London
SE1 2AF
Director Name | Mr Trevor Dryden Foster |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2019(26 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Scott Ashley Wallberg |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2020(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 November 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Nokia 3 Sheldon Square London W2 6PY |
Director Name | David Ross Naylor |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | Flat 2 64 Compayne Gardens South Hampstead London NW6 3RY |
Secretary Name | David Ross Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | Flat 2 64 Compayne Gardens South Hampstead London NW6 3RY |
Director Name | Claude Boris |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 October 1993(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 1995) |
Role | Chairman And Ceo |
Correspondence Address | 60 Rue De Chezy Nevilly Sur Seine 92200 |
Secretary Name | Donald Weir Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3a Westholme Orpington Kent BR6 0AN |
Director Name | Mr Laurent Citti |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 1995(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 September 1995) |
Role | Chairman Ceo Allatel |
Correspondence Address | 1 Rue D'Auvergne Ramoulu Pithivers 45300 |
Director Name | Jacques Bernard Leclercq |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 1996) |
Role | Chairman |
Correspondence Address | 7 Avenue D'Eylau Paris 75016 France Foreign |
Secretary Name | Nicholas Andrew Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 31 Westhall Road Warlingham Surrey CR6 9BJ |
Secretary Name | Charles Howard Matthews |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Woodhouse Idsworth Waterlooville Hampshire PO8 0AN |
Secretary Name | Charles Howard Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | Woodhouse Idsworth Waterlooville Hampshire PO8 0AN |
Director Name | Dr Nigel Horne |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2000) |
Role | Consultant |
Correspondence Address | Whitefriars Hosey Hill Westerham Kent TN16 1TA |
Director Name | William Stengler English |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 8 Thurlow Road London NW3 5PJ |
Director Name | Julien De Wilde |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | Jabekestraat 49 9230 Wetteren Belgium |
Director Name | Derek Cross |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Handley Chester CH3 9DT Wales |
Director Name | William Kerss |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 1998) |
Role | Retired |
Correspondence Address | Veddw Farm Devauden Gwent MP6 6PH |
Secretary Name | Stanley Lawrence Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 73 Hazel Road Mytchett Camberley Surrey GU16 6BA |
Secretary Name | Mr Martin Alan Couzens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 28 Stonards Hill Epping Essex CM16 4QF |
Director Name | Mr Martin Alan Couzens |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 28 Stonards Hill Epping Essex CM16 4QF |
Director Name | Mr Edward Peter Minshull |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 15 June 2001) |
Role | General Managerq |
Country of Residence | United Kingdom |
Correspondence Address | Ways Farm Gidley Way, Horspath Oxford Oxfordshire OX33 1TE |
Director Name | Mr Charles Howard Matthews |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2003) |
Role | Chief Executive Officer |
Correspondence Address | 6 North Pallant Chichester West Sussex PO19 1TJ |
Secretary Name | Mr Liaqat Ali Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Director Name | Mr David Andrew Lewis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mill Road Cardiff CF14 0XA Wales |
Director Name | Mr Tahir Ahmed |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2011) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 47 Blackberry Way Pont Prennau Cardiff CF23 8FE Wales |
Director Name | Mr Patrick Thomas Clark |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(16 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 18 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church House Bell Lane Minchinhampton Stroud Gloucestershire GL6 9BP Wales |
Director Name | Mr Kristian Edward Grimes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2011) |
Role | Wales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgrove Ystradowen Cowbridge South Glamorgan CF71 7TE Wales |
Director Name | Mrs Julie Anne Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dogan Heights Candwr Lane Ponthir Newport Monmouthshire NP18 1HW Wales |
Director Name | Mr Giovanni Loria |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Charnwood Gorse Hill Road Virginia Water Surrey GU25 4AU |
Director Name | Mrs Ingrid Pickett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2019) |
Role | Head Of Employee Benefits |
Country of Residence | England |
Correspondence Address | 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 1998) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Director Name | Alcatel-Lucent Telecom Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2017(23 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 2018) |
Correspondence Address | 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF |
Website | alcatel-lucent.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
166m at £1 | Alcatel-lucent Participations 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,785,000 |
Current Liabilities | £691,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 August 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
16 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
18 May 2022 | Liquidators' statement of receipts and payments to 23 April 2022 (9 pages) |
1 July 2021 | Liquidators' statement of receipts and payments to 23 April 2021 (9 pages) |
21 January 2021 | Termination of appointment of Cormac Vincent Whelan as a director on 31 December 2020 (1 page) |
3 July 2020 | Registered 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 2020 | Register(s) moved to registered inspection location 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF (2 pages) |
12 June 2020 | Register 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 2020 | Register(s) moved to registered inspection location 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF (3 pages) |
28 May 2020 | Registered 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 2020 | Register inspection address has been changed to 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF (2 pages) |
18 May 2020 | Resolutions
|
18 May 2020 | Declaration of solvency (7 pages) |
18 May 2020 | Appointment of a voluntary liquidator (3 pages) |
5 February 2020 | Termination of appointment of Ioli Tassopoulou as a director on 5 February 2020 (1 page) |
5 February 2020 | Appointment of Mr Scott Ashley Wallberg as a director on 5 February 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 January 2020 | Notification of Nokia Oyj as a person with significant control on 2 October 2017 (2 pages) |
30 January 2020 | Cessation of Nokia Uk Limited as a person with significant control on 2 October 2017 (1 page) |
30 September 2019 | Appointment of Mr Trevor Dryden Foster as a director on 20 September 2019 (2 pages) |
30 September 2019 | Appointment of Ms Ioli Tassopoulou as a director on 20 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Arto Harri Tapani Sirvio as a director on 20 September 2019 (1 page) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
30 September 2019 | Appointment of Mr Cormac Vincent Whelan as a director on 20 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Ingrid Pickett as a director on 20 September 2019 (1 page) |
20 February 2019 | Full accounts made up to 31 December 2017 (24 pages) |
10 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Full accounts made up to 31 December 2016 (24 pages) |
13 April 2018 | Appointment of Ms Ingrid Pickett as a director on 29 January 2018 (2 pages) |
23 February 2018 | Appointment of Mr Arto Harri Tapani Sirvio as a director on 29 January 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
22 February 2018 | Termination of appointment of Tahir Ahmed as a director on 29 January 2018 (1 page) |
22 February 2018 | Termination of appointment of Alcatel-Lucent Telecom Limited as a director on 29 January 2018 (1 page) |
22 February 2018 | Termination of appointment of Kristian Edward Grimes as a director on 29 January 2018 (1 page) |
30 January 2018 | Change of details for Alcatel-Lucent Telecom Limited as a person with significant control on 2 October 2017 (2 pages) |
25 September 2017 | Statement by Directors (1 page) |
25 September 2017 | Solvency Statement dated 22/09/17 (1 page) |
25 September 2017 | Statement of capital on 25 September 2017
|
25 September 2017 | Resolutions
|
25 September 2017 | Statement of capital on 25 September 2017
|
25 September 2017 | Solvency Statement dated 22/09/17 (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Statement by Directors (1 page) |
12 July 2017 | Appointment of Alcatel-Lucent Telecom Limited as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Alcatel-Lucent Telecom Limited as a director on 30 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 February 2017 | Full accounts made up to 31 December 2015 (27 pages) |
10 February 2017 | Full accounts made up to 31 December 2015 (27 pages) |
11 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
3 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
5 November 2014 | Appointment of Mr Kristian Edward Grimes as a director on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Kristian Edward Grimes as a director on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Kristian Edward Grimes as a director on 3 November 2014 (2 pages) |
4 September 2014 | Satisfaction of charge 1 in full (13 pages) |
4 September 2014 | Satisfaction of charge 1 in full (13 pages) |
4 September 2014 | Satisfaction of charge 2 in full (16 pages) |
4 September 2014 | Satisfaction of charge 2 in full (16 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page) |
21 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page) |
20 August 2014 | Satisfaction of charge 028550520003 in full (4 pages) |
20 August 2014 | Satisfaction of charge 028550520003 in full (4 pages) |
6 March 2014 | Appointment of Mr Tahir Ahmed as a director (2 pages) |
6 March 2014 | Appointment of Mr Tahir Ahmed as a director (2 pages) |
19 February 2014 | Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages) |
18 February 2014 | Termination of appointment of Giovanni Loria as a director (1 page) |
18 February 2014 | Termination of appointment of Giovanni Loria as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 August 2013 | Registration of charge 028550520003 (17 pages) |
20 August 2013 | Registration of charge 028550520003 (17 pages) |
26 April 2013 | Appointment of Mr Giovanni Loria as a director (2 pages) |
26 April 2013 | Appointment of Mr Giovanni Loria as a director (2 pages) |
9 April 2013 | Termination of appointment of Julie Anderson as a director (1 page) |
9 April 2013 | Termination of appointment of Julie Anderson as a director (1 page) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 June 2011 | Appointment of Mrs Julie Anne Anderson as a director (2 pages) |
13 June 2011 | Appointment of Mr Andreas Vosskamp as a director (2 pages) |
13 June 2011 | Termination of appointment of Tahir Ahmed as a director (1 page) |
13 June 2011 | Termination of appointment of Kristian Grimes as a director (1 page) |
13 June 2011 | Termination of appointment of Kristian Grimes as a director (1 page) |
13 June 2011 | Appointment of Mrs Julie Anne Anderson as a director (2 pages) |
13 June 2011 | Appointment of Mr Andreas Vosskamp as a director (2 pages) |
13 June 2011 | Termination of appointment of Tahir Ahmed as a director (1 page) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
28 June 2010 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
28 June 2010 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
28 June 2010 | Termination of appointment of Patrick Clark as a director (1 page) |
28 June 2010 | Termination of appointment of Patrick Clark as a director (1 page) |
15 February 2010 | Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Tahir Ahmed on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Liaqat Ali Sadiq on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Tahir Ahmed on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Tahir Ahmed on 1 October 2009 (2 pages) |
12 January 2010 | Termination of appointment of Rudi Strubbe as a director (1 page) |
12 January 2010 | Appointment of Mr Patrick Thomas Clark as a director (2 pages) |
12 January 2010 | Termination of appointment of Rudi Strubbe as a director (1 page) |
12 January 2010 | Appointment of Mr Patrick Thomas Clark as a director (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Change of share class name or designation (2 pages) |
6 January 2010 | Change of share class name or designation (2 pages) |
30 December 2009 | Change of share class name or designation (2 pages) |
30 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2009 | Change of share class name or designation (2 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 29 December 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 29 December 2009
|
30 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2009 | Memorandum and Articles of Association (19 pages) |
23 December 2009 | Memorandum and Articles of Association (19 pages) |
23 December 2009 | Statement of capital on 23 December 2009
|
23 December 2009 | Statement by directors (3 pages) |
23 December 2009 | Statement by directors (3 pages) |
23 December 2009 | Solvency statement dated 22/12/09 (3 pages) |
23 December 2009 | Solvency statement dated 22/12/09 (3 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Statement of capital on 23 December 2009
|
23 December 2009 | Resolutions
|
3 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 August 2009 | Ad 19/08/09\gbp si 120000000@1=120000000\gbp ic 611105942/731105942\ (2 pages) |
26 August 2009 | Ad 19/08/09\gbp si 120000000@1=120000000\gbp ic 611105942/731105942\ (2 pages) |
25 August 2009 | Gbp nc 611105942/731105942\06/08/09 (2 pages) |
25 August 2009 | Gbp nc 611105942/731105942\06/08/09 (2 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 August 2008 | Gbp nc 496105942/611105942\22/07/08 (3 pages) |
11 August 2008 | Gbp nc 496105942/611105942\22/07/08 (3 pages) |
11 August 2008 | Ad 31/07/08\gbp si 115000000@1=115000000\gbp ic 496105942/611105942\ (2 pages) |
11 August 2008 | Ad 31/07/08\gbp si 115000000@1=115000000\gbp ic 496105942/611105942\ (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 April 2007 | Company name changed alcatel uk LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed alcatel uk LIMITED\certificate issued on 02/04/07 (2 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
8 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
18 October 2004 | Return made up to 20/09/04; full list of members
|
18 October 2004 | Return made up to 20/09/04; full list of members
|
12 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 July 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | New director appointed (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (1 page) |
14 February 2004 | New director appointed (2 pages) |
24 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
24 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
22 December 2003 | Return made up to 20/09/03; full list of members (8 pages) |
22 December 2003 | Return made up to 20/09/03; full list of members (8 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New secretary appointed;new director appointed (1 page) |
11 December 2003 | New secretary appointed;new director appointed (1 page) |
11 December 2003 | Director resigned (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | £ nc 433371242/496105942 17/12/02 (2 pages) |
20 March 2003 | £ nc 433371242/496105942 17/12/02 (2 pages) |
20 March 2003 | Ad 23/12/02--------- £ si 62734700@1=62734700 £ ic 433371242/496105942 (2 pages) |
20 March 2003 | Ad 23/12/02--------- £ si 62734700@1=62734700 £ ic 433371242/496105942 (2 pages) |
20 March 2003 | Resolutions
|
28 November 2002 | Auditor's resignation (1 page) |
28 November 2002 | Auditor's resignation (1 page) |
26 September 2002 | Return made up to 20/09/02; full list of members
|
26 September 2002 | Return made up to 20/09/02; full list of members
|
1 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 March 2002 | Full accounts made up to 31 December 2000 (13 pages) |
27 March 2002 | Full accounts made up to 31 December 2000 (13 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: great eastern enterprise, 3 millharbour, london E14 9XP (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: great eastern enterprise 3 millharbour london E14 9XP (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | £ nc 421100000/433371242 15/02/01 (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | £ nc 421100000/433371242 15/02/01 (1 page) |
18 September 2001 | Ad 16/02/01--------- £ si 12271242@1=12271242 £ ic 421100000/433371242 (2 pages) |
18 September 2001 | Ad 16/02/01--------- £ si 12271242@1=12271242 £ ic 421100000/433371242 (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: third floor medici court, 67-69 new bond street, london, W1Y 9DF (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: third floor medici court 67-69 new bond street london W1Y 9DF (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
16 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
24 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
2 August 1999 | Reduction of iss capital and minute (oc) £ ic 603000000/ 421100000 (2 pages) |
2 August 1999 | Reduction of iss capital and minute (oc) £ ic 603000000/ 421100000 (2 pages) |
2 August 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 August 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
30 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
12 May 1999 | Registered office changed on 12/05/99 from: 9 clifford street, mayfair, london, W1X 1RB (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 9 clifford street mayfair london W1X 1RB (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
22 March 1999 | Company name changed alcatel LIMITED\certificate issued on 23/03/99 (2 pages) |
22 March 1999 | Company name changed alcatel LIMITED\certificate issued on 23/03/99 (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 October 1998 | Return made up to 20/09/98; full list of members
|
9 October 1998 | Return made up to 20/09/98; full list of members
|
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
7 April 1998 | Full accounts made up to 31 December 1996 (14 pages) |
7 April 1998 | Full accounts made up to 31 December 1996 (14 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 1 northumberland avenue, trafalgar square, london, WC2N 5BW (1 page) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 October 1997 | Return made up to 20/09/97; full list of members (10 pages) |
7 October 1997 | Return made up to 20/09/97; full list of members (10 pages) |
11 March 1997 | Location of register of members (1 page) |
11 March 1997 | Location of register of members (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: christchurch way greenwich london SE10 0NG (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: christchurch way, greenwich, london, SE10 0NG (1 page) |
20 January 1997 | New director appointed (3 pages) |
20 January 1997 | New director appointed (3 pages) |
14 January 1997 | New director appointed (3 pages) |
14 January 1997 | New director appointed (3 pages) |
7 January 1997 | Ad 31/12/96--------- £ si 113000000@1=113000000 £ ic 490000000/603000000 (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (3 pages) |
7 January 1997 | Ad 31/12/96--------- £ si 113000000@1=113000000 £ ic 490000000/603000000 (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (3 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | Nc inc already adjusted 20/12/96 (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | Nc inc already adjusted 20/12/96 (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
31 December 1996 | Company name changed alcatel submarine systems U.K. l imited\certificate issued on 31/12/96 (2 pages) |
31 December 1996 | Company name changed alcatel submarine systems U.K. l imited\certificate issued on 31/12/96 (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Return made up to 20/09/96; full list of members (8 pages) |
22 November 1996 | Return made up to 20/09/96; full list of members (8 pages) |
22 November 1996 | Secretary resigned (1 page) |
6 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 January 1996 | £ nc 255000000/490000000 12/12/95 (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | Ad 12/12/95--------- £ si 235000000@1=235000000 £ ic 200000000/435000000 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Ad 14/12/94--------- £ si 55000000@1 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Ad 14/12/94--------- £ si 55000000@1 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Ad 12/12/95--------- £ si 235000000@1=235000000 £ ic 200000000/435000000 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | £ nc 255000000/490000000 12/12/95 (1 page) |
8 January 1996 | Nc inc already adjusted 14/12/94 (1 page) |
8 January 1996 | Nc inc already adjusted 14/12/94 (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
20 September 1995 | Return made up to 20/09/95; change of members
|
20 September 1995 | Return made up to 20/09/95; change of members
|
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
16 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 December 1994 | Resolutions
|
20 December 1994 | Resolutions
|
8 April 1994 | Company name changed\certificate issued on 08/04/94 (2 pages) |
8 April 1994 | Company name changed\certificate issued on 08/04/94 (2 pages) |
20 September 1993 | Incorporation (9 pages) |
20 September 1993 | Incorporation (9 pages) |