1 4HB London
    Director
    Ionic Villa Outer Circle
    Regents Park
    NW1 4HB London
    United KingdomCypriot19245490003
    BAMFORD, Sharon Marie
    Little Craigo
    DD10 9JT Montrose
    Angus
    Director
    Little Craigo
    DD10 9JT Montrose
    Angus
    United KingdomBritish105033470002
    BARTER, William
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    Director
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    United KingdomBritish182687110001
    BARTON, Clive Stephen
    Bartley Way
    RG27 9UY Hook
    16 Bartley Wood Business Park
    Hampshire
    Director
    Bartley Way
    RG27 9UY Hook
    16 Bartley Wood Business Park
    Hampshire
    British147088640001
    BEST, Simon Geoffrey, Professor
    6b Wester Coates Road
    EH12 5LU Edinburgh
    Director
    6b Wester Coates Road
    EH12 5LU Edinburgh
    United KingdomBritish58538780002
    BEWES, Jonathan Michael Arundell
    Ferry Lane
    OX10 9JF Moulsford
    Beetle & Wedge House
    Oxfordshire
    United Kingdom
    Director
    Ferry Lane
    OX10 9JF Moulsford
    Beetle & Wedge House
    Oxfordshire
    United Kingdom
    United KingdomBritish109922290002
    BHATIA, Parvinder
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    Director
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    United KingdomBritish194552270001
    BHATIA, Parvinder
    Sudbury Hill
    HA1 3YP Harrow
    41 Chasewood Park
    Director
    Sudbury Hill
    HA1 3YP Harrow
    41 Chasewood Park
    United KingdomBritish194552270001
    BOSE, Kalyan
    1 And 2, Models Legacy, Taleigao Bypass Road
    Caranazalam
    403002 Panaji
    3/Fo
    Goa
    India
    Director
    1 And 2, Models Legacy, Taleigao Bypass Road
    Caranazalam
    403002 Panaji
    3/Fo
    Goa
    India
    United KingdomBritish268608660001
    BOUVERAT, Philip Ronald
    15th Floor, Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    Uk India Business Council
    United Kingdom
    Director
    15th Floor, Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    Uk India Business Council
    United Kingdom
    United KingdomBritish161797380001
    BREWER, David William, Sir
    16 Cowley Street
    SW1P 3LZ London
    Director
    16 Cowley Street
    SW1P 3LZ London
    EnglandBritish10934080001
    BRUSBY, Sandra Ann
    23 Heath Road
    Penketh
    WA5 2BU Warrington
    Cheshire
    Director
    23 Heath Road
    Penketh
    WA5 2BU Warrington
    Cheshire
    United KingdomBritish106164600001
    BUTLER, Alan John
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    Director
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    United KingdomBritish220783430001
    CALLCUT, Jacqueline Elizabeth
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    Director
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    United KingdomBritish194398000001
    CARTLEDGE, Graham Stanley
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    Director
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    United KingdomBritish11253290001
    CARTLEDGE, Graham Stanley
    Amen Corner
    NG23 6AF Caunton
    Domlal
    Nottinghamshire
    Director
    Amen Corner
    NG23 6AF Caunton
    Domlal
    Nottinghamshire
    United KingdomBritish11253290001
    CHILCOTT, Rhian
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    Director
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    United StatesBritish159699690001
    CLIFFE, James William
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    Director
    Floor Millbank Towers
    21 - 24 Millbank
    SW1P 4QP London
    12th
    United KingdomBritish205141130001
    CONNARTY, Michael Gerard
    3 Orchard Place
    SW1H 0BF London
    Uk India Business Council
    United Kingdom
    Director
    3 Orchard Place
    SW1H 0BF London
    Uk India Business Council
    United Kingdom
    ScotlandBritish199076140001

    What are the latest statements on persons with significant control for UK-INDIA BUSINESS COUNCIL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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