Company NameAlcatel-Lucent UK Limited
Company StatusDissolved
Company Number02855052
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Cormac Vincent Whelan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2019(26 years after company formation)
Appointment Duration3 years, 1 month (closed 16 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Trevor Dryden Foster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2019(26 years after company formation)
Appointment Duration3 years, 1 month (closed 16 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Scott Ashley Wallberg
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2020(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 16 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNokia 3 Sheldon Square
London
W2 6PY
Director NameDavid Ross Naylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(3 weeks, 1 day after company formation)
Appointment Duration1 week, 1 day (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressFlat 2 64 Compayne Gardens
South Hampstead
London
NW6 3RY
Secretary NameDavid Ross Naylor
NationalityBritish
StatusResigned
Appointed12 October 1993(3 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressFlat 2 64 Compayne Gardens
South Hampstead
London
NW6 3RY
Director NameClaude Boris
Date of BirthDecember 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed20 October 1993(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 1995)
RoleChairman And Ceo
Correspondence Address60 Rue De Chezy
Nevilly Sur Seine
92200
Secretary NameDonald Weir Muir
NationalityBritish
StatusResigned
Appointed19 January 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3a Westholme
Orpington
Kent
BR6 0AN
Director NameMr Laurent Citti
Date of BirthNovember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed30 May 1995(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 September 1995)
RoleChairman Ceo Allatel
Correspondence Address1 Rue D'Auvergne Ramoulu
Pithivers
45300
Director NameJacques Bernard Leclercq
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed04 September 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1996)
RoleChairman
Correspondence Address7 Avenue D'Eylau
Paris 75016
France
Foreign
Secretary NameNicholas Andrew Jobling
NationalityBritish
StatusResigned
Appointed11 November 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address31 Westhall Road
Warlingham
Surrey
CR6 9BJ
Secretary NameCharles Howard Matthews
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressWoodhouse
Idsworth
Waterlooville
Hampshire
PO8 0AN
Secretary NameCharles Howard Matthews
NationalityBritish
StatusResigned
Appointed11 November 1996(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressWoodhouse
Idsworth
Waterlooville
Hampshire
PO8 0AN
Director NameDr Nigel Horne
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2000)
RoleConsultant
Correspondence AddressWhitefriars
Hosey Hill
Westerham
Kent
TN16 1TA
Director NameWilliam Stengler English
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address8 Thurlow Road
London
NW3 5PJ
Director NameJulien De Wilde
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed20 December 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressJabekestraat 49
9230 Wetteren
Belgium
Director NameDerek Cross
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Handley
Chester
CH3 9DT
Wales
Director NameWilliam Kerss
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1998)
RoleRetired
Correspondence AddressVeddw Farm
Devauden
Gwent
MP6 6PH
Secretary NameStanley Lawrence Martin
NationalityBritish
StatusResigned
Appointed11 February 1998(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 May 1998)
RoleCompany Director
Correspondence Address73 Hazel Road
Mytchett
Camberley
Surrey
GU16 6BA
Secretary NameMr Martin Alan Couzens
NationalityBritish
StatusResigned
Appointed21 May 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address28 Stonards Hill
Epping
Essex
CM16 4QF
Director NameMr Martin Alan Couzens
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address28 Stonards Hill
Epping
Essex
CM16 4QF
Director NameMr Edward Peter Minshull
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 15 June 2001)
RoleGeneral Managerq
Country of ResidenceUnited Kingdom
Correspondence AddressWays Farm
Gidley Way, Horspath
Oxford
Oxfordshire
OX33 1TE
Director NameMr Charles Howard Matthews
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2003)
RoleChief Executive Officer
Correspondence Address6 North Pallant
Chichester
West Sussex
PO19 1TJ
Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusResigned
Appointed14 November 2003(10 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameMr David Andrew Lewis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(10 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Mill Road
Cardiff
CF14 0XA
Wales
Director NameMr Tahir Ahmed
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 June 2011)
RoleAccountant
Country of ResidenceWales
Correspondence Address47 Blackberry Way
Pont Prennau
Cardiff
CF23 8FE
Wales
Director NameMr Patrick Thomas Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(16 years, 3 months after company formation)
Appointment Duration5 months (resigned 18 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House Bell Lane
Minchinhampton
Stroud
Gloucestershire
GL6 9BP
Wales
Director NameMr Kristian Edward Grimes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(16 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2011)
RoleWales
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgrove
Ystradowen
Cowbridge
South Glamorgan
CF71 7TE
Wales
Director NameMrs Julie Anne Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDogan Heights Candwr Lane
Ponthir
Newport
Monmouthshire
NP18 1HW
Wales
Director NameMr Giovanni Loria
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(19 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCharnwood Gorse Hill Road
Virginia Water
Surrey
GU25 4AU
Director NameMrs Ingrid Pickett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2019)
RoleHead Of Employee Benefits
Country of ResidenceEngland
Correspondence Address740 Waterside Drive, Aztec West
Almondsbury
Bristol
BS32 4UF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1998)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Director NameAlcatel-Lucent Telecom Limited (Corporation)
StatusResigned
Appointed30 June 2017(23 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 January 2018)
Correspondence Address740 Waterside Drive, Aztec West
Almondsbury
Bristol
BS32 4UF

Contact

Websitealcatel-lucent.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

166m at £1Alcatel-lucent Participations
100.00%
Ordinary

Financials

Year2014
Net Worth£110,785,000
Current Liabilities£691,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

16 August 2013Delivered on: 20 August 2013
Satisfied on: 20 August 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 January 2013Delivered on: 8 February 2013
Satisfied on: 4 September 2014
Persons entitled: Credit Suisse Ag

Classification: A pledge and security agreement executed outside the united kingdom over property situated there
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Intellectual property and intellectual property licenses; pledged equity interests and pledged debt; all collateral records, collateral support and supporting obligations; all proceeds, products, accesions rents and profits see image for full details.
Fully Satisfied
30 January 2013Delivered on: 8 February 2013
Satisfied on: 4 September 2014
Persons entitled: Credit Suisse Ag

Classification: A security agreement
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: First fixed charge all the investments shares and all corresponding related rights see image for full details.
Fully Satisfied

Filing History

16 November 2022Final Gazette dissolved following liquidation (1 page)
16 August 2022Return of final meeting in a members' voluntary winding up (12 pages)
18 May 2022Liquidators' statement of receipts and payments to 23 April 2022 (9 pages)
1 July 2021Liquidators' statement of receipts and payments to 23 April 2021 (9 pages)
21 January 2021Termination of appointment of Cormac Vincent Whelan as a director on 31 December 2020 (1 page)
3 July 2020Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 3 July 2020 (2 pages)
12 June 2020Register(s) moved to registered inspection location 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF (2 pages)
12 June 2020Register inspection address has been changed from 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF (2 pages)
12 June 2020Register(s) moved to registered inspection location 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF (3 pages)
28 May 2020Registered office address changed from , 740 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UF, England to 1 More London Place London SE1 2AF on 28 May 2020 (2 pages)
28 May 2020Register inspection address has been changed to 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF (2 pages)
18 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-24
(1 page)
18 May 2020Declaration of solvency (7 pages)
18 May 2020Appointment of a voluntary liquidator (3 pages)
5 February 2020Termination of appointment of Ioli Tassopoulou as a director on 5 February 2020 (1 page)
5 February 2020Appointment of Mr Scott Ashley Wallberg as a director on 5 February 2020 (2 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 January 2020Notification of Nokia Oyj as a person with significant control on 2 October 2017 (2 pages)
30 January 2020Cessation of Nokia Uk Limited as a person with significant control on 2 October 2017 (1 page)
30 September 2019Appointment of Mr Trevor Dryden Foster as a director on 20 September 2019 (2 pages)
30 September 2019Appointment of Ms Ioli Tassopoulou as a director on 20 September 2019 (2 pages)
30 September 2019Termination of appointment of Arto Harri Tapani Sirvio as a director on 20 September 2019 (1 page)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
30 September 2019Appointment of Mr Cormac Vincent Whelan as a director on 20 September 2019 (2 pages)
30 September 2019Termination of appointment of Ingrid Pickett as a director on 20 September 2019 (1 page)
20 February 2019Full accounts made up to 31 December 2017 (24 pages)
10 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Full accounts made up to 31 December 2016 (24 pages)
13 April 2018Appointment of Ms Ingrid Pickett as a director on 29 January 2018 (2 pages)
23 February 2018Appointment of Mr Arto Harri Tapani Sirvio as a director on 29 January 2018 (2 pages)
22 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
22 February 2018Termination of appointment of Tahir Ahmed as a director on 29 January 2018 (1 page)
22 February 2018Termination of appointment of Alcatel-Lucent Telecom Limited as a director on 29 January 2018 (1 page)
22 February 2018Termination of appointment of Kristian Edward Grimes as a director on 29 January 2018 (1 page)
30 January 2018Change of details for Alcatel-Lucent Telecom Limited as a person with significant control on 2 October 2017 (2 pages)
25 September 2017Statement by Directors (1 page)
25 September 2017Solvency Statement dated 22/09/17 (1 page)
25 September 2017Statement of capital on 25 September 2017
  • GBP 1
(3 pages)
25 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2017Statement of capital on 25 September 2017
  • GBP 1
(3 pages)
25 September 2017Solvency Statement dated 22/09/17 (1 page)
25 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2017Statement by Directors (1 page)
12 July 2017Appointment of Alcatel-Lucent Telecom Limited as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Alcatel-Lucent Telecom Limited as a director on 30 June 2017 (2 pages)
11 July 2017Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page)
13 March 2017Auditor's resignation (1 page)
13 March 2017Auditor's resignation (1 page)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Full accounts made up to 31 December 2015 (27 pages)
10 February 2017Full accounts made up to 31 December 2015 (27 pages)
11 November 2016Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 11 November 2016 (1 page)
11 November 2016Registered office address changed from , Christchurch Way, Greenwich, London, SE10 0AG to 1 More London Place London SE1 2AF on 11 November 2016 (1 page)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 166,000,000
(4 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 166,000,000
(4 pages)
3 December 2015Full accounts made up to 31 December 2014 (21 pages)
3 December 2015Full accounts made up to 31 December 2014 (21 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 166,000,000
(4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 166,000,000
(4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 166,000,000
(4 pages)
5 November 2014Appointment of Mr Kristian Edward Grimes as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Kristian Edward Grimes as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Kristian Edward Grimes as a director on 3 November 2014 (2 pages)
4 September 2014Satisfaction of charge 1 in full (13 pages)
4 September 2014Satisfaction of charge 1 in full (13 pages)
4 September 2014Satisfaction of charge 2 in full (16 pages)
4 September 2014Satisfaction of charge 2 in full (16 pages)
21 August 2014Full accounts made up to 31 December 2013 (19 pages)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page)
21 August 2014Full accounts made up to 31 December 2013 (19 pages)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page)
20 August 2014Satisfaction of charge 028550520003 in full (4 pages)
20 August 2014Satisfaction of charge 028550520003 in full (4 pages)
6 March 2014Appointment of Mr Tahir Ahmed as a director (2 pages)
6 March 2014Appointment of Mr Tahir Ahmed as a director (2 pages)
19 February 2014Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 166,000,000
(5 pages)
19 February 2014Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 166,000,000
(5 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 166,000,000
(5 pages)
19 February 2014Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages)
18 February 2014Termination of appointment of Giovanni Loria as a director (1 page)
18 February 2014Termination of appointment of Giovanni Loria as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
20 August 2013Registration of charge 028550520003 (17 pages)
20 August 2013Registration of charge 028550520003 (17 pages)
26 April 2013Appointment of Mr Giovanni Loria as a director (2 pages)
26 April 2013Appointment of Mr Giovanni Loria as a director (2 pages)
9 April 2013Termination of appointment of Julie Anderson as a director (1 page)
9 April 2013Termination of appointment of Julie Anderson as a director (1 page)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 2 (17 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 2 (17 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
10 August 2012Full accounts made up to 31 December 2011 (19 pages)
10 August 2012Full accounts made up to 31 December 2011 (19 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 September 2011Full accounts made up to 31 December 2010 (21 pages)
1 September 2011Full accounts made up to 31 December 2010 (21 pages)
13 June 2011Appointment of Mrs Julie Anne Anderson as a director (2 pages)
13 June 2011Appointment of Mr Andreas Vosskamp as a director (2 pages)
13 June 2011Termination of appointment of Tahir Ahmed as a director (1 page)
13 June 2011Termination of appointment of Kristian Grimes as a director (1 page)
13 June 2011Termination of appointment of Kristian Grimes as a director (1 page)
13 June 2011Appointment of Mrs Julie Anne Anderson as a director (2 pages)
13 June 2011Appointment of Mr Andreas Vosskamp as a director (2 pages)
13 June 2011Termination of appointment of Tahir Ahmed as a director (1 page)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
16 December 2010Full accounts made up to 31 December 2009 (22 pages)
16 December 2010Full accounts made up to 31 December 2009 (22 pages)
12 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 166,000,000
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 166,000,000
(4 pages)
28 June 2010Appointment of Mr Kristian Edward Grimes as a director (2 pages)
28 June 2010Appointment of Mr Kristian Edward Grimes as a director (2 pages)
28 June 2010Termination of appointment of Patrick Clark as a director (1 page)
28 June 2010Termination of appointment of Patrick Clark as a director (1 page)
15 February 2010Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Tahir Ahmed on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Tahir Ahmed on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Tahir Ahmed on 1 October 2009 (2 pages)
12 January 2010Termination of appointment of Rudi Strubbe as a director (1 page)
12 January 2010Appointment of Mr Patrick Thomas Clark as a director (2 pages)
12 January 2010Termination of appointment of Rudi Strubbe as a director (1 page)
12 January 2010Appointment of Mr Patrick Thomas Clark as a director (2 pages)
6 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2010Particulars of variation of rights attached to shares (2 pages)
6 January 2010Particulars of variation of rights attached to shares (2 pages)
6 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2010Change of share class name or designation (2 pages)
6 January 2010Change of share class name or designation (2 pages)
30 December 2009Change of share class name or designation (2 pages)
30 December 2009Particulars of variation of rights attached to shares (2 pages)
30 December 2009Change of share class name or designation (2 pages)
30 December 2009Statement of capital following an allotment of shares on 29 December 2009
  • GBP 46,000,000
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 29 December 2009
  • GBP 46,000,000
(2 pages)
30 December 2009Particulars of variation of rights attached to shares (2 pages)
23 December 2009Memorandum and Articles of Association (19 pages)
23 December 2009Memorandum and Articles of Association (19 pages)
23 December 2009Statement of capital on 23 December 2009
  • GBP 1,000,000
(4 pages)
23 December 2009Statement by directors (3 pages)
23 December 2009Statement by directors (3 pages)
23 December 2009Solvency statement dated 22/12/09 (3 pages)
23 December 2009Solvency statement dated 22/12/09 (3 pages)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account cancelled 22/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2009Statement of capital on 23 December 2009
  • GBP 1,000,000
(4 pages)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account cancelled 22/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2009Full accounts made up to 31 December 2008 (22 pages)
3 November 2009Full accounts made up to 31 December 2008 (22 pages)
26 August 2009Ad 19/08/09\gbp si 120000000@1=120000000\gbp ic 611105942/731105942\ (2 pages)
26 August 2009Ad 19/08/09\gbp si 120000000@1=120000000\gbp ic 611105942/731105942\ (2 pages)
25 August 2009Gbp nc 611105942/731105942\06/08/09 (2 pages)
25 August 2009Gbp nc 611105942/731105942\06/08/09 (2 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
11 August 2008Gbp nc 496105942/611105942\22/07/08 (3 pages)
11 August 2008Gbp nc 496105942/611105942\22/07/08 (3 pages)
11 August 2008Ad 31/07/08\gbp si 115000000@1=115000000\gbp ic 496105942/611105942\ (2 pages)
11 August 2008Ad 31/07/08\gbp si 115000000@1=115000000\gbp ic 496105942/611105942\ (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
2 April 2007Company name changed alcatel uk LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed alcatel uk LIMITED\certificate issued on 02/04/07 (2 pages)
19 February 2007Return made up to 01/02/07; full list of members (3 pages)
19 February 2007Return made up to 01/02/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 March 2006Return made up to 01/02/06; full list of members (3 pages)
2 March 2006Return made up to 01/02/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
5 February 2006Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
8 February 2005Return made up to 01/02/05; full list of members (3 pages)
8 February 2005Return made up to 01/02/05; full list of members (3 pages)
10 January 2005Resolutions
  • RES13 ‐ Subscribe for shares 23/12/04
(1 page)
10 January 2005Resolutions
  • RES13 ‐ Subscribe for shares 23/12/04
(1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
18 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2004Full accounts made up to 31 December 2003 (18 pages)
12 August 2004Full accounts made up to 31 December 2003 (18 pages)
16 July 2004Secretary resigned;director resigned (1 page)
16 July 2004Secretary resigned;director resigned (1 page)
14 February 2004New director appointed (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (1 page)
14 February 2004New director appointed (2 pages)
24 January 2004Full accounts made up to 31 December 2002 (19 pages)
24 January 2004Full accounts made up to 31 December 2002 (19 pages)
22 December 2003Return made up to 20/09/03; full list of members (8 pages)
22 December 2003Return made up to 20/09/03; full list of members (8 pages)
11 December 2003Director resigned (1 page)
11 December 2003New secretary appointed;new director appointed (1 page)
11 December 2003New secretary appointed;new director appointed (1 page)
11 December 2003Director resigned (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003£ nc 433371242/496105942 17/12/02 (2 pages)
20 March 2003£ nc 433371242/496105942 17/12/02 (2 pages)
20 March 2003Ad 23/12/02--------- £ si 62734700@1=62734700 £ ic 433371242/496105942 (2 pages)
20 March 2003Ad 23/12/02--------- £ si 62734700@1=62734700 £ ic 433371242/496105942 (2 pages)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2002Auditor's resignation (1 page)
28 November 2002Auditor's resignation (1 page)
26 September 2002Return made up to 20/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2002Return made up to 20/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Full accounts made up to 31 December 2001 (13 pages)
1 August 2002Full accounts made up to 31 December 2001 (13 pages)
27 March 2002Full accounts made up to 31 December 2000 (13 pages)
27 March 2002Full accounts made up to 31 December 2000 (13 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: great eastern enterprise, 3 millharbour, london E14 9XP (1 page)
22 February 2002Registered office changed on 22/02/02 from: great eastern enterprise 3 millharbour london E14 9XP (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 October 2001Return made up to 20/09/01; full list of members (6 pages)
8 October 2001Return made up to 20/09/01; full list of members (6 pages)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001£ nc 421100000/433371242 15/02/01 (1 page)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001£ nc 421100000/433371242 15/02/01 (1 page)
18 September 2001Ad 16/02/01--------- £ si 12271242@1=12271242 £ ic 421100000/433371242 (2 pages)
18 September 2001Ad 16/02/01--------- £ si 12271242@1=12271242 £ ic 421100000/433371242 (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
27 December 2000Registered office changed on 27/12/00 from: third floor medici court, 67-69 new bond street, london, W1Y 9DF (1 page)
27 December 2000Registered office changed on 27/12/00 from: third floor medici court 67-69 new bond street london W1Y 9DF (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
16 October 2000Return made up to 20/09/00; full list of members (7 pages)
16 October 2000Return made up to 20/09/00; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
24 September 1999Return made up to 20/09/99; full list of members (6 pages)
24 September 1999Return made up to 20/09/99; full list of members (6 pages)
2 August 1999Reduction of iss capital and minute (oc) £ ic 603000000/ 421100000 (2 pages)
2 August 1999Reduction of iss capital and minute (oc) £ ic 603000000/ 421100000 (2 pages)
2 August 1999Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 August 1999Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
30 July 1999Full accounts made up to 31 December 1998 (14 pages)
30 July 1999Full accounts made up to 31 December 1998 (14 pages)
15 July 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
15 July 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
12 May 1999Registered office changed on 12/05/99 from: 9 clifford street, mayfair, london, W1X 1RB (1 page)
12 May 1999Registered office changed on 12/05/99 from: 9 clifford street mayfair london W1X 1RB (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
22 March 1999Company name changed alcatel LIMITED\certificate issued on 23/03/99 (2 pages)
22 March 1999Company name changed alcatel LIMITED\certificate issued on 23/03/99 (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
9 October 1998Return made up to 20/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1998Return made up to 20/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
7 April 1998Full accounts made up to 31 December 1996 (14 pages)
7 April 1998Full accounts made up to 31 December 1996 (14 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
24 November 1997Registered office changed on 24/11/97 from: 1 northumberland avenue, trafalgar square, london, WC2N 5BW (1 page)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 October 1997Return made up to 20/09/97; full list of members (10 pages)
7 October 1997Return made up to 20/09/97; full list of members (10 pages)
11 March 1997Location of register of members (1 page)
11 March 1997Location of register of members (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
1 February 1997Registered office changed on 01/02/97 from: christchurch way greenwich london SE10 0NG (1 page)
1 February 1997Registered office changed on 01/02/97 from: christchurch way, greenwich, london, SE10 0NG (1 page)
20 January 1997New director appointed (3 pages)
20 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
7 January 1997Ad 31/12/96--------- £ si 113000000@1=113000000 £ ic 490000000/603000000 (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (3 pages)
7 January 1997Ad 31/12/96--------- £ si 113000000@1=113000000 £ ic 490000000/603000000 (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (3 pages)
3 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1997Nc inc already adjusted 20/12/96 (1 page)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 January 1997Director resigned (1 page)
3 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 January 1997Nc inc already adjusted 20/12/96 (1 page)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New secretary appointed (2 pages)
31 December 1996Company name changed alcatel submarine systems U.K. l imited\certificate issued on 31/12/96 (2 pages)
31 December 1996Company name changed alcatel submarine systems U.K. l imited\certificate issued on 31/12/96 (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Return made up to 20/09/96; full list of members (8 pages)
22 November 1996Return made up to 20/09/96; full list of members (8 pages)
22 November 1996Secretary resigned (1 page)
6 October 1996Full accounts made up to 31 December 1995 (14 pages)
6 October 1996Full accounts made up to 31 December 1995 (14 pages)
8 January 1996£ nc 255000000/490000000 12/12/95 (1 page)
8 January 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
8 January 1996Ad 12/12/95--------- £ si 235000000@1=235000000 £ ic 200000000/435000000 (2 pages)
8 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 January 1996Ad 14/12/94--------- £ si 55000000@1 (2 pages)
8 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
8 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 January 1996Ad 14/12/94--------- £ si 55000000@1 (2 pages)
8 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
8 January 1996Ad 12/12/95--------- £ si 235000000@1=235000000 £ ic 200000000/435000000 (2 pages)
8 January 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
8 January 1996£ nc 255000000/490000000 12/12/95 (1 page)
8 January 1996Nc inc already adjusted 14/12/94 (1 page)
8 January 1996Nc inc already adjusted 14/12/94 (1 page)
5 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 September 1995Return made up to 20/09/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1995Return made up to 20/09/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995Full accounts made up to 31 December 1994 (14 pages)
16 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 December 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
20 December 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
8 April 1994Company name changed\certificate issued on 08/04/94 (2 pages)
8 April 1994Company name changed\certificate issued on 08/04/94 (2 pages)
20 September 1993Incorporation (9 pages)
20 September 1993Incorporation (9 pages)