Company NameCable & Wireless Services UK Limited
DirectorsLeah Helena Pegg and Matthew Edward Read
Company StatusActive
Company Number03899288
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Previous NamesCable & Wireless UK Limited and Cable & Wireless (Azure) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLeah Helena Pegg
StatusCurrent
Appointed31 July 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Leah Helena Pegg
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Matthew Edward Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2018(18 years after company formation)
Appointment Duration6 years, 3 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameJonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleSecretary
Correspondence Address4 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameMr Kenneth Keith Claydon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleSecretary
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Secretary NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 months, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed13 March 2000(2 months, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Director NameRobert Drolet
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed23 March 2000(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2003)
RoleLawyer
Correspondence Address30 Lincoln Avenue
Wimbledon
London
SW19 5JT
Director NameMr Robert James Beveridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address81 Kidmore Road
Caversham
Reading
RG4 7NQ
Director NameGregory Allison Clarke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2000)
RoleChief Executive Officer
Correspondence AddressPinehurst
Friary Road
Ascot
Berkshire
SL5 9HD
Secretary NameRobert Drolet
NationalityCanadian
StatusResigned
Appointed23 March 2000(3 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 2000)
RoleLawyer
Correspondence Address30 Lincoln Avenue
Wimbledon
London
SW19 5JT
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 05 June 2003)
RoleFinance Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameJoseph Daniel Fitz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 27 May 2003)
RoleSolicitor
Correspondence Address35 Aria House
5-15 Newton Street Covent Garden
London
WC2B 5EN
Secretary NameMr Kenneth Keith Claydon
NationalityBritish
StatusResigned
Appointed30 May 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2003)
RoleCompany Director
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Secretary NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Director NameMr Royston Hoggarth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2004)
RoleCeo Cable & Wireless Uk
Country of ResidenceEngland
Correspondence AddressThe Barley House
Hawks Meadow Snowford Hall Farm
Hunningham
Warwickshire
CV33 9ES
Secretary NameMr Jonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Secretary NameLorraine Davidson
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address18b Denver Road
London
N16 5JH
Secretary NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Director NameMr Jeremy Michael Jorgen Malherbe Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Chiswick Quay
London
W4 3UR
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2009)
RoleGroup General Counsel & Co Sec
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameIvan Gunatilleke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 2010)
RoleCompany Director
Correspondence AddressWaterside House Longshot Lane
Bracknell
Berkshire
RG12 1XL
Director NamePhilip Stephen James Davis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(9 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 January 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Longshot Lane
Bracknell
Berkshire
RG12 1XL
Director NameMs Belinda Holly Yvette Bradberry
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish/Australian
StatusResigned
Appointed20 January 2010(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameElinor Bell
NationalityBritish
StatusResigned
Appointed30 July 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2012)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameClare Underwood
NationalityBritish
StatusResigned
Appointed12 September 2012(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2014)
RoleCompany Director
Correspondence Address3rd Foor 26 Red Lion Square
London
WC1R 4HQ
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameMs Emily Louise Martin
StatusResigned
Appointed13 March 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMs Emily Louise Martin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteplc.cwplc.com

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Cable & Wireless LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

14 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 March 2020Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 January 2018Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
29 October 2015Termination of appointment of Belinda Holly Yvette Bradberry as a director on 22 October 2015 (1 page)
29 October 2015Termination of appointment of Belinda Holly Yvette Bradberry as a director on 22 October 2015 (1 page)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(7 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(7 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from , 3rd Floor, 26 Red Lion Square, London, WC1R 4HQ to 2nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from , 3rd Floor, 26 Red Lion Square, London, WC1R 4HQ to 2nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(7 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
21 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Appointment of Mr Chatan Patel as a director (2 pages)
21 March 2014Appointment of Mr Chatan Patel as a director (2 pages)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(7 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(7 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
10 October 2012Appointment of Clare Underwood as a secretary (3 pages)
10 October 2012Appointment of Clare Underwood as a secretary (3 pages)
8 October 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
8 October 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 29 February 2012 (3 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 29 February 2012 (3 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
21 October 2010Register(s) moved to registered office address (2 pages)
21 October 2010Register(s) moved to registered office address (2 pages)
11 October 2010Director's details changed for Belinda Holly Yvette Bradberry on 21 September 2010 (3 pages)
11 October 2010Director's details changed for Belinda Holly Yvette Bradberry on 21 September 2010 (3 pages)
24 August 2010Appointment of Elinor Bell as a secretary (3 pages)
24 August 2010Appointment of Elinor Bell as a secretary (3 pages)
24 August 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
24 August 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
26 January 2010Appointment of Timothy Lincoln Pennington as a director (2 pages)
26 January 2010Appointment of Clare Underwood as a director (2 pages)
26 January 2010Appointment of Timothy Lincoln Pennington as a director (2 pages)
26 January 2010Appointment of Clare Underwood as a director (2 pages)
25 January 2010Termination of appointment of Philip Davis as a director (1 page)
25 January 2010Termination of appointment of Philip Davis as a director (1 page)
25 January 2010Termination of appointment of Ivan Gunatilleke as a director (1 page)
25 January 2010Registered office address changed from , Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL on 25 January 2010 (1 page)
25 January 2010Registered office address changed from , Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL on 25 January 2010 (1 page)
25 January 2010Appointment of Belinda Holly Yvette Bradberry as a director (2 pages)
25 January 2010Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL on 25 January 2010 (1 page)
25 January 2010Appointment of Belinda Holly Yvette Bradberry as a director (2 pages)
25 January 2010Termination of appointment of Ivan Gunatilleke as a director (1 page)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 January 2009Director appointed philip stephen james davis (1 page)
28 January 2009Appointment terminated director nicholas cooper (1 page)
28 January 2009Appointment terminated director nicholas cooper (1 page)
28 January 2009Director appointed philip stephen james davis (1 page)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
23 September 2008Director's change of particulars / ivan gunatilleke / 22/09/2008 (1 page)
23 September 2008Director's change of particulars / ivan gunatilleke / 22/09/2008 (1 page)
23 September 2008Registered office changed on 23/09/2008 from, lakeside house, cain road, bracknell, berkshire, RG12 1XL (1 page)
23 September 2008Registered office changed on 23/09/2008 from, lakeside house, cain road, bracknell, berkshire, RG12 1XL (1 page)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 March 2008Location of register of members (1 page)
15 March 2008Director's change of particulars / nicholas cooper / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / ivan gunatilleke / 10/03/2008 (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Director's change of particulars / nicholas cooper / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / ivan gunatilleke / 10/03/2008 (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
1 February 2007Resolutions
  • RES13 ‐ Re-approve accts 31/03/06
(1 page)
1 February 2007Resolutions
  • RES13 ‐ Re-approve accts 31/03/06
(1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 November 2006Return made up to 28/10/06; full list of members (2 pages)
21 November 2006Return made up to 28/10/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
30 November 2005Return made up to 28/10/05; full list of members (2 pages)
30 November 2005Return made up to 28/10/05; full list of members (2 pages)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Location of register of members (1 page)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road, london, WC1X 8RX (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road, london, WC1X 8RX (1 page)
8 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
22 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004New director appointed (3 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
6 October 2004New director appointed (3 pages)
6 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
27 November 2003Return made up to 28/10/03; full list of members (7 pages)
27 November 2003Return made up to 28/10/03; full list of members (7 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
20 November 2002Return made up to 28/10/02; full list of members (8 pages)
20 November 2002Return made up to 28/10/02; full list of members (8 pages)
18 October 2002Company name changed cable & wireless (azure) LIMITED\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed cable & wireless (azure) LIMITED\certificate issued on 18/10/02 (2 pages)
11 June 2002Secretary's particulars changed (1 page)
11 June 2002Secretary's particulars changed (1 page)
28 March 2002Company name changed cable & wireless uk LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed cable & wireless uk LIMITED\certificate issued on 28/03/02 (2 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (9 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (9 pages)
24 November 2000Return made up to 28/10/00; full list of members (7 pages)
24 November 2000Return made up to 28/10/00; full list of members (7 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
23 June 2000New director appointed (4 pages)
23 June 2000New director appointed (4 pages)
21 June 2000Director resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: watford business park, caxton way, watford, hertfordshire WD1 8XH (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: watford business park, caxton way, watford, hertfordshire WD1 8XH (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 124 the obalds road, london, WC1X 8RX (1 page)
6 April 2000Registered office changed on 06/04/00 from: 124 the obalds road, london, WC1X 8RX (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
10 March 2000Accounting reference date extended from 03/01/01 to 31/03/01 (1 page)
10 March 2000Accounting reference date extended from 03/01/01 to 31/03/01 (1 page)
18 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2000Accounting reference date extended from 31/12/00 to 03/01/01 (1 page)
1 February 2000Ad 20/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2000Accounting reference date extended from 31/12/00 to 03/01/01 (1 page)
1 February 2000Ad 20/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2000Memorandum and Articles of Association (11 pages)
26 January 2000Memorandum and Articles of Association (11 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
18 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 January 2000Nc inc already adjusted 20/12/99 (1 page)
18 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 January 2000Nc inc already adjusted 20/12/99 (1 page)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
20 December 1999Incorporation (13 pages)
20 December 1999Incorporation (13 pages)