Background WavePink WaveYellow Wave

TATA GLOBAL BEVERAGES INVESTMENTS LIMITED (05932003)

TATA GLOBAL BEVERAGES INVESTMENTS LIMITED (05932003) is an active UK company. incorporated on 12 September 2006. with registered office in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TATA GLOBAL BEVERAGES INVESTMENTS LIMITED has been registered for 19 years. Current directors include BURTON, Adam James, LODHGER, Ibrahim.

Company Number
05932003
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
325 Oldfield Lane North, Greenford, UB6 0AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Adam James, LODHGER, Ibrahim
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATA GLOBAL BEVERAGES INVESTMENTS LIMITED

TATA GLOBAL BEVERAGES INVESTMENTS LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TATA GLOBAL BEVERAGES INVESTMENTS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05932003

LTD Company

Age

19 Years

Incorporated 12 September 2006

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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

TATA TEA (GB) INVESTMENTS LIMITED
From: 31 October 2006To: 30 July 2010
PRECIS (2632) LIMITED
From: 12 September 2006To: 31 October 2006
Contact
Address

325 Oldfield Lane North Greenford, UB6 0AZ,

Previous Addresses

Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX
From: 2 August 2010To: 19 September 2012
325 Oldfield Lane North Greenford Middlesex UB6 0AZ
From: 12 September 2006To: 2 August 2010
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Apr 13
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Apr 15
Capital Update
Apr 16
Director Joined
Jul 16
Director Left
Aug 18
Director Left
Mar 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jul 24
Director Left
Oct 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BAILEY, Miles Thomas

Active
Oldfield Lane North, GreenfordUB6 0AZ
Secretary
Appointed 18 Jul 2013

BURTON, Adam James

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1980
Director
Appointed 20 Oct 2022

LODHGER, Ibrahim

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1981
Director
Appointed 04 Jul 2024

BARLOW, Daniel Wilfrid Dudley

Resigned
Flat 3, LondonNW3 5BY
Secretary
Appointed 09 Oct 2006
Resigned 28 Mar 2013

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 12 Sept 2006
Resigned 09 Oct 2006

BHAT, Harish Ramananda

Resigned
Kirloskar Business Park, Hebbal560024
Born November 1962
Director
Appointed 11 Jul 2012
Resigned 16 Aug 2018

BIKOFF, John Darius

Resigned
21 East Shore Drive, Southampton11968
Born September 1961
Director
Appointed 27 Mar 2007
Resigned 05 Jun 2007

GANDHI, Arunkumar Ramanlal

Resigned
10 Sudama, Mumbai
Born March 1943
Director
Appointed 12 Oct 2006
Resigned 15 Mar 2013

HASAN, Syed Anwar

Resigned
Grosvenor Place, LondonSW1X 7HS
Born September 1942
Director
Appointed 12 Oct 2006
Resigned 26 Nov 2014

KAVARANA, Farrokh Kaikhushru

Resigned
24 Homi Mody Road, Mumbai 400 001
Born March 1944
Director
Appointed 12 Oct 2006
Resigned 31 May 2014

KRISHNA KUMAR, Rayaroth Kuttamballi

Resigned
Aspara, Ncpa Complex Flat No. 213, Mumbai 400 021
Born July 1938
Director
Appointed 12 Oct 2006
Resigned 01 Aug 2012

LAKSHMANAN, Krishna Kumar

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born October 1958
Director
Appointed 24 May 2007
Resigned 01 Dec 2022

MISRA, Ajoy Kumar

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born April 1957
Director
Appointed 06 Apr 2012
Resigned 31 Mar 2020

NICHOLAS, John Roy

Resigned
Chaul End Farm, CaddingtonLU1 4AX
Born February 1960
Director
Appointed 12 Oct 2006
Resigned 08 Apr 2011

PANDOLE, Darius Dinshaw

Resigned
205 Ceejay House, Shivsagar Estate, Mumbai400 018
Born April 1966
Director
Appointed 25 Sept 2014
Resigned 14 Oct 2014

PRINGLE, Kenneth

Resigned
Pound Cottage, Long CrendonHP18 9AN
Born April 1948
Director
Appointed 12 Oct 2006
Resigned 28 Feb 2008

SEN, Ashish

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born April 1976
Director
Appointed 20 Oct 2022
Resigned 25 Oct 2024

SHAH, Shirish Amratlal

Resigned
Regents Park Road, LondonN3 3LF
Born October 1959
Director
Appointed 27 Jul 2016
Resigned 28 Nov 2022

SIGANPORIA, Percy Temurasp

Resigned
82 Oxford Road, UxbridgeUB8 1UX
Born February 1951
Director
Appointed 12 Oct 2006
Resigned 29 Jun 2012

SINGH, Vijay

Resigned
44 Brim Hill, LondonN2 0HG
Born May 1956
Director
Appointed 12 Oct 2006
Resigned 29 Mar 2007

THAKRAR, Manesh

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1961
Director
Appointed 07 Apr 2015
Resigned 20 Oct 2022

UNSWORTH, Peter Dylan

Resigned
2 The Bradburys, BicesterOX6 9BW
Born July 1958
Director
Appointed 09 Oct 2006
Resigned 30 Jun 2011

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 12 Sept 2006
Resigned 09 Oct 2006

Persons with significant control

1

Oldfield Lane North, GreenfordUB6 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Legacy
7 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 April 2016
SH19Statement of Capital
Legacy
7 April 2016
CAP-SSCAP-SS
Resolution
7 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts Amended With Accounts Type Full
18 September 2015
AAMDAAMD
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2013
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
24 October 2009
MG04MG04
Legacy
14 October 2009
MG04MG04
Legacy
14 May 2009
403aParticulars of Charge Subject to s859A
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
288cChange of Particulars
Legacy
8 October 2007
363aAnnual Return
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
88(2)R88(2)R
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
123Notice of Increase in Nominal Capital
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
288aAppointment of Director or Secretary
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
287Change of Registered Office
Legacy
23 October 2006
225Change of Accounting Reference Date
Incorporation Company
12 September 2006
NEWINCIncorporation