UK-INDIA BUSINESS COUNCIL
Overview
| Company Name | UK-INDIA BUSINESS COUNCIL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05420963 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UK-INDIA BUSINESS COUNCIL?
| Company Name | From | Until |
|---|---|---|
| THE INDO BRITISH PARTNERSHIP NETWORK | Apr 11, 2005 | Apr 11, 2005 |
What are the latest accounts for UK-INDIA BUSINESS COUNCIL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UK-INDIA BUSINESS COUNCIL?
| Last Confirmation Statement Made Up To | Apr 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2026 |
| Overdue | No |
What are the latest filings for UK-INDIA BUSINESS COUNCIL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 11, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip Ronald Bouverat on Aug 01, 2021 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Appointment of Francis Anthony Hancock as a director on Jan 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jagbir Singh Sidhu as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Mccallum as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Sanjay Phillip Rosario D'costa as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alexander Conrad Ehmann as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Arif Mahtab Ahmad as a director on Aug 05, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Appointment of Mr David Nisbet as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Professor Christine Thelma Ennew as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Timothy Lloyd Jones as a director on Nov 02, 2023 | 1 pages | TM01 | ||
Termination of appointment of Parmjit Singh as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Patrick David Horgan as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Gerard Connarty as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Michael Arundell Bewes as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kalyan Bose as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Emma Sheldon as a director on Jul 27, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Who are the officers of UK-INDIA BUSINESS COUNCIL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOUVERAT, Philip Ronald | Director | 12 Caxton Street SW1H 0QS London Aliance House United Kingdom | United Kingdom | British | 295806670002 | |||||
| D'COSTA, Sanjay Phillip Rosario | Director | 12 Caxton Street SW1H 0QS London Aliance House United Kingdom | United Kingdom | British | 330099240001 | |||||
| EHMANN, Alexander Conrad | Director | 12 Caxton Street SW1H 0QS London Aliance House United Kingdom | United Kingdom | British | 330099250001 | |||||
| ENNEW, Christine Thelma, Professor | Director | 12 Caxton Street SW1H 0QS London Aliance House United Kingdom | United Kingdom | British | 313278220001 | |||||
| HANCOCK, Francis Anthony | Director | 12 Caxton Street SW1H 0QS London Aliance House United Kingdom | Ireland | British | 335284260001 | |||||
| HEALD, Richard Peter | Director | 12 Caxton Street SW1H 0QS London Aliance House United Kingdom | England | British | 52536940005 | |||||
| JAYARAMAN, Kishore | Director | Barakambha Road 2nd Floor Birla Tower West 110001 Connaught Place 25 New Delhi India | India | American | 268162610001 | |||||
| NISBET, David | Director | 12 Caxton Street SW1H 0QS London Aliance House United Kingdom | United Kingdom | British | 322830680001 | |||||
| SAHGAL, Nandita | Director | 12 Caxton Street SW1H 0QS London Aliance House United Kingdom | England | British | 166688320001 | |||||
| VAZIRANI, Avinash | Director | 12 Caxton Street SW1H 0QS London Aliance House United Kingdom | United Kingdom | British | 174436310001 | |||||
| KOSCIUSZKO, Stefan | Secretary | C/O Asia House 105 Piccadilly W1J 7NJ London | British | 104378730001 | ||||||
| WEBSTER, Martin | Secretary | Floor Millbank Towers 21 - 24 Millbank SW1P 4QP London 12th | British | 56348760004 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| ADVANI, Gauri | Director | 106 Lancaster Gate W2 3NQ London Apartment 2 | United Kingdom | British | 142799280001 | |||||
| ADVANI, Gauri | Director | Floor Millbank Towers 21 - 24 Millbank SW1P 4QP London 12th | United Kingdom | British | 142799280001 | |||||
| AHMAD, Arif Mahtab | Director | 3 Orchard Place SW1H 0BF London Uk India Business Council United Kingdom | United Kingdom | British | 285040720001 | |||||
| BAGRI, Apurv | Director | Ionic Villa Outer Circle Regents Park NW1 4HB London | United Kingdom | Cypriot | 19245490003 | |||||
| BAMFORD, Sharon Marie | Director | Little Craigo DD10 9JT Montrose Angus | United Kingdom | British | 105033470002 | |||||
| BARTER, William | Director | Floor Millbank Towers 21 - 24 Millbank SW1P 4QP London 12th | United Kingdom | British | 182687110001 | |||||
| BARTON, Clive Stephen | Director | Bartley Way RG27 9UY Hook 16 Bartley Wood Business Park Hampshire | British | 147088640001 | ||||||
| BEST, Simon Geoffrey, Professor | Director | 6b Wester Coates Road EH12 5LU Edinburgh | United Kingdom | British | 58538780002 | |||||
| BEWES, Jonathan Michael Arundell | Director | Ferry Lane OX10 9JF Moulsford Beetle & Wedge House Oxfordshire United Kingdom | United Kingdom | British | 109922290002 | |||||
| BHATIA, Parvinder | Director | Floor Millbank Towers 21 - 24 Millbank SW1P 4QP London 12th | United Kingdom | British | 194552270001 | |||||
| BHATIA, Parvinder | Director | Sudbury Hill HA1 3YP Harrow 41 Chasewood Park | United Kingdom | British | 194552270001 | |||||
| BOSE, Kalyan | Director | 1 And 2, Models Legacy, Taleigao Bypass Road Caranazalam 403002 Panaji 3/Fo Goa India | United Kingdom | British | 268608660001 | |||||
| BOUVERAT, Philip Ronald | Director | 15th Floor, Millbank Tower 21-24 Millbank SW1P 4QP London Uk India Business Council United Kingdom | United Kingdom | British | 161797380001 | |||||
| BREWER, David William, Sir | Director | 16 Cowley Street SW1P 3LZ London | England | British | 10934080001 | |||||
| BRUSBY, Sandra Ann | Director | 23 Heath Road Penketh WA5 2BU Warrington Cheshire | United Kingdom | British | 106164600001 | |||||
| BUTLER, Alan John | Director | Floor Millbank Towers 21 - 24 Millbank SW1P 4QP London 12th | United Kingdom | British | 220783430001 | |||||
| CALLCUT, Jacqueline Elizabeth | Director | Floor Millbank Towers 21 - 24 Millbank SW1P 4QP London 12th | United Kingdom | British | 194398000001 | |||||
| CARTLEDGE, Graham Stanley | Director | Floor Millbank Towers 21 - 24 Millbank SW1P 4QP London 12th | United Kingdom | British | 11253290001 | |||||
| CARTLEDGE, Graham Stanley | Director | Amen Corner NG23 6AF Caunton Domlal Nottinghamshire | United Kingdom | British | 11253290001 | |||||
| CHILCOTT, Rhian | Director | Floor Millbank Towers 21 - 24 Millbank SW1P 4QP London 12th | United States | British | 159699690001 | |||||
| CLIFFE, James William | Director | Floor Millbank Towers 21 - 24 Millbank SW1P 4QP London 12th | United Kingdom | British | 205141130001 | |||||
| CONNARTY, Michael Gerard | Director | 3 Orchard Place SW1H 0BF London Uk India Business Council United Kingdom | Scotland | British | 199076140001 |
What are the latest statements on persons with significant control for UK-INDIA BUSINESS COUNCIL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 11, 2017 | The 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