Company NameEXA Infrastructure Services UK Limited
DirectorsAdeel Ahmad and Nicholas Simon Collins
Company StatusActive
Company Number03773255
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Adeel Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMr Nicholas Simon Collins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameAndrew Court
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2001)
RoleChartered Accountant
Correspondence Address41 Greenwich South Street
London
SE10 8NT
Director NameLatchman Persaud Sharma
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2000)
RoleEvp Corporate Dev
Correspondence Address138 Manor Lane
London
SE12 8LR
Director NameOhad Finkelstein
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2001)
RoleCeo & President Interoute Tele
Correspondence Address19 Well Road
London
NW3 1LH
Director NameIan Howland Sargent
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityNorth American
StatusResigned
Appointed24 May 2000(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2002)
RoleEngineering & Costruction Exec
Correspondence AddressFlat 307 Carrington House
6 Hertford Street
London
W1Y 7TA
Director NameAlan Joseph Lowe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 February 2003)
RoleEngineer
Correspondence AddressThe Old Rectory
Chignal Road, Chignal Smealey
Chelmsford
Essex
CM1 4SZ
Director NameMr David Roy Halliday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2002)
RoleSenior Manager Telecommunicati
Country of ResidenceEngland
Correspondence Address31 Epsom Road
Ewell
Epsom
Surrey
KT17 1JZ
Director NameMr Murray John Scott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2003)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Middle Drive
Beaconsfield
Buckinghamshire
HP9 2AF
Director NameMr Robert Kirk McNeal
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2008)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 202 Berkeley Tower
48 Westferry Circus
London
E14 8RP
Director NameMr James Michael Kinsella
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 202 Berkeley Tower
48 Westferry Circus
London
E14 8RP
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Maurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2018)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2019)
RoleVice President Of Finance And Treasurer
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameAnthony Hansel
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2022)
RoleVp, Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameDaniel Macfarlane Fraser
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2020)
RoleVp, Corporate Controller
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMichael Paul Winston
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2020)
RoleVp, Finance And Tax
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMrs Donna Marie Granato
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(21 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Donald Peter Macneil
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(21 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Ernest Ortega
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(21 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Revenue Officer
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Andrew John Haynes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2024)
RoleSvp Product And Technology
Country of ResidenceEngland
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2004(5 years after company formation)
Appointment Duration14 years, 1 month (resigned 09 July 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteinteroute.com
Email address[email protected]
Telephone0115 9836200
Telephone regionNottingham

Location

Registered Address5th Floor 40 Strand
London
WC2N 5RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

700k at £1Interoute Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,861,976
Gross Profit£98,589
Net Worth-£1,533,442
Cash£19,150
Current Liabilities£13,445,634

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 6 days from now)

Charges

3 April 2013Delivered on: 18 April 2013
Satisfied on: 23 October 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created or expressed to be created under the security agreement. Including buildings structures fixtures and fittings including trade fixtures and fittings and fixed plant and machinery and all easements and rights attaching ot it see image for full details.
Fully Satisfied
12 September 2011Delivered on: 21 September 2011
Satisfied on: 23 October 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created or expressed to be created under the security agreement. Including the buildings structures fixtures and fittings including trade fixtures and fittings and fixed plant and machinery now or in the future on that property and all easements and rights attaching to it see image for full details.
Fully Satisfied
21 August 2000Delivered on: 29 August 2000
Satisfied on: 11 September 2003
Persons entitled: Electro Banque S.A. (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility documents.
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.
Fully Satisfied
8 September 2014Delivered on: 9 September 2014
Satisfied on: 5 November 2015
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Fully Satisfied
20 December 2012Delivered on: 4 January 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10G tributary adaptor module- 2PORT no toms, id/no: 1080001.. 10G tributary adaptor module- 2PORT no toms, id/no: 1080176.. 10G tributary adaptor module- 2PORT no toms, id/no: 1098277. (for further details of chattels charged please refer to form MG01) see image for full details.
Outstanding
30 January 2009Delivered on: 20 February 2009
Persons entitled: Gs Nominee (London 1) Limited, Gs Nominee (London 2) Limited, Global Switch (General Partner) Limited and the Global Switch Limited Partnership

Classification: Escrow 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 its interest in the payments which are defined in the escrow agreement as the first payment being the sum of £183,057.30 plus an amount equal to value added tax on the sum at the rate prevailing from time to time together with the second payment being the sum of £183,057.30 plus an amount equal to value added tax on such sum at the rate prevailing from time to time.
Outstanding
8 December 2003Delivered on: 16 December 2003
Persons entitled: Fluor Properties Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £700,122.44 and the deposit balance. See the mortgage charge document for full details.
Outstanding
23 April 2002Delivered on: 8 May 2002
Persons entitled: Walbrook Estates Limited

Classification: A security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the deposit balance.
Outstanding
12 March 2002Delivered on: 30 March 2002
Persons entitled: Capita Trust Company Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £77,697.
Outstanding
29 August 2022Delivered on: 8 September 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2022Delivered on: 16 February 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 January 2022Delivered on: 13 January 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
15 August 2018Delivered on: 24 August 2018
Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties).

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 19 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2016Delivered on: 24 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 August 2013Delivered on: 15 August 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2000Delivered on: 19 July 2000
Persons entitled: Royal & Sun Alliance Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due under a lease dated 18TH july 2000 due or to become due from the company to the chargee.
Particulars: £239,480.00.
Outstanding

Filing History

31 January 2024Termination of appointment of Andrew John Haynes as a director on 29 January 2024 (1 page)
5 December 2023Change of details for Interoute Communications Ltd as a person with significant control on 25 October 2023 (2 pages)
13 October 2023Full accounts made up to 31 December 2022 (39 pages)
22 May 2023Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 5th Floor 40 Strand London WC2N 5RW (1 page)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
11 May 2023Company name changed interoute networks LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-11
(3 pages)
3 April 2023Full accounts made up to 31 December 2021 (39 pages)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
28 December 2022Termination of appointment of Anthony Hansel as a director on 20 December 2022 (1 page)
27 September 2022Appointment of Mr Andrew John Haynes as a director on 25 September 2022 (2 pages)
26 September 2022Appointment of Mr Nicholas Simon Collins as a director on 25 September 2022 (2 pages)
26 September 2022Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022 (1 page)
26 September 2022Appointment of Mr Adeel Ahmad as a director on 25 September 2022 (2 pages)
8 September 2022Registration of charge 037732550020, created on 29 August 2022 (23 pages)
19 July 2022Full accounts made up to 31 December 2020 (44 pages)
26 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
16 February 2022Registration of charge 037732550019, created on 14 February 2022 (23 pages)
18 January 2022Registered office address changed from Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England to 5th Floor 40 Strand London WC2N 5RW on 18 January 2022 (1 page)
18 January 2022Change of details for Interoute Communications Ltd as a person with significant control on 18 January 2022 (2 pages)
13 January 2022Registration of charge 037732550018, created on 11 January 2022 (42 pages)
26 November 2021Satisfaction of charge 3 in full (1 page)
26 November 2021Satisfaction of charge 037732550010 in full (1 page)
26 November 2021Satisfaction of charge 037732550016 in full (1 page)
26 November 2021Satisfaction of charge 8 in full (1 page)
26 November 2021Satisfaction of charge 5 in full (1 page)
26 November 2021Satisfaction of charge 4 in full (1 page)
26 November 2021Satisfaction of charge 037732550015 in full (1 page)
26 November 2021Satisfaction of charge 037732550017 in full (1 page)
26 November 2021Satisfaction of charge 1 in full (1 page)
26 November 2021Satisfaction of charge 6 in full (1 page)
22 September 2021Termination of appointment of Donald Peter Macneil as a director on 16 September 2021 (1 page)
22 September 2021Termination of appointment of Ernest Ortega as a director on 16 September 2021 (1 page)
22 September 2021Termination of appointment of Donna Marie Granato as a director on 16 September 2021 (1 page)
26 May 2021Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
26 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
27 April 2021Full accounts made up to 31 December 2019 (41 pages)
17 March 2021Appointment of Ernest Ortega as a director on 9 March 2021 (2 pages)
17 March 2021Appointment of Donald Peter Macneil as a director on 9 March 2021 (2 pages)
17 March 2021Appointment of Donna Marie Granato as a director on 9 March 2021 (2 pages)
12 January 2021Registration of charge 037732550017, created on 28 December 2020 (108 pages)
12 January 2021Registration of charge 037732550016, created on 28 December 2020 (72 pages)
15 December 2020Change of details for Interoute Communications Ltd as a person with significant control on 6 April 2016 (2 pages)
2 December 2020Appointment of Christoper Turing Mckee as a director on 30 October 2020 (2 pages)
1 December 2020Termination of appointment of Daniel Macfarlane Fraser as a director on 30 October 2020 (1 page)
1 December 2020Termination of appointment of Michael Paul Winston as a director on 30 October 2020 (1 page)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 31 December 2018 (40 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2019Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
16 September 2019Appointment of Michael Paul Winston as a director on 4 September 2019 (2 pages)
16 September 2019Appointment of Daniel Macfarlane Fraser as a director on 4 September 2019 (2 pages)
16 September 2019Appointment of Anthony Hansel as a director on 4 September 2019 (2 pages)
16 September 2019Termination of appointment of Michael Thomas Sicoli as a director on 4 September 2019 (1 page)
16 September 2019Termination of appointment of Christopher Turing Mckee as a director on 4 September 2019 (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Court order completion of merger (2 pages)
28 March 2019Registered office address changed from C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ to Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT on 28 March 2019 (1 page)
27 September 2018CB01 - notice of a cross border merger (96 pages)
24 August 2018Registration of charge 037732550015, created on 15 August 2018 (72 pages)
7 August 2018Full accounts made up to 31 December 2017 (35 pages)
10 July 2018Termination of appointment of Abogado Nominees Limited as a secretary on 9 July 2018 (1 page)
5 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
8 June 2018Satisfaction of charge 037732550012 in full (4 pages)
8 June 2018Satisfaction of charge 037732550013 in full (4 pages)
8 June 2018Satisfaction of charge 037732550014 in full (4 pages)
7 June 2018Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page)
7 June 2018Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages)
7 June 2018Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Maurice Mark Woolf as a director on 31 May 2018 (1 page)
14 May 2018CB01 draft terms of merger (78 pages)
19 October 2017Registration of charge 037732550014, created on 9 October 2017 (37 pages)
19 October 2017Registration of charge 037732550014, created on 9 October 2017 (37 pages)
31 August 2017Full accounts made up to 31 December 2016 (34 pages)
31 August 2017Full accounts made up to 31 December 2016 (34 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 November 2016Registration of charge 037732550013, created on 14 November 2016 (41 pages)
24 November 2016Registration of charge 037732550013, created on 14 November 2016 (41 pages)
23 September 2016Full accounts made up to 31 December 2015 (31 pages)
23 September 2016Full accounts made up to 31 December 2015 (31 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 700,000
(5 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 700,000
(5 pages)
5 November 2015Satisfaction of charge 037732550011 in full (1 page)
5 November 2015Satisfaction of charge 037732550011 in full (1 page)
19 October 2015Registration of charge 037732550012, created on 15 October 2015 (59 pages)
19 October 2015Registration of charge 037732550012, created on 15 October 2015 (59 pages)
21 July 2015Full accounts made up to 31 December 2014 (22 pages)
21 July 2015Full accounts made up to 31 December 2014 (22 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 700,000
(5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 700,000
(5 pages)
23 October 2014Satisfaction of charge 7 in full (4 pages)
23 October 2014Satisfaction of charge 9 in full (4 pages)
23 October 2014Satisfaction of charge 7 in full (4 pages)
23 October 2014Satisfaction of charge 9 in full (4 pages)
9 September 2014Registration of charge 037732550011, created on 8 September 2014 (62 pages)
9 September 2014Registration of charge 037732550011, created on 8 September 2014 (62 pages)
9 September 2014Registration of charge 037732550011, created on 8 September 2014 (62 pages)
13 August 2014Full accounts made up to 31 December 2013 (21 pages)
13 August 2014Full accounts made up to 31 December 2013 (21 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 700,000
(5 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 700,000
(5 pages)
1 May 2014Registered office address changed from C/O Interoute Communications Limited 31St Floor Canada Square Canary Wharf London E14 5LQ England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Interoute Communications Limited 31St Floor Canada Square Canary Wharf London E14 5LQ England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Interoute Communications Limited 31St Floor Canada Square Canary Wharf London E14 5LQ England on 1 May 2014 (1 page)
12 March 2014Registered office address changed from C/O Interoute Communications Limited 25 Canada Square 31St Floor 25 Canada Square London E14 5LQ England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from C/O Interoute Communications Limited 25 Canada Square 31St Floor 25 Canada Square London E14 5LQ England on 12 March 2014 (1 page)
27 February 2014Registered office address changed from C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG United Kingdom on 27 February 2014 (1 page)
15 August 2013Registration of charge 037732550010 (47 pages)
15 August 2013Registration of charge 037732550010 (47 pages)
5 August 2013Full accounts made up to 31 December 2012 (17 pages)
5 August 2013Full accounts made up to 31 December 2012 (17 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 9 (16 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 9 (16 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 8 (80 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 8 (80 pages)
10 August 2012Full accounts made up to 31 December 2011 (18 pages)
10 August 2012Full accounts made up to 31 December 2011 (18 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2011Memorandum and Articles of Association (3 pages)
23 September 2011Memorandum and Articles of Association (3 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
8 September 2011Full accounts made up to 31 December 2010 (18 pages)
8 September 2011Full accounts made up to 31 December 2010 (18 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
2 June 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
2 June 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
2 June 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
14 July 2010Register inspection address has been changed (2 pages)
14 July 2010Register(s) moved to registered inspection location (2 pages)
14 July 2010Register inspection address has been changed (2 pages)
14 July 2010Register(s) moved to registered inspection location (2 pages)
17 June 2010Full accounts made up to 31 December 2009 (18 pages)
17 June 2010Full accounts made up to 31 December 2009 (18 pages)
26 April 2010Company name changed I-21 LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
26 April 2010Company name changed I-21 LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Change of name notice (2 pages)
6 November 2009Registered office address changed from C/O Interoute Communications Ltd Walbrook Building Marsh Wall London E14 9SG on 6 November 2009 (1 page)
6 November 2009Registered office address changed from C/O Interoute Communications Ltd Walbrook Building Marsh Wall London E14 9SG on 6 November 2009 (1 page)
6 November 2009Registered office address changed from C/O Interoute Communications Ltd Walbrook Building Marsh Wall London E14 9SG on 6 November 2009 (1 page)
20 October 2009Director's details changed for Mr Gareth John Williams on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Gareth John Williams on 20 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Maurice Mark Woolf on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Maurice Mark Woolf on 14 October 2009 (2 pages)
17 June 2009Full accounts made up to 31 December 2008 (18 pages)
17 June 2009Full accounts made up to 31 December 2008 (18 pages)
28 May 2009Return made up to 19/05/09; full list of members (5 pages)
28 May 2009Return made up to 19/05/09; full list of members (5 pages)
25 March 2009Resolutions
  • RES13 ‐ Section 175 section 736 03/03/2009
(2 pages)
25 March 2009Resolutions
  • RES13 ‐ Section 175 section 736 03/03/2009
(2 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 August 2008Full accounts made up to 31 December 2007 (19 pages)
12 August 2008Full accounts made up to 31 December 2007 (19 pages)
30 July 2008Appointment terminated director robert mcneal (1 page)
30 July 2008Director appointed mr gareth john williams (1 page)
30 July 2008Registered office changed on 30/07/2008 from walbrook building 195 marsh wall london E14 9SG (1 page)
30 July 2008Appointment terminated director robert mcneal (1 page)
30 July 2008Appointment terminated director james kinsella (1 page)
30 July 2008Registered office changed on 30/07/2008 from walbrook building 195 marsh wall london E14 9SG (1 page)
30 July 2008Director appointed mr gareth john williams (1 page)
30 July 2008Director appointed mr maurice mark woolf (1 page)
30 July 2008Appointment terminated director james kinsella (1 page)
30 July 2008Director appointed mr maurice mark woolf (1 page)
28 May 2008Return made up to 19/05/08; full list of members (5 pages)
28 May 2008Return made up to 19/05/08; full list of members (5 pages)
22 May 2008Director's change of particulars / james kinsella / 01/05/2008 (1 page)
22 May 2008Director's change of particulars / james kinsella / 01/05/2008 (1 page)
20 July 2007Full accounts made up to 31 December 2006 (20 pages)
20 July 2007Full accounts made up to 31 December 2006 (20 pages)
5 July 2007Full accounts made up to 31 December 2005 (22 pages)
5 July 2007Full accounts made up to 31 December 2005 (22 pages)
21 June 2007Registered office changed on 21/06/07 from: 4TH floor 195 marsh wall london E14 9SG (1 page)
21 June 2007Registered office changed on 21/06/07 from: 4TH floor 195 marsh wall london E14 9SG (1 page)
29 May 2007Return made up to 19/05/07; full list of members (5 pages)
29 May 2007Return made up to 19/05/07; full list of members (5 pages)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
21 July 2006Auditor's resignation (2 pages)
21 July 2006Auditor's resignation (2 pages)
23 June 2006Return made up to 19/05/06; full list of members (5 pages)
23 June 2006Return made up to 19/05/06; full list of members (5 pages)
19 October 2005Return made up to 19/05/05; full list of members (8 pages)
19 October 2005Return made up to 19/05/05; full list of members (8 pages)
28 July 2005Full accounts made up to 31 December 2004 (17 pages)
28 July 2005Full accounts made up to 31 December 2004 (17 pages)
3 June 2005Full accounts made up to 31 December 2003 (17 pages)
3 June 2005Full accounts made up to 31 December 2003 (17 pages)
10 August 2004Return made up to 19/05/04; full list of members (5 pages)
10 August 2004Location of register of members (non legible) (1 page)
10 August 2004Return made up to 19/05/04; full list of members (5 pages)
10 August 2004Location of register of members (non legible) (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
25 May 2004Auditor's resignation (1 page)
25 May 2004Auditor's resignation (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
16 December 2003Particulars of mortgage/charge (5 pages)
16 December 2003Particulars of mortgage/charge (5 pages)
29 November 2003Registered office changed on 29/11/03 from: barnards inn 86 fetter lane london EC4A 1EN (1 page)
29 November 2003Registered office changed on 29/11/03 from: barnards inn 86 fetter lane london EC4A 1EN (1 page)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 May 2003Return made up to 19/05/03; full list of members (5 pages)
27 May 2003Return made up to 19/05/03; full list of members (5 pages)
24 February 2003Registered office changed on 24/02/03 from: 1 little new street hill house london 3TR ecr (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 1 little new street hill house london 3TR ecr (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
11 February 2003Stat of affairs with f 3.10 (11 pages)
11 February 2003Stat of affairs with f 3.10 (11 pages)
11 February 2003Administrative Receiver's report (14 pages)
11 February 2003Administrative Receiver's report (14 pages)
7 February 2003Receiver's abstract of receipts and payments (3 pages)
7 February 2003Receiver's abstract of receipts and payments (3 pages)
7 February 2003Receiver ceasing to act (1 page)
7 February 2003Receiver ceasing to act (1 page)
10 January 2003Amending 405(1)'s (2 pages)
10 January 2003Amending 405(1)'s (2 pages)
27 November 2002Appointment of receiver/manager (2 pages)
27 November 2002Appointment of receiver/manager (2 pages)
25 November 2002Registered office changed on 25/11/02 from: barnards inn 86 fetter lane london EC4A 1EN (1 page)
25 November 2002Registered office changed on 25/11/02 from: barnards inn 86 fetter lane london EC4A 1EN (1 page)
5 September 2002Full accounts made up to 31 December 2001 (15 pages)
5 September 2002Full accounts made up to 31 December 2001 (15 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
29 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Registered office changed on 15/03/02 from: 7 portland place london W1B 1PP (1 page)
15 March 2002Registered office changed on 15/03/02 from: 7 portland place london W1B 1PP (1 page)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director's particulars changed (1 page)
8 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Registered office changed on 06/06/01 from: 20 black friars lane london EC4V 6HD (1 page)
6 June 2001Registered office changed on 06/06/01 from: 20 black friars lane london EC4V 6HD (1 page)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
29 August 2000Particulars of mortgage/charge (11 pages)
29 August 2000Particulars of mortgage/charge (11 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Return made up to 19/05/00; full list of members (7 pages)
7 July 2000Return made up to 19/05/00; full list of members (7 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
12 May 2000£ nc 100000/200000 05/05/00 (1 page)
12 May 2000£ nc 100000/200000 05/05/00 (1 page)
12 May 2000Ad 05/05/00--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages)
12 May 2000Ad 05/05/00--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 January 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
18 January 2000New director appointed (3 pages)
18 January 2000New director appointed (3 pages)
18 January 2000New director appointed (3 pages)
18 January 2000Director resigned (1 page)
18 January 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
18 January 2000New director appointed (3 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999Company name changed mawlaw 440 LIMITED\certificate issued on 17/06/99 (2 pages)
17 June 1999Company name changed mawlaw 440 LIMITED\certificate issued on 17/06/99 (2 pages)
19 May 1999Incorporation (21 pages)
19 May 1999Incorporation (21 pages)