Background WavePink WaveYellow Wave

TATA STEEL EUROPE LIMITED (05957565)

TATA STEEL EUROPE LIMITED (05957565) is an active UK company. incorporated on 5 October 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TATA STEEL EUROPE LIMITED has been registered for 19 years. Current directors include ADAM, Henrik, Dr, CHATTERJEE, Koushik, KAPOOR, Deepak and 1 others.

Company Number
05957565
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
18 Grosvenor Place, London, SW1X 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAM, Henrik, Dr, CHATTERJEE, Koushik, KAPOOR, Deepak, NARENDRAN, Thachat Viswanath
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATA STEEL EUROPE LIMITED

TATA STEEL EUROPE LIMITED is an active company incorporated on 5 October 2006 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. TATA STEEL EUROPE LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05957565

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

TULIP UK HOLDINGS (NO.1) LIMITED
From: 13 October 2006To: 21 November 2008
PRECIS (2641) LIMITED
From: 5 October 2006To: 13 October 2006
Contact
Address

18 Grosvenor Place London, SW1X 7HS,

Previous Addresses

, 30 Millbank, London, SW1P 4WY
From: 5 October 2006To: 1 April 2021
Timeline

69 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Aug 11
Funding Round
Aug 12
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Oct 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Funding Round
Oct 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Funding Round
Oct 19
Share Issue
Oct 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Jun 20
Director Left
Jul 21
Director Left
Jul 21
Funding Round
Jul 21
Director Left
Apr 22
Funding Round
Apr 22
Director Left
Jun 23
Loan Secured
Jun 23
Director Joined
Aug 23
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jan 26
Funding Round
Mar 26
39
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

PAGE, Alastair James

Active
Grosvenor Place, LondonSW1X 7HS
Secretary
Appointed 27 Oct 2021

ADAM, Henrik, Dr

Active
Grosvenor Place, LondonSW1X 7HS
Born April 1964
Director
Appointed 01 Jul 2019

CHATTERJEE, Koushik

Active
Grosvenor Place, LondonSW1X 7HS
Born September 1968
Director
Appointed 12 Oct 2006

KAPOOR, Deepak

Active
Grosvenor Place, LondonSW1X 7HS
Born January 1959
Director
Appointed 31 Jul 2023

NARENDRAN, Thachat Viswanath

Active
Grosvenor Place, LondonSW1X 7HS
Born June 1965
Director
Appointed 19 Dec 2013

CONTRACTOR, Jimmy Dinshaw

Resigned
48 Woodthorpe Road, AshfordTW15 2RU
Secretary
Appointed 12 Oct 2006
Resigned 14 Nov 2008

MATHESON (AVONTUUR), Helen Lochhead

Resigned
Grosvenor Place, LondonSW1X 7HS
Secretary
Appointed 31 Dec 2012
Resigned 30 Sept 2021

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Secretary
Appointed 14 Nov 2008
Resigned 31 Dec 2012

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 05 Oct 2006
Resigned 12 Oct 2006

ADAMS, Kirby Clarke

Resigned
Millbank, LondonSW1P 4WY
Born December 1955
Director
Appointed 01 Mar 2009
Resigned 30 Sept 2010

BHATT, Om Prakash

Resigned
Grosvenor Place, LondonSW1X 7HS
Born March 1951
Director
Appointed 01 Jun 2020
Resigned 09 Jun 2023

BISWAS, Sandip

Resigned
Grosvenor Place, LondonSW1X 7HS
Born April 1968
Director
Appointed 01 Jul 2019
Resigned 24 Mar 2022

BLAUWHOFF, Petrus Matthias Marie

Resigned
Grosvenor Place, LondonSW1X 7HS
Born June 1953
Director
Appointed 26 Jun 2017
Resigned 25 Jun 2021

FISCHER, Johannes Ludwig Maria, Dr

Resigned
Grosvenor Place, LondonSW1X 7HS
Born August 1956
Director
Appointed 01 Mar 2016
Resigned 30 Jun 2021

GANDHI, Arunkumar Ramanlal, Mr.

Resigned
23g Doongarsey Road, Mumbai
Born March 1943
Director
Appointed 21 Nov 2008
Resigned 31 Mar 2009

HASAN, Syed Anwar

Resigned
6 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born September 1942
Director
Appointed 12 Oct 2006
Resigned 31 Mar 2009

HAYWARD, Anthony Bryan, Dr

Resigned
1 St James's Square, LondonSW1Y 4PD
Born May 1957
Director
Appointed 21 Nov 2008
Resigned 03 Mar 2009

HUSSAIN, Ishaat

Resigned
222 Ncpa Apts., Dorabji Tata Road, Mumbai
Born September 1947
Director
Appointed 21 Nov 2008
Resigned 02 Sept 2017

JHA, Bimlendra

Resigned
Millbank, LondonSW1P 4WY
Born September 1967
Director
Appointed 03 Jun 2016
Resigned 06 Feb 2019

KOHLER, Karl Ulrich, Prof. Dr.-Ing

Resigned
Wenckebachstraat 1, Velsen-Noord
Born April 1956
Director
Appointed 08 Feb 2010
Resigned 29 Feb 2016

LENG, James William

Resigned
Caledonian Crescent, AuchterarderPH3 1NG
Born November 1945
Director
Appointed 14 Nov 2008
Resigned 30 Mar 2009

MISRA, Narendra Kumar

Resigned
Millbank, LondonSW1P 4WY
Born March 1956
Director
Appointed 01 Jul 2011
Resigned 21 Feb 2020

MUKHERJEE, Tridibesh, Dr

Resigned
5, C-Road, Jamshedpur
Born October 1942
Director
Appointed 21 Nov 2008
Resigned 30 Mar 2009

MUTHURAMAN, Balasubramanian

Resigned
7 C Road East,North Town,Bistupur,, East Singhbhum
Born September 1944
Director
Appointed 31 Mar 2009
Resigned 26 Sept 2014

MUTHURAMAN, Balasubramanian

Resigned
7 C Road East,North Town,Bistupur,, East Singhbhum
Born September 1944
Director
Appointed 12 Oct 2006
Resigned 21 Nov 2008

NERURKAR, Hemant Madhusudan

Resigned
Millbank, LondonSW1P 4WY
Born October 1948
Director
Appointed 05 Aug 2011
Resigned 01 Nov 2013

ROBB, Andrew Mackenzie

Resigned
Millbank, LondonSW1P 4WY
Born September 1942
Director
Appointed 21 Nov 2008
Resigned 31 Aug 2019

ROYLE, Frank Paul

Resigned
18 St Christophers Court, SwanseaSA1 1UA
Born June 1950
Director
Appointed 21 Nov 2008
Resigned 30 Jun 2011

SCHRAVEN, Jacobus Henricus

Resigned
Nassaulaan 16, Den Haag
Born February 1942
Director
Appointed 21 Nov 2008
Resigned 26 Jun 2017

VARIN, Philippe

Resigned
17 Markham Square, LondonSW3 4UY
Born August 1952
Director
Appointed 21 Nov 2008
Resigned 09 Apr 2009

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 05 Oct 2006
Resigned 12 Oct 2006
Fundings
Financials
Latest Activities

Filing History

184

Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
1 November 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Resolution
17 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
14 January 2013
RP04RP04
Second Filing Of Form With Form Type
14 January 2013
RP04RP04
Termination Secretary Company With Name
24 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Resolution
27 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Group
20 July 2009
AAAnnual Accounts
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Memorandum Articles
8 June 2009
MEM/ARTSMEM/ARTS
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
24 November 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
24 November 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
24 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2008
287Change of Registered Office
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Group
24 September 2008
AAAnnual Accounts
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
16 November 2007
88(2)R88(2)R
Legacy
11 October 2007
363aAnnual Return
Legacy
20 July 2007
88(2)R88(2)R
Legacy
20 July 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
20 July 2007
MEM/ARTSMEM/ARTS
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Memorandum Articles
7 June 2007
MEM/ARTSMEM/ARTS
Legacy
7 June 2007
88(2)R88(2)R
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
10 November 2006
MEM/ARTSMEM/ARTS
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
123Notice of Increase in Nominal Capital
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
1 November 2006
225Change of Accounting Reference Date
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
287Change of Registered Office
Legacy
23 October 2006
288aAppointment 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
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2006
NEWINCIncorporation