Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary Name | Ms Megan Joy Langridge |
---|---|
Status | Closed |
Appointed | 09 October 2012(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 November 2014(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Alexander Square London SW3 2AN |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Secretary Name | Linda Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | 87 Kimberley Road Croydon Surrey CR0 2PZ |
Director Name | Elliott Bernard |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 58 Old Church Street London SW3 3DB |
Director Name | Mr Ronald Stephen Barrott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxborough Drovers Hill Chipping Campden Gloucestershire GL55 6UW Wales |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2007) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | John Campbell Shaw |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Park House 2 John Woolf Court Northwick Park Blackley Gloucestershire GL56 9RS Wales |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ross Arnold McDiven |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2005(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | U 9 38 Bay Street Double Bay New South Wales Nsw 2028 |
Director Name | Mr Timothy Paul Nathan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Elms Avenue London N10 2JN |
Director Name | Karen Maree Pedersen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 December 2005) |
Role | Lawyer |
Correspondence Address | 22a Kentville Avenue Annandale Nsw 2038 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 October 2012) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Website | globalswitch.com |
---|
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Global Switch LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 June 2004 | Delivered on: 17 June 2004 Satisfied on: 9 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Creditors (The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from each chargor 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 priority legal mortgage all estates or interests in any freehold or leasehold property owned by it by way of a first priority legal mortgage all rights and interests owned by it in the global switch limited partnership. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 October 2002 | Delivered on: 25 October 2002 Satisfied on: 17 April 2004 Persons entitled: The Royal Bank of Scotland PLC,London,as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All obligations and liabilities due or to become due in any capacity whatsoever from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land on the east side of nutmeg lane,east india dock,tower hamlets; egl 3855531; all estates or interests in any freehold or leasehold property with all plant and machinery thereon; all moneys standing to the credit of any account and all benefits in respect of insurances and all claims and returns of premiums thereunder; all book and other debts,the proceeds of same and all other moneys due with the benefit of all rights,securities and guarantees whatsoever; the goodwill,licences,consents,etc; the uncalled capital and all shares,related rights,rental income. See form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
17 October 2002 | Delivered on: 26 October 2002 Satisfied on: 17 April 2004 Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties 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 |
31 August 2001 | Delivered on: 26 October 2002 Satisfied on: 17 April 2004 Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property global switch london 2, site 4A, east india dock, london (together with all buildings, erections, and fixtures thereon, all rental income, the proceeds of sale of all or any part thereof). Charge on shares. Please refer to form 400 for further details. Fully Satisfied |
15 December 1998 | Delivered on: 5 January 1999 Satisfied on: 21 September 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined therein) to the chargee under each finance document (as defined therein). Particulars: Freehold property k/a fortune court (also k/a cripplegate house) 1 golden lane london WC2 t/n NGL12820 by way of first fixed charge all benefits in respects of the insurances the chargors rights under the appointment by assignment the rental income and any guarantee of rental income and by way of first floating charge all its assets. Fully Satisfied |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Termination of appointment of Malcolm Robin Turner as a director on 19 January 2016 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
11 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
8 April 2014 | Full accounts made up to 31 March 2013 (14 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Termination of appointment of E L Services Limited as a secretary (1 page) |
6 November 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 July 2011 | Section 519 (1 page) |
14 July 2011 | Director's details changed for Mr Malcolm Robin Turner on 28 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
10 June 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mr Malcolm Robin Turner on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
8 July 2009 | Auditor's resignation (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 25 harley street london W1G 9BR (1 page) |
27 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
9 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 October 2007 | Full accounts made up to 31 December 2005 (16 pages) |
24 September 2007 | New director appointed (9 pages) |
21 August 2007 | Full accounts made up to 31 December 2004 (18 pages) |
15 April 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
29 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
9 December 2005 | New director appointed (4 pages) |
16 November 2005 | Director resigned (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Full accounts made up to 31 December 2003 (14 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Location of register of members (1 page) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (3 pages) |
7 June 2005 | Company name changed chelsfield r l LIMITED\certificate issued on 07/06/05 (2 pages) |
27 May 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
28 February 2005 | New director appointed (4 pages) |
14 February 2005 | New director appointed (5 pages) |
14 February 2005 | New director appointed (7 pages) |
14 February 2005 | New director appointed (3 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ (1 page) |
7 December 2004 | Director resigned (1 page) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2004 | Return made up to 17/03/04; full list of members (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 September 2003 | New director appointed (7 pages) |
18 March 2003 | Return made up to 17/03/03; full list of members (3 pages) |
11 February 2003 | Resolutions
|
26 November 2002 | New secretary appointed (2 pages) |
28 October 2002 | Resolutions
|
26 October 2002 | Particulars of mortgage/charge (7 pages) |
26 October 2002 | Particulars of property mortgage/charge (5 pages) |
25 October 2002 | Particulars of mortgage/charge (12 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
7 May 2002 | Return made up to 17/03/02; full list of members
|
17 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members
|
10 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 April 1999 | Return made up to 17/03/99; no change of members (9 pages) |
6 January 1999 | New director appointed (2 pages) |
5 January 1999 | Particulars of mortgage/charge (12 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
8 April 1998 | Return made up to 17/03/98; full list of members
|
22 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
17 April 1997 | Memorandum and Articles of Association (8 pages) |
9 April 1997 | Company name changed casinotrial LIMITED\certificate issued on 10/04/97 (2 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New director appointed (3 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
17 March 1997 | Incorporation (9 pages) |