Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED
Company Information for

HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED

11th Floor West, Vantage, Great West Road, Brentford, TW8 9AG,
Company Registration Number
03518451
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hinduja Global Solutions Europe Ltd
HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED was founded on 1998-02-27 and has its registered office in Brentford. The organisation's status is listed as "Active - Proposal to Strike off". Hinduja Global Solutions Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED
 
Legal Registered Office
11th Floor West, Vantage
Great West Road
Brentford
TW8 9AG
Other companies in SW1Y
 
Previous Names
HTMT EUROPE LIMITED28/03/2012
Filing Information
Company Number 03518451
Company ID Number 03518451
Date formed 1998-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 30/06/2022
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB773655593  
Last Datalog update: 2022-08-24 07:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER HOOPER
Company Secretary 2016-05-18
ADAM CHARLES FOSTER
Director 2017-10-24
RAMKRISHAN PRAKASH HINDUJA
Director 2010-07-02
VINOO SRICHAND HINDUJA
Director 2010-07-02
MARK CHRISTOPHER HOOPER
Director 2015-05-12
SRINIVAS PALAKODETI
Director 2010-07-02
PARTHA SARKAR
Director 2010-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MATTHEW VALLANCE
Director 2015-05-12 2017-07-21
VIENAYA GANESAN
Company Secretary 2015-05-12 2016-04-21
ABHIJIT MUKHOPADHYAY
Company Secretary 2002-11-01 2015-06-26
KOTHANDRAMAN SANJAY IYER
Director 2013-01-30 2015-01-07
SUBHANKAR GHOSH
Director 2010-07-02 2012-11-02
ASHOK DINAKAR DANI
Director 2001-07-11 2010-07-02
DHEERAJ HINDUJA
Director 2001-07-11 2010-07-02
VENKAT VENKATESAN
Director 2001-07-11 2010-07-02
M & N SECRETARIES LIMITED
Company Secretary 2001-02-01 2002-11-01
ALI GANJAEI
Director 1998-03-23 2001-07-11
UKKARATH MURALEEDHARAN NAIR
Director 1998-03-23 2001-07-11
KENNETH DUANE PETERSON
Director 1998-03-23 2001-07-11
UKKARATH MURALEEDHARAN NAIR
Company Secretary 2000-01-01 2001-02-01
M & N GROUP LIMITED
Company Secretary 1998-03-23 2000-01-11
PANAGIOTIS KAPETANAKOS
Director 1998-03-23 1999-11-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-27 1998-03-23
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-27 1998-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM CHARLES FOSTER HINDUJA GLOBAL SOLUTIONS UK LIMITED Director 2017-10-24 CURRENT 1995-02-02 Active
ADAM CHARLES FOSTER HEATHERSTONES LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
ADAM CHARLES FOSTER EDITLITE LIMITED Director 2006-10-18 CURRENT 2006-05-05 Active - Proposal to Strike off
ADAM CHARLES FOSTER TREVOR BURKE TECHNOLOGY LIMITED Director 2005-08-16 CURRENT 1986-05-21 Active
ADAM CHARLES FOSTER EDIT TECHNOLOGIES LIMITED Director 2005-08-16 CURRENT 1997-09-12 Active
VINOO SRICHAND HINDUJA THE TIMELESS GROUP UK LIMITED Director 2016-09-16 CURRENT 2015-06-17 Active - Proposal to Strike off
VINOO SRICHAND HINDUJA HINDUJA GLOBAL SOLUTIONS UK LIMITED Director 2010-08-11 CURRENT 1995-02-02 Active
VINOO SRICHAND HINDUJA SRIMADH SERVICES LIMITED Director 1999-11-03 CURRENT 1999-11-03 Active
MARK CHRISTOPHER HOOPER HINDUJA GLOBAL SOLUTIONS UK LIMITED Director 2015-05-12 CURRENT 1995-02-02 Active
MARK CHRISTOPHER HOOPER DOWNSIDE PUTNEY FREEHOLD LIMITED Director 2004-11-01 CURRENT 1989-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-30SECOND GAZETTE not voluntary dissolution
2022-06-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-06DS01Application to strike the company off the register
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2021-12-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-23Solvency Statement dated 20/09/21
2021-12-23Statement by Directors
2021-12-23Statement of capital on GBP 1
2021-12-23SH19Statement of capital on 2021-12-23 GBP 1
2021-12-23SH20Statement by Directors
2021-12-23CAP-SSSolvency Statement dated 20/09/21
2021-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-05CAP-SSSolvency Statement dated 30/09/21
2021-11-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-29AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM 266-270 Gunnersbury Avenue Chiswick London W4 5QB England
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RAMKRISHAN PRAKASH HINDUJA
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-23PSC08Notification of a person with significant control statement
2018-06-18PSC07CESSATION OF HGS INTERNATIONAL AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17PSC05PSC'S CHANGE OF PARTICULARS / HGS INTERNATIONAL / 20/05/2017
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-05-17PSC05PSC'S CHANGE OF PARTICULARS / HINDUJA GLOBAL SOLUTIONS MAURITIUS LIMITED / 20/05/2017
2017-11-08AP01DIRECTOR APPOINTED MR ADAM CHARLES FOSTER
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MATTHEW VALLANCE
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 961378
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK CHRSITOPHER HOOPER on 2016-05-18
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 961378
2016-06-16AR0106/05/16 ANNUAL RETURN FULL LIST
2016-06-16AP03Appointment of Mr Mark Chrsitopher Hooper as company secretary on 2016-05-18
2016-06-16TM02Termination of appointment of Vienaya Ganesan on 2016-04-21
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE
2015-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-09AP03Appointment of Ms Vienaya Ganesan as company secretary on 2015-05-12
2015-11-09AP01DIRECTOR APPOINTED MR. ALEXANDER MATTHEW VALLANCE
2015-11-09AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER HOOPER
2015-06-30TM02Termination of appointment of Abhijit Mukhopadhyay on 2015-06-26
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 961378
2015-05-18AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KOTHANDRAMAN SANJAY IYER
2014-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS PALAKODETI / 19/05/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KOTHANDRAMAN SANJAY IYER / 15/05/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS PALAKODETI / 15/05/2014
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 961378
2014-05-12AR0106/05/14 FULL LIST
2013-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-17AR0106/05/13 FULL LIST
2013-02-27AP01DIRECTOR APPOINTED MR KOTHANDRAMAN SANJAY IYER
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUBHANKAR GHOSH
2012-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-21AR0106/05/12 FULL LIST
2012-03-28RES15CHANGE OF NAME 26/03/2012
2012-03-28CERTNMCOMPANY NAME CHANGED HTMT EUROPE LIMITED CERTIFICATE ISSUED ON 28/03/12
2012-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-06AR0106/05/11 FULL LIST
2011-03-03AR0127/02/11 FULL LIST
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ABHIJIT MUKHOPADHYAY / 03/03/2011
2010-10-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHANKAR GHOSE / 02/07/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DHEERAJ HINDUJA
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK DANI
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR VENKAT VENKATESAN
2010-07-14AP01DIRECTOR APPOINTED MR SRINIVAS PALAKODETI
2010-07-14AP01DIRECTOR APPOINTED MR PARTHA SARKAR
2010-07-14AP01DIRECTOR APPOINTED MS VINOO SRICHAND HINDUJA
2010-07-14AP01DIRECTOR APPOINTED MR RAMKRISHAN PRAKASH HINDUJA
2010-07-14AP01DIRECTOR APPOINTED MR SUBHANKAR GHOSE
2010-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-07AR0127/02/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VENKAT VENKATESAN / 27/02/2010
2009-12-1588(2)CAPITALS NOT ROLLED UP
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-11-14AUDAUDITOR'S RESIGNATION
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-16AUDAUDITOR'S RESIGNATION
2008-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/08
2008-03-10363sRETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-1388(2)RAD 07/06/06--------- £ SI 196078@1
2007-03-26363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-03-2588(2)RAD 19/08/03--------- £ SI 196100@1
2003-11-13RES04£ NC 600000/2000000 19/0
2003-11-13123NC INC ALREADY ADJUSTED 19/08/03
2003-11-1388(2)RAD 19/08/03--------- £ SI 196100@1=196100 £ IC 429200/625300
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-28363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-06-20123NC INC ALREADY ADJUSTED 17/09/01
2003-06-20RES04£ NC 250000/350000 17/09
2003-06-20RES04£ NC 350000/600000 31/03
2003-06-20123NC INC ALREADY ADJUSTED 31/03/03
2003-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-14288bSECRETARY RESIGNED
2002-11-14288aNEW SECRETARY APPOINTED
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-11363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-08-03288bDIRECTOR RESIGNED
2001-08-03288aNEW DIRECTOR APPOINTED
2001-08-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-16 Outstanding BANK OF BARODA
Intangible Assets
Patents
We have not found any records of HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED
Trademarks
We have not found any records of HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HINDUJA GLOBAL SOLUTIONS EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.