Company NameMicrosoft Mobile UK Limited
Company StatusDissolved
Company Number02212202
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamesNokia Telecommunications Limited and Nokia UK Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2014(26 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 24 May 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2014(26 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 24 May 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameLeigh Anne Kiviat
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2014(26 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 24 May 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed25 April 2014(26 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 24 May 2022)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMatti Juhani Alahuhta
Date of BirthJune 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed04 March 1992(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 October 1992)
RolePresident
Correspondence AddressKavallintie 2f
02700 Kauniainen
Foreign
Director NameSari Maritta Baldauf
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed04 March 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 1993)
RolePresident
Correspondence AddressRauhankatu 8 C 49
00170 Helsinki
Foreign
Director NameAnders Christian Kurten
Date of BirthApril 1942 (Born 82 years ago)
NationalityFinnish
StatusResigned
Appointed04 March 1992(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 October 1992)
RoleSenior Vice President
Correspondence AddressKoivikkotie 12 As 7
00630 Helsinki
Foreign
Director NameOlli Seppo Kalervo Jokinan
Date of BirthJune 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed04 March 1992(4 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 08 January 1992)
RoleGeneral Manager
Correspondence Address19 Burwell Road
St Neots
Huntingdon
Cambridgeshire
PE19 3QQ
Director NameMikko Erkki Olavi Heikkonen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1995)
RoleSenior Vice President
Correspondence AddressJukolanahde 4 E 19
Espoo Sf-02180
Finland
Secretary NameIlkka Antero Seppa
NationalityFinnish
StatusResigned
Appointed04 March 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressKaivosmiehentie 8
02730 Espoo
Finland
Director NameSimon Derry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 1996)
RoleCo Director
Correspondence AddressWoodglen 86 Huntingdon Road
Upwood, Ramsey
Huntingdon
Cambridgeshire
PE26 2QQ
Secretary NameHeikki Michael Kosonen
NationalityFinnish
StatusResigned
Appointed01 October 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address49 Highsett
Hills Road
Cambridge
CB2 1NZ
Director NameHeikki Mikko Kosonen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed15 October 1994(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1997)
RoleVp Company Director
Correspondence AddressRistimemeutie 32a7
Espou
2320
Director NamePeter Friedrich Kuhne
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1995(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 January 2001)
RoleManaging Director
Correspondence Address61 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AW
Secretary NameJohn Barber
NationalityBritish
StatusResigned
Appointed01 February 1996(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressOld Farm Cottage Staploe
St Neots
Huntingdon
Cambridgeshire
PE19 4JA
Secretary NameMs Deborah Grimason
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosa's Cottage
13 Church Road
Warboys
Cambridgeshire
PE28 2RJ
Director NameMike Butler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 October 1999)
RoleVice President R & D
Correspondence Address17 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NamePhillip John Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2002)
RoleSales Company Managing Directo
Correspondence Address9 Bencroft Lane
Warboys
Huntingdon
Cambridgeshire
PE17 2SE
Director NameDr Andrew Roger Cooper
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2006)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address88 Easthampstead Road
Wokingham
Berkshire
RG40 2HL
Director NameMr Lars Aks
Date of BirthMay 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed01 December 1999(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2003)
RoleVice President
Correspondence AddressFurubratveien 7a
1170 Oslo
Foreign
Director NameMichael John Butler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2010)
RoleVp Product Creation
Country of ResidenceEngland
Correspondence AddressBonnishott House
Bonnishott Road
Worplesdon
Surrey
GU3 3RM
Director NameDiane Gaskin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2005)
RoleFinancial Controller
Correspondence Address107 King Street
Cambridge
Cambridgeshire
CB1 1LD
Secretary NameEdwardjames Poolton Morris
NationalityBritish
StatusResigned
Appointed04 July 2003(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2008)
RoleCompany Director
Correspondence AddressThe J'S
Main Streety
Gumley
Leicestershire
LE16 7RU
Director NameCraig Steven Fialko
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2005)
RoleNet Country Manager & Business
Correspondence AddressCedar House
Wing Road Manton
Oakham
Rutland
LE15 8SZ
Director NamePhilip Andrew Kemp
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(16 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 2005)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Coombe
The Coombe
Streatley
Berkshire
RG8 9QT
Director NameMr Trevor Dryden Foster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Tenterleas
St Ives
Cambridge
Cambridgeshire
PE27 5QP
Director NameSimon Charles Begbie Ainslie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNokia House, Summit Avenue
Farnborough
Hampshire
GU14 0NG
Director NameGary Edward Doyle
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleBusiness Controller
Correspondence AddressRectory Barn
Huntingdon Road, Wyton
Huntingdon
Cambridgeshire
PE28 2AD
Director NameDr Sarah Louise Cullen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNokia House, Summit Avenue
Farnborough
Hampshire
GU14 0NG
Director NameLari Hintsanen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFinnish
StatusResigned
Appointed01 March 2010(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Gareth James Holton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 December 2014)
RoleSenior Business Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameJarkko Mikko Airamaa
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFinnish
StatusResigned
Appointed10 October 2012(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2015)
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2008(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2011)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed12 April 2011(23 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 April 2014)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitewww.nokia.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£519,921,000
Gross Profit£112,791,000
Net Worth£161,638,000
Cash£1,509,000
Current Liabilities£208,725,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 January 2013Delivered on: 16 January 2013
Persons entitled: Creston PLC

Classification: Escrow deed
Secured details: £1,542,611 due or to become due.
Particulars: The interest in the escrow account and the escrow amount see image for full details.
Outstanding
28 February 2012Delivered on: 14 March 2012
Persons entitled: Stratford City Shopping Centre (No 2) Nominee a Limited and Stratford City Shopping Centre (No 2) Nominee B Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee its interest in the interest earning account intended to hold the initial deposit of £13,228.80 and all other monies due and the balance on the account from time to time see image for full details.
Outstanding
22 December 2000Delivered on: 11 January 2001
Persons entitled: The Secretary of State for Defence

Classification: Clawback charge
Secured details: Amount secured is equivalent to 50% of uplift in value of property achieved on implementation of planning permission obtained within 10 years of date of charge.
Particulars: Property k/a land at martin lines church crookham hampshire t/n HP580972 and HP582301.
Outstanding

Filing History

21 December 2020Full accounts made up to 31 December 2019 (22 pages)
6 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 December 2018 (24 pages)
18 March 2019Confirmation statement made on 3 March 2019 with updates (3 pages)
20 February 2019Director's details changed for Benjamin Owen Orndorff on 20 February 2019 (2 pages)
22 November 2018Full accounts made up to 31 December 2017 (29 pages)
16 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Full accounts made up to 31 December 2016 (29 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Second filing of Confirmation Statement dated 04/03/2017 (8 pages)
5 April 2017Second filing of Confirmation Statement dated 04/03/2017 (8 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 05/04/2017.
(6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 05/04/2017.
(6 pages)
15 March 2017Director's details changed for Leigh Anne Kiviat on 14 October 2014 (2 pages)
15 March 2017Director's details changed for Leigh Anne Kiviat on 14 October 2014 (2 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Full accounts made up to 31 December 2015 (38 pages)
20 December 2016Full accounts made up to 31 December 2015 (38 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,000,000
(6 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,000,000
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (48 pages)
12 October 2015Full accounts made up to 31 December 2014 (48 pages)
10 April 2015Company name changed nokia uk LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
10 April 2015Company name changed nokia uk LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,000,000
(6 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,000,000
(6 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,000,000
(6 pages)
4 February 2015Termination of appointment of Jarkko Mikko Airamaa as a director on 24 January 2015 (1 page)
4 February 2015Termination of appointment of Jarkko Mikko Airamaa as a director on 24 January 2015 (1 page)
15 December 2014Termination of appointment of Simon James Rayne as a director on 11 December 2014 (1 page)
15 December 2014Termination of appointment of Gareth James Holton as a director on 11 December 2014 (1 page)
15 December 2014Termination of appointment of Gareth James Holton as a director on 11 December 2014 (1 page)
15 December 2014Termination of appointment of Simon James Rayne as a director on 11 December 2014 (1 page)
28 October 2014Appointment of Simon James Rayne as a director on 24 October 2014 (2 pages)
28 October 2014Appointment of Simon James Rayne as a director on 24 October 2014 (2 pages)
23 October 2014Termination of appointment of Conor Patrick Pierce as a director on 21 October 2014 (1 page)
23 October 2014Termination of appointment of Conor Patrick Pierce as a director on 21 October 2014 (1 page)
12 August 2014Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
12 August 2014Registered office address changed from Microsoft Campus Thames Valley Park Reading Berkshire RG6 1WG United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Microsoft Campus Thames Valley Park Reading Berkshire RG6 1WG United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 12 August 2014 (1 page)
12 August 2014Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
21 July 2014Registered office address changed from 2 Kingdom Street London W2 6BD to Microsoft Campus Thames Valley Park Reading Berkshire RG6 1WG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 2 Kingdom Street London W2 6BD to Microsoft Campus Thames Valley Park Reading Berkshire RG6 1WG on 21 July 2014 (1 page)
17 July 2014Full accounts made up to 31 December 2013 (37 pages)
17 July 2014Full accounts made up to 31 December 2013 (37 pages)
29 April 2014Termination of appointment of Lari Hintsanen as a director (1 page)
29 April 2014Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
29 April 2014Termination of appointment of Citco Management (Uk) Limited as a secretary (1 page)
29 April 2014Termination of appointment of Citco Management (Uk) Limited as a secretary (1 page)
29 April 2014Appointment of Benjamin Owen Orndorff as a director (2 pages)
29 April 2014Termination of appointment of Lari Hintsanen as a director (1 page)
29 April 2014Appointment of Leigh Anne Kiviat as a director (2 pages)
29 April 2014Appointment of Benjamin Owen Orndorff as a director (2 pages)
29 April 2014Register inspection address has been changed (1 page)
29 April 2014Register(s) moved to registered inspection location (1 page)
29 April 2014Appointment of Keith Ranger Dolliver as a director (2 pages)
29 April 2014Appointment of Keith Ranger Dolliver as a director (2 pages)
29 April 2014Appointment of Leigh Anne Kiviat as a director (2 pages)
29 April 2014Register(s) moved to registered inspection location (1 page)
29 April 2014Register inspection address has been changed (1 page)
29 April 2014Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000,000
(5 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000,000
(5 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000,000
(5 pages)
11 July 2013Full accounts made up to 31 December 2012 (39 pages)
11 July 2013Full accounts made up to 31 December 2012 (39 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for Lari Hintsanen on 4 March 2013 (2 pages)
21 March 2013Director's details changed for Lari Hintsanen on 4 March 2013 (2 pages)
21 March 2013Director's details changed for Lari Hintsanen on 4 March 2013 (2 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 October 2012Registered office address changed from 2 Kingdom Street London W2 6YP United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 2 Kingdom Street London W2 6YP United Kingdom on 30 October 2012 (1 page)
26 October 2012Registered office address changed from Nokia House, Summit Avenue Farnborough Hampshire GU14 0NG on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Nokia House, Summit Avenue Farnborough Hampshire GU14 0NG on 26 October 2012 (1 page)
25 October 2012Appointment of Jarkko Mikko Airamaa as a director (2 pages)
25 October 2012Appointment of Jarkko Mikko Airamaa as a director (2 pages)
25 October 2012Termination of appointment of Genevieve Silveroli as a director (1 page)
25 October 2012Termination of appointment of Genevieve Silveroli as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (38 pages)
7 August 2012Full accounts made up to 31 December 2011 (38 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 March 2012Appointment of Conor Patrick Pierce as a director (2 pages)
19 March 2012Appointment of Conor Patrick Pierce as a director (2 pages)
16 March 2012Appointment of Gareth James Holton as a director (2 pages)
16 March 2012Appointment of Gareth James Holton as a director (2 pages)
14 March 2012Termination of appointment of Simon Ainslie as a director (1 page)
14 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 March 2012Termination of appointment of Sarah Cullen as a director (1 page)
14 March 2012Termination of appointment of Sarah Cullen as a director (1 page)
14 March 2012Termination of appointment of Simon Ainslie as a director (1 page)
14 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2011Full accounts made up to 31 December 2010 (39 pages)
26 September 2011Full accounts made up to 31 December 2010 (39 pages)
31 August 2011Director's details changed for Doctor Sarah Louise Cullen on 10 August 2011 (2 pages)
31 August 2011Director's details changed for Simon Charles Begbie Ainslie on 10 August 2011 (2 pages)
31 August 2011Director's details changed for Genevieve Aleta Silveroli on 10 August 2011 (2 pages)
31 August 2011Director's details changed for Genevieve Aleta Silveroli on 10 August 2011 (2 pages)
31 August 2011Director's details changed for Doctor Sarah Louise Cullen on 10 August 2011 (2 pages)
31 August 2011Director's details changed for Simon Charles Begbie Ainslie on 10 August 2011 (2 pages)
6 July 2011Appointment of Genevieve Aleta Silveroli as a director (2 pages)
6 July 2011Appointment of Genevieve Aleta Silveroli as a director (2 pages)
5 July 2011Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
5 July 2011Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
5 July 2011Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
5 July 2011Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
20 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
20 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
9 September 2010Full accounts made up to 31 December 2009 (44 pages)
9 September 2010Full accounts made up to 31 December 2009 (44 pages)
23 August 2010Termination of appointment of Michael Butler as a director (1 page)
23 August 2010Termination of appointment of Michael Butler as a director (1 page)
31 March 2010Appointment of Lari Hintsanen as a director (3 pages)
31 March 2010Appointment of Lari Hintsanen as a director (3 pages)
9 March 2010Director's details changed for Michael John Butler on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Michael John Butler on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Doctor Sarah Louise Cullen on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Simon Charles Begbie Ainslie on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Simon Charles Begbie Ainslie on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Simon Charles Begbie Ainslie on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Michael John Butler on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Doctor Sarah Louise Cullen on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Doctor Sarah Louise Cullen on 1 October 2009 (2 pages)
4 March 2010Termination of appointment of Hannu Mustonen as a director (1 page)
4 March 2010Termination of appointment of Hannu Mustonen as a director (1 page)
13 July 2009Full accounts made up to 31 December 2008 (39 pages)
13 July 2009Full accounts made up to 31 December 2008 (39 pages)
13 March 2009Return made up to 04/03/09; full list of members (4 pages)
13 March 2009Return made up to 04/03/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (38 pages)
1 November 2008Full accounts made up to 31 December 2007 (38 pages)
15 May 2008Secretary appointed dws secretaries LIMITED (2 pages)
15 May 2008Appointment terminated secretary edward morris (1 page)
15 May 2008Appointment terminated secretary edward morris (1 page)
15 May 2008Secretary appointed dws secretaries LIMITED (2 pages)
9 May 2008Return made up to 04/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 May 2008Return made up to 04/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 April 2008Director appointed doctor sarah cullen (2 pages)
9 April 2008Director appointed doctor sarah cullen (2 pages)
31 March 2008Appointment terminated director gary doyle (1 page)
31 March 2008Appointment terminated director gary doyle (1 page)
20 December 2007Registered office changed on 20/12/07 from: lancaster house lancaster way ermine business park huntingdon cambridgeshire PE29 6YJ (1 page)
20 December 2007Registered office changed on 20/12/07 from: lancaster house lancaster way ermine business park huntingdon cambridgeshire PE29 6YJ (1 page)
2 November 2007Full accounts made up to 31 December 2006 (34 pages)
2 November 2007Full accounts made up to 31 December 2006 (34 pages)
21 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 04/03/07; full list of members (8 pages)
21 March 2007Return made up to 04/03/07; full list of members (8 pages)
21 March 2007Director's particulars changed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
13 December 2006Full accounts made up to 31 December 2005 (26 pages)
13 December 2006Full accounts made up to 31 December 2005 (26 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
14 March 2006Return made up to 04/03/06; full list of members (9 pages)
14 March 2006Return made up to 04/03/06; full list of members (9 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
4 October 2005Full accounts made up to 31 December 2004 (24 pages)
4 October 2005Full accounts made up to 31 December 2004 (24 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
11 March 2005Return made up to 04/03/05; full list of members (10 pages)
11 March 2005New director appointed (1 page)
11 March 2005Return made up to 04/03/05; full list of members (10 pages)
11 March 2005New director appointed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
11 October 2004Full accounts made up to 31 December 2003 (22 pages)
11 October 2004Full accounts made up to 31 December 2003 (22 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
28 February 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
15 August 2003New director appointed (1 page)
15 August 2003New director appointed (1 page)
15 August 2003New director appointed (1 page)
15 August 2003New director appointed (1 page)
8 August 2003Full accounts made up to 31 December 2002 (22 pages)
8 August 2003Full accounts made up to 31 December 2002 (22 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
4 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2002Full accounts made up to 31 December 2001 (20 pages)
6 December 2002Full accounts made up to 31 December 2001 (20 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
11 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2001Full accounts made up to 31 December 2000 (18 pages)
31 August 2001Full accounts made up to 31 December 2000 (18 pages)
20 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2001Particulars of mortgage/charge (7 pages)
11 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
18 September 2000Secretary's particulars changed (1 page)
18 September 2000Secretary's particulars changed (1 page)
14 August 2000Full accounts made up to 31 December 1999 (20 pages)
14 August 2000Full accounts made up to 31 December 1999 (20 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
11 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/04/00
(1 page)
11 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/04/00
(1 page)
28 March 2000Return made up to 04/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/00
(8 pages)
28 March 2000Return made up to 04/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/00
(8 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (19 pages)
8 October 1999Full accounts made up to 31 December 1998 (19 pages)
3 August 1999Registered office changed on 03/08/99 from: nokia house summit avenue farnborough hampshire GU14 0NG (1 page)
3 August 1999Registered office changed on 03/08/99 from: nokia house summit avenue farnborough hampshire GU14 0NG (1 page)
22 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
14 March 1999Registered office changed on 14/03/99 from: lancaster house lancaster way ermine business park huntingdon PE18 6XU (1 page)
14 March 1999Secretary's particulars changed (1 page)
14 March 1999Registered office changed on 14/03/99 from: lancaster house lancaster way ermine business park huntingdon PE18 6XU (1 page)
14 March 1999Secretary's particulars changed (1 page)
15 February 1999Memorandum and Articles of Association (7 pages)
15 February 1999Memorandum and Articles of Association (7 pages)
19 January 1999Auditor's resignation (1 page)
19 January 1999Auditor's resignation (1 page)
31 December 1998Company name changed nokia telecommunications LIMITED\certificate issued on 31/12/98 (2 pages)
31 December 1998Company name changed nokia telecommunications LIMITED\certificate issued on 31/12/98 (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (19 pages)
22 October 1998Full accounts made up to 31 December 1997 (19 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Secretary resigned (1 page)
19 March 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1997Full accounts made up to 31 December 1996 (19 pages)
3 October 1997Full accounts made up to 31 December 1996 (19 pages)
12 March 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
5 August 1996Full accounts made up to 31 December 1995 (22 pages)
5 August 1996Full accounts made up to 31 December 1995 (22 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
10 June 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996Secretary resigned (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
9 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 January 1996£ nc 10000000/20000000 14/12/95 (1 page)
9 January 1996£ nc 10000000/20000000 14/12/95 (1 page)
9 January 1996Ad 20/12/95--------- £ si 12700000@1=12700000 £ ic 7300000/20000000 (2 pages)
9 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 January 1996Ad 20/12/95--------- £ si 12700000@1=12700000 £ ic 7300000/20000000 (2 pages)
9 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 October 1995Full accounts made up to 31 December 1994 (22 pages)
31 October 1995Full accounts made up to 31 December 1994 (22 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Return made up to 04/03/95; full list of members (8 pages)
3 July 1995Return made up to 04/03/95; full list of members (8 pages)
3 July 1995New director appointed (2 pages)
15 September 1994Full accounts made up to 31 December 1993 (22 pages)
15 September 1994Full accounts made up to 31 December 1993 (22 pages)
2 November 1993Full accounts made up to 31 December 1992 (21 pages)
2 November 1993Full accounts made up to 31 December 1992 (21 pages)
19 October 1992Full accounts made up to 31 December 1991 (17 pages)
19 October 1992Full accounts made up to 31 December 1991 (17 pages)
25 June 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 March 1991Full accounts made up to 31 December 1990 (20 pages)
26 March 1991Full accounts made up to 31 December 1990 (20 pages)
30 April 1990Full accounts made up to 31 December 1989 (15 pages)
30 April 1990Full accounts made up to 31 December 1989 (15 pages)
30 August 1989Full accounts made up to 31 December 1988 (14 pages)
30 August 1989Full accounts made up to 31 December 1988 (14 pages)
20 January 1988Incorporation (20 pages)
20 January 1988Incorporation (20 pages)