VEDANTA RESOURCES LIMITED

Overview

StatusActive
Incorporated22/04/2003

Popular Forms

View VEDANTA RESOURCES LIMITED's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for VEDANTA RESOURCES LIMITED.

Filed
Type
Description
Price
Filed: 07/11/2022
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 01/11/2022
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 08/03/2016
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for VEDANTA RESOURCES LIMITED and buy their associated filing documents, including VEDANTA RESOURCES LIMITED incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 26/05/2023
Type: MR04
Description: Satisfaction Of Charge
047404150002 In Full
Price: £2.00
Filed: 26/05/2023
Type: MR04
Description: Satisfaction Of Charge
047404150003 In Full
Price: £2.00
Filed: 07/11/2022
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2022-03-31
Price: £5.00
Filed: 01/11/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-10-29 With No Updates
Price: £2.00
Filed: 30/09/2022
Type: MR01
Description: Registration Of Charge
047404150006, Created On 2022-09-29
Price: £2.00
Filed: 06/06/2022
Type: MR01
Description: Registration Of Charge
047404150004, Created On 2022-06-06
Price: £2.00
Filed: 06/06/2022
Type: MR01
Description: Registration Of Charge
047404150005, Created On 2022-06-06
Price: £2.00
Filed: 06/01/2022
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2021-03-31
Price: £5.00
Filed: 04/11/2021
Type: CS01
Description: Confirmation Statement
Made On 2021-10-29 With No Updates
Price: £2.00
Filed: 06/10/2021
Type: TM01
Description: Termination Of Appointment
Of Geoffrey Stephen Green As A Director On 2021-09-30
Price: £2.00
Filed: 10/08/2021
Type: MR01
Description: Registration Of Charge
047404150003, Created On 2021-08-03
Price: £2.00
Filed: 22/07/2021
Type: MR01
Description: Registration Of Charge
047404150002, Created On 2021-07-20
Price: £2.00
Filed: 15/07/2021
Type: CH01
Description: Director's Details Changed
For Mr Allampllam Ramakrishnan Narayanaswamy On 2021-06-02
Price: £2.00
Filed: 08/06/2021
Type: TM01
Description: Termination Of Appointment
Of Edward T Story, Jr As A Director On 2021-05-23
Price: £2.00
Filed: 07/06/2021
Type: AP01
Description: Appointment
Of Mr Allampllam Ramakrishnan Narayanaswamy As A Director On 2021-06-01
Price: £2.00
Filed: 13/05/2021
Type: MR01
Description: Registration Of Charge
047404150001, Created On 2021-05-12
Price: £2.00
Filed: 06/04/2021
Type: TM01
Description: Termination Of Appointment
Of Ravi Rajagopal As A Director On 2021-03-31
Price: £2.00
Filed: 06/04/2021
Type: TM01
Description: Termination Of Appointment
Of Deepak Parekh As A Director On 2021-03-31
Price: £2.00
Filed: 21/11/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-10-29 With No Updates
Price: £2.00
Filed: 09/10/2020
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2020-03-31
Price: £5.00
Filed: 09/09/2020
Type: SH20
Description: Legacy
Price: £2.00
Filed: 09/09/2020
Type: SH19
Description: Statement Of Capital
On 2020-09-09
Price: £2.00
Filed: 09/09/2020
Type: CAP-SS
Description: Legacy
Price: £2.00
Filed: 09/09/2020
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/04/2020
Type: TM01
Description: Termination Of Appointment
Of Srinivasan Venkatakrishnan As A Director On 2020-04-05
Price: £2.00
Filed: 01/04/2020
Type: TM01
Description: Termination Of Appointment
Of Ekaterina Nikolaevna Zotova As A Director On 2020-03-30
Price: £2.00
Filed: 18/02/2020
Type: CH01
Description: Director's Details Changed
For Dr Geoffrey Stephen Green On 2020-02-14
Price: £2.00
Filed: 13/12/2019
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2019-03-31
Price: £5.00
Filed: 18/11/2019
Type: CS01
Description: Confirmation Statement
Made On 2019-10-29 With Updates
Price: £2.00
Filed: 08/11/2019
Type: CH01
Description: Director's Details Changed
For Dr Geoffrey Stephen Green On 2013-06-15
Price: £2.00
Filed: 20/08/2019
Type: AD01
Description: Registered Office Address Changed
From , 5th Floor 6 St Andrew Street, London, EC4A 3AE To 8th Floor 20 Farringdon Street London EC4A 4AB On 2019-08-20
Price: £2.00
Filed: 22/03/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 07/02/2019
Type: PSC08
Description: Notification
Of A Person With Significant Control Statement
Price: £2.00
Filed: 29/01/2019
Type: SH05
Description: Statement Of Capital
On 2018-12-11
Price: £2.00
Filed: 28/01/2019
Type: CH01
Description: Director's Details Changed
For Mr Edward T Story, Jr On 2019-01-15
Price: £2.00
Filed: 28/01/2019
Type: CH01
Description: Director's Details Changed
For Dr Geoffrey Stephen Green On 2019-01-15
Price: £2.00
Filed: 28/01/2019
Type: CH01
Description: Director's Details Changed
For Mr Edward T Story, Jr On 2019-01-15
Price: £2.00
Filed: 28/01/2019
Type: CH01
Description: Director's Details Changed
For Srinivasan Venkatakrishnan On 2019-01-15
Price: £2.00
Filed: 28/01/2019
Type: CH01
Description: Director's Details Changed
For Mr Edward T Story, Jr On 2019-01-15
Price: £2.00
Filed: 28/01/2019
Type: CH01
Description: Director's Details Changed
For Geoffrey Stephen Green On 2019-01-15
Price: £2.00
Filed: 28/01/2019
Type: CH01
Description: Director's Details Changed
For Srinivasan Venkatakrishnan On 2019-01-15
Price: £2.00
Filed: 24/01/2019
Type: CH01
Description: Director's Details Changed
For Ms Ekaterina Nikolaevna Zotova On 2019-01-15
Price: £2.00
Filed: 24/01/2019
Type: CH01
Description: Director's Details Changed
For Deepak Parekh On 2019-01-15
Price: £2.00
Filed: 24/01/2019
Type: CH01
Description: Director's Details Changed
For Mr Navin Agarwal On 2019-01-15
Price: £2.00
Filed: 24/01/2019
Type: CH01
Description: Director's Details Changed
For Anil Agarwal On 2019-01-15
Price: £2.00
Filed: 24/01/2019
Type: CH03
Description: Secretary's Details Changed
For Deepak Kumar On 2019-01-15
Price: £2.00
Filed: 14/01/2019
Type: CS01
Description: Confirmation Statement
Made On 2018-10-29 With Updates
Price: £2.00
Filed: 26/11/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-11-08
Price: £2.00
Filed: 29/10/2018
Type: MAR
Description: Re-registration
Of Memorandum And Articles
Price: £2.00
Filed: 29/10/2018
Type: CERT10
Description: Certificate Of Re-registration From Public Limited Company To Private
Price: £2.00
Filed: 29/10/2018
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 29/10/2018
Type: RR02
Description: Re-registration From A Public Company To A Private Limited Company
Price: £2.00
Filed: 22/10/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-09-28
Price: £2.00
Filed: 16/10/2018
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 03/10/2018
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2018-03-31
Price: £5.00
Filed: 25/09/2018
Type: AP01
Description: Appointment
Of Srinivasan Venkatakrishnan As A Director On 2018-08-31
Price: £2.00
Filed: 11/09/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-08-30
Price: £2.00
Filed: 09/08/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-08-09
Price: £2.00
Filed: 12/07/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-07-10
Price: £2.00
Filed: 15/06/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-06-07
Price: £2.00
Filed: 23/05/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-05-18
Price: £2.00
Filed: 19/04/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-04-19
Price: £2.00
Filed: 22/03/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-03-15
Price: £2.00
Filed: 27/02/2018
Type: CS01
Description: Confirmation Statement
Made On 2018-02-18 With Updates
Price: £2.00
Filed: 26/02/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-02-15
Price: £2.00
Filed: 31/01/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-01-24
Price: £2.00
Filed: 22/01/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-01-18
Price: £2.00
Filed: 17/01/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-01-11
Price: £2.00
Filed: 11/01/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-01-04
Price: £2.00
Filed: 28/12/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-12-21
Price: £2.00
Filed: 11/12/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-11-28
Price: £2.00
Filed: 18/09/2017
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2017-03-31
Price: £5.00
Filed: 04/09/2017
Type: TM01
Description: Termination Of Appointment
Of Thomas Albanese As A Director On 2017-08-31
Price: £2.00
Filed: 30/08/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 18/08/2017
Type: TM01
Description: Termination Of Appointment
Of Aman Mehta As A Director On 2017-08-14
Price: £2.00
Filed: 07/06/2017
Type: AP01
Description: Appointment
Of Mr Edward T Story, Jr As A Director On 2017-06-01
Price: £2.00
Filed: 06/04/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-03-14
Price: £2.00
Filed: 27/02/2017
Type: CS01
Description: Confirmation Statement
Made On 2017-02-18 With Updates
Price: £2.00
Filed: 07/12/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-11-18
Price: £2.00
Filed: 27/10/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-09-30
Price: £2.00
Filed: 29/09/2016
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2016-03-31
Price: £5.00
Filed: 07/09/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-09-01
Price: £2.00
Filed: 05/09/2016
Type: CH01
Description: Director's Details Changed
For Ms Ekaterina Nikolaevna Zotova On 2016-09-01
Price: £2.00
Filed: 31/08/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 22/08/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-08-11
Price: £2.00
Filed: 16/08/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-07-28
Price: £2.00
Filed: 09/08/2016
Type: TM01
Description: Termination Of Appointment
Of Euan Ross Macdonald As A Director On 2016-08-05
Price: £2.00
Filed: 08/08/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-07-07
Price: £2.00
Filed: 08/08/2016
Type: AUD
Description: Auditor's Resignation
Price: £2.00
Filed: 20/07/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-06-30
Price: £2.00
Filed: 14/07/2016
Type: AP01
Description: Appointment
Of Ravi Rajagopal As A Director On 2016-07-01
Price: £2.00
Filed: 22/06/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-06-16
Price: £2.00
Filed: 09/06/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-05-23
Price: £2.00
Filed: 17/05/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-04-26
Price: £2.00
Filed: 21/04/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-04-08
Price: £2.00
Filed: 01/04/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-03-24
Price: £2.00
Filed: 09/03/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-03-04
Price: £2.00
Filed: 08/03/2016
Type: AR01
Description: Annual Return
Made Up To 2016-02-18 No Member List
Price: £2.00
Filed: 02/03/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-02-16
Price: £2.00
Filed: 17/02/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-02-03
Price: £2.00

People with Significant Control

View the people with significant control (PSCs) of VEDANTA RESOURCES LIMITED in the list below. A person with significant control (PSC) is someone who owns or controls VEDANTA RESOURCES LIMITED. They are sometimes called "beneficial owners".

No information held at Companies House on VEDANTA RESOURCES LIMITED's "People with Significant Control".

Directors

View the current and resigned VEDANTA RESOURCES LIMITED directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: Indian
Appointed: 16/05/2003
Resigned: -
Nationality: Indian
Appointed: 24/11/2004
Resigned: -
Nationality: Indian
Appointed: 01/06/2021
Resigned: -
Nationality: American
Appointed: 01/04/2014
Resigned: 31/08/2017
Nationality: Indian
Appointed: 18/05/2004
Resigned: 01/08/2013
Nationality: Indian
Appointed: 14/11/2003
Resigned: 22/05/2004
Nationality: British
Appointed: 14/11/2003
Resigned: 23/03/2005
Nationality: British
Appointed: 14/11/2003
Resigned: 05/07/2004
Nationality: British
Appointed: 14/11/2003
Resigned: 31/10/2004
Nationality: British
Appointed: 01/08/2012
Resigned: 30/09/2021
Nationality: American
Appointed: 01/06/2017
Resigned: 23/05/2021
Name: Kuldip KAURA
Nationality: Indian
Appointed: 23/03/2005
Resigned: 30/09/2008
Nationality: British
Appointed: 23/03/2005
Resigned: 05/08/2016
Name: Aman MEHTA
Nationality: Indian
Appointed: 24/11/2004
Resigned: 14/08/2017
Nationality: Indian
Appointed: 01/10/2008
Resigned: 31/03/2014
Nationality: Indian
Appointed: 01/06/2013
Resigned: 31/03/2021
Nationality: British
Appointed: 01/07/2016
Resigned: 31/03/2021
Nationality: French
Appointed: 14/06/2004
Resigned: 23/03/2005
Nationality: British
Appointed: 14/11/2003
Resigned: 03/08/2005
Nationality: Indian
Appointed: 24/11/2004
Resigned: 05/03/2009
Nationality: British
Appointed: 31/08/2018
Resigned: 05/04/2020
Nationality: Dutch
Appointed: 02/08/2014
Resigned: 30/03/2020
Nationality:
Appointed: 22/04/2003
Resigned: 16/05/2003

Secretaries

View the current and resigned VEDANTA RESOURCES LIMITED secretaries in the list below.

Name
Nationality
Appointed
Resigned
Name: Deepak KUMAR
Nationality: British
Appointed: 18/01/2006
Resigned: -
Nationality:
Appointed: 26/02/2004
Resigned: 05/08/2005
Nationality:
Appointed: 05/08/2005
Resigned: 18/01/2006
Nationality:
Appointed: 16/05/2003
Resigned: 14/11/2003
Nationality: British
Appointed: 14/11/2003
Resigned: 26/02/2004
Nationality:
Appointed: 22/04/2003
Resigned: 16/05/2003

Company Charges

The information below shows the company charges of VEDANTA RESOURCES LIMITED.

Unfiltered6
Part-satisfied0
Satisfied2
Total6
A Registered Charge

Created
29/09/2022

Status
Outstanding

Delivered
30/09/2022

Person(s) Entitled
Canara Bank London Branch

A Registered Charge

Created
06/06/2022

Status
Outstanding

Delivered
06/06/2022

Person(s) Entitled
The Law Debenture Trust Corporation P.L.C.

A Registered Charge

Created
06/06/2022

Status
Outstanding

Delivered
06/06/2022

Person(s) Entitled
The Law Debenture Trust Corporation P.L.C.

A Registered Charge

Created
03/08/2021

Status
Fully-satisfied

Delivered
10/08/2021

Person(s) Entitled
Ocm Verde Xi Investments Pte. LTD. (In Its Capacity as Security Agent)

Particulars
N/A.

A Registered Charge

Created
20/07/2021

Status
Fully-satisfied

Delivered
22/07/2021

Person(s) Entitled
Ocm Verde Xi Investments Pte. LTD. (As Security Agent for the Secured Parties)

Particulars
N/A.

A Registered Charge

Created
12/05/2021

Status
Outstanding

Delivered
13/05/2021

Person(s) Entitled
Bank of Baroda, London Branch (As Security Agent)

Particulars
No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.