Company NameSilverback Tea Company Limited
Company StatusActive
Company NumberSC621502
CategoryPrivate Limited Company
Incorporation Date18 February 2019(5 years, 2 months ago)
Previous NameRwanda Tea Investments Limited

Business Activity

Section CManufacturing
SIC 10831Tea processing

Directors

Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Dipankar Chatterjee
Date of BirthApril 1944 (Born 80 years ago)
NationalityIndian
StatusCurrent
Appointed19 March 2019(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressKishore Bhawan 17 R N Mukherjee Road
Kolkata
700001
India
Director NameMr Rudra Chatterjee
Date of BirthJune 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed19 March 2019(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressKishore Bhawan 17 R N Mukherjee Road
Kolkata
700001
India
Director NameMr David Knopp
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2019(4 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Atul Rastogi
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed20 May 2019(3 months after company formation)
Appointment Duration4 years, 11 months
RoleService - Tea Planter
Country of ResidenceIndia
Correspondence AddressKishore Bhawan 17 R N Mukherjee Road
Kolkata 700001
West Bengal
India
Secretary NameMr Alistair Buchan
StatusCurrent
Appointed20 May 2019(3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Alistair Buchan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

25 September 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
31 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 February 2023Confirmation statement made on 20 April 2022 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
21 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
6 September 2021Group of companies' accounts made up to 31 December 2020 (46 pages)
4 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
9 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
3 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (3 pages)
4 March 2020Notification of Dipankar Chatterjee as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
4 March 2020Notification of Rudra Chatterjee as a person with significant control on 4 March 2020 (2 pages)
9 January 2020Company name changed rwanda tea investments LIMITED\certificate issued on 09/01/20
  • CONNOT ‐ Change of name notice
(3 pages)
9 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-06
(1 page)
22 August 2019Director's details changed for Sir Ian Clark Wood on 22 August 2019 (2 pages)
29 May 2019Appointment of Mr Atul Rastogi as a director on 20 May 2019 (2 pages)
27 May 2019Appointment of Mr Alistair Buchan as a secretary on 20 May 2019 (2 pages)
27 May 2019Termination of appointment of Alistair Buchan as a director on 20 May 2019 (1 page)
27 May 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
5 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 April 2019Purchase of own shares. (3 pages)
5 April 2019Cancellation of shares. Statement of capital on 19 March 2019
  • USD 100,000.00
(4 pages)
5 April 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 1.00
  • USD 4,500,000.00
(4 pages)
19 March 2019Appointment of Mr David Knopp as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Mr Dipankar Chatterjee as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Mr Rudra Chatterjee as a director on 19 March 2019 (2 pages)
18 February 2019Incorporation
Statement of capital on 2019-02-18
  • GBP 1
(38 pages)