Company NameAlcatel Submarine Networks UK Ltd
Company StatusActive
Company Number01750343
CategoryPrivate Limited Company
Incorporation Date6 September 1983(40 years, 7 months ago)
Previous Names9

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Edward Harrison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(30 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressTelegraph House 10 Telcon Way
Greenwich
London
SE10 0AG
Director NameMr Michael Edward Stephen McGovern
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(33 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleGeneral Manager Marine Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTelegraph House 10 Telcon Way
Greenwich
London
SE10 0AG
Director NameMr Vincent Robert Pierre Lara
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed29 March 2018(34 years, 7 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceFrance
Correspondence Address3 Bis Rue Du Pont Perronet
91800
Brunoy
France
Director NameMr Alain Mathieu Pierre Biston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed14 October 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RolePresident Of Alcatel Submarine Networks Sas
Country of ResidenceFrance
Correspondence Address9 Rue Charles Nungesser
78960
Voisins-Le-Bretonneux
France
Director NameMr Tajinder Singh Bhambra
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleSite Director
Country of ResidenceEngland
Correspondence AddressTelegraph House 10 Telcon Way
Greenwich
London
SE10 0AG
Director NameMr Philippe Michel Francois Fizellier
Date of BirthMay 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed10 May 2023(39 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleIndustrial Operations Director
Country of ResidenceFrance
Correspondence Address11 Bis Rue De Bellevue
78560
Le Port Marly
France
Director NameMr Edward Ernaldo Lucente
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 March 1994)
RoleCompany Executive
Correspondence Address10511 River Road
Potomac
Maryland 20845
Foreign
Director NameMr Desmond Findlay Hudson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityCanadian/Usa
StatusResigned
Appointed12 March 1992(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 March 1993)
RoleCompany Executive
Correspondence Address31w Whinshill Court
Cross Road Sunningdale
Ascot
Berkshire
SL5 9SB
Director NameMr Clive Victor Allen
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed12 March 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 March 1994)
RoleCompany Executive
Correspondence Address18a Deer Park Crescent
Toronto
Ontario
M4v 2c2
Director NameMr Stephen Allan Holinski
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed12 March 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1993)
RoleCompany Executive
Correspondence AddressFairhill
Cleardown Road The Hockering
Woking
Surrey
GU22 7HH
Director NameSir Roy Alan Gardner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressOld Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Secretary NameLynda Anne Lucas
NationalityBritish
StatusResigned
Appointed12 March 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address194 Lent Rise Road
Burnham
Buckinghamshire
SL1 7AB
Director NameMr John Anderson Craig
Date of BirthJuly 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1994)
RoleChief Executive Officer
Correspondence AddressOaklands Kier Park
Ascot
Berkshire
SL5 7DS
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(10 years, 3 months after company formation)
Appointment Duration3 months (resigned 11 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NameDerek Cross
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Handley
Chester
CH3 9DT
Wales
Director NameDr Nigel Horne
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressWhitefriars
Hosey Hill
Westerham
Kent
TN16 1TA
Secretary NameCharles Howard Matthews
NationalityBritish
StatusResigned
Appointed11 March 1994(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressWoodhouse
Idsworth
Waterlooville
Hampshire
PO8 0AN
Secretary NameDonald Weir Muir
NationalityBritish
StatusResigned
Appointed19 January 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Westholme
Orpington
Kent
BR6 0AN
Director NameJacques Bernard Leclercq
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed04 September 1995(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1998)
RoleChairman
Correspondence Address7 Avenue D'Eylau
Paris 75016
France
Foreign
Secretary NameNicholas Andrew Jobling
NationalityBritish
StatusResigned
Appointed11 November 1996(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 1999)
RoleAccountant
Correspondence Address31 Westhall Road
Warlingham
Surrey
CR6 9BJ
Secretary NameMr Charles Howard Matthews
NationalityBritish
StatusResigned
Appointed11 November 1996(13 years, 2 months after company formation)
Appointment Duration7 years (resigned 27 November 2003)
RoleLawyer
Correspondence Address6 North Pallant
Chichester
West Sussex
PO19 1TJ
Director NameJean Godeluck
Date of BirthMay 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2000(16 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 2008)
RoleChief Operating Officer
Correspondence Address41 Rue D`Aligre
78230 Le Pecq
France
Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusResigned
Appointed17 January 2000(16 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameMr David Andrew Lewis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(20 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Mill Road
Cardiff
CF14 0XA
Wales
Director NameEtienne Lafougere
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2008(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2009)
RoleCEO
Correspondence Address10 Rue Poussin
75018
Paris
France
Director NameMr Philippe Dumont
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2009(26 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address65 Route De Chartres
Bures Sur Yvette
91440
Director NameMr Richard Cook
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashingdon Heights
Rochford
Essex
SS4 3TH
Director NameMr Gary Lamb
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Garden Road
Bromley
Kent
BR1 3LU
Director NameMrs Claire Louise Boggis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(26 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Springbank Road
London
SE13 6SX
Director NameMr Leigh Esmond Hadyn Frame
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(26 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Upperton Road
Eastbourne
East Sussex
BN21 1JR
Director NameMr Michel Jean Bouvard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2010(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address39 Rue Buffon
Paris
75005
Director NameFrederic Jean Lacroix
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2012(29 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Appt 207
Avenue Emile Zola
Boulogne Billancourt
92100
Director NameMr Piers Scott Grumett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(31 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 January 2019)
RoleSite Director
Country of ResidenceEngland
Correspondence AddressTelegraph House 10 Telcon Way
Greenwich
London
SE10 0AG
Director NameMr Steven James Dyson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(33 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2019)
RoleVp Quality, Health, Safety & Environment
Country of ResidenceUnited Kingdom
Correspondence AddressTelegraph House 10 Telcon Way
Greenwich
London
SE10 0AG
Director NameMr Neville John Hazell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2021)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressTelegraph House 10 Telcon Way
Greenwich
London
SE10 0AG
Director NameMrs Patricia Pascale Christine Fornet
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 2023)
RoleIndustrial Operations Director
Country of ResidenceFrance
Correspondence Address10646 Rue D'Eperlecques
62910
Bayenghem Les Eperle
France

Contact

Websitealcatel-lucent.co.uk

Location

Registered AddressTelegraph House
10 Telcon Way
Greenwich
London
SE10 0AG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

10m at £1Alcatel-lucent Submarine Networks Sas
100.00%
Ordinary

Financials

Year2014
Turnover£117,900,000
Gross Profit-£15,500,000
Net Worth£211,800,000
Current Liabilities£77,400,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Tajinder Singh Bhambra as a director on 1 January 2021 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (38 pages)
1 December 2020Director's details changed for Mr Vincent Robert Pierre Lara on 1 December 2020 (2 pages)
9 November 2020Director's details changed for Mrs Patricia Pascale Christine Boulanger on 23 September 2020 (2 pages)
20 February 2020Full accounts made up to 31 December 2018 (42 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 October 2019Appointment of Mr Alain Mathieu Pierre Biston as a director on 14 October 2019 (2 pages)
14 October 2019Termination of appointment of Philippe Emmanuel Olivier Piron as a director on 10 October 2019 (1 page)
12 July 2019Termination of appointment of Steven James Dyson as a director on 12 July 2019 (1 page)
19 March 2019Termination of appointment of Frederic Jean Lacroix as a director on 18 March 2019 (1 page)
6 March 2019Appointment of Mrs Patricia Pascale Christine Boulanger as a director on 5 March 2019 (2 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Piers Scott Grumett as a director on 16 January 2019 (1 page)
2 January 2019Appointment of Mr Neville John Hazell as a director on 2 January 2019 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (43 pages)
9 April 2018Termination of appointment of Frank Hervé Maccary as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Vincent Robert Pierre Lara as a director on 29 March 2018 (2 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 February 2018Notification of Alcatel Submarine Networks as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Full accounts made up to 31 December 2016 (43 pages)
30 October 2017Full accounts made up to 31 December 2016 (43 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Appointment of Mr Philippe Emmanuel Olivier Piron as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Mr Steven James Dyson as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Mr Michael Edward Stephen Mcgovern as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Mr Michael Edward Stephen Mcgovern as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Mr Steven James Dyson as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Mr Philippe Emmanuel Olivier Piron as a director on 27 January 2017 (2 pages)
31 January 2017Termination of appointment of Gary Waterworth as a director on 27 January 2017 (1 page)
31 January 2017Termination of appointment of Gary Waterworth as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Leigh Esmond Hadyn Frame as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Leigh Esmond Hadyn Frame as a director on 26 January 2017 (1 page)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
(3 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
(3 pages)
20 December 2016Registered office address changed from Christchurch Way Greenwich London SE10 0AG to Telegraph House 10 Telcon Way Greenwich London SE10 0AG on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Christchurch Way Greenwich London SE10 0AG to Telegraph House 10 Telcon Way Greenwich London SE10 0AG on 20 December 2016 (1 page)
16 December 2016Termination of appointment of Claire Louise Boggis as a director on 14 December 2016 (1 page)
16 December 2016Termination of appointment of Claire Louise Boggis as a director on 14 December 2016 (1 page)
9 December 2016Full accounts made up to 31 December 2015 (61 pages)
9 December 2016Full accounts made up to 31 December 2015 (61 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000,000
(8 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000,000
(8 pages)
20 November 2015Full accounts made up to 31 December 2014 (32 pages)
20 November 2015Full accounts made up to 31 December 2014 (32 pages)
24 August 2015Appointment of Mr Piers Scott Grumett as a director on 27 July 2015 (2 pages)
24 August 2015Appointment of Mr Piers Scott Grumett as a director on 27 July 2015 (2 pages)
27 July 2015Termination of appointment of Gary Lamb as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Gary Lamb as a director on 27 July 2015 (1 page)
15 May 2015Appointment of Mr Frank Hervé Maccary as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Mr Frank Hervé Maccary as a director on 15 May 2015 (2 pages)
16 April 2015Termination of appointment of Bernd Stangl as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Bernd Stangl as a director on 16 April 2015 (1 page)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000,000
(9 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000,000
(9 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000,000
(9 pages)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page)
21 August 2014Appointment of Mr Richard Edward Harrison as a director on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page)
21 August 2014Appointment of Mr Richard Edward Harrison as a director on 21 August 2014 (2 pages)
21 August 2014Full accounts made up to 31 December 2013 (31 pages)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page)
21 August 2014Full accounts made up to 31 December 2013 (31 pages)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000,000
(10 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000,000
(10 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000,000
(10 pages)
3 January 2014Full accounts made up to 31 December 2012 (30 pages)
3 January 2014Full accounts made up to 31 December 2012 (30 pages)
6 December 2013Director's details changed for Mr Bernd Stangl on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Bernd Stangl on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Bernd Stangl on 6 December 2013 (2 pages)
16 May 2013Termination of appointment of Philippe Dumont as a director (1 page)
16 May 2013Termination of appointment of Philippe Dumont as a director (1 page)
16 May 2013Appointment of Mr Gary Waterworth as a director (2 pages)
16 May 2013Appointment of Mr Gary Waterworth as a director (2 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
3 January 2013Director's details changed for Mr Leigh Esmond Hayden Frame on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Leigh Esmond Hayden Frame on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Leigh Esmond Hayden Frame on 3 January 2013 (2 pages)
16 October 2012Appointment of Frederic Jean Lacroix as a director (2 pages)
16 October 2012Termination of appointment of Michel Bouvard as a director (1 page)
16 October 2012Appointment of Frederic Jean Lacroix as a director (2 pages)
16 October 2012Termination of appointment of Michel Bouvard as a director (1 page)
10 August 2012Full accounts made up to 31 December 2011 (26 pages)
10 August 2012Full accounts made up to 31 December 2011 (26 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (10 pages)
1 September 2011Full accounts made up to 31 December 2010 (28 pages)
1 September 2011Full accounts made up to 31 December 2010 (28 pages)
1 February 2011Director's details changed for Mr Philippe Dumont on 1 October 2010 (2 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
1 February 2011Director's details changed for Mr Philippe Dumont on 1 October 2010 (2 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
1 February 2011Director's details changed for Mr Philippe Dumont on 1 October 2010 (2 pages)
10 January 2011Termination of appointment of Richard Cook as a director (1 page)
10 January 2011Termination of appointment of Richard Cook as a director (1 page)
12 April 2010Termination of appointment of Romano Valussi as a director (1 page)
12 April 2010Termination of appointment of Romano Valussi as a director (1 page)
30 March 2010Appointment of Mr Leigh Esmond Hayden Frame as a director (2 pages)
30 March 2010Appointment of Mr Leigh Esmond Hayden Frame as a director (2 pages)
29 March 2010Appointment of Mr Michel Jean Bouvard as a director (2 pages)
29 March 2010Appointment of Mr Bernd Stangl as a director (2 pages)
29 March 2010Appointment of Mr Bernd Stangl as a director (2 pages)
29 March 2010Appointment of Mrs Claire Louise Boggis as a director (2 pages)
29 March 2010Appointment of Mr Gary Lamb as a director (2 pages)
29 March 2010Appointment of Mr Michel Jean Bouvard as a director (2 pages)
29 March 2010Appointment of Mrs Claire Louise Boggis as a director (2 pages)
29 March 2010Appointment of Mr Gary Lamb as a director (2 pages)
25 March 2010Full accounts made up to 31 December 2009 (28 pages)
25 March 2010Full accounts made up to 31 December 2009 (28 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
6 January 2010Change of share class name or designation (2 pages)
6 January 2010Change of share class name or designation (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 January 2010Particulars of variation of rights attached to shares (2 pages)
6 January 2010Particulars of variation of rights attached to shares (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 December 2009Change of share class name or designation (2 pages)
30 December 2009Change of share class name or designation (2 pages)
30 December 2009Particulars of variation of rights attached to shares (2 pages)
30 December 2009Particulars of variation of rights attached to shares (2 pages)
23 December 2009Solvency statement dated 21/12/09 (1 page)
23 December 2009Statement of capital on 23 December 2009
  • GBP 10,000,000
(4 pages)
23 December 2009Statement of capital on 23 December 2009
  • GBP 10,000,000
(4 pages)
23 December 2009Solvency statement dated 21/12/09 (1 page)
23 December 2009Memorandum and Articles of Association (19 pages)
23 December 2009Memorandum and Articles of Association (19 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2009Statement by directors (1 page)
23 December 2009Statement by directors (1 page)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2009Appointment of Mr Richard Cook as a director (2 pages)
1 December 2009Appointment of Mr Philippe Dumont as a director (2 pages)
1 December 2009Appointment of Mr Philippe Dumont as a director (2 pages)
1 December 2009Appointment of Mr Richard Cook as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (27 pages)
3 November 2009Full accounts made up to 31 December 2008 (27 pages)
15 October 2009Termination of appointment of Etienne Lafougere as a director (1 page)
15 October 2009Termination of appointment of Etienne Lafougere as a director (1 page)
15 October 2009Appointment of Mr Romano Valussi as a director (2 pages)
15 October 2009Appointment of Mr Romano Valussi as a director (2 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (25 pages)
2 November 2008Full accounts made up to 31 December 2007 (25 pages)
28 March 2008Appointment terminated director jean godeluck (1 page)
28 March 2008Appointment terminated director rudi strubbe (1 page)
28 March 2008Director appointed etienne lafougere (2 pages)
28 March 2008Appointment terminated director rudi strubbe (1 page)
28 March 2008Director appointed etienne lafougere (2 pages)
28 March 2008Appointment terminated director jean godeluck (1 page)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (25 pages)
31 October 2007Full accounts made up to 31 December 2006 (25 pages)
3 September 2007Company name changed alcatel submarine networks limit ed\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed alcatel submarine networks limit ed\certificate issued on 03/09/07 (2 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
22 November 2006Full accounts made up to 31 December 2005 (24 pages)
22 November 2006Full accounts made up to 31 December 2005 (24 pages)
2 March 2006Return made up to 01/02/06; full list of members (2 pages)
2 March 2006Return made up to 01/02/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (21 pages)
5 February 2006Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
8 February 2005Return made up to 01/02/05; full list of members (3 pages)
8 February 2005Return made up to 01/02/05; full list of members (3 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
12 August 2004Full accounts made up to 31 December 2003 (19 pages)
12 August 2004Full accounts made up to 31 December 2003 (19 pages)
14 February 2004Return made up to 01/02/04; full list of members (7 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Return made up to 01/02/04; full list of members (7 pages)
24 January 2004Full accounts made up to 31 December 2002 (24 pages)
24 January 2004Full accounts made up to 31 December 2002 (24 pages)
11 December 2003New director appointed (1 page)
11 December 2003New director appointed (1 page)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003Secretary resigned;director resigned (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
7 July 2003Ad 14/04/03--------- £ si 140000000@1=140000000 £ ic 177690475/317690475 (2 pages)
7 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2003Ad 14/04/03--------- £ si 140000000@1=140000000 £ ic 177690475/317690475 (2 pages)
13 February 2003Return made up to 01/02/03; full list of members (8 pages)
13 February 2003Return made up to 01/02/03; full list of members (8 pages)
29 October 2002Auditor's resignation (1 page)
29 October 2002Auditor's resignation (1 page)
1 August 2002Full accounts made up to 31 December 2001 (19 pages)
1 August 2002Full accounts made up to 31 December 2001 (19 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 December 2000 (17 pages)
4 February 2002Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2000Full accounts made up to 31 December 1999 (17 pages)
12 October 2000Full accounts made up to 31 December 1999 (17 pages)
29 March 2000Return made up to 12/03/00; full list of members (7 pages)
29 March 2000Return made up to 12/03/00; full list of members (7 pages)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
2 August 1999Reduction of iss capital and minute (oc) £ ic 528190475/ 177690475 (2 pages)
2 August 1999Reduction of iss capital and minute (oc) £ ic 528190475/ 177690475 (2 pages)
2 August 1999Certificate of reduction of issued capital (1 page)
2 August 1999Certificate of reduction of issued capital (1 page)
30 July 1999Full accounts made up to 31 December 1998 (19 pages)
30 July 1999Full accounts made up to 31 December 1998 (19 pages)
13 July 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 July 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
23 March 1999Return made up to 12/03/99; full list of members (7 pages)
23 March 1999Return made up to 12/03/99; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 1998Director resigned (1 page)
27 January 1998Company name changed stc submarine systems LIMITED\certificate issued on 28/01/98 (2 pages)
27 January 1998Company name changed stc submarine systems LIMITED\certificate issued on 28/01/98 (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Secretary resigned (1 page)
6 October 1996Full accounts made up to 31 December 1995 (19 pages)
6 October 1996Full accounts made up to 31 December 1995 (19 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
23 May 1996Declaration of assistance for shares acquisition (5 pages)
14 March 1996Return made up to 12/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 March 1996Return made up to 12/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995Full accounts made up to 31 December 1994 (19 pages)
16 June 1995Full accounts made up to 31 December 1994 (19 pages)
7 March 1995Return made up to 12/03/95; no change of members (8 pages)
7 March 1995Return made up to 12/03/95; no change of members (8 pages)
19 December 1994Full accounts made up to 31 December 1993 (22 pages)
19 December 1994Full accounts made up to 31 December 1993 (22 pages)
10 May 1994Registered office changed on 10/05/94 from: christchurch way greenwich london SE10 0AG (1 page)
10 May 1994Registered office changed on 10/05/94 from: christchurch way greenwich london SE10 0AG (1 page)
21 March 1994Memorandum and Articles of Association (8 pages)
21 March 1994Memorandum and Articles of Association (8 pages)
15 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1993Memorandum and Articles of Association (59 pages)
30 June 1993Company name changed northern telecom europe LIMITED\certificate issued on 01/07/93 (2 pages)
30 June 1993Company name changed northern telecom europe LIMITED\certificate issued on 01/07/93 (2 pages)
24 June 1993Registered office changed on 24/06/93 from: 1B portland place london W1N 3AA (1 page)
24 June 1993Registered office changed on 24/06/93 from: 1B portland place london W1N 3AA (1 page)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
3 June 1993Memorandum and Articles of Association (30 pages)
27 May 1993Full accounts made up to 31 December 1992 (19 pages)
27 May 1993Full accounts made up to 31 December 1992 (19 pages)
3 June 1992Memorandum and Articles of Association (34 pages)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1992Memorandum and Articles of Association (34 pages)
2 June 1992Full accounts made up to 31 December 1991 (21 pages)
2 June 1992Full accounts made up to 31 December 1991 (21 pages)
7 February 1992Memorandum and Articles of Association (21 pages)
31 December 1991Company name changed stc LIMITED\certificate issued on 01/01/92 (2 pages)
31 December 1991Company name changed stc LIMITED\certificate issued on 01/01/92 (2 pages)
10 October 1991Full accounts made up to 31 December 1990 (17 pages)
10 October 1991Full accounts made up to 31 December 1990 (17 pages)
16 May 1991Full accounts made up to 31 December 1989 (20 pages)
16 May 1991Full accounts made up to 31 December 1989 (20 pages)
18 April 1991Memorandum and Articles of Association (15 pages)
18 April 1991Memorandum and Articles of Association (15 pages)
27 March 1991Company name changed stc communications and informati on systems LIMITED\certificate issued on 27/03/91 (4 pages)
27 March 1991Company name changed stc communications and informati on systems LIMITED\certificate issued on 27/03/91 (4 pages)
2 March 1990Full accounts made up to 31 December 1988 (22 pages)
2 March 1990Full accounts made up to 31 December 1988 (22 pages)
3 February 1989Re-registration of Memorandum and Articles (13 pages)
3 February 1989Re-registration of Memorandum and Articles (13 pages)
3 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
1 February 1989Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 February 1989Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 December 1988Full accounts made up to 31 December 1987 (19 pages)
19 December 1988Full accounts made up to 31 December 1987 (19 pages)
1 December 1987Return made up to 26/10/87; full list of members (5 pages)
1 December 1987Return made up to 26/10/87; full list of members (5 pages)
15 October 1987Full accounts made up to 31 December 1986 (22 pages)
15 October 1987Full accounts made up to 31 December 1986 (22 pages)
11 March 1987Director resigned;new director appointed (2 pages)
11 March 1987Director resigned;new director appointed (2 pages)
4 February 1987Return made up to 16/12/86; full list of members (2 pages)
4 February 1987Return made up to 16/12/86; full list of members (2 pages)
4 December 1986Full accounts made up to 31 December 1985 (22 pages)
4 December 1986Full accounts made up to 31 December 1985 (22 pages)
2 November 1983Company name changed\certificate issued on 02/11/83 (2 pages)
2 November 1983Company name changed\certificate issued on 02/11/83 (2 pages)
6 September 1983Certificate of incorporation (1 page)
6 September 1983Certificate of incorporation (1 page)