Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICICI BANK UK PLC
Company Information for

ICICI BANK UK PLC

ONE, THOMAS MORE SQUARE, LONDON, E1W 1YN,
Company Registration Number
04663024
Public Limited Company
Active

Company Overview

About Icici Bank Uk Plc
ICICI BANK UK PLC was founded on 2003-02-11 and has its registered office in London. The organisation's status is listed as "Active". Icici Bank Uk Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ICICI BANK UK PLC
 
Legal Registered Office
ONE
THOMAS MORE SQUARE
LONDON
E1W 1YN
Other companies in E1W
 
Filing Information
Company Number 04663024
Company ID Number 04663024
Date formed 2003-02-11
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 05:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICICI BANK UK PLC
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.
Companies with same name ICICI BANK UK PLC
The following companies were found which have the same name as ICICI BANK UK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICICI BANK UK LIMITED Singapore Active Company formed on the 2008-10-09
ICICI BANK UK PLC Singapore Active Company formed on the 2008-12-16
ICICI BANK UK PLC Singapore Active Company formed on the 2011-10-13
ICICI BANK UK PLC Singapore Active Company formed on the 2014-12-02
ICICI BANK UK PLC Singapore Active Company formed on the 2018-03-01

Company Officers of ICICI BANK UK PLC

Current Directors
Officer Role Date Appointed
AARTI SHARMA
Company Secretary 2007-11-26
SANDEEP BATRA
Director 2018-07-17
JOHN WARWICK BURBIDGE
Director 2012-01-23
VIJAY KUMAR CHANDOK
Director 2013-07-19
ALAN STANLEY COLLINS
Director 2012-07-23
SUDHIR DOLE
Director 2012-07-03
ROBERT HUW MORGAN
Director 2014-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
KANNAN NARAYANAN SRINIVASA
Director 2010-04-13 2018-06-19
JONATHAN BRITTON
Director 2011-10-03 2017-04-30
CHANDA DEEPAK KOCHAR
Director 2007-01-17 2017-01-17
RICHARD LEE BANKS
Director 2009-12-01 2014-06-30
SUVEK NAMBIAR
Director 2007-12-13 2012-06-30
MOHAN LAL KAUL
Director 2003-06-16 2012-06-15
RICHARD MICHAEL JAMES ORGILL
Director 2003-04-01 2012-03-31
WILLIAM MICHAEL THOMAS FOWLE
Director 2003-04-01 2012-01-24
SONJOY CHATTERJEE
Director 2003-02-11 2010-04-13
KUNDAPUR VAMAN KAMATH
Director 2003-03-01 2009-04-06
RAJOSIK BANERJEE
Company Secretary 2007-07-27 2007-11-26
ARNAB CHAKRAVARTI
Company Secretary 2006-12-01 2007-07-27
JULIE GLASS
Company Secretary 2006-09-04 2006-12-01
BHARGAV DASGUPTA
Director 2005-01-18 2006-10-31
LALITA GUPTE
Director 2003-03-01 2006-10-31
AVANESH TRIVEDI
Company Secretary 2006-08-04 2006-09-04
MARTIN RONALD ERRINGTON
Company Secretary 2003-09-04 2006-08-04
MARTIN RONALD ERRINGTON
Director 2003-11-06 2006-08-01
LALINI HIRANTHI FERNANDO
Director 2003-04-01 2003-09-26
LALINI HIRANTHI FERNANDO
Company Secretary 2003-04-01 2003-09-04
SONJOY CHATTERJEE
Company Secretary 2003-03-01 2003-04-01
SONAM KAPADIA
Company Secretary 2003-02-11 2003-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WARWICK BURBIDGE ST BEDE'S SCHOOL TRUST SUSSEX Director 2014-11-22 CURRENT 1978-09-01 Active
ROBERT HUW MORGAN ACTIVEQUOTE LIMITED Director 2016-09-01 CURRENT 2008-12-04 Active
ROBERT HUW MORGAN HELP ME COMPARE LIMITED Director 2016-09-01 CURRENT 2013-09-04 Active
ROBERT HUW MORGAN VISION COURT HOLDINGS LIMITED Director 2015-06-30 CURRENT 2015-02-20 Active
ROBERT HUW MORGAN INSPIRETEC LTD Director 2015-03-13 CURRENT 1995-08-11 Active
ROBERT HUW MORGAN INSPIRETEC GROUP LIMITED Director 2015-03-13 CURRENT 2014-09-18 Active
ROBERT HUW MORGAN THE GLAS (FREEHOLD) LIMITED Director 2014-01-30 CURRENT 2014-01-14 Active
ROBERT HUW MORGAN DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY Director 2013-11-18 CURRENT 2000-08-18 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
2024-03-04APPOINTMENT TERMINATED, DIRECTOR LOKNATH MISHRA
2024-03-04DIRECTOR APPOINTED RAGHAV SINGHAL
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-09-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED RAJESH RAI
2023-02-01APPOINTMENT TERMINATED, DIRECTOR SANDEEP BATRA
2022-08-08Resolutions passed:<ul><li>Resolution Company business 19/07/2022</ul>
2022-08-08RES13Resolutions passed:
  • Company business 19/07/2022
2022-07-25FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-05-16AP01DIRECTOR APPOINTED STEPHEN ROSENSTJERNE KRAG
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARWICK BURBIDGE
2021-09-08SH19Statement of capital on 2021-09-08 GBP 50,002
2021-09-08CERT15Certificate of capital reduction issued
2021-09-08OC138Reduction of iss capital and minute (oc)
2021-08-12AP03Appointment of Dharam Veer Singla as company secretary on 2021-08-12
2021-08-12TM02Termination of appointment of Aarti Sharma on 2021-08-12
2021-07-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-15CH01Director's details changed for Mr Loknath Nath Mishra on 2018-11-01
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-11AUDAUDITOR'S RESIGNATION
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-07AP01DIRECTOR APPOINTED MR SRIRAM HARIHARAN
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY KUMAR CHANDOK
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SUDHIR DOLE
2018-11-02AP01DIRECTOR APPOINTED MR LOKNATH MISHRA
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-18AP01DIRECTOR APPOINTED MR SANDEEP BATRA
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KANNAN NARAYANAN SRINIVASA
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046630240001
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRITTON
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 50002;USD 420000000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHANDA DEEPAK KOCHAR
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 50002;USD 420000000
2016-04-21AR0120/04/16 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 50002;USD 420000000
2015-04-14AR0123/03/15 ANNUAL RETURN FULL LIST
2015-04-10RES13CANCELLATION OF REDEMPTION RESERVE 23/02/2015
2015-04-10RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancellation of redemption reserve 23/02/2015</ul>
2015-03-20RES13CANCEL $50000000 FROM CAPITAL REDEMPTION RESERVE 23/02/2015
2015-03-20RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancel $50000000 from capital redemption reserve 23/02/2015</ul>
2015-03-19SH19Statement of capital on 2015-03-19 GBP 50,002.00
2015-03-19MISCCert reduction of capital and cancellation of capital redempton reserve
2015-03-19OCCourt order
2014-09-19AP01DIRECTOR APPOINTED MR ROBERT HUW MORGAN
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;USD 495000000;GBP 50002
2014-03-17AR0111/02/14 FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR VIJAY KUMAR CHANDOK
2013-09-17MISCSECTION 519
2013-08-12AUDAUDITOR'S RESIGNATION
2013-08-02MEM/ARTSARTICLES OF ASSOCIATION
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0111/02/13 FULL LIST
2013-02-27SH1927/02/13 STATEMENT OF CAPITAL GBP 50002.00 27/02/13 STATEMENT OF CAPITAL USD 495000000.00
2013-02-27CERT15REDUCTION OF ISSUED CAPITAL
2013-02-27OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-02-22SH0213/02/13 STATEMENT OF CAPITAL USD 545000000 13/02/13 STATEMENT OF CAPITAL GBP 50002
2013-02-22RES13CANCELLATION OF REDEEMED SHARES 06/02/2013
2013-02-22RES16REDEMPTION OF SHARES 06/02/2013
2012-12-28RES01ADOPT ARTICLES 19/07/2012
2012-11-20MEM/ARTSARTICLES OF ASSOCIATION
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ORGILL
2012-11-07AP01DIRECTOR APPOINTED SIR ALAN STANLEY COLLINS
2012-08-07AP01DIRECTOR APPOINTED MR SUDHIR DOLE
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUVEK NAMBIAR
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MOHAN KAUL
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17RP04SECOND FILING WITH MUD 11/02/12 FOR FORM AR01
2012-04-17ANNOTATIONClarification
2012-04-03AR0111/02/12 FULL LIST
2012-04-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO
2012-04-03AD02SAIL ADDRESS CREATED
2012-04-02AP01DIRECTOR APPOINTED MR JOHN BURBIDGE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOWLE
2011-11-15AP01DIRECTOR APPOINTED MR JONATHAN BRITTON
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-20RES01ADOPT ARTICLES 15/04/2011
2011-04-01AR0111/02/11 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-08AP01DIRECTOR APPOINTED KANNAN NARAYANAN SRINIVASA
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SONJOY CHATTERJEE
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL JAMES ORGILL / 15/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUVEK NAMBIAR / 15/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAN LAL KAUL / 15/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL THOMAS FOWLE / 15/03/2010
2010-02-22AR0111/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SONJOY CHATTERJEE / 11/02/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / AARTI SHARMA / 11/02/2010
2009-12-29AP01DIRECTOR APPOINTED MR RICHARD LEE BANKS
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM ONE THOMAS MORE SQUARE FIVE THOMAS MORE STREET LONDON E1W 1YN
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM ONE THOMAS MORE SQUARE FIVE THOMAS MORE STREET LONDON E1W 1YN ENGLAND
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 2ND FLOOR ONE THOMAS MORE SQUARE FIVE THOMAS MORE STREET LONDON E1W 1YN ENGLAND
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM ONE THOMAS MORE SQUARE FIVE THOMAS MORE SQUARE LONDON E1W 1YN ENGLAND
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR KUNDAPUR KAMATH
2009-03-30363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / KUNDAPUR KAMATH / 03/02/2009
2008-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-26123NC INC ALREADY ADJUSTED 09/07/08
2008-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-26RES04USD NC 500000000/1000000000 09/07/2008
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/08
2008-05-31363sRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY RAJOSIK BANERJEE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ICICI BANK UK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ICICI BANK UK PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ICICI BANK UK PLC registering or being granted any patents
Domain Names

ICICI BANK UK PLC owns 4 domain names.

icicibankglobalprivateclients.co.uk   icicibankgpc.co.uk   iciciglobalprivateclients.co.uk   icicigpc.co.uk  

Trademarks
We have not found any records of ICICI BANK UK PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 20
11
SECURITY AGREEMENT 1
A SECURITY AGREEMENT 1
SUB-CHARGE 1
DEBENTURE 1

We have found 35 mortgage charges which are owed to ICICI BANK UK PLC

Income
Government Income
We have not found government income sources for ICICI BANK UK PLC. 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 (64191 - Banks) as ICICI BANK UK PLC are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ICICI BANK UK PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BANK AND PREMISES 293 ROUNDHAY ROAD LEEDS LS8 4HN 22,75021/01/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICICI BANK UK PLC 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 ICICI BANK UK PLC 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.