Company NameLumen Technologies Emea Holdings Limited
Company StatusActive
Company Number03855219
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Dougald MacDonald Robinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleSenior Director, Regulatory Affairs
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Director NameMr Thomas Gerard Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(23 years, 6 months after company formation)
Appointment Duration1 year
RoleVp Operations Service Emea
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, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColt House Great Eastern Street
London
EC2A 3EH
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameKathryn Jane Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 week after company formation)
Appointment Duration3 weeks (resigned 05 November 1999)
RoleSolicitor
Correspondence Address505 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameHelen Katherine Griffiths
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 week after company formation)
Appointment Duration3 weeks (resigned 05 November 1999)
RoleSolicitor
Correspondence Address22 Circus Street
London
SE10 8SN
Director NameSidney Malcolm Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 6 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence Address312 The Chase
Thundersley
Essex
SS7 3DN
Director NameMr Christopher John Nash
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2003)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHurst View
Swanton Road, West Peckham
Maidstone
Kent
ME18 5JY
Director NameDonald Weir Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2001)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address3a Westholme
Orpington
Kent
BR6 0AN
Director NameRoderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(9 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 August 2000)
RoleCompany Director
Correspondence AddressAros House
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Director NameTerrance Lee Dugan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 year, 8 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 NameDaniel James Wagner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 April 2002)
RoleManaging Director
Correspondence Address2 Wyldewoods
Hancocks Mount
Ascot
Berkshire
SL5 9RB
Director NameColin Graham Moir
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Conifers
Mill Lane, Calcot
Reading
Berkshire
RG31 7RS
Director NameJose Antonio Rios
Date of BirthJuly 1945 (Born 78 years ago)
NationalityVenezuelan
StatusResigned
Appointed10 April 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address1418 Commodore Way
Hollywood
Fl 33019
United States
Director NameMr Philip Casson Metcalf
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 High Street
Sharnbrook
Bedford
MK44 1PF
Secretary NameTracey Michelle Butterfill
NationalityBritish
StatusResigned
Appointed30 April 2004(4 years, 6 months 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
Secretary NameMr Nicholas Alexander Spence
NationalityBritish
StatusResigned
Appointed23 February 2007(7 years, 4 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(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2008)
RoleManaging Director Uk And Europ
Correspondence Address18 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Secretary NameMrs Tracey Michelle Butterfill
NationalityBritish
StatusResigned
Appointed11 April 2007(7 years, 6 months 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(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2011)
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, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2011)
RoleLawyer
Country of ResidenceIreland
Correspondence Address12 Brighton Court Brighton Road
Foxrock
Dublin 18
Director NameMr Richard Andrew Haywood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(11 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2013)
RoleDirector And Svp
Country of ResidenceEngland
Correspondence Address100 Leman Street
London
E1 8EU
Secretary NameMr John Joseph McCarthy
StatusResigned
Appointed04 October 2011(11 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 2017)
RoleCompany Director
Correspondence Address100 Leman Street
London
E1 8EU
Director NameMr James Barton Heard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2014)
RoleDirector And President
Country of ResidenceUnited Kingdom
Correspondence Address100 Leman Street
London
E1 8EU
Director NameMr Nicholas Alexander Spence
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 March 2019)
RoleVp Managing Corporate Counsel
Country of ResidenceEngland
Correspondence Address7th Floor 10 Fleet Place
London
EC4M 7RB
Director NameQamar Ul Arfeen Qadeer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2023)
RoleTax Director
Country of ResidenceEngland
Correspondence Address260-266 Goswell Road
London
EC1V 7EB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitelevel3.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

76.4m at £1Level 3 Gc Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£202,006,000
Cash£39,000
Current Liabilities£106,770,000

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

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 of 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 2007Delivered on: 24 May 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: Equitable charge over shares
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares; all the related rights. 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)

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.
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
3 November 2004Delivered on: 23 November 2004
Satisfied on: 4 February 2005
Persons entitled: Stt Crossing Limited

Classification: A charge over shares
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 shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
18 May 2004Delivered on: 2 June 2004
Satisfied on: 4 February 2005
Persons entitled: Stt Communications LTD

Classification: Charge over shares
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 in and to (a) all the shares, the same to be a security by way of a legal mortgage (b) and all related rights, the same to be a security by way of legal mortgage or charge. 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 and Agent for 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: 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. (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
24 November 1999Delivered on: 10 December 1999
Satisfied on: 16 May 2001
Persons entitled: Citibank Na as Agent and Trustee for the Finance Parties

Classification: Composite debenture between the charging companies and citibank N.A. (the security trustee)
Secured details: All present and future obligations and liabilities of the obligors (as defined) to any finance party (as defined) under each finance document (as defined) to which any obligor is a party.
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

Filing History

9 February 2021Change of details for Centurylink Inc as a person with significant control on 22 January 2021 (2 pages)
11 January 2021Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB (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)
6 October 2020Full accounts made up to 31 December 2019 (22 pages)
20 August 2020Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB (1 page)
20 August 2020Register inspection address has been changed to 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)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (24 pages)
1 August 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
14 March 2019Appointment of Mr Qamar Ul Arfeen Qadeer as a director on 13 March 2019 (2 pages)
14 March 2019Termination of appointment of Nicholas Alexander Spence as a director on 13 March 2019 (1 page)
15 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 201,376,853
(4 pages)
15 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2018Full accounts made up to 31 December 2017 (22 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
(3 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)
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)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 May 2017Termination of appointment of John Joseph Mccarthy as a secretary on 19 May 2017 (1 page)
19 May 2017Termination of appointment of John Joseph Mccarthy as a secretary on 19 May 2017 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (24 pages)
9 September 2016Full accounts made up to 31 December 2015 (24 pages)
23 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 April 2016Company name changed global crossing (bidco) LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
1 April 2016Company name changed global crossing (bidco) LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 76,376,853
(4 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 76,376,853
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 76,376,853
(4 pages)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 76,376,853
(4 pages)
21 July 2014Appointment of Mr Dougald Macdonald Robinson as a director on 13 July 2014 (2 pages)
21 July 2014Appointment of Mr Dougald Macdonald Robinson as a director on 13 July 2014 (2 pages)
1 April 2014Termination of appointment of James Heard as a director (1 page)
1 April 2014Appointment of Mr Nicloas Alexander Spence as a director (2 pages)
1 April 2014Appointment of Mr Nicloas Alexander Spence as a director (2 pages)
1 April 2014Termination of appointment of James Heard as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
4 October 2013Full accounts made up to 31 December 2012 (24 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 76,376,853
(4 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 76,376,853
(4 pages)
20 March 2013Termination of appointment of Richard Haywood as a director (1 page)
20 March 2013Termination of appointment of Richard Haywood as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
1 October 2012Termination of appointment of Bernard Keogh as a director (1 page)
1 October 2012Termination of appointment of Bernard Keogh as a director (1 page)
10 November 2011Appointment of Mr John Joseph Mccarthy as a secretary (2 pages)
10 November 2011Appointment of Mr John Joseph Mccarthy as a secretary (2 pages)
10 November 2011Appointment of Mr John Joseph Mccarthy as a secretary (2 pages)
10 November 2011Appointment of Mr John Joseph Mccarthy as a secretary (2 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
4 November 2011Appointment of Mr James Barton Heard as a director (2 pages)
4 November 2011Appointment of Mr James Barton Heard as a director (2 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
3 November 2011Termination of appointment of Qamar Qadeer as a director (1 page)
3 November 2011Appointment of Mr Richard Andrew Haywood as a director (2 pages)
3 November 2011Termination of appointment of Qamar Qadeer as a director (1 page)
3 November 2011Termination of appointment of Bernard Keogh as a secretary (1 page)
3 November 2011Appointment of Mr Richard Andrew Haywood as a director (2 pages)
3 November 2011Termination of appointment of Bernard Keogh as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 26 July 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)
15 September 2010Full accounts made up to 31 December 2009 (25 pages)
15 September 2010Full accounts made up to 31 December 2009 (25 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
18 December 2009Full accounts made up to 31 December 2008 (26 pages)
18 December 2009Full accounts made up to 31 December 2008 (26 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
16 February 2009Full accounts made up to 31 December 2007 (27 pages)
16 February 2009Full accounts made up to 31 December 2007 (27 pages)
3 December 2008Solvency statement dated 02/12/08 (3 pages)
3 December 2008Statement by directors (2 pages)
3 December 2008Statement by directors (2 pages)
3 December 2008Min detail amend capital eff 03/12/08 (1 page)
3 December 2008Solvency statement dated 02/12/08 (3 pages)
3 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancellation of share premium account 02/12/2008
(3 pages)
3 December 2008Min detail amend capital eff 03/12/08 (1 page)
3 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancellation of share premium account 02/12/2008
(3 pages)
1 December 2008Appointment terminate, secretary logged form (1 page)
1 December 2008Appointment terminate, secretary logged form (1 page)
28 November 2008Director appointed mr qamar ul arfeen qadeer (1 page)
28 November 2008Appointment terminated director anthony christie (1 page)
28 November 2008Appointment terminated director anthony christie (1 page)
28 November 2008Secretary appointed mr bernard william keogh (1 page)
28 November 2008Secretary appointed mr bernard william keogh (1 page)
28 November 2008Director appointed mr qamar ul arfeen qadeer (1 page)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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)
11 March 2008Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages)
11 March 2008Secretary's change of particulars / tracey butterfill / 08/03/2008 (2 pages)
13 December 2007Full accounts made up to 31 December 2006 (28 pages)
13 December 2007Full accounts made up to 31 December 2006 (28 pages)
9 October 2007Memorandum and Articles of Association (14 pages)
9 October 2007Memorandum and Articles of Association (14 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)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
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)
24 May 2007Particulars of mortgage/charge (11 pages)
24 May 2007Particulars of mortgage/charge (11 pages)
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 2007New secretary appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
23 January 2007Group of companies' accounts made up to 31 December 2005 (73 pages)
23 January 2007Group of companies' accounts made up to 31 December 2005 (73 pages)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (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 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)
4 February 2006Group of companies' accounts made up to 31 December 2004 (41 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (41 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
29 July 2005Return made up to 26/07/05; full list of members (2 pages)
29 July 2005Return made up to 26/07/05; full list of members (2 pages)
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)
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 (2 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)
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)
12 January 2005Auditor's resignation (2 pages)
12 January 2005Auditor's resignation (2 pages)
11 January 2005Particulars of mortgage/charge (14 pages)
11 January 2005Particulars of mortgage/charge (15 pages)
11 January 2005Particulars of mortgage/charge (14 pages)
11 January 2005Particulars of mortgage/charge (15 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
22 November 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
22 November 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
28 July 2004Return made up to 26/07/04; full list of members (2 pages)
28 July 2004Return made up to 26/07/04; full list of members (2 pages)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2004Particulars of mortgage/charge (7 pages)
2 June 2004Particulars of mortgage/charge (7 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
6 April 2004Location of register of members (1 page)
6 April 2004Location of register of members (1 page)
5 March 2004Full accounts made up to 31 December 2002 (18 pages)
5 March 2004Full accounts made up to 31 December 2002 (18 pages)
22 December 2003Particulars of mortgage/charge (15 pages)
22 December 2003Particulars of mortgage/charge (19 pages)
22 December 2003Particulars of mortgage/charge (15 pages)
22 December 2003Particulars of mortgage/charge (19 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
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)
27 August 2003Return made up to 26/07/03; full list of members (6 pages)
27 August 2003Return made up to 26/07/03; full list of members (6 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)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
3 December 2002Full accounts made up to 31 December 2001 (17 pages)
3 December 2002Full accounts made up to 31 December 2001 (17 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)
6 August 2002Return made up to 26/07/02; full list of members (7 pages)
6 August 2002Return made up to 26/07/02; full list of members (7 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
5 June 2002Full accounts made up to 31 December 2000 (16 pages)
5 June 2002Full accounts made up to 31 December 2000 (16 pages)
1 May 2002New director appointed (1 page)
1 May 2002New director appointed (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
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)
31 July 2001Return made up to 26/07/01; full list of members (5 pages)
31 July 2001Return made up to 26/07/01; full list of members (5 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: washington house 4TH floor 40-41 conduit street london W1R 9FB (1 page)
17 July 2001Registered office changed on 17/07/01 from: washington house 4TH floor 40-41 conduit street london W1R 9FB (1 page)
17 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
29 September 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 300000002/300000003 (2 pages)
29 September 2000Statement of affairs (5 pages)
29 September 2000Statement of affairs (5 pages)
29 September 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 300000002/300000003 (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
16 August 2000Return made up to 26/07/00; full list of members (6 pages)
16 August 2000Return made up to 26/07/00; full list of members (6 pages)
10 August 2000New director appointed (3 pages)
10 August 2000New director appointed (3 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
15 May 2000Registered office changed on 15/05/00 from: phoenix house station hill reading berkshire RG1 1NB (1 page)
15 May 2000Registered office changed on 15/05/00 from: phoenix house station hill reading berkshire RG1 1NB (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)
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)
10 December 1999Particulars of mortgage/charge (18 pages)
10 December 1999Particulars of mortgage/charge (18 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 December 1999Registered office changed on 03/12/99 from: 35 basinghall street london EC2V 5DE (1 page)
3 December 1999Ad 24/11/99--------- £ si 300000000@1=300000000 £ ic 2/300000002 (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Registered office changed on 03/12/99 from: 35 basinghall street london EC2V 5DE (1 page)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 December 1999Ad 24/11/99--------- £ si 300000000@1=300000000 £ ic 2/300000002 (2 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999£ nc 100/350000000 04/11/99 (1 page)
12 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1999£ nc 100/350000000 04/11/99 (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
12 November 1999Director resigned (1 page)
4 November 1999Company name changed trushelfco (no.2541) LIMITED\certificate issued on 04/11/99 (2 pages)
4 November 1999Company name changed trushelfco (no.2541) LIMITED\certificate issued on 04/11/99 (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
8 October 1999Incorporation (19 pages)
8 October 1999Incorporation (19 pages)