Company NameLumen Technologies Europe Limited
Company StatusActive
Company Number03728783
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Dougald MacDonald Robinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(20 years after company formation)
Appointment Duration5 years, 1 month
RoleRegulatory Affairs
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameMr Charles William Foster-Kemp
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(24 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColt House Great Eastern Street
London
EC2A 3EH
Director NameMr Yan Arnaud
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2023(24 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence AddressColt House Great Eastern Street
London
EC2A 3EH
Director NameSidney Malcolm Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address312 The Chase
Thundersley
Essex
SS7 3DN
Director NamePatricia Dougherty
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1999(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address3 Queens Gate
South Kensington
London
SW7 5JT
Director NameJohn Mercogliano
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1999(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressVia Ennio Q
Visconti 12/14
00193 Rome
Italy
Secretary NameSidney Malcolm Campbell
NationalityBritish
StatusResigned
Appointed05 March 1999(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 17 May 1999)
RoleCompany Director
Correspondence Address312 The Chase
Thundersley
Essex
SS7 3DN
Director NameJacobs Franciscus Van Der Meulen
Date of BirthApril 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressFlevolaan 1
Huizen
1272 Pb
Netherlands
Director NameFrits Bosch
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2002)
RoleCompany Director
Correspondence AddressP.Potterlaan 37
Naarden
1412 Hw
Netherlands
Director NameMartin Stephen John Burvill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address12 Maldon Road
London
W3 6SU
Director NameDonald Weir Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2001)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address3a Westholme
Orpington
Kent
BR6 0AN
Director NameNicholas Andrew Jobling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address1 Fairoak Close
Kenley
Surrey
CR8 5LJ
Director NameTerrance Lee Dugan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 July 2002)
RoleCorporate Solicitor
Correspondence AddressBeech House
14 Fulmar Way
Gerrards Cross
Buckinghamshire
SL9 8AH
Director NamePhilip Casson Metcalf
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 2006)
RoleSenior Vp
Correspondence AddressGlebe House
Rectory Lane
Wilden
Bedfordshire
MK44 2PB
Director NameJose Antonio Rios
Date of BirthJuly 1945 (Born 78 years ago)
NationalityVenezuelan
StatusResigned
Appointed10 April 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address1418 Commodore Way
Hollywood
Fl 33019
United States
Secretary NameTracey Michelle Butterfill
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressThe Old Police Station
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NamePieter Walterus Gerbrandus Duijves
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2006(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 April 2007)
RoleManaging Director
Correspondence Address33 Vondelkerkstraat
Amsterdam
1054 Kx
Secretary NameMr Nicholas Alexander Spence
NationalityBritish
StatusResigned
Appointed23 February 2007(7 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Colwith Road
London
W6 9EY
Director NameAnthony David Christie
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2009)
RoleManaging Director Uk And Europ
Correspondence Address18 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Secretary NameMrs Tracey Michelle Butterfill
NationalityBritish
StatusResigned
Appointed11 April 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2008)
RoleSecretary
Correspondence Address8 Minniedale
Surbiton
Surrey
KT5 8DH
Director NameMr Bernard William Keogh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2007(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 August 2013)
RoleLawyer
Country of ResidenceIreland
Correspondence Address12 Brighton Court Brighton Road
Foxrock
Dublin 18
Secretary NameMr Bernard William Keogh
NationalityIrish
StatusResigned
Appointed28 November 2008(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 2013)
RoleLawyer
Country of ResidenceIreland
Correspondence Address12 Brighton Court Brighton Road
Foxrock
Dublin 18
Director NameMr Edward Higase
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed24 September 2009(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 42 Wilton Crescent
London
SW1X 8RX
Director NameMr Matthew Gutierrez
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2009(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 July 2018)
RoleCfo - Emea
Country of ResidenceEngland
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameMr John Joseph McCarthy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2013(14 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 July 2014)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameMr Nicholas Alexander Spence
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 March 2019)
RoleVp Managing Corporate Counsel
Country of ResidenceEngland
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameMr Michael Charles Reinke
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2023)
RoleSenior Vice President Finance Emea
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address4th Floor The Quadrangle
Imperial Square
Cheltenham
Gloucestershire
GL50 1YX
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteglobalcrossing.com

Location

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

Shareholders

71.9m at £1Global Crossing International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£61,930,590
Gross Profit£35,953,945
Net Worth-£20,494,306
Cash£2,470,690
Current Liabilities£113,713,326

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 1 week ago)
Next Return Due18 March 2025 (11 months from now)

Charges

23 December 2004Delivered on: 11 January 2005
Satisfied on: 24 July 2008
Persons entitled: Wells Fargo Bank, National Association (The Trustee)

Classification: A global 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: The companys right title and interest in the following property. All accounts all general intangibles all deposit accounts all instruments all documents all chattel paper (whether tangible or electronic) all inveventory all equipment all fixtures. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 11 January 2005
Satisfied on: 24 July 2008
Persons entitled: Wells Fargo Bank National Association (The Trustee) as Trustee for Itself and the Holders

Classification: Debenture
Secured details: All monies due or to become due from the company and any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right, title and interest in and to: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and all dividends. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 22 December 2003
Satisfied on: 4 February 2005
Persons entitled: Wells Fargo Bank Minnesota N.A. as Trustee for Itself and the Holders

Classification: Share pledge 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: All shares and dividends.
Fully Satisfied
9 December 2003Delivered on: 22 December 2003
Satisfied on: 4 February 2005
Persons entitled: Wells Fargo Bank Minnesota N.A. as Trustee for Itself and the Holders

Classification: Junior pledge of shares 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: The pledged assets and all dividends on the pledged shares. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 22 December 2003
Satisfied on: 4 February 2005
Persons entitled: Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest from time to time in: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and dividends. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 22 December 2003
Satisfied on: 4 February 2005
Persons entitled: Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others

Classification: Global security agreement executed outside the united kingdom and comprising property situated there
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in: all accounts; all goods; the equity interests; all shares, securities, moneys or property representing a dividend on any of the pledged stock; all intellectual property. See the mortgage charge document for full details.
Fully Satisfied
22 September 2009Delivered on: 9 October 2009
Satisfied on: 1 November 2011
Persons entitled: Wilmington Trust Fsb as Collateral Agent for and on Behalf of the Noteholders and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in and to the following assets all bank accounts all tangible moveable property all goodwill uncalled capital all investments each insurance policy and all related rights any pension fund all licences the shares first floating charge the whole of the undertaking and assets see image for full details.
Fully Satisfied
12 September 2007Delivered on: 21 September 2007
Satisfied on: 3 November 2009
Persons entitled: Goldman Sachs Credit Partners L.P. as Agent and Trustee for and on Behalf of the Securedcreditors

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 May 2002Delivered on: 29 May 2002
Satisfied on: 22 March 2004
Persons entitled: Global Crossing Holdings LTD.

Classification: 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: All of its rights, title and interest in, to and under the collateral being all accounts and general intangibles including those arising under the agreements all proceeds of the accounts and general intangibles. See the mortgage charge document for full details.
Fully Satisfied
29 September 2004Delivered on: 7 October 2004
Persons entitled: Prudential Pensions Limited

Classification: Rent deposit deed
Secured details: £54,343.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due under the rent deposit deed;.
Outstanding
29 September 2004Delivered on: 7 October 2004
Persons entitled: Prudential Pensions Limited

Classification: Rent deposit agreement
Secured details: £83,168.00 and all other monies due or to become due from the company and jt (UK) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due under the rent deposit deed. See the mortgage charge document for full details.
Outstanding
14 April 2010Delivered on: 15 April 2010
Persons entitled: Straudley Investments (2004) Limited

Classification: Rent deposit deed
Secured details: £106,588.95 due or to become due from the company to the chargee.
Particulars: The deposit account see image for full details.
Outstanding

Filing History

14 November 2023Appointment of Mr. Yan Arnaud as a director on 1 November 2023 (2 pages)
14 November 2023Appointment of Mr. Charles William Foster-Kemp as a director on 1 November 2023 (2 pages)
14 November 2023Termination of appointment of Michael Charles Reinke as a director on 1 November 2023 (1 page)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
20 December 2022All of the property or undertaking no longer forms part of charge 7 (1 page)
20 December 2022Satisfaction of charge 12 in full (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 6 (1 page)
20 December 2022Satisfaction of charge 7 in full (1 page)
20 December 2022Satisfaction of charge 6 in full (1 page)
20 December 2022All of the property or undertaking no longer forms part of charge 12 (1 page)
3 October 2022Notification of Lumen Technologies Emea Holdings Limited as a person with significant control on 18 March 2019 (2 pages)
3 October 2022Cessation of Lumen Technologies, Inc. as a person with significant control on 18 March 2019 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (29 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (28 pages)
3 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
(3 pages)
9 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
9 February 2021Change of details for Centurylink Inc as a person with significant control on 22 January 2021 (2 pages)
12 January 2021Register inspection address has been changed from 260-266 Goswell Road London EC1V 7EB England to 260-266 Goswell Road London EC4M 7RB (1 page)
11 January 2021Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB (1 page)
11 January 2021Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB (1 page)
6 October 2020Full accounts made up to 31 December 2019 (26 pages)
19 August 2020Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB (1 page)
19 August 2020Registered office address changed from 7th Floor 10 Fleet Place London EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 19 August 2020 (1 page)
19 August 2020Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB (1 page)
14 August 2020Director's details changed for Mr Michael Charles Reinke on 30 November 2018 (2 pages)
17 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (24 pages)
18 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
14 March 2019Termination of appointment of Nicholas Alexander Spence as a director on 13 March 2019 (1 page)
14 March 2019Appointment of Mr Dougald Macdonald Robinson as a director on 13 March 2019 (2 pages)
25 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 210,808,571
(4 pages)
15 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-inc sh 07/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2018Full accounts made up to 31 December 2017 (25 pages)
13 July 2018Appointment of Mr Michael Charles Reinke as a director on 13 July 2018 (2 pages)
13 July 2018Termination of appointment of Matthew Gutierrez as a director on 13 July 2018 (1 page)
19 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
1 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
15 November 2017Cessation of Level 3 Communications, Inc as a person with significant control on 1 November 2017 (1 page)
15 November 2017Notification of Centurylink Inc as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Notification of Centurylink Inc as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Cessation of Level 3 Communications, Inc as a person with significant control on 1 November 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 71,919,682
(3 pages)
4 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 71,919,682
(3 pages)
5 October 2015Full accounts made up to 31 December 2014 (25 pages)
5 October 2015Full accounts made up to 31 December 2014 (25 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 71,919,682
(3 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 71,919,682
(3 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 71,919,682
(3 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 July 2014Termination of appointment of John Joseph Mccarthy as a director on 29 July 2014 (1 page)
30 July 2014Termination of appointment of John Joseph Mccarthy as a director on 29 July 2014 (1 page)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 71,919,682
(4 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 71,919,682
(4 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 71,919,682
(4 pages)
26 September 2013Accounts made up to 31 December 2012 (25 pages)
26 September 2013Accounts made up to 31 December 2012 (25 pages)
21 August 2013Appointment of Mr John Joseph Mccarthy as a director (2 pages)
21 August 2013Appointment of Mr Nicholas Alexander Spence as a director (2 pages)
21 August 2013Appointment of Mr Nicholas Alexander Spence as a director (2 pages)
21 August 2013Appointment of Mr John Joseph Mccarthy as a director (2 pages)
16 August 2013Termination of appointment of Bernard Keogh as a director (1 page)
16 August 2013Termination of appointment of Bernard Keogh as a secretary (1 page)
16 August 2013Termination of appointment of Bernard Keogh as a director (1 page)
16 August 2013Termination of appointment of Bernard Keogh as a secretary (1 page)
26 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts made up to 31 December 2011 (26 pages)
2 October 2012Accounts made up to 31 December 2011 (26 pages)
30 August 2012Company name changed global crossing europe LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
30 August 2012Change of name notice (2 pages)
30 August 2012Company name changed global crossing europe LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
30 August 2012Change of name notice (2 pages)
20 April 2012Termination of appointment of Edward Higase as a director (1 page)
20 April 2012Termination of appointment of Edward Higase as a director (1 page)
20 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
13 April 2012Auditor's resignation (3 pages)
13 April 2012Auditor's resignation (3 pages)
15 March 2012Termination of appointment of Edward Higase as a director (1 page)
15 March 2012Termination of appointment of Edward Higase as a director (1 page)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
13 October 2011Accounts made up to 31 December 2010 (28 pages)
13 October 2011Accounts made up to 31 December 2010 (28 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 March 2011Registered office address changed from , 5Th Floor, 1 London Bridge, London, SE1 9BG on 15 March 2011 (1 page)
15 March 2011Registered office address changed from , 5Th Floor, 1 London Bridge, London, SE1 9BG on 15 March 2011 (1 page)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 71,919,682
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 71,919,682
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 71,919,682
(3 pages)
3 November 2010Accounts made up to 31 December 2009 (25 pages)
3 November 2010Accounts made up to 31 December 2009 (25 pages)
21 May 2010Auditor's resignation (2 pages)
21 May 2010Auditor's resignation (2 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 March 2010Appointment of Mr. Matthew Gutierrez as a director (2 pages)
19 March 2010Appointment of Mr. Matthew Gutierrez as a director (2 pages)
14 January 2010Accounts made up to 31 December 2008 (23 pages)
14 January 2010Accounts made up to 31 December 2008 (23 pages)
30 December 2009Appointment of Mr. Edward Higase as a director (1 page)
30 December 2009Appointment of Mr. Edward Higase as a director (1 page)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 October 2009Termination of appointment of Anthony Christie as a director (1 page)
29 October 2009Termination of appointment of Anthony Christie as a director (1 page)
9 October 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
1 April 2009Return made up to 04/03/09; full list of members (3 pages)
1 April 2009Return made up to 04/03/09; full list of members (3 pages)
1 December 2008Appointment terminate, secretary logged form (1 page)
1 December 2008Secretary appointed mr bernard william keogh (1 page)
1 December 2008Appointment terminate, secretary logged form (1 page)
1 December 2008Secretary appointed mr bernard william keogh (1 page)
12 November 2008Accounts made up to 31 December 2007 (23 pages)
12 November 2008Accounts made up to 31 December 2007 (23 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 June 2008Director's change of particulars / anthony christie / 02/06/2008 (1 page)
16 June 2008Director's change of particulars / anthony christie / 02/06/2008 (1 page)
21 March 2008Return made up to 04/03/08; full list of members (3 pages)
21 March 2008Return made up to 04/03/08; full list of members (3 pages)
14 March 2008Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages)
14 March 2008Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages)
4 November 2007Accounts made up to 31 December 2006 (21 pages)
4 November 2007Accounts made up to 31 December 2006 (21 pages)
21 September 2007Particulars of mortgage/charge (13 pages)
21 September 2007Particulars of mortgage/charge (13 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge, london, SE1 9BG (1 page)
19 April 2007Registered office changed on 19/04/07 from: 1 london bridge, london, SE1 9BG (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Director resigned (1 page)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
21 March 2007Return made up to 04/03/07; full list of members (2 pages)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
28 February 2007Accounts made up to 31 December 2005 (20 pages)
28 February 2007Accounts made up to 31 December 2005 (20 pages)
31 July 2006Accounts made up to 31 December 2004 (21 pages)
31 July 2006Accounts made up to 31 December 2004 (21 pages)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
14 March 2006Return made up to 04/03/06; full list of members (2 pages)
14 March 2006Return made up to 04/03/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: centennium house, 100 lower thames street, london, EC3R 6DL (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Registered office changed on 14/02/06 from: centennium house, 100 lower thames street, london, EC3R 6DL (1 page)
14 February 2006Location of register of members (1 page)
11 October 2005Accounts made up to 31 December 2003 (21 pages)
11 October 2005Accounts made up to 31 December 2003 (21 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
13 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
8 March 2005Return made up to 04/03/05; full list of members (2 pages)
8 March 2005Return made up to 04/03/05; full list of members (2 pages)
21 February 2005Location of register of members (1 page)
21 February 2005Location of register of members (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2005Particulars of mortgage/charge (15 pages)
11 January 2005Particulars of mortgage/charge (14 pages)
11 January 2005Particulars of mortgage/charge (14 pages)
11 January 2005Particulars of mortgage/charge (15 pages)
10 January 2005Memorandum and Articles of Association (14 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2005Memorandum and Articles of Association (14 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2005Accounts made up to 31 December 2002 (20 pages)
5 January 2005Accounts made up to 31 December 2002 (20 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
22 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
13 April 2004Return made up to 04/03/04; full list of members (5 pages)
13 April 2004Return made up to 04/03/04; full list of members (5 pages)
6 April 2004Location of register of members (1 page)
6 April 2004Location of register of members (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Particulars of mortgage/charge (15 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
22 December 2003Particulars of mortgage/charge (7 pages)
22 December 2003Particulars of mortgage/charge (15 pages)
22 December 2003Particulars of mortgage/charge (15 pages)
22 December 2003Particulars of mortgage/charge (15 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
5 August 2003Accounts made up to 31 December 2001 (18 pages)
5 August 2003Accounts made up to 31 December 2001 (18 pages)
23 April 2003Registered office changed on 23/04/03 from: 67-73 worship street, london, EC2A 2DZ (1 page)
23 April 2003Registered office changed on 23/04/03 from: 67-73 worship street, london, EC2A 2DZ (1 page)
19 March 2003Return made up to 04/03/03; full list of members (5 pages)
19 March 2003Return made up to 04/03/03; full list of members (5 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 September 2002Registered office changed on 10/09/02 from: centennium house, 100 lower thames street, london, EC3R 6DL (1 page)
10 September 2002Registered office changed on 10/09/02 from: centennium house, 100 lower thames street, london, EC3R 6DL (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
6 June 2002Accounts made up to 31 December 2000 (14 pages)
6 June 2002Accounts made up to 31 December 2000 (14 pages)
29 May 2002Particulars of mortgage/charge (8 pages)
29 May 2002Particulars of mortgage/charge (8 pages)
24 May 2002New director appointed (1 page)
24 May 2002New director appointed (1 page)
22 March 2002Return made up to 04/03/02; full list of members (5 pages)
22 March 2002Return made up to 04/03/02; full list of members (5 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002Director resigned (1 page)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: washington house 4TH floor, 40-41 conduit street, london, W1S 2YQ (1 page)
9 October 2001Registered office changed on 09/10/01 from: washington house 4TH floor, 40-41 conduit street, london, W1S 2YQ (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
17 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 July 2001Registered office changed on 17/07/01 from: washington house 4TH floor, 40 conduit street, london, W1R 9FB (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: washington house 4TH floor, 40 conduit street, london, W1R 9FB (1 page)
22 May 2001Return made up to 04/03/01; full list of members (7 pages)
22 May 2001Return made up to 04/03/01; full list of members (7 pages)
1 February 2001Accounts made up to 31 December 1999 (10 pages)
1 February 2001Accounts made up to 31 December 1999 (10 pages)
19 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: phoenix house, station hill, reading, berkshire RG1 1NB (1 page)
8 May 2000Registered office changed on 08/05/00 from: phoenix house, station hill, reading, berkshire RG1 1NB (1 page)
16 March 2000Return made up to 04/03/00; full list of members (6 pages)
16 March 2000Return made up to 04/03/00; full list of members (6 pages)
6 February 2000Registered office changed on 06/02/00 from: 200 aldersgate street, london, EC1A 4HD (1 page)
6 February 2000Location of register of members (1 page)
6 February 2000Registered office changed on 06/02/00 from: 200 aldersgate street, london, EC1A 4HD (1 page)
6 February 2000Location of register of members (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 4TH floor the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 4TH floor the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX (1 page)
17 March 1999New director appointed (3 pages)
17 March 1999New director appointed (3 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999New director appointed (3 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (3 pages)
17 March 1999New secretary appointed (2 pages)
10 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 March 1999Incorporation (19 pages)
4 March 1999Incorporation (19 pages)