London
WC2N 5RW
Director Name | Mr Nicholas Simon Collins |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Andrew Court |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 41 Greenwich South Street London SE10 8NT |
Director Name | Latchman Persaud Sharma |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 2000) |
Role | Evp Corporate Dev |
Correspondence Address | 138 Manor Lane London SE12 8LR |
Director Name | Ohad Finkelstein |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2001) |
Role | Ceo & President Interoute Tele |
Correspondence Address | 19 Well Road London NW3 1LH |
Director Name | Ian Howland Sargent |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | North American |
Status | Resigned |
Appointed | 24 May 2000(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2002) |
Role | Engineering & Costruction Exec |
Correspondence Address | Flat 307 Carrington House 6 Hertford Street London W1Y 7TA |
Director Name | Alan Joseph Lowe |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 February 2003) |
Role | Engineer |
Correspondence Address | The Old Rectory Chignal Road, Chignal Smealey Chelmsford Essex CM1 4SZ |
Director Name | Mr David Roy Halliday |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2002) |
Role | Senior Manager Telecommunicati |
Country of Residence | England |
Correspondence Address | 31 Epsom Road Ewell Epsom Surrey KT17 1JZ |
Director Name | Mr Murray John Scott |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2003) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Middle Drive Beaconsfield Buckinghamshire HP9 2AF |
Director Name | Mr Robert Kirk McNeal |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2008) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 202 Berkeley Tower 48 Westferry Circus London E14 8RP |
Director Name | Mr James Michael Kinsella |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 202 Berkeley Tower 48 Westferry Circus London E14 8RP |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Maurice Mark Woolf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2018) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Michael Thomas Sicoli |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2019) |
Role | Vice President Of Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Anthony Hansel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2022) |
Role | Vp, Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Daniel Macfarlane Fraser |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2020) |
Role | Vp, Corporate Controller |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Michael Paul Winston |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2020) |
Role | Vp, Finance And Tax |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mrs Donna Marie Granato |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Donald Peter Macneil |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Ernest Ortega |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Revenue Officer |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Andrew John Haynes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2024) |
Role | Svp Product And Technology |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(5 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 July 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | interoute.com |
---|---|
Email address | [email protected] |
Telephone | 0115 9836200 |
Telephone region | Nottingham |
Registered Address | 5th Floor 40 Strand London WC2N 5RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
700k at £1 | Interoute Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,861,976 |
Gross Profit | £98,589 |
Net Worth | -£1,533,442 |
Cash | £19,150 |
Current Liabilities | £13,445,634 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (3 weeks, 6 days from now) |
3 April 2013 | Delivered 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 2011 | Delivered 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 2000 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2022 | Delivered on: 8 September 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 February 2022 | Delivered on: 16 February 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 January 2022 | Delivered on: 13 January 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
15 August 2018 | Delivered 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 2017 | Delivered on: 19 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2016 | Delivered on: 24 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 August 2013 | Delivered 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 2000 | Delivered 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 |
31 January 2024 | Termination of appointment of Andrew John Haynes as a director on 29 January 2024 (1 page) |
---|---|
5 December 2023 | Change of details for Interoute Communications Ltd as a person with significant control on 25 October 2023 (2 pages) |
13 October 2023 | Full accounts made up to 31 December 2022 (39 pages) |
22 May 2023 | Register 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 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
11 May 2023 | Company name changed interoute networks LIMITED\certificate issued on 11/05/23
|
3 April 2023 | Full accounts made up to 31 December 2021 (39 pages) |
28 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
28 December 2022 | Termination of appointment of Anthony Hansel as a director on 20 December 2022 (1 page) |
27 September 2022 | Appointment of Mr Andrew John Haynes as a director on 25 September 2022 (2 pages) |
26 September 2022 | Appointment of Mr Nicholas Simon Collins as a director on 25 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022 (1 page) |
26 September 2022 | Appointment of Mr Adeel Ahmad as a director on 25 September 2022 (2 pages) |
8 September 2022 | Registration of charge 037732550020, created on 29 August 2022 (23 pages) |
19 July 2022 | Full accounts made up to 31 December 2020 (44 pages) |
26 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
16 February 2022 | Registration of charge 037732550019, created on 14 February 2022 (23 pages) |
18 January 2022 | Registered 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 2022 | Change of details for Interoute Communications Ltd as a person with significant control on 18 January 2022 (2 pages) |
13 January 2022 | Registration of charge 037732550018, created on 11 January 2022 (42 pages) |
26 November 2021 | Satisfaction of charge 3 in full (1 page) |
26 November 2021 | Satisfaction of charge 037732550010 in full (1 page) |
26 November 2021 | Satisfaction of charge 037732550016 in full (1 page) |
26 November 2021 | Satisfaction of charge 8 in full (1 page) |
26 November 2021 | Satisfaction of charge 5 in full (1 page) |
26 November 2021 | Satisfaction of charge 4 in full (1 page) |
26 November 2021 | Satisfaction of charge 037732550015 in full (1 page) |
26 November 2021 | Satisfaction of charge 037732550017 in full (1 page) |
26 November 2021 | Satisfaction of charge 1 in full (1 page) |
26 November 2021 | Satisfaction of charge 6 in full (1 page) |
22 September 2021 | Termination of appointment of Donald Peter Macneil as a director on 16 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Ernest Ortega as a director on 16 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Donna Marie Granato as a director on 16 September 2021 (1 page) |
26 May 2021 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
26 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
27 April 2021 | Full accounts made up to 31 December 2019 (41 pages) |
17 March 2021 | Appointment of Ernest Ortega as a director on 9 March 2021 (2 pages) |
17 March 2021 | Appointment of Donald Peter Macneil as a director on 9 March 2021 (2 pages) |
17 March 2021 | Appointment of Donna Marie Granato as a director on 9 March 2021 (2 pages) |
12 January 2021 | Registration of charge 037732550017, created on 28 December 2020 (108 pages) |
12 January 2021 | Registration of charge 037732550016, created on 28 December 2020 (72 pages) |
15 December 2020 | Change of details for Interoute Communications Ltd as a person with significant control on 6 April 2016 (2 pages) |
2 December 2020 | Appointment of Christoper Turing Mckee as a director on 30 October 2020 (2 pages) |
1 December 2020 | Termination of appointment of Daniel Macfarlane Fraser as a director on 30 October 2020 (1 page) |
1 December 2020 | Termination of appointment of Michael Paul Winston as a director on 30 October 2020 (1 page) |
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 31 December 2018 (40 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
16 September 2019 | Appointment of Michael Paul Winston as a director on 4 September 2019 (2 pages) |
16 September 2019 | Appointment of Daniel Macfarlane Fraser as a director on 4 September 2019 (2 pages) |
16 September 2019 | Appointment of Anthony Hansel as a director on 4 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Michael Thomas Sicoli as a director on 4 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Christopher Turing Mckee as a director on 4 September 2019 (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Court order completion of merger (2 pages) |
28 March 2019 | Registered 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 2018 | CB01 - notice of a cross border merger (96 pages) |
24 August 2018 | Registration of charge 037732550015, created on 15 August 2018 (72 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (35 pages) |
10 July 2018 | Termination of appointment of Abogado Nominees Limited as a secretary on 9 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
8 June 2018 | Satisfaction of charge 037732550012 in full (4 pages) |
8 June 2018 | Satisfaction of charge 037732550013 in full (4 pages) |
8 June 2018 | Satisfaction of charge 037732550014 in full (4 pages) |
7 June 2018 | Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page) |
7 June 2018 | Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages) |
7 June 2018 | Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Maurice Mark Woolf as a director on 31 May 2018 (1 page) |
14 May 2018 | CB01 draft terms of merger (78 pages) |
19 October 2017 | Registration of charge 037732550014, created on 9 October 2017 (37 pages) |
19 October 2017 | Registration of charge 037732550014, created on 9 October 2017 (37 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 November 2016 | Registration of charge 037732550013, created on 14 November 2016 (41 pages) |
24 November 2016 | Registration of charge 037732550013, created on 14 November 2016 (41 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 November 2015 | Satisfaction of charge 037732550011 in full (1 page) |
5 November 2015 | Satisfaction of charge 037732550011 in full (1 page) |
19 October 2015 | Registration of charge 037732550012, created on 15 October 2015 (59 pages) |
19 October 2015 | Registration of charge 037732550012, created on 15 October 2015 (59 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 October 2014 | Satisfaction of charge 7 in full (4 pages) |
23 October 2014 | Satisfaction of charge 9 in full (4 pages) |
23 October 2014 | Satisfaction of charge 7 in full (4 pages) |
23 October 2014 | Satisfaction of charge 9 in full (4 pages) |
9 September 2014 | Registration of charge 037732550011, created on 8 September 2014 (62 pages) |
9 September 2014 | Registration of charge 037732550011, created on 8 September 2014 (62 pages) |
9 September 2014 | Registration of charge 037732550011, created on 8 September 2014 (62 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
1 May 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Registration of charge 037732550010 (47 pages) |
15 August 2013 | Registration of charge 037732550010 (47 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 8 (80 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 8 (80 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Memorandum and Articles of Association (3 pages) |
23 September 2011 | Memorandum and Articles of Association (3 pages) |
23 September 2011 | Resolutions
|
21 September 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
2 June 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
2 June 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Register inspection address has been changed (2 pages) |
14 July 2010 | Register(s) moved to registered inspection location (2 pages) |
14 July 2010 | Register inspection address has been changed (2 pages) |
14 July 2010 | Register(s) moved to registered inspection location (2 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 April 2010 | Company name changed I-21 LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Company name changed I-21 LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Change of name notice (2 pages) |
6 November 2009 | Registered office address changed from C/O Interoute Communications Ltd Walbrook Building Marsh Wall London E14 9SG on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from C/O Interoute Communications Ltd Walbrook Building Marsh Wall London E14 9SG on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from C/O Interoute Communications Ltd Walbrook Building Marsh Wall London E14 9SG on 6 November 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Gareth John Williams on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Gareth John Williams on 20 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Maurice Mark Woolf on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Maurice Mark Woolf on 14 October 2009 (2 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 July 2008 | Appointment terminated director robert mcneal (1 page) |
30 July 2008 | Director appointed mr gareth john williams (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from walbrook building 195 marsh wall london E14 9SG (1 page) |
30 July 2008 | Appointment terminated director robert mcneal (1 page) |
30 July 2008 | Appointment terminated director james kinsella (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from walbrook building 195 marsh wall london E14 9SG (1 page) |
30 July 2008 | Director appointed mr gareth john williams (1 page) |
30 July 2008 | Director appointed mr maurice mark woolf (1 page) |
30 July 2008 | Appointment terminated director james kinsella (1 page) |
30 July 2008 | Director appointed mr maurice mark woolf (1 page) |
28 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
22 May 2008 | Director's change of particulars / james kinsella / 01/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / james kinsella / 01/05/2008 (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 July 2007 | Full accounts made up to 31 December 2005 (22 pages) |
5 July 2007 | Full accounts made up to 31 December 2005 (22 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 4TH floor 195 marsh wall london E14 9SG (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 4TH floor 195 marsh wall london E14 9SG (1 page) |
29 May 2007 | Return made up to 19/05/07; full list of members (5 pages) |
29 May 2007 | Return made up to 19/05/07; full list of members (5 pages) |
9 August 2006 | Auditor's resignation (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
21 July 2006 | Auditor's resignation (2 pages) |
21 July 2006 | Auditor's resignation (2 pages) |
23 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
23 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
19 October 2005 | Return made up to 19/05/05; full list of members (8 pages) |
19 October 2005 | Return made up to 19/05/05; full list of members (8 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
3 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
10 August 2004 | Return made up to 19/05/04; full list of members (5 pages) |
10 August 2004 | Location of register of members (non legible) (1 page) |
10 August 2004 | Return made up to 19/05/04; full list of members (5 pages) |
10 August 2004 | Location of register of members (non legible) (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
25 May 2004 | Auditor's resignation (1 page) |
25 May 2004 | Auditor's resignation (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
16 December 2003 | Particulars of mortgage/charge (5 pages) |
16 December 2003 | Particulars of mortgage/charge (5 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: barnards inn 86 fetter lane london EC4A 1EN (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: barnards inn 86 fetter lane london EC4A 1EN (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2003 | Return made up to 19/05/03; full list of members (5 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (5 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 1 little new street hill house london 3TR ecr (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 1 little new street hill house london 3TR ecr (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
11 February 2003 | Stat of affairs with f 3.10 (11 pages) |
11 February 2003 | Stat of affairs with f 3.10 (11 pages) |
11 February 2003 | Administrative Receiver's report (14 pages) |
11 February 2003 | Administrative Receiver's report (14 pages) |
7 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 February 2003 | Receiver ceasing to act (1 page) |
7 February 2003 | Receiver ceasing to act (1 page) |
10 January 2003 | Amending 405(1)'s (2 pages) |
10 January 2003 | Amending 405(1)'s (2 pages) |
27 November 2002 | Appointment of receiver/manager (2 pages) |
27 November 2002 | Appointment of receiver/manager (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: barnards inn 86 fetter lane london EC4A 1EN (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: barnards inn 86 fetter lane london EC4A 1EN (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 7 portland place london W1B 1PP (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 7 portland place london W1B 1PP (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director's particulars changed (1 page) |
8 June 2001 | Return made up to 19/05/01; full list of members
|
8 June 2001 | Return made up to 19/05/01; full list of members
|
6 June 2001 | Registered office changed on 06/06/01 from: 20 black friars lane london EC4V 6HD (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 20 black friars lane london EC4V 6HD (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
29 August 2000 | Particulars of mortgage/charge (11 pages) |
29 August 2000 | Particulars of mortgage/charge (11 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Return made up to 19/05/00; full list of members (7 pages) |
7 July 2000 | Return made up to 19/05/00; full list of members (7 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New 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 2000 | Ad 05/05/00--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages) |
12 May 2000 | Ad 05/05/00--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
8 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
18 January 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
18 January 2000 | New director appointed (3 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Resolutions
|
17 June 1999 | Company name changed mawlaw 440 LIMITED\certificate issued on 17/06/99 (2 pages) |
17 June 1999 | Company name changed mawlaw 440 LIMITED\certificate issued on 17/06/99 (2 pages) |
19 May 1999 | Incorporation (21 pages) |
19 May 1999 | Incorporation (21 pages) |