Background WavePink WaveYellow Wave

VEDANTA RESOURCES HOLDINGS LIMITED (04761147)

VEDANTA RESOURCES HOLDINGS LIMITED (04761147) is an active UK company. incorporated on 12 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VEDANTA RESOURCES HOLDINGS LIMITED has been registered for 22 years. Current directors include ADRIAANSE, Wenda Margaretha, KHURANA, Puneet, LUEKEN, Charlotte Anne Murray and 1 others.

Company Number
04761147
Status
active
Type
ltd
Incorporated
12 May 2003
Age
22 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADRIAANSE, Wenda Margaretha, KHURANA, Puneet, LUEKEN, Charlotte Anne Murray, SINGLA, Pushpender
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEDANTA RESOURCES HOLDINGS LIMITED

VEDANTA RESOURCES HOLDINGS LIMITED is an active company incorporated on 12 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VEDANTA RESOURCES HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04761147

LTD Company

Age

22 Years

Incorporated 12 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ANGELRAPID LIMITED
From: 12 May 2003To: 27 June 2003
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 24 July 2023To: 2 April 2026
8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 20 August 2019To: 24 July 2023
5th Floor 6 st Andrew Street London EC4A 3AE
From: 7 April 2015To: 20 August 2019
2Nd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ
From: 12 May 2003To: 7 April 2015
Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Capital Update
Jan 11
Funding Round
Feb 11
Director Joined
Sept 13
Director Left
Apr 14
Capital Update
Aug 14
Capital Update
Mar 15
Funding Round
Apr 15
Director Joined
Sept 15
Director Left
Feb 17
Funding Round
Mar 17
Capital Update
Mar 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Capital Update
Feb 20
Funding Round
Mar 20
Loan Secured
Sept 20
Loan Cleared
Dec 20
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Apr 26
Director Joined
Apr 26
9
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

KAUR, Surneet

Active
Core-6, Scope Complex, New Delhi110 003
Secretary
Appointed 11 Nov 2024

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 31 Mar 2026

KHURANA, Puneet

Active
Berkeley Square, LondonW1J 6EX
Born January 1982
Director
Appointed 07 Oct 2024

LUEKEN, Charlotte Anne Murray

Active
5 Churchill Place, LondonE14 5HU
Born November 1978
Director
Appointed 31 Mar 2026

SINGLA, Pushpender

Active
Berkeley Square, LondonW1J 6EX
Born May 1982
Director
Appointed 01 May 2024

KUMAR, Deepak

Resigned
Berkeley Square, LondonW1J 6EX
Secretary
Appointed 01 Jun 2008
Resigned 20 Sept 2024

MASKARA, Hare Narain

Resigned
4 The Drive, FelthamTW14 0AJ
Secretary
Appointed 12 May 2003
Resigned 31 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 May 2003
Resigned 05 Jun 2003

AGARWAL, Anil Kumar

Resigned
42 Hill Street, LondonW1J 5NU
Born September 1952
Director
Appointed 12 May 2003
Resigned 12 Oct 2009

AGARWAL, Navin

Resigned
16 Berkeley Street, LondonW1J 8DZ
Born January 1961
Director
Appointed 12 Oct 2009
Resigned 15 Feb 2018

ALBANESE, Thomas

Resigned
16 Berkeley Street, LondonW1J 8DZ
Born September 1957
Director
Appointed 16 Sept 2013
Resigned 31 Aug 2017

CARROLL, Cynthia

Resigned
Berkeley Street, LondonW1J 8DZ
Born November 1956
Director
Appointed 15 Sept 2015
Resigned 05 Feb 2017

KUMAR, Deepak

Resigned
Berkeley Square, LondonW1J 6EX
Born August 1975
Director
Appointed 14 Feb 2018
Resigned 20 Sept 2024

MEHTA, Mahendra Singh

Resigned
Floor, LondonW1J 8DZ
Born December 1955
Director
Appointed 12 Oct 2009
Resigned 31 Mar 2014

SIDDIQI, Mansoor

Resigned
Berkeley Square, LondonW1J 6EX
Born August 1953
Director
Appointed 14 Feb 2018
Resigned 01 May 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 May 2003
Resigned 05 Jun 2003

Persons with significant control

1

One Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Resolution
27 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Resolution
25 February 2020
RESOLUTIONSResolutions
Legacy
21 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 February 2020
SH19Statement of Capital
Legacy
21 February 2020
CAP-SSCAP-SS
Resolution
21 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Legacy
21 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2017
SH19Statement of Capital
Legacy
21 March 2017
CAP-SSCAP-SS
Resolution
21 March 2017
RESOLUTIONSResolutions
Resolution
13 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Auditors Resignation Company
30 January 2017
AUDAUD
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Resolution
14 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Legacy
26 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2015
SH19Statement of Capital
Legacy
26 March 2015
CAP-SSCAP-SS
Resolution
26 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Legacy
5 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 August 2014
SH19Statement of Capital
Legacy
5 August 2014
CAP-SSCAP-SS
Resolution
5 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name Termination Date
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 January 2011
SH19Statement of Capital
Legacy
25 January 2011
SH20SH20
Legacy
25 January 2011
CAP-SSCAP-SS
Resolution
25 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
28 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
21 July 2007
363aAnnual Return
Legacy
21 April 2007
88(2)R88(2)R
Legacy
19 December 2006
88(2)R88(2)R
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
7 April 2006
88(2)R88(2)R
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Legacy
31 May 2005
288cChange of Particulars
Legacy
12 April 2005
88(2)R88(2)R
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
15 December 2004
123Notice of Increase in Nominal Capital
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
88(2)R88(2)R
Legacy
8 October 2004
123Notice of Increase in Nominal Capital
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Memorandum Articles
25 June 2004
MEM/ARTSMEM/ARTS
Legacy
22 June 2004
363aAnnual Return
Legacy
22 June 2004
88(2)R88(2)R
Legacy
22 June 2004
123Notice of Increase in Nominal Capital
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
88(2)R88(2)R
Legacy
22 June 2004
123Notice of Increase in Nominal Capital
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
288cChange of Particulars
Legacy
12 March 2004
123Notice of Increase in Nominal Capital
Statement Of Affairs
29 December 2003
SASA
Legacy
29 December 2003
88(2)R88(2)R
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
14 November 2003
225Change of Accounting Reference Date
Legacy
14 November 2003
287Change of Registered Office
Certificate Change Of Name Company
27 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2003
287Change of Registered Office
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Incorporation Company
12 May 2003
NEWINCIncorporation