Background WavePink WaveYellow Wave

BHARTI AIRTEL (UK) LIMITED (05917314)

BHARTI AIRTEL (UK) LIMITED (05917314) is an active UK company. incorporated on 29 August 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BHARTI AIRTEL (UK) LIMITED has been registered for 19 years. Current directors include O'HARA, Simon Andrew, PASCUCCI, Stefano, ROY, Hemen.

Company Number
05917314
Status
active
Type
ltd
Incorporated
29 August 2006
Age
19 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'HARA, Simon Andrew, PASCUCCI, Stefano, ROY, Hemen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHARTI AIRTEL (UK) LIMITED

BHARTI AIRTEL (UK) LIMITED is an active company incorporated on 29 August 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BHARTI AIRTEL (UK) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05917314

LTD Company

Age

19 Years

Incorporated 29 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (10 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

4 months left

Last Filed

Made up to 29 August 2025 (9 months ago)
Submitted on 16 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 18 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 29 August 2006To: 30 September 2013
Timeline

34 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Dec 09
Director Left
Jun 10
Funding Round
Jun 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jan 12
Director Left
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Jan 25
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Active
Queen Street Place, LondonEC4R 1AG
Corporate secretary
Appointed 29 Aug 2006

O'HARA, Simon Andrew

Active
Grosvenor Street, LondonW1K 3HU
Born June 1966
Director
Appointed 13 Feb 2020

PASCUCCI, Stefano

Active
Queen Street Place, LondonEC4R 1AG
Born June 1966
Director
Appointed 17 Jan 2025

ROY, Hemen

Active
53-54 Grosvenor Street, LondonW1K 3HU
Born September 1981
Director
Appointed 17 Jun 2022

AGARWAL, Praveen

Resigned
Plot No-16, Gurgaon122018
Born May 1973
Director
Appointed 17 Jun 2022
Resigned 26 Mar 2024

AGARWAL, Vishal

Resigned
53-54 Grosvenor Street, LondonW1K 3HH
Born March 1985
Director
Appointed 10 Aug 2021
Resigned 17 Jun 2022

BALACHANDRAN, Srikanth

Resigned
Grosvenor Street, LondonW1K 3HU
Born September 1961
Director
Appointed 13 Feb 2020
Resigned 10 Aug 2021

BHATIA, Neeraj Ved

Resigned
Red Lion Square, LondonWC1R 4AG
Born November 1967
Director
Appointed 30 Jun 2011
Resigned 25 Mar 2014

CAMERON, Donald

Resigned
17 Hillgate Street, LondonW8 7SP
Born April 1946
Director
Appointed 26 Nov 2008
Resigned 01 Jun 2010

DHILLON, Sarvjit Singh

Resigned
Queen Street Place, LondonEC4R 1AG
Born September 1966
Director
Appointed 25 Sept 2017
Resigned 13 Feb 2020

DHILLON, Sarvjit Singh

Resigned
1 Nelson Mandela Road, New Delhi 110070
Born September 1966
Director
Appointed 29 Aug 2006
Resigned 30 Jun 2011

GILLENWATER, Mr Eric Matthew

Resigned
River Street, Hoboken07030
Born October 1971
Director
Appointed 30 Dec 2014
Resigned 16 Jun 2022

KELTON, Alexander Andrew

Resigned
Udyog Vihar, Gurgaon 122001
Born October 1958
Director
Appointed 30 Jun 2011
Resigned 22 Apr 2013

KHANNA, Devendra

Resigned
Queen Street Place, LondonEC4R 1AG
Born July 1960
Director
Appointed 13 May 2013
Resigned 13 Feb 2020

PASCUCCI, Ivo

Resigned
Broad Street, Shrewsbury07702
Born November 1972
Director
Appointed 26 Mar 2024
Resigned 14 Nov 2024

RAO, Dipak Shanker

Resigned
Salisbury Close, Worcester ParkKT4 7BY
Born January 1948
Director
Appointed 29 Jun 2015
Resigned 31 Jul 2017

SAWHNY, Vinod

Resigned
C113, Susant Lok-1, Gurgaon
Born December 1958
Director
Appointed 29 Aug 2006
Resigned 26 Nov 2008

VAN DE VREEDE, Jantina Catharina

Resigned
1062 Xd Amsterdam
Born September 1959
Director
Appointed 27 Sept 2010
Resigned 31 Jul 2024

WALKER, Daniel Gian Flitcroft

Resigned
Red Lion Square, LondonWC1R 4AG
Born June 1969
Director
Appointed 25 Mar 2014
Resigned 30 Dec 2014

WILLIAMS, Iain Rhys

Resigned
Fulwood Place, LondonWC1V 6AY
Born September 1964
Director
Appointed 17 Nov 2009
Resigned 27 Sept 2010

HAYSMACINTYRE COMPANY DIRECTORS LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate director
Appointed 29 Aug 2006
Resigned 29 Aug 2006
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Legacy
5 June 2018
RP04CS01RP04CS01
Change Corporate Secretary Company With Change Date
18 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 September 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
5 May 2013
TM01Termination of Director
Auditors Resignation Company
24 April 2013
AUDAUD
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Resolution
17 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Memorandum Articles
10 May 2011
MEM/ARTSMEM/ARTS
Resolution
10 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Legacy
24 September 2009
363aAnnual Return
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Legacy
4 September 2009
123Notice of Increase in Nominal Capital
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
13 April 2009
88(2)Return of Allotment of Shares
Legacy
13 April 2009
123Notice of Increase in Nominal Capital
Resolution
13 April 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
123Notice of Increase in Nominal Capital
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
23 April 2007
225Change of Accounting Reference Date
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Incorporation Company
29 August 2006
NEWINCIncorporation