Greenwich
London
SE10 0AG
Director Name | Mr Michael Edward Stephen McGovern |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | General Manager Marine Operations |
Country of Residence | United Kingdom |
Correspondence Address | Telegraph House 10 Telcon Way Greenwich London SE10 0AG |
Director Name | Mr Vincent Robert Pierre Lara |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 March 2018(34 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 3 Bis Rue Du Pont Perronet 91800 Brunoy France |
Director Name | Mr Alain Mathieu Pierre Biston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 October 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | President Of Alcatel Submarine Networks Sas |
Country of Residence | France |
Correspondence Address | 9 Rue Charles Nungesser 78960 Voisins-Le-Bretonneux France |
Director Name | Mr Tajinder Singh Bhambra |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Site Director |
Country of Residence | England |
Correspondence Address | Telegraph House 10 Telcon Way Greenwich London SE10 0AG |
Director Name | Mr Philippe Michel Francois Fizellier |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 May 2023(39 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Industrial Operations Director |
Country of Residence | France |
Correspondence Address | 11 Bis Rue De Bellevue 78560 Le Port Marly France |
Director Name | Mr Edward Ernaldo Lucente |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 March 1994) |
Role | Company Executive |
Correspondence Address | 10511 River Road Potomac Maryland 20845 Foreign |
Director Name | Mr Desmond Findlay Hudson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Canadian/Usa |
Status | Resigned |
Appointed | 12 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 1993) |
Role | Company Executive |
Correspondence Address | 31w Whinshill Court Cross Road Sunningdale Ascot Berkshire SL5 9SB |
Director Name | Mr Clive Victor Allen |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 12 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 March 1994) |
Role | Company Executive |
Correspondence Address | 18a Deer Park Crescent Toronto Ontario M4v 2c2 |
Director Name | Mr Stephen Allan Holinski |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 1993) |
Role | Company Executive |
Correspondence Address | Fairhill Cleardown Road The Hockering Woking Surrey GU22 7HH |
Director Name | Sir Roy Alan Gardner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Old Hall Farm,Gill Hill Markyate St Albans Hertfordshire AL3 8AR |
Secretary Name | Lynda Anne Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 194 Lent Rise Road Burnham Buckinghamshire SL1 7AB |
Director Name | Mr John Anderson Craig |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1994) |
Role | Chief Executive Officer |
Correspondence Address | Oaklands Kier Park Ascot Berkshire SL5 7DS |
Director Name | Mr Brian Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(10 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 11 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge End Rowley Green Road Arkley Hertfordshire EN5 3HH |
Director Name | Derek Cross |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Handley Chester CH3 9DT Wales |
Director Name | Dr Nigel Horne |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Whitefriars Hosey Hill Westerham Kent TN16 1TA |
Secretary Name | Charles Howard Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Woodhouse Idsworth Waterlooville Hampshire PO8 0AN |
Secretary Name | Donald Weir Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Westholme Orpington Kent BR6 0AN |
Director Name | Jacques Bernard Leclercq |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 1995(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1998) |
Role | Chairman |
Correspondence Address | 7 Avenue D'Eylau Paris 75016 France Foreign |
Secretary Name | Nicholas Andrew Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 1999) |
Role | Accountant |
Correspondence Address | 31 Westhall Road Warlingham Surrey CR6 9BJ |
Secretary Name | Mr Charles Howard Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(13 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 27 November 2003) |
Role | Lawyer |
Correspondence Address | 6 North Pallant Chichester West Sussex PO19 1TJ |
Director Name | Jean Godeluck |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2000(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 March 2008) |
Role | Chief Operating Officer |
Correspondence Address | 41 Rue D`Aligre 78230 Le Pecq France |
Secretary Name | Mr Liaqat Ali Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Director Name | Mr David Andrew Lewis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mill Road Cardiff CF14 0XA Wales |
Director Name | Etienne Lafougere |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2008(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2009) |
Role | CEO |
Correspondence Address | 10 Rue Poussin 75018 Paris France |
Director Name | Mr Philippe Dumont |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2009(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 65 Route De Chartres Bures Sur Yvette 91440 |
Director Name | Mr Richard Cook |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ashingdon Heights Rochford Essex SS4 3TH |
Director Name | Mr Gary Lamb |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Garden Road Bromley Kent BR1 3LU |
Director Name | Mrs Claire Louise Boggis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Springbank Road London SE13 6SX |
Director Name | Mr Leigh Esmond Hadyn Frame |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Upperton Road Eastbourne East Sussex BN21 1JR |
Director Name | Mr Michel Jean Bouvard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 2010(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 39 Rue Buffon Paris 75005 |
Director Name | Frederic Jean Lacroix |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2012(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 24 Appt 207 Avenue Emile Zola Boulogne Billancourt 92100 |
Director Name | Mr Piers Scott Grumett |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 January 2019) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | Telegraph House 10 Telcon Way Greenwich London SE10 0AG |
Director Name | Mr Steven James Dyson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2019) |
Role | Vp Quality, Health, Safety & Environment |
Country of Residence | United Kingdom |
Correspondence Address | Telegraph House 10 Telcon Way Greenwich London SE10 0AG |
Director Name | Mr Neville John Hazell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2021) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Telegraph House 10 Telcon Way Greenwich London SE10 0AG |
Director Name | Mrs Patricia Pascale Christine Fornet |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 May 2023) |
Role | Industrial Operations Director |
Country of Residence | France |
Correspondence Address | 10646 Rue D'Eperlecques 62910 Bayenghem Les Eperle France |
Website | alcatel-lucent.co.uk |
---|
Registered Address | Telegraph House 10 Telcon Way Greenwich London SE10 0AG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
10m at £1 | Alcatel-lucent Submarine Networks Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,900,000 |
Gross Profit | -£15,500,000 |
Net Worth | £211,800,000 |
Current Liabilities | £77,400,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Appointment of Mr Tajinder Singh Bhambra as a director on 1 January 2021 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
1 December 2020 | Director's details changed for Mr Vincent Robert Pierre Lara on 1 December 2020 (2 pages) |
9 November 2020 | Director's details changed for Mrs Patricia Pascale Christine Boulanger on 23 September 2020 (2 pages) |
20 February 2020 | Full accounts made up to 31 December 2018 (42 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Alain Mathieu Pierre Biston as a director on 14 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Philippe Emmanuel Olivier Piron as a director on 10 October 2019 (1 page) |
12 July 2019 | Termination of appointment of Steven James Dyson as a director on 12 July 2019 (1 page) |
19 March 2019 | Termination of appointment of Frederic Jean Lacroix as a director on 18 March 2019 (1 page) |
6 March 2019 | Appointment of Mrs Patricia Pascale Christine Boulanger as a director on 5 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Piers Scott Grumett as a director on 16 January 2019 (1 page) |
2 January 2019 | Appointment of Mr Neville John Hazell as a director on 2 January 2019 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (43 pages) |
9 April 2018 | Termination of appointment of Frank Hervé Maccary as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Vincent Robert Pierre Lara as a director on 29 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 February 2018 | Notification of Alcatel Submarine Networks as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (43 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (43 pages) |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Appointment of Mr Philippe Emmanuel Olivier Piron as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Steven James Dyson as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Michael Edward Stephen Mcgovern as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Michael Edward Stephen Mcgovern as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Steven James Dyson as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Philippe Emmanuel Olivier Piron as a director on 27 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Gary Waterworth as a director on 27 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Gary Waterworth as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Leigh Esmond Hadyn Frame as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Leigh Esmond Hadyn Frame as a director on 26 January 2017 (1 page) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
20 December 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Claire Louise Boggis as a director on 14 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Claire Louise Boggis as a director on 14 December 2016 (1 page) |
9 December 2016 | Full accounts made up to 31 December 2015 (61 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (61 pages) |
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
20 November 2015 | Full accounts made up to 31 December 2014 (32 pages) |
20 November 2015 | Full accounts made up to 31 December 2014 (32 pages) |
24 August 2015 | Appointment of Mr Piers Scott Grumett as a director on 27 July 2015 (2 pages) |
24 August 2015 | Appointment of Mr Piers Scott Grumett as a director on 27 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Gary Lamb as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Gary Lamb as a director on 27 July 2015 (1 page) |
15 May 2015 | Appointment of Mr Frank Hervé Maccary as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Frank Hervé Maccary as a director on 15 May 2015 (2 pages) |
16 April 2015 | Termination of appointment of Bernd Stangl as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Bernd Stangl as a director on 16 April 2015 (1 page) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Richard Edward Harrison as a director on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Richard Edward Harrison as a director on 21 August 2014 (2 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (31 pages) |
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Full accounts made up to 31 December 2013 (31 pages) |
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 January 2014 | Full accounts made up to 31 December 2012 (30 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (30 pages) |
6 December 2013 | Director's details changed for Mr Bernd Stangl on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Bernd Stangl on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Bernd Stangl on 6 December 2013 (2 pages) |
16 May 2013 | Termination of appointment of Philippe Dumont as a director (1 page) |
16 May 2013 | Termination of appointment of Philippe Dumont as a director (1 page) |
16 May 2013 | Appointment of Mr Gary Waterworth as a director (2 pages) |
16 May 2013 | Appointment of Mr Gary Waterworth as a director (2 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
3 January 2013 | Director's details changed for Mr Leigh Esmond Hayden Frame on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Leigh Esmond Hayden Frame on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Leigh Esmond Hayden Frame on 3 January 2013 (2 pages) |
16 October 2012 | Appointment of Frederic Jean Lacroix as a director (2 pages) |
16 October 2012 | Termination of appointment of Michel Bouvard as a director (1 page) |
16 October 2012 | Appointment of Frederic Jean Lacroix as a director (2 pages) |
16 October 2012 | Termination of appointment of Michel Bouvard as a director (1 page) |
10 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (10 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
1 February 2011 | Director's details changed for Mr Philippe Dumont on 1 October 2010 (2 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Director's details changed for Mr Philippe Dumont on 1 October 2010 (2 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Director's details changed for Mr Philippe Dumont on 1 October 2010 (2 pages) |
10 January 2011 | Termination of appointment of Richard Cook as a director (1 page) |
10 January 2011 | Termination of appointment of Richard Cook as a director (1 page) |
12 April 2010 | Termination of appointment of Romano Valussi as a director (1 page) |
12 April 2010 | Termination of appointment of Romano Valussi as a director (1 page) |
30 March 2010 | Appointment of Mr Leigh Esmond Hayden Frame as a director (2 pages) |
30 March 2010 | Appointment of Mr Leigh Esmond Hayden Frame as a director (2 pages) |
29 March 2010 | Appointment of Mr Michel Jean Bouvard as a director (2 pages) |
29 March 2010 | Appointment of Mr Bernd Stangl as a director (2 pages) |
29 March 2010 | Appointment of Mr Bernd Stangl as a director (2 pages) |
29 March 2010 | Appointment of Mrs Claire Louise Boggis as a director (2 pages) |
29 March 2010 | Appointment of Mr Gary Lamb as a director (2 pages) |
29 March 2010 | Appointment of Mr Michel Jean Bouvard as a director (2 pages) |
29 March 2010 | Appointment of Mrs Claire Louise Boggis as a director (2 pages) |
29 March 2010 | Appointment of Mr Gary Lamb as a director (2 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (28 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (28 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Change of share class name or designation (2 pages) |
6 January 2010 | Change of share class name or designation (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2010 | Resolutions
|
30 December 2009 | Change of share class name or designation (2 pages) |
30 December 2009 | Change of share class name or designation (2 pages) |
30 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2009 | Solvency statement dated 21/12/09 (1 page) |
23 December 2009 | Statement of capital on 23 December 2009
|
23 December 2009 | Statement of capital on 23 December 2009
|
23 December 2009 | Solvency statement dated 21/12/09 (1 page) |
23 December 2009 | Memorandum and Articles of Association (19 pages) |
23 December 2009 | Memorandum and Articles of Association (19 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Statement by directors (1 page) |
23 December 2009 | Statement by directors (1 page) |
23 December 2009 | Resolutions
|
1 December 2009 | Appointment of Mr Richard Cook as a director (2 pages) |
1 December 2009 | Appointment of Mr Philippe Dumont as a director (2 pages) |
1 December 2009 | Appointment of Mr Philippe Dumont as a director (2 pages) |
1 December 2009 | Appointment of Mr Richard Cook as a director (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
15 October 2009 | Termination of appointment of Etienne Lafougere as a director (1 page) |
15 October 2009 | Termination of appointment of Etienne Lafougere as a director (1 page) |
15 October 2009 | Appointment of Mr Romano Valussi as a director (2 pages) |
15 October 2009 | Appointment of Mr Romano Valussi as a director (2 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
28 March 2008 | Appointment terminated director jean godeluck (1 page) |
28 March 2008 | Appointment terminated director rudi strubbe (1 page) |
28 March 2008 | Director appointed etienne lafougere (2 pages) |
28 March 2008 | Appointment terminated director rudi strubbe (1 page) |
28 March 2008 | Director appointed etienne lafougere (2 pages) |
28 March 2008 | Appointment terminated director jean godeluck (1 page) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
3 September 2007 | Company name changed alcatel submarine networks limit ed\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed alcatel submarine networks limit ed\certificate issued on 03/09/07 (2 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (21 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
12 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 31 December 2002 (24 pages) |
24 January 2004 | Full accounts made up to 31 December 2002 (24 pages) |
11 December 2003 | New director appointed (1 page) |
11 December 2003 | New director appointed (1 page) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
7 July 2003 | Ad 14/04/03--------- £ si 140000000@1=140000000 £ ic 177690475/317690475 (2 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
7 July 2003 | Ad 14/04/03--------- £ si 140000000@1=140000000 £ ic 177690475/317690475 (2 pages) |
13 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
13 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
29 October 2002 | Auditor's resignation (1 page) |
29 October 2002 | Auditor's resignation (1 page) |
1 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 April 2001 | Return made up to 12/03/01; full list of members
|
10 April 2001 | Return made up to 12/03/01; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
2 August 1999 | Reduction of iss capital and minute (oc) £ ic 528190475/ 177690475 (2 pages) |
2 August 1999 | Reduction of iss capital and minute (oc) £ ic 528190475/ 177690475 (2 pages) |
2 August 1999 | Certificate of reduction of issued capital (1 page) |
2 August 1999 | Certificate of reduction of issued capital (1 page) |
30 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
23 March 1999 | Return made up to 12/03/99; full list of members (7 pages) |
23 March 1999 | Return made up to 12/03/99; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Return made up to 12/03/98; no change of members
|
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Return made up to 12/03/98; no change of members
|
17 April 1998 | Director resigned (1 page) |
27 January 1998 | Company name changed stc submarine systems LIMITED\certificate issued on 28/01/98 (2 pages) |
27 January 1998 | Company name changed stc submarine systems LIMITED\certificate issued on 28/01/98 (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
6 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
14 March 1996 | Return made up to 12/03/96; full list of members
|
14 March 1996 | Return made up to 12/03/96; full list of members
|
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
16 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
7 March 1995 | Return made up to 12/03/95; no change of members (8 pages) |
7 March 1995 | Return made up to 12/03/95; no change of members (8 pages) |
19 December 1994 | Full accounts made up to 31 December 1993 (22 pages) |
19 December 1994 | Full accounts made up to 31 December 1993 (22 pages) |
10 May 1994 | Registered office changed on 10/05/94 from: christchurch way greenwich london SE10 0AG (1 page) |
10 May 1994 | Registered office changed on 10/05/94 from: christchurch way greenwich london SE10 0AG (1 page) |
21 March 1994 | Memorandum and Articles of Association (8 pages) |
21 March 1994 | Memorandum and Articles of Association (8 pages) |
15 March 1994 | Resolutions
|
16 July 1993 | Memorandum and Articles of Association (59 pages) |
30 June 1993 | Company name changed northern telecom europe LIMITED\certificate issued on 01/07/93 (2 pages) |
30 June 1993 | Company name changed northern telecom europe LIMITED\certificate issued on 01/07/93 (2 pages) |
24 June 1993 | Registered office changed on 24/06/93 from: 1B portland place london W1N 3AA (1 page) |
24 June 1993 | Registered office changed on 24/06/93 from: 1B portland place london W1N 3AA (1 page) |
3 June 1993 | Resolutions
|
3 June 1993 | Memorandum and Articles of Association (30 pages) |
27 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
27 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
3 June 1992 | Memorandum and Articles of Association (34 pages) |
3 June 1992 | Resolutions
|
3 June 1992 | Memorandum and Articles of Association (34 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (21 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (21 pages) |
7 February 1992 | Memorandum and Articles of Association (21 pages) |
31 December 1991 | Company name changed stc LIMITED\certificate issued on 01/01/92 (2 pages) |
31 December 1991 | Company name changed stc LIMITED\certificate issued on 01/01/92 (2 pages) |
10 October 1991 | Full accounts made up to 31 December 1990 (17 pages) |
10 October 1991 | Full accounts made up to 31 December 1990 (17 pages) |
16 May 1991 | Full accounts made up to 31 December 1989 (20 pages) |
16 May 1991 | Full accounts made up to 31 December 1989 (20 pages) |
18 April 1991 | Memorandum and Articles of Association (15 pages) |
18 April 1991 | Memorandum and Articles of Association (15 pages) |
27 March 1991 | Company name changed stc communications and informati on systems LIMITED\certificate issued on 27/03/91 (4 pages) |
27 March 1991 | Company name changed stc communications and informati on systems LIMITED\certificate issued on 27/03/91 (4 pages) |
2 March 1990 | Full accounts made up to 31 December 1988 (22 pages) |
2 March 1990 | Full accounts made up to 31 December 1988 (22 pages) |
3 February 1989 | Re-registration of Memorandum and Articles (13 pages) |
3 February 1989 | Re-registration of Memorandum and Articles (13 pages) |
3 February 1989 | Resolutions
|
1 February 1989 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 February 1989 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
19 December 1988 | Full accounts made up to 31 December 1987 (19 pages) |
19 December 1988 | Full accounts made up to 31 December 1987 (19 pages) |
1 December 1987 | Return made up to 26/10/87; full list of members (5 pages) |
1 December 1987 | Return made up to 26/10/87; full list of members (5 pages) |
15 October 1987 | Full accounts made up to 31 December 1986 (22 pages) |
15 October 1987 | Full accounts made up to 31 December 1986 (22 pages) |
11 March 1987 | Director resigned;new director appointed (2 pages) |
11 March 1987 | Director resigned;new director appointed (2 pages) |
4 February 1987 | Return made up to 16/12/86; full list of members (2 pages) |
4 February 1987 | Return made up to 16/12/86; full list of members (2 pages) |
4 December 1986 | Full accounts made up to 31 December 1985 (22 pages) |
4 December 1986 | Full accounts made up to 31 December 1985 (22 pages) |
2 November 1983 | Company name changed\certificate issued on 02/11/83 (2 pages) |
2 November 1983 | Company name changed\certificate issued on 02/11/83 (2 pages) |
6 September 1983 | Certificate of incorporation (1 page) |
6 September 1983 | Certificate of incorporation (1 page) |