Company NameNetscalibur UK Holdings Limited
Company StatusDissolved
Company Number04006766
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NamesTrushelfco (No.2672) Limited and ISP Holdings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2019(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameFrancesco Caio
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed22 June 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2003)
RoleExecutive
Correspondence AddressCorso Magenta 60
Milan
20122
Italy
Director NameJames Stevenson Hoch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 weeks, 6 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 December 2000)
RoleBanker
Correspondence Address42 Tite Street
London
SW3 4JA
Director NameChristopher Roberts
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 22 June 2000)
RoleSolicitor
Correspondence Address3 Bolingbroke Road
London
W14 0AJ
Director NameMr Martin Anthony Whelton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 22 June 2000)
RoleSolicitor
Correspondence AddressPitt's Walk Bowling Green Close
London
SW15 3TE
Secretary NameLeif Lindback
NationalityNorwegian
StatusResigned
Appointed22 June 2000(2 weeks, 6 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 December 2000)
RoleCompany Director
Correspondence Address35 Walford Road
London
N16 8EF
Director NamePaolo Garraffo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2003)
RoleHead Of M & A
Correspondence Address85 Coleherne Court
Old Brompton Road
London
SW5 0EE
Secretary NameMr Jamie Stewart Gunn
NationalityBritish
StatusResigned
Appointed18 December 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2003)
RoleCompany Director
Correspondence AddressWillowcroft
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director NameMr Jamie Stewart Gunn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2003)
RoleFinance Director
Correspondence AddressWillowcroft
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director NameStephen Rawlinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address32a Broomfield Avenue
Palmers Green
London
N13 4JN
Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Parkmount Lodge
12-14 Reeves Mews
London
W1K 2EG
Director NameMr Frank Martin Dooley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Secretary NameMr Frank Martin Dooley
NationalityIrish
StatusResigned
Appointed25 July 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2010)
RoleAccountant Acca
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2010(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleMD
Country of ResidenceEngland
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Secretary NameMr Michel Robert
StatusResigned
Appointed25 February 2010(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Telephone08708878800
Telephone regionUnknown

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

25 July 2003Delivered on: 8 August 2003
Satisfied on: 13 June 2012
Persons entitled: Headstart Class F Holdings Limited

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: 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
25 July 2003Delivered on: 30 July 2003
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
30 June 2000Delivered on: 6 July 2000
Satisfied on: 18 July 2003
Persons entitled:
Benedict James Knox
On 30TH June 2000 by the Company)
Julian Cordell Hayward(Or Any Other Persons for the Time Being Entered in the Register of Noteholders Maintained by the Company Pursuant to the Provisions of the Deed Constituting Floating Rate Loan Notes 2003 Made

Classification: Floating rate loan notes due 2003
Secured details: All monies due or to become due from the company to the chargee under or in connnection with the floating rate loan notes due 2003 of the company as constituted by a deed entered into by the company on 30TH june 2000.
Particulars: First fixed charge all the company's right title and interest in and to the deposit account and the deposit with the deposit account being an interest bearing sterling deposit of the company with abn amro bank b,V. (Account number 4008 2490 sort code 40 50 30 ref;-direct connection) and includes any renewal or re-designation thereof. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
17 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 February 2019Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages)
11 February 2019Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page)
11 February 2019Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages)
11 February 2019Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,002
(5 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,002
(5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,002
(5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,002
(5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,002
(5 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,002
(5 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,002
(5 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,002
(5 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
13 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
29 March 2010Appointment of Mr Michel Robert as a director (2 pages)
29 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
29 March 2010Appointment of Mr Michel Robert as a director (2 pages)
29 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
25 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
10 June 2009Return made up to 02/06/09; full list of members (3 pages)
10 June 2009Return made up to 02/06/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
3 December 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
3 December 2008Accounts for a dormant company made up to 30 June 2007 (10 pages)
29 July 2008Return made up to 02/06/08; full list of members (3 pages)
29 July 2008Return made up to 02/06/08; full list of members (3 pages)
13 June 2007Return made up to 02/06/07; no change of members (7 pages)
13 June 2007Return made up to 02/06/07; no change of members (7 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (10 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (10 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
19 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (10 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (10 pages)
8 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Full accounts made up to 30 June 2004 (11 pages)
17 June 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2005Auditor's resignation (1 page)
5 May 2005Auditor's resignation (1 page)
6 October 2004Full accounts made up to 30 June 2003 (10 pages)
6 October 2004Full accounts made up to 30 June 2003 (10 pages)
24 September 2004Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page)
24 September 2004Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page)
24 September 2004Auditor's resignation (1 page)
24 September 2004Auditor's resignation (1 page)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
12 September 2003Full accounts made up to 31 December 2002 (11 pages)
12 September 2003Full accounts made up to 31 December 2002 (11 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
13 August 2003Declaration of assistance for shares acquisition (15 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Declaration of assistance for shares acquisition (15 pages)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
13 August 2003Registered office changed on 13/08/03 from: 2 lambs passage london EC1Y 8BB (1 page)
13 August 2003Registered office changed on 13/08/03 from: 2 lambs passage london EC1Y 8BB (1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2003Auditor's resignation (1 page)
13 August 2003Auditor's resignation (1 page)
13 August 2003Memorandum and Articles of Association (6 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Declaration of assistance for shares acquisition (15 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Declaration of assistance for shares acquisition (15 pages)
13 August 2003Director resigned (1 page)
13 August 2003Memorandum and Articles of Association (6 pages)
13 August 2003New director appointed (2 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
20 September 2002Secretary's particulars changed (1 page)
20 September 2002Secretary's particulars changed (1 page)
2 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
28 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Registered office changed on 20/04/01 from: 25 cabot square london E14 4QA (1 page)
20 April 2001Registered office changed on 20/04/01 from: 25 cabot square london E14 4QA (1 page)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Memorandum and Articles of Association (14 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Memorandum and Articles of Association (14 pages)
21 December 2000Company name changed isp holdings LIMITED\certificate issued on 21/12/00 (2 pages)
21 December 2000Company name changed isp holdings LIMITED\certificate issued on 21/12/00 (2 pages)
19 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
19 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 2000Ad 29/06/00--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
19 July 2000£ nc 100/100002 30/06/00 (1 page)
19 July 2000£ nc 100/100002 30/06/00 (1 page)
19 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
19 July 2000Ad 29/06/00--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
6 July 2000Particulars of mortgage/charge (7 pages)
6 July 2000Particulars of mortgage/charge (7 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New director appointed (3 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
22 June 2000Company name changed trushelfco (no.2672) LIMITED\certificate issued on 22/06/00 (2 pages)
22 June 2000Company name changed trushelfco (no.2672) LIMITED\certificate issued on 22/06/00 (2 pages)
2 June 2000Incorporation (19 pages)
2 June 2000Incorporation (19 pages)