Company NameLumen Technologies UK Limited
Company StatusActive
Company Number02495998
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Dougald MacDonald Robinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(20 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleAttorney
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameMr Thomas Gerard Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleService Operations
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameAnnette Murphy
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameMr Charles William Foster-Kemp
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(33 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColt House Great Eastern Street
London
EC2A 3EH
Director NameJohn Christopher Paul Edmonds
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 year after company formation)
Appointment Duration3 years (resigned 25 April 1994)
RoleBritish Railways Board Member
Correspondence AddressThe Old Rectory
Blunham
Bedfordshire
MK44 3NJ
Director NameMr Peter Henry Borer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCollege Copse
White Lane
Ash Green
Surrey
GU12 6HJ
Secretary NameRalph Anthony Porter
NationalityBritish
StatusResigned
Appointed25 April 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NameMr Kenneth Walter Burrage
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazelbank Close
Petersfield
Hampshire
GU31 4BY
Director NameMr David Charles Blake
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1995)
RoleSenior Executive British Railw
Country of ResidenceBritain
Correspondence AddressThe Windmill
Morcott
Rutland
LE15 9DQ
Director NameMr John Arthur Courtney Drake
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 1996)
RoleSenior Executive British Railw
Country of ResidenceEngland
Correspondence AddressManor Farm
Witcombe
Martock
Somerset
TA12 6AJ
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1995)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameStuart Elsworthy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodnorton Farmhouse
Woodnorton
Evesham
Worcestershire
WR11 4TE
Director NameDavid Clark Elsbury
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address5 Agincourt
Cheapside Road
Ascot
Berkshire
SL5 7SJ
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed21 December 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 1999)
RoleCompany Director
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Director NameMr Robert McKenzie Falconer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dean Lane
Winchester
Hampshire
SO22 5LL
Director NameEric John Edwards
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressThatched Cottage
Poplar Lane Hurst
Reading
Berkshire
RG10 0DJ
Director NameRichard Anthony Bligh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address22 Meadowcroft Close
Otterbourne
Winchester
Hampshire
SO21 2HD
Director NameMartin Stephen John Burvill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address12 Maldon Road
London
W3 6SU
Director NameKeith James Dewar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address64 Lower Oldfield Park
Bath
Avon
BA2 3HP
Director NameRobert Annunziata
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1999(9 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2000)
RoleChief Executive Officer
Correspondence Address95 Minnisink Road
Short Hills
New Jersey 07078
Usa
Director NameThomas Casey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2001)
RoleVice Chairman
Correspondence Address1476 Via Cresta
Pacific Palisades
90272
California
United States
Director NameMr Victor Alexander Brashko
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2001)
RoleCustomer Service Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mount Pleasant Road
London
NW10 3EG
Director NameTerrance Lee Dugan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 July 2002)
RoleCorporate Solicitor
Correspondence AddressBeech House
14 Fulmar Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Secretary NameTracey Michelle Butterfill
NationalityBritish
StatusResigned
Appointed30 April 2004(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2007)
RoleSecretary
Correspondence AddressThe Old Police Station
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameMr Richard Charles Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(15 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrescent House
The Quillot, Burwood Park
Walton-On-Thames
Surrey
KT12 5BY
Director NameMr Niall Anderson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2010)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressMalthouse Cottage
90 Gally Hill Road, Church Crookham
Fleet
Hampshire
GU52 6RU
Secretary NameMr Nicholas Alexander Spence
NationalityBritish
StatusResigned
Appointed23 February 2007(16 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Colwith Road
London
W6 9EY
Secretary NameMrs Tracey Michelle Butterfill
NationalityBritish
StatusResigned
Appointed11 April 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2008)
RoleSecretary
Correspondence Address8 Minniedale
Surbiton
Surrey
KT5 8DH
Director NameAnthony David Christie
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2007(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2009)
RoleManaging Director
Correspondence Address18 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Secretary NameMr Bernard William Keogh
NationalityIrish
StatusResigned
Appointed28 November 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2011)
RoleLawyer
Country of ResidenceIreland
Correspondence Address12 Brighton Court Brighton Road
Foxrock
Dublin 18
Secretary NameMr John Joseph McCarthy
StatusResigned
Appointed04 October 2011(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2014)
RoleCompany Director
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameMr Andrew Edward Crouch
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 2017)
RoleRegional President Emea
Country of ResidenceEngland
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameMr John Laurence Boutal
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2018)
RoleSenior Vice President Emea Operations
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameMr Salman Ali Agha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1999(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitelevel3.com
Telephone0845 0001000
Telephone regionUnknown

Location

Registered Address260-266 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

101k at £1Global Crossing Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£202,497,000
Gross Profit£67,079,000
Net Worth£197,961,000
Cash£19,064,000
Current Liabilities£246,929,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

4 March 2010Delivered on: 5 March 2010
Persons entitled: Cambridge City Council

Classification: Rent deposit agreement
Secured details: £3,660.00 due or to become due from the company to the chargee.
Particulars: The sum of £3,660.00.
Outstanding
4 November 2009Delivered on: 7 November 2009
Persons entitled: Urban Splash Work Limited

Classification: Rent deposit deed
Secured details: £4,595.58 due or to become due from the company to the chargee.
Particulars: Its interest in the deposit account and all money from time to time withdrawn from it see image for full details.
Outstanding
2 October 2007Delivered on: 18 October 2007
Persons entitled: Grainmarket Asset Management LLP and First Property Growth (Nominees) Limited

Classification: Deed of rent deposit
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: £16,908.25.
Outstanding
29 September 2005Delivered on: 5 October 2005
Persons entitled: Mepc Limited

Classification: Rent deposit deed
Secured details: £430,000.00 due or to become due from the company to.
Particulars: Moneys held in a deposit account.
Outstanding
27 September 2011Delivered on: 5 October 2011
Persons entitled: Northern Trust Company 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: Fixed charge over the sum of £3,000 pursuant to the rent deposit deed and held in the deposit account see image for full details.
Outstanding
26 July 2011Delivered on: 30 July 2011
Persons entitled: Philip Graham Raggett & Thomas Noel Page (Trustees of the Reinders Death in Service Trust)

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £10,000 see image for full details.
Outstanding
10 June 2011Delivered on: 17 June 2011
Persons entitled: Stockland Anglo Ventures (Croydon) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance. See image for full details.
Outstanding
24 May 2011Delivered on: 10 June 2011
Persons entitled: Urbina Private Equity No.3 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: £3,795 see image for full details.
Outstanding
3 March 2011Delivered on: 11 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re global crossing (UK) telecommunications limited euro business premium account. Account number 84832033.
Outstanding
23 February 2011Delivered on: 1 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re global crossing (UK) telecommunications limited business premium account account number 93300552.
Outstanding
15 December 2010Delivered on: 5 January 2011
Persons entitled: Thorne Holdings Limited

Classification: Rent deposit deed
Secured details: £8,625 and all other 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: £8,625 exclusive of vat.
Outstanding
5 November 2010Delivered on: 17 November 2010
Persons entitled: 10 Fleet Place Trustee I Limited and 10 Fleet Place Trustee Ii Limited

Classification: Deed of deposit
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: All monies from time to time standing to the credit of an interest bearing account see image for full details.
Outstanding
4 October 2010Delivered on: 7 October 2010
Persons entitled: Campmoss Property Company 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: All monies standing to the credit of a deposit account see image for full details.
Outstanding
24 September 2010Delivered on: 1 October 2010
Persons entitled: Alburn Properties Limited

Classification: Rent deposit deed
Secured details: £8,330.00 and all other 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 charges as a first legal charge its interest in the account and all money from time to time in the account see image for full details.
Outstanding
15 June 2010Delivered on: 23 June 2010
Persons entitled: Southlands Management Limited

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargee.
Particulars: The deposit account see image for full details.
Outstanding
14 June 2010Delivered on: 19 June 2010
Persons entitled: Kuc Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge with full title guarantee the deposit balance from time to time standing to the credit of the deposit account see image for full details.
Outstanding
1 June 2010Delivered on: 4 June 2010
Persons entitled: Philip Graham Raggett and Thomas Noel Page

Classification: Rent deposit deed
Secured details: £9,375 and all other 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: £9,375.
Outstanding
14 January 2008Delivered on: 30 January 2008
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in respect of the relevant charges from time to time now or at any time and the full benefit of any guarantees. See the mortgage charge document for full details.
Fully Satisfied
1 November 2007Delivered on: 14 November 2007
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 12 rents of £12,506.25 and all other monies due or to become due.
Particulars: All right, title, benefit and interest under or arising out of or in respect of relevant charges. See the mortgage charge document for full details.
Fully Satisfied
28 March 2007Delivered on: 13 April 2007
Satisfied on: 15 May 2012
Persons entitled: Northlight Financial Llc

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all the equipment owned by the company and the collateral in respect of the same. See the mortgage charge document for full details.
Fully Satisfied
1 August 2006Delivered on: 22 August 2006
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 16 rents of £4,934.33 each and all other monies due or to become due.
Particulars: All the company's rights benefit and interest present and future arising out of or in respect of "relevant charges",. See the mortgage charge document for full details.
Fully Satisfied
28 February 2006Delivered on: 11 March 2006
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: Sixteen rents of 3,751.98 each and all other monies due or to become due.
Particulars: All the right title benefit and interest arising out of or in respect of the relevant charges and all other right and remedies in respect of the relevant charges.
Fully Satisfied
17 January 2006Delivered on: 2 February 2006
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 16 rents of £2,447.00 and all other monies due or to become due.
Particulars: All monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 17 November 2005
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 16 rents of £3,562.90 each and all other monies due or to become due.
Particulars: All monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 13 January 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
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: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
2 September 2005Delivered on: 13 September 2005
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002 and
Secured details: 16 rents of £1,738.45 and all other 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: All the rights title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
24 June 2005Delivered on: 12 July 2005
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002 and
Secured details: 20 rents of £1,066.06 and all other 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: All the rights title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
2 June 2005Delivered on: 18 June 2005
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002
Secured details: 20 rents of £2,063.76 and all other monies due or to become due.
Particulars: All the rights title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
4 May 2005Delivered on: 18 May 2005
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule pursuant to master security assignment dated 6 august 2002
Secured details: 20 rents of £1,534.83 each and all other 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: The right benefit and interest under or arising out of relevant charges,. See the mortgage charge document for full details.
Fully Satisfied
28 April 2005Delivered on: 10 May 2005
Satisfied on: 21 December 2011
Persons entitled: Edc United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £7,899.96 each and and all other monies due or to become due.
Particulars: The right benefit and interest under or arising out of relevant charges. See the mortgage charge document for full details.
Fully Satisfied
22 April 2005Delivered on: 4 May 2005
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £10,396.12 each and all other 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: All the company's rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respectof relevant charges. See the mortgage charge document for full details.
Fully Satisfied
21 April 2005Delivered on: 4 May 2005
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £3,680.29 and any other 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: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of 'relevant charges' under the fco agreement (defined in the master security assignment dated 6 august 2002). see the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 16 March 2005
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £900.55 each and all other 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: All the company's rights title benefit and interest present and future, all other rights and remedies, all monies. See the mortgage charge document for full details.
Fully Satisfied
4 February 2005Delivered on: 25 February 2005
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £5,485.74 each and all other 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: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of "relevant charges". See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 9 January 2003
Satisfied on: 21 November 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
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: Barclays bank PLC re: global crossing (UK) telecommunications limited business premium account number 80065382. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
24 January 2005Delivered on: 3 February 2005
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule pursuant to master security assignment dated 6 august 2002
Secured details: 20 rents of £565.72 each and all other 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: All right title benefit and interest in respect of relevant charges,. See the mortgage charge document for full details.
Fully Satisfied
24 December 2004Delivered on: 12 January 2005
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignmet schedule (pursuant to master security agreement dated 6TH august 2002)
Secured details: 20 rents 0F £1,193.37 each and all other 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: All rights title benefit and interest present and future in respect of the relevant charges under the fco agreement. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 11 January 2005
Satisfied on: 1 November 2011
Persons entitled: The Bank of New York

Classification: Debenture
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: By way of fixed charge all the right title and interest in the real property the tangible moveable property the intellectual property any goodwill the investments the shares all dividends and interest and all fiber optic submarine cable systems. Assignment all rights title and interest in and to the proceeds of any insurance policy and related rights the excluded contracts any equipment assets and any lease. By way of floating charge all undertaking and assets. F/h property k/a berwick upon tweed north road berwick t/n ND97817. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
6 December 2004Delivered on: 18 December 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £4,595.44 each and all other 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: All the company's rights title benefit and interest in respect of relevant charges and all monies under the relevant goods and services. See the mortgage charge document for full details.
Fully Satisfied
26 November 2004Delivered on: 9 December 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £1,115.67.00 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest under or arising out of or in respect of relevant charges and all other rights and remedies thereon.
Fully Satisfied
12 November 2004Delivered on: 2 December 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £3,017.60 and 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: The "relevant charges". See the mortgage charge document for full details.
Fully Satisfied
3 November 2004Delivered on: 23 November 2004
Satisfied on: 4 February 2005
Persons entitled: Stt Crossing LTD

Classification: Debenture
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: By way of fixed charge all the right title and interest in the real property, the tangible moveable property, the intellectual property, any goodwill, all monetary claims, each investments, the shares all dividends and interest and all fiber optic submarine cable systems. Assigned the proceeds of any insurance policy and related rights. By way of floating charge all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
11 November 2004Delivered on: 20 November 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: £2,067.72 each and 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: The rights title benefit and interest in respect of the relevant charges and all monies to become due out of the supply of the relevant goods and services. See the mortgage charge document for full details.
Fully Satisfied
24 August 2004Delivered on: 8 September 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £10,028.39 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details.
Fully Satisfied
24 August 2004Delivered on: 8 September 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £17,644.95 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details.
Fully Satisfied
12 December 2002Delivered on: 18 December 2002
Satisfied on: 22 March 2004
Persons entitled: Global Crossing Holdings Limited

Classification: A deed of amendment
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: Inclusive of property at north road berwick title no. ND97817 etterby road carlisle CU122120 gresty road crewe title no. CH415208 haughton road darlington title no. DU214569 gonerby road grantham title no. LL135108 wheatfield street lancaster title number LA785408 hart street maidstone title number K765405 and K788044 and long john hill norwich NK191866. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 August 2004Delivered on: 8 September 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £5,494.94 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details.
Fully Satisfied
24 August 2004Delivered on: 8 September 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £6,230.88 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details.
Fully Satisfied
24 August 2004Delivered on: 8 September 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £3,010.70 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details.
Fully Satisfied
18 August 2004Delivered on: 4 September 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £13,224.50 each and all other 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: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details.
Fully Satisfied
7 June 2004Delivered on: 25 June 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £6,102.30 each and any other amounts due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 24 June 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £14,260.42 each and all other monies due or to become due fro the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title benefit and interest under or arising out of or in respect of 'relevant charges', all monies due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 24 June 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £2,802.44 each and all other 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: All the right title benefit and interest under or arising out of or in respect of 'relevant charges', all monies due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 24 June 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £2,037.09 and all other 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: All the right title benefit and interest under or arising out of or in respect of 'relevant charges', all monies due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details.
Fully Satisfied
7 June 2004Delivered on: 24 June 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £5,464.28 each and all other monies due or to become due from the company to the chargee.
Particulars: All the right title benefit and interest under or arising out of or in respect of 'relevant charges', all monies due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 24 June 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £1,925.40 each and all other 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: All the right title benefit and interest under or arising out of or in respect of 'relevant charges', all monies due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details.
Fully Satisfied
10 October 2002Delivered on: 22 October 2002
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002
Secured details: All monies including 20 rents of £41,226.09 each due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of "relevant charges" (including but not limited to all claims for damages and all other rights and remedies in respect of the relevant charges) all monies which are mow or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services in respect or relating to the relevant charges under the fco agreement (as defined in the master security agreement dated 6TH august 2002) between the company and the foreign and commonwealth office.
Fully Satisfied
7 June 2004Delivered on: 23 June 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to a master security assignment dated 6 august 2002)
Secured details: 20 rents of £5,379.51 each and all other 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: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of "relevant charges". See the mortgage charge document for full details.
Fully Satisfied
18 May 2004Delivered on: 2 June 2004
Satisfied on: 4 February 2005
Persons entitled: Stt Communications LTD

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 23 March 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule entered into pursuant to a master security assignment dated 6 august 2002
Secured details: 20 rents of £14,390.13 each and all other 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: All rights title benefit and interest present and future in respect of the "relevant charges". See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 23 March 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule entered into pursuant to master security assignment dated 6 august 2002
Secured details: 20 rents of £3,455.14 each and all other 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: All rights title benefit and interest present and future in respect of the "relevant charges". See the mortgage charge document for full details.
Fully Satisfied
24 February 2004Delivered on: 10 March 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdon PLC

Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002
Secured details: 20 rents of £3,902.65 each and all other 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: All rights title benefit and interest present and future in respect of the "relevant charges". See the mortgage charge document for full details.
Fully Satisfied
12 February 2004Delivered on: 25 February 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £7,660.81 each and 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: All the rights title benefit and interest in respect of relevant charges, all monies under or arising out of the supply of the relevant goods and services in respect of the relevant charges under the fco agreement. See the mortgage charge document for full details.
Fully Satisfied
12 February 2004Delivered on: 25 February 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdon PLC

Classification: Assignment schedule
Secured details: 20 rents of £3,007.17 each and 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: All the rights title benefit and interest in respect of relevant charges, all monies under or arising out of the supply of the relevant goods and services in respect of the relevant charges under the fco agreement. See the mortgage charge document for full details.
Fully Satisfied
27 January 2004Delivered on: 5 February 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002 and
Secured details: 20 rents of £9,170.45 each and all other 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: All rights title benefit and interest present and future in respect of "relevant charges" all monies which are due or may become due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement.
Fully Satisfied
27 January 2004Delivered on: 5 February 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule pursuant to a master security assignment dated 6 august 2002 and
Secured details: 20 rents of £4,992.14 each and all other monies due or to become due fromthe company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest present and future in respect of "relevant charges" all monies which are due or may become due under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement.
Fully Satisfied
16 January 2004Delivered on: 3 February 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £5,934.57 each and all other 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: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of "relevant charges". See the mortgage charge document for full details.
Fully Satisfied
4 September 2002Delivered on: 21 September 2002
Satisfied on: 22 March 2004
Persons entitled: Global Crossing Holdings Limited

Classification: Debenture
Secured details: All obligations and liabilities whatsoever due or to become due from gc ireland and the company to the chargee (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) north rd,berwick,berwick upon tweed; ND97817; (ii) etterby rd,carlisle;CU22120; (iii) gresty rd,crewe; CH415208; see form 395 forc details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 January 2004Delivered on: 3 February 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £4,463.34 each and all other 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: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of "relevant charges". See the mortgage charge document for full details.
Fully Satisfied
21 January 2004Delivered on: 2 February 2004
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £8966.47 each and any other amount due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title benefit and interest present and future under or arising out of or in respect of relevant charges, all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services.
Fully Satisfied
9 December 2003Delivered on: 22 December 2003
Satisfied on: 4 February 2005
Persons entitled: Wells Fargo Bank Minnesota N.A. as Trustee and Agent for Others

Classification: Debenture
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: By way of fixed charge all right, title and interest in and to: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and all dividends. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 22 December 2003
Satisfied on: 4 February 2005
Persons entitled: Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others

Classification: Global security agreement executed outside the united kingdom and comprising property situated there
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: All the right, title and interest in: all accounts; all goods; the equity interests; all shares, securities, moneys or property representing a dividend on any of the pledged stock; all intellectual property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2003Delivered on: 16 December 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £1,787.13 and all other 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: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
28 October 2003Delivered on: 12 November 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £2,879.68 each and any other amounts due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of 'relevant charges';. See the mortgage charge document for full details.
Fully Satisfied
28 October 2003Delivered on: 12 November 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £3,072.73 each and any other amounts due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of 'relevant charges';. See the mortgage charge document for full details.
Fully Satisfied
28 October 2003Delivered on: 12 November 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £607.60 each and any other amounts due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of 'relevant charges';. See the mortgage charge document for full details.
Fully Satisfied
9 October 2003Delivered on: 23 October 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £834.13 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title benefit and interest present and future under or arising out of or in respect of relevant charges, all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services. See the mortgage charge document for full details.
Fully Satisfied
9 October 2003Delivered on: 23 October 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £814.17 each and any other amount due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title benefit and interest present and future under or arising out of or in respect of relevant charges, all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services. See the mortgage charge document for full details.
Fully Satisfied
1 July 2002Delivered on: 8 July 2002
Satisfied on: 21 December 2011
Persons entitled: Camelot Group PLC

Classification: Debenture
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: By way of first fixed charge each of the relevant assets, by way of first ranking absolute assignment all of its right title and interest in and to the relevant contracts, the global ip, the claim rights and the business records. See the mortgage charge document for full details.
Fully Satisfied
9 October 2003Delivered on: 23 October 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £834.13 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title benefit and interest present and future under or arising out of or in respect of relevant charges, all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services. See the mortgage charge document for full details.
Fully Satisfied
1 October 2003Delivered on: 17 October 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £2,342.51 and all other 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: Rights title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
30 September 2003Delivered on: 11 October 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £4,204.22 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest present and future under or arising out of or un respect of 'relevant charges', all monies which are or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services.. See the mortgage charge document for full details.
Fully Satisfied
30 September 2003Delivered on: 11 October 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £3,854.95 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest present and future under or arising out of or un respect of 'relevant charges', all monies which are or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services.. See the mortgage charge document for full details.
Fully Satisfied
29 August 2003Delivered on: 15 September 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (pursuant to master security assignment dated 6 august 2002
Secured details: 20 rents of £6,980.25 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of "relevant charges", all monies which are now or may at any time be or become due or owing to the company under the fco agreement,. See the mortgage charge document for full details.
Fully Satisfied
26 August 2003Delivered on: 10 September 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £2,935.46 and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
26 August 2003Delivered on: 10 September 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £6,701.76 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
7 August 2003Delivered on: 20 August 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to a master security assignment dated 6 august 2002) and
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: All the rights title benefit and interest in respect of relevant charges. See the mortgage charge document for full details.
Fully Satisfied
7 August 2003Delivered on: 20 August 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
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: All the rights title benefit and interest in respect of relevant charges. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 15 August 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule entered into pursuant to a master security assignment dated 6 august 2002
Secured details: All monies being 20 rents of £4,389.25 and all other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title benefit and interest present and future under or arising out or in respect of the "relevant charges" all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and services in respect of or relating to the relevant charges under the fco agreement. See the mortgage charge document for full details.
Fully Satisfied
11 January 2002Delivered on: 16 January 2002
Satisfied on: 14 March 2017
Persons entitled: Louisville Investments Limited

Classification: Rent security deposit deed
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: £1,000,000.
Fully Satisfied
23 July 2003Delivered on: 8 August 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to a master security assignment dated 6 august 2002)
Secured details: 20 rents of £3,389.75 and 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: All the right, title benefit and interest under or arising out of or in respect of the relevant charges. See the mortgage charge document for full details.
Fully Satisfied
24 June 2003Delivered on: 11 July 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (pursuant to a master security assignemnt dated 6 august 2002)
Secured details: 20 rents of £2,558.89 due or to become due from the company to the chargee and all other 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: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
18 June 2003Delivered on: 26 June 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (pursuant to a master security assignment dated 6/8/02)
Secured details: 20 rents of £3,564.81 and all other 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: All rights arising under the relevant charges. See the mortgage charge document for full details.
Fully Satisfied
29 May 2003Delivered on: 11 June 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £16,534.80 each and any other amounts from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of relevant charges (as defined in the master security assignment dated 6 august 2002).
Fully Satisfied
29 May 2003Delivered on: 11 June 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £3,349.84 each and any other amounts from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of relevant charges (as defined in the master security assignment dated 6 august 2002).
Fully Satisfied
29 May 2003Delivered on: 11 June 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £5,234.36 each and any other amounts from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of relevant charges (as defined in the master security assignment dated 6 august 2002).
Fully Satisfied
29 May 2003Delivered on: 11 June 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £13,266.53 each and any other amounts from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of relevant charges (as defined in the master security assignment dated 6 august 2002).
Fully Satisfied
29 May 2003Delivered on: 11 June 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £4,059.03 each and any other amounts from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of relevant charges (as defined in the master security assignment dated 6 august 2002).
Fully Satisfied
15 April 2003Delivered on: 2 May 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule pursuant to master security assignment dated 6 august 2002
Secured details: 20 rents of £2,106.43 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in respect of "relevant charges". See the mortgage charge document for full details.
Fully Satisfied
26 March 2003Delivered on: 8 April 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule pursuant to master security assignment dated 6 august 2002
Secured details: 20 rents of £1,229.51 each and any other amounts due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest under or arising out of or in respect of "relevant charges" including all claims for damages and all other rights and remedies thereon; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
24 November 1999Delivered on: 10 December 1999
Satisfied on: 16 May 2001
Persons entitled: Citibank Na as Agent and Trustee for the Finance Parties

Classification: Composite debenture between the charging companies and citibank N.A. (the security trustee)
Secured details: All present and future obligations and liabilities of the obligors (as defined) to any finance party (as defined) under each finance document (as defined) to which any obligor is a party.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 February 2003Delivered on: 19 March 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £16,620.86 and all other 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: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
27 February 2003Delivered on: 19 March 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £3,597.55 and all other 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: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
12 March 2003Delivered on: 19 March 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kimgdom PLC

Classification: Assignment schedule entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £32,927.68 and all other 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: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
12 March 2003Delivered on: 19 March 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule (entered into pursuant to master security assignment dated 6 august 2002)
Secured details: 20 rents of £13,826.14 and all other 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: All the company's right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
7 March 2003Delivered on: 13 March 2003
Satisfied on: 1 March 2017
Persons entitled: Louisville Investments Limited

Classification: Rent security 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: The deposit the sum of £500,000.
Fully Satisfied
25 February 2003Delivered on: 6 March 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £3,822.17 and any other amounts due to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of relevant charges (including but not limited to all claims for damages and all other rights and remedies in respect of the relevant charges) all monies which are now or may at any time be or become due or owing to the company under or arising out of the supply of the relevant goods and service in respect of or relating to the relevant charges under the fco agreement (as defined in the master security assignment dated 6 august 2002) between between the company and the foreign and commonwealth office.
Fully Satisfied
18 February 2003Delivered on: 28 February 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £9,675.96 and any other amounts due or to become due from the company to the chargee.
Particulars: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
18 February 2003Delivered on: 28 February 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
Secured details: 20 rents of £8,996.89 and any other amounts due or to become due from the company to the chargee.
Particulars: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 13 January 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
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: Right title benefit and interest present and future under or arising out of or in resepct of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 13 January 2003
Satisfied on: 21 December 2011
Persons entitled: Ecs United Kingdom PLC

Classification: Assignment schedule
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: Right title benefit and interest present and future under or arising out of or in respect of 'relevant charges'. See the mortgage charge document for full details.
Fully Satisfied
10 June 1997Delivered on: 18 June 1997
Satisfied on: 29 July 2002
Persons entitled: Vodafone Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under or in respect of the service provider agreement dated 10TH june 1997 incouding any modifications to and replacements or renewals thereof any other agreeement or on any account whatsoever.
Particulars: By way of fixed and floating charge all book debts and other debts including for full details of charged assets please refer to form 395 limited from time to time in the designated account (as defined). See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Termination of appointment of Salman Ali Agha as a director on 1 November 2023 (1 page)
14 November 2023Appointment of Mr. Charles William Foster-Kemp as a director on 1 November 2023 (2 pages)
14 November 2023Termination of appointment of Michael Charles Reinke as a director on 1 November 2023 (1 page)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
20 December 2022Satisfaction of charge 99 in full (1 page)
20 December 2022Satisfaction of charge 101 in full (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 106 (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 102 (1 page)
20 December 2022Satisfaction of charge 109 in full (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 98 (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 104 (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 110 (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 99 (1 page)
20 December 2022Satisfaction of charge 98 in full (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 95 (1 page)
20 December 2022Satisfaction of charge 106 in full (1 page)
20 December 2022Satisfaction of charge 110 in full (1 page)
20 December 2022Satisfaction of charge 104 in full (1 page)
20 December 2022Satisfaction of charge 105 in full (1 page)
20 December 2022Satisfaction of charge 95 in full (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 105 (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 101 (2 pages)
20 December 2022Satisfaction of charge 112 in full (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 112 (2 pages)
20 December 2022All of the property or undertaking no longer forms part of charge 101 (2 pages)
20 December 2022All of the property or undertaking no longer forms part of charge 109 (1 page)
20 December 2022Satisfaction of charge 102 in full (1 page)
1 October 2022Full accounts made up to 31 December 2021 (59 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (58 pages)
7 July 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
7 July 2021Change of details for Centurylink Emea Holdings Limited as a person with significant control on 1 July 2021 (2 pages)
1 July 2021Appointment of Mr Salman Ali Agha as a director on 30 June 2021 (2 pages)
1 July 2021Appointment of Annette Murphy as a director on 30 June 2021 (2 pages)
3 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
(3 pages)
11 January 2021Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB (1 page)
11 January 2021Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB (1 page)
6 October 2020Full accounts made up to 31 December 2019 (54 pages)
21 August 2020Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB (1 page)
21 August 2020Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB (1 page)
20 August 2020Registered office address changed from , 7th Floor 10 Fleet Place, London, EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 20 August 2020 (1 page)
14 August 2020Change of details for Level 3 Emea Holdings Limited as a person with significant control on 12 February 2018 (2 pages)
14 August 2020Director's details changed for Mr Michael Charles Reinke on 30 November 2018 (2 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (54 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Thomas Jennings as a director on 13 March 2019 (2 pages)
14 March 2019Termination of appointment of Nicholas Alexander Spence as a director on 13 March 2019 (1 page)
20 December 2018Termination of appointment of John Laurence Boutal as a director on 19 December 2018 (1 page)
29 October 2018Appointment of Mr Michael Charles Reinke as a director on 28 October 2018 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (49 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
24 November 2017Termination of appointment of Matthew Gutierrez as a director on 20 November 2017 (1 page)
24 November 2017Termination of appointment of Matthew Gutierrez as a director on 20 November 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (51 pages)
26 September 2017Full accounts made up to 31 December 2016 (51 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 April 2017Termination of appointment of Andrew Edward Crouch as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Andrew Edward Crouch as a director on 12 April 2017 (1 page)
14 March 2017Satisfaction of charge 3 in full (1 page)
14 March 2017Satisfaction of charge 103 in full (1 page)
14 March 2017Satisfaction of charge 107 in full (2 pages)
14 March 2017Satisfaction of charge 108 in full (2 pages)
14 March 2017Satisfaction of charge 100 in full (1 page)
14 March 2017Satisfaction of charge 111 in full (1 page)
14 March 2017Satisfaction of charge 100 in full (1 page)
14 March 2017Satisfaction of charge 108 in full (2 pages)
14 March 2017Satisfaction of charge 111 in full (1 page)
14 March 2017Satisfaction of charge 3 in full (1 page)
14 March 2017Satisfaction of charge 107 in full (2 pages)
14 March 2017Satisfaction of charge 103 in full (1 page)
1 March 2017Satisfaction of charge 89 in full (1 page)
1 March 2017All of the property or undertaking has been released from charge 3 (1 page)
1 March 2017Satisfaction of charge 89 in full (1 page)
1 March 2017Satisfaction of charge 15 in full (1 page)
1 March 2017Satisfaction of charge 15 in full (1 page)
1 March 2017All of the property or undertaking has been released from charge 3 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (60 pages)
4 October 2016Full accounts made up to 31 December 2015 (60 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 101,000
(5 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 101,000
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (62 pages)
4 October 2015Full accounts made up to 31 December 2014 (62 pages)
11 June 2015Appointment of Mr John Laurence Boutal as a director on 10 June 2015 (2 pages)
11 June 2015Appointment of Mr John Laurence Boutal as a director on 10 June 2015 (2 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 101,000
(4 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 101,000
(4 pages)
21 May 2015Appointment of Mr Andrew Edward Crouch as a director on 20 May 2015 (2 pages)
21 May 2015Appointment of Mr Andrew Edward Crouch as a director on 20 May 2015 (2 pages)
4 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 478,320,244.00
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 478,320,244.00
(4 pages)
27 November 2014Solvency Statement dated 26/11/14 (1 page)
27 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2014Statement of capital on 27 November 2014
  • GBP 101,000
(4 pages)
27 November 2014Statement by Directors (1 page)
27 November 2014Statement of capital on 27 November 2014
  • GBP 101,000
(4 pages)
27 November 2014Statement by Directors (1 page)
27 November 2014Solvency Statement dated 26/11/14 (1 page)
27 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2014Satisfaction of charge 8 in full (2 pages)
21 November 2014Satisfaction of charge 8 in full (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (66 pages)
25 September 2014Full accounts made up to 31 December 2013 (66 pages)
28 August 2014Termination of appointment of John Joseph Mccarthy as a secretary on 27 July 2014 (1 page)
28 August 2014Termination of appointment of John Joseph Mccarthy as a secretary on 27 July 2014 (1 page)
21 July 2014Appointment of Mr Matthew Gutierrez as a director on 18 July 2014 (2 pages)
21 July 2014Appointment of Mr Matthew Gutierrez as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Nicholas Alexander Spence as a director on 18 July 2014 (2 pages)
18 July 2014Appointment of Mr Nicholas Alexander Spence as a director on 18 July 2014 (2 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 101,000
(3 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 101,000
(3 pages)
1 April 2014Termination of appointment of James Heard as a director (1 page)
1 April 2014Termination of appointment of James Heard as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (56 pages)
4 October 2013Full accounts made up to 31 December 2012 (56 pages)
17 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
21 May 2013Termination of appointment of Richard Haywood as a director (1 page)
21 May 2013Termination of appointment of Richard Haywood as a director (1 page)
19 December 2012Group of companies' accounts made up to 31 December 2011 (66 pages)
19 December 2012Group of companies' accounts made up to 31 December 2011 (66 pages)
30 August 2012Company name changed global crossing (uk) telecommunications LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
30 August 2012Company name changed global crossing (uk) telecommunications LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
30 August 2012Change of name notice (2 pages)
30 August 2012Change of name notice (2 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
9 May 2012Appointment of Mr. John Joseph Mccarthy as a secretary (1 page)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
9 May 2012Appointment of Mr. John Joseph Mccarthy as a secretary (1 page)
7 February 2012Auditor's resignation (1 page)
7 February 2012Auditor's resignation (1 page)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
4 November 2011Appointment of Mr James Barton Heard as a director (2 pages)
4 November 2011Appointment of Mr James Barton Heard as a director (2 pages)
3 November 2011Termination of appointment of Bernard Keogh as a secretary (1 page)
3 November 2011Termination of appointment of Edward Mccormack as a director (1 page)
3 November 2011Termination of appointment of Bernard Keogh as a secretary (1 page)
3 November 2011Termination of appointment of John Mcshane as a director (1 page)
3 November 2011Termination of appointment of Richard Atkins as a director (1 page)
3 November 2011Termination of appointment of John Mcshane as a director (1 page)
3 November 2011Appointment of Mr Richard Andrew Haywood as a director (2 pages)
3 November 2011Termination of appointment of Richard Atkins as a director (1 page)
3 November 2011Appointment of Mr Richard Andrew Haywood as a director (2 pages)
3 November 2011Termination of appointment of Bernard Keogh as a secretary (1 page)
3 November 2011Termination of appointment of Bernard Keogh as a secretary (1 page)
3 November 2011Termination of appointment of Edward Mccormack as a director (1 page)
5 October 2011Particulars of a mortgage or charge / charge no: 112 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 112 (5 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (74 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (74 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 111 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 111 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 110 (6 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 110 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 109 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 109 (5 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
15 March 2011Registered office address changed from 5Th Floor, 1 London Bridge London SE1 9BG on 15 March 2011 (1 page)
15 March 2011Registered office address changed from , 5th Floor, 1 London Bridge, London, SE1 9BG on 15 March 2011 (1 page)
11 March 2011Particulars of a mortgage or charge / charge no: 108 (6 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 108 (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 107 (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 107 (6 pages)
10 January 2011Appointment of Mr. Dougald Macdonald Robinson as a director (2 pages)
10 January 2011Appointment of Mr. Dougald Macdonald Robinson as a director (2 pages)
7 January 2011Termination of appointment of Matthew Gutierrez as a director (1 page)
7 January 2011Termination of appointment of Edward Higase as a director (1 page)
7 January 2011Termination of appointment of Matthew Gutierrez as a director (1 page)
7 January 2011Termination of appointment of Edward Higase as a director (1 page)
5 January 2011Particulars of a mortgage or charge / charge no: 106 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 106 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 105 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 105 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 104 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 104 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 103 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 103 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 102 (6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 102 (6 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 101 (6 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 101 (6 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (74 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (74 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 100 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 100 (5 pages)
17 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
15 April 2010Termination of appointment of Niall Anderson as a director (1 page)
15 April 2010Termination of appointment of Niall Anderson as a director (1 page)
19 March 2010Appointment of Mr. Matthew Gutierrez as a director (2 pages)
19 March 2010Appointment of Mr. Matthew Gutierrez as a director (2 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 99 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 99 (5 pages)
30 December 2009Termination of appointment of George Mcdevitt as a director (1 page)
30 December 2009Appointment of Mr. Edward Higase as a director (1 page)
30 December 2009Termination of appointment of George Mcdevitt as a director (1 page)
30 December 2009Appointment of Mr. Edward Higase as a director (1 page)
12 December 2009Group of companies' accounts made up to 31 December 2008 (77 pages)
12 December 2009Group of companies' accounts made up to 31 December 2008 (77 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 98 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 98 (5 pages)
29 October 2009Termination of appointment of Anthony Christie as a director (1 page)
29 October 2009Termination of appointment of Anthony Christie as a director (1 page)
19 May 2009Appointment terminate, secretary tracey michelle butterfill logged form (1 page)
19 May 2009Appointment terminate, secretary tracey michelle butterfill logged form (1 page)
19 May 2009Return made up to 25/04/09; full list of members (5 pages)
19 May 2009Return made up to 25/04/09; full list of members (5 pages)
19 December 2008Group of companies' accounts made up to 31 December 2007 (75 pages)
19 December 2008Group of companies' accounts made up to 31 December 2007 (75 pages)
28 November 2008Secretary appointed mr bernard william keogh (1 page)
28 November 2008Secretary appointed mr bernard william keogh (1 page)
28 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 77 (3 pages)
28 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 77 (3 pages)
16 June 2008Director's change of particulars / anthony christie / 02/06/2008 (1 page)
16 June 2008Director's change of particulars / anthony christie / 02/06/2008 (1 page)
30 April 2008Return made up to 25/04/08; full list of members (5 pages)
30 April 2008Return made up to 25/04/08; full list of members (5 pages)
14 March 2008Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages)
14 March 2008Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages)
15 February 2008New director appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
30 January 2008Particulars of mortgage/charge (5 pages)
30 January 2008Particulars of mortgage/charge (5 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
31 December 2007New director appointed (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New director appointed (1 page)
13 December 2007Group of companies' accounts made up to 31 December 2006 (73 pages)
13 December 2007Group of companies' accounts made up to 31 December 2006 (73 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
2 May 2007Return made up to 25/04/07; full list of members (3 pages)
2 May 2007Return made up to 25/04/07; full list of members (3 pages)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge, london, SE1 9BG (1 page)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page)
13 April 2007Particulars of mortgage/charge (5 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
23 November 2006Group of companies' accounts made up to 31 December 2005 (77 pages)
23 November 2006Group of companies' accounts made up to 31 December 2005 (77 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Registered office changed on 14/02/06 from: centennium house 100 lower thames street london EC3R 6DL (1 page)
14 February 2006Registered office changed on 14/02/06 from: centennium house, 100 lower thames street, london, EC3R 6DL (1 page)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Ad 31/12/04--------- £ si 1000@1 (2 pages)
11 May 2005Ad 31/12/04--------- £ si 1000@1 (2 pages)
11 May 2005Statement of affairs (9 pages)
11 May 2005Statement of affairs (9 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Secretary's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Return made up to 25/04/05; full list of members (3 pages)
5 May 2005Return made up to 25/04/05; full list of members (3 pages)
5 May 2005Secretary's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Location of register of members (1 page)
22 February 2005Location of register of members (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
24 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2005Auditor's resignation (2 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Auditor's resignation (2 pages)
11 January 2005Particulars of mortgage/charge (19 pages)
11 January 2005Particulars of mortgage/charge (19 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2004Memorandum and Articles of Association (6 pages)
16 December 2004Memorandum and Articles of Association (6 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (16 pages)
23 November 2004Particulars of mortgage/charge (16 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
2 November 2004Memorandum and Articles of Association (12 pages)
2 November 2004Memorandum and Articles of Association (12 pages)
28 October 2004Full accounts made up to 31 December 2003 (31 pages)
28 October 2004Full accounts made up to 31 December 2003 (31 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Resolutions
  • RES13 ‐ Re dir appt 06/07/04
(1 page)
16 July 2004Resolutions
  • RES13 ‐ Re dir appt 06/07/04
(1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Director resigned (1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (13 pages)
2 June 2004Particulars of mortgage/charge (13 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2004Return made up to 25/04/04; full list of members (6 pages)
11 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
6 April 2004Location of register of members (1 page)
6 April 2004Location of register of members (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Full accounts made up to 31 December 2002 (32 pages)
20 February 2004Full accounts made up to 31 December 2002 (32 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (2 pages)
3 February 2004Particulars of mortgage/charge (2 pages)
2 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (19 pages)
22 December 2003Particulars of mortgage/charge (15 pages)
22 December 2003Particulars of mortgage/charge (15 pages)
22 December 2003Particulars of mortgage/charge (19 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (2 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (2 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
15 September 2003Particulars of mortgage/charge (3 pages)
15 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
27 May 2003Return made up to 25/04/03; full list of members (6 pages)
27 May 2003Return made up to 25/04/03; full list of members (6 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
23 April 2003Registered office changed on 23/04/03 from: 67-73 worship street, london, EC2A 2DZ (1 page)
23 April 2003Registered office changed on 23/04/03 from: 67-73 worship street london EC2A 2DZ (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
13 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (11 pages)
18 December 2002Particulars of mortgage/charge (11 pages)
16 December 2002Declaration of mortgage charge released/ceased (2 pages)
16 December 2002Declaration of mortgage charge released/ceased (2 pages)
3 December 2002Full accounts made up to 31 December 2001 (27 pages)
3 December 2002Full accounts made up to 31 December 2001 (27 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 October 2002Registered office changed on 23/10/02 from: phoenix house, station hill, reading, berkshire RG1 1NB (1 page)
23 October 2002Registered office changed on 23/10/02 from: phoenix house station hill reading berkshire RG1 1NB (1 page)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (11 pages)
21 September 2002Particulars of mortgage/charge (11 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
8 July 2002Particulars of mortgage/charge (5 pages)
8 July 2002Particulars of mortgage/charge (5 pages)
11 June 2002Return made up to 25/04/02; full list of members (7 pages)
11 June 2002Return made up to 25/04/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 December 2000 (26 pages)
5 June 2002Full accounts made up to 31 December 2000 (26 pages)
24 May 2002New director appointed (1 page)
24 May 2002New director appointed (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
22 March 2002Memorandum and Articles of Association (11 pages)
22 March 2002Memorandum and Articles of Association (11 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
16 January 2002Particulars of mortgage/charge (4 pages)
16 January 2002Particulars of mortgage/charge (4 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
4 October 2001Auditor's resignation (1 page)
4 October 2001Auditor's resignation (1 page)
7 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 September 2001Full accounts made up to 24 November 1999 (24 pages)
4 September 2001Full accounts made up to 24 November 1999 (24 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
6 August 2001Accounting reference date extended from 23/11/00 to 31/12/00 (1 page)
6 August 2001Accounting reference date extended from 23/11/00 to 31/12/00 (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 May 2001Return made up to 25/04/01; full list of members (8 pages)
8 May 2001Return made up to 25/04/01; full list of members (8 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
20 December 2000Accounting reference date shortened from 24/11/99 to 23/11/99 (1 page)
20 December 2000Accounting reference date shortened from 24/11/99 to 23/11/99 (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
26 September 2000New director appointed (4 pages)
26 September 2000New director appointed (4 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
23 August 2000Accounting reference date extended from 24/11/00 to 31/12/00 (1 page)
23 August 2000Accounting reference date extended from 24/11/00 to 31/12/00 (1 page)
18 August 2000Delivery ext'd 3 mth 24/11/99 (2 pages)
18 August 2000Delivery ext'd 3 mth 24/11/99 (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
30 May 2000Return made up to 25/04/00; full list of members (9 pages)
30 May 2000Return made up to 25/04/00; full list of members (9 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
17 January 2000Company name changed racal telecommunications LIMITED\certificate issued on 17/01/00 (3 pages)
17 January 2000Company name changed racal telecommunications LIMITED\certificate issued on 17/01/00 (3 pages)
14 December 1999Registered office changed on 14/12/99 from: 200 aldersgate street, london, EC1A 4HD (1 page)
14 December 1999Location of register of members (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: 200 aldersgate street london EC1A 4HD (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Location of register of members (1 page)
10 December 1999Particulars of mortgage/charge (18 pages)
10 December 1999Particulars of mortgage/charge (18 pages)
7 December 1999New director appointed (1 page)
7 December 1999New director appointed (1 page)
7 December 1999New director appointed (1 page)
7 December 1999New director appointed (1 page)
6 December 1999Registered office changed on 06/12/99 from: western road, bracknell, berkshire, RG12 1RG (1 page)
6 December 1999Registered office changed on 06/12/99 from: western road bracknell berkshire RG12 1RG (1 page)
5 December 1999Declaration of assistance for shares acquisition (42 pages)
5 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 1999Accounting reference date shortened from 31/03/00 to 24/11/99 (1 page)
5 December 1999Declaration of assistance for shares acquisition (8 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Declaration of assistance for shares acquisition (8 pages)
5 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 1999Declaration of assistance for shares acquisition (42 pages)
5 December 1999Accounting reference date shortened from 31/03/00 to 24/11/99 (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (3 pages)
5 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (3 pages)
23 November 1999Full accounts made up to 31 March 1999 (22 pages)
23 November 1999Full accounts made up to 31 March 1999 (22 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
18 May 1999Return made up to 25/04/99; no change of members (12 pages)
18 May 1999Return made up to 25/04/99; no change of members (12 pages)
9 November 1998Full accounts made up to 31 March 1998 (14 pages)
9 November 1998Full accounts made up to 31 March 1998 (14 pages)
28 July 1998Return made up to 25/04/98; full list of members (13 pages)
28 July 1998Return made up to 25/04/98; full list of members (13 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
7 April 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 January 1998Full accounts made up to 31 March 1997 (19 pages)
12 January 1998Full accounts made up to 31 March 1997 (19 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
11 September 1997New director appointed (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (1 page)
8 August 1997Company name changed racal - br telecommunications li mited\certificate issued on 11/08/97 (2 pages)
8 August 1997Company name changed racal - br telecommunications li mited\certificate issued on 11/08/97 (2 pages)
18 June 1997Particulars of mortgage/charge (7 pages)
18 June 1997Particulars of mortgage/charge (7 pages)
30 May 1997Return made up to 25/04/97; no change of members (11 pages)
30 May 1997Return made up to 25/04/97; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(11 pages)
28 January 1997Full accounts made up to 31 March 1996 (21 pages)
28 January 1997Full accounts made up to 31 March 1996 (21 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/08/2021 under section 1088 of the Companies Act 2006
(2 pages)
27 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Return made up to 25/04/96; change of members (7 pages)
14 May 1996Return made up to 25/04/96; change of members (7 pages)
17 February 1996Declaration of assistance for shares acquisition (8 pages)
17 February 1996Declaration of assistance for shares acquisition (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned;new director appointed (5 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned;new director appointed (3 pages)
1 February 1996Registered office changed on 01/02/96 from: euston house 24 eversholt street london NW1 1DZ (1 page)
1 February 1996Director resigned;new director appointed (3 pages)
1 February 1996Director resigned;new director appointed (5 pages)
1 February 1996Registered office changed on 01/02/96 from: euston house, 24 eversholt street, london, NW1 1DZ (1 page)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Ad 27/11/95--------- £ si 99900@1 (3 pages)
9 January 1996Ad 27/11/95--------- £ si 99900@1 (3 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 January 1996Auditor's resignation (1 page)
4 January 1996Auditor's resignation (1 page)
22 December 1995Company name changed br telecommunications LIMITED\certificate issued on 22/12/95 (4 pages)
22 December 1995Company name changed br telecommunications LIMITED\certificate issued on 22/12/95 (4 pages)
11 December 1995Ad 27/11/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
11 December 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 December 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 December 1995Ad 27/11/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
11 May 1995Return made up to 25/04/95; full list of members (8 pages)
11 May 1995Return made up to 25/04/95; full list of members (8 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
3 February 1995Full accounts made up to 31 March 1994 (14 pages)
3 February 1995Full accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
25 May 1994Nc inc already adjusted 29/03/94 (2 pages)
25 May 1994Nc inc already adjusted 29/03/94 (2 pages)
20 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 October 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 April 1990Incorporation (28 pages)
25 April 1990Incorporation (28 pages)