London
WC2N 5RW
Director Name | Mr Adeel Ahmad |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Mr Nicholas Jonathan Read |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Mr James Michael Kinsella |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 January 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Robert Kirk McNeal |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 January 2014) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Victor Bischoff |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 July 2003(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2005) |
Role | Chief Financial Officer |
Correspondence Address | 20 Chemin Des Rayes 1222 Vesenaz Switzerland |
Director Name | Mr Gabriel Marie Denis Pretre |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 July 2003(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2008) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Avenue Du Temple 31 Lausanne Ch-1012 Foreign |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Maurice Mark Woolf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2018) |
Role | General Counsel And Evp Corporate Support |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2019) |
Role | Vice President Of Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Michael Thomas Sicoli |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Daniel Macfarlane Fraser |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2020) |
Role | Vp, Corporate Controller |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Michael Paul Winston |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2020) |
Role | Vp, Finance And Tax |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Anthony Hansel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2022) |
Role | Vp, Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2020(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2022) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Mrs Donna Marie Granato |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Donald Peter Macneil |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Ernest Ortega |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Revenue Officer |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Martijn Blanken |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 September 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Andrew John Haynes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2024) |
Role | Svp Product And Technology |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 July 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | interoute.com |
---|---|
Email address | [email protected] |
Telephone | 0115 9836200 |
Telephone region | Nottingham |
Registered Address | 5th Floor 40 Strand London WC2N 5RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
197.5m at €0.1 | Interoute Communications Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Interoute Communications Holdings LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £125,111,710 |
Gross Profit | £23,696,716 |
Net Worth | £274,308,107 |
Cash | £11,671,040 |
Current Liabilities | £215,754,309 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
20 December 2012 | Delivered on: 3 January 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: JN1153BB5ADA, J4350, 256MB cf, 256MB ram, 0 pim cards, ac psu, w/junos, sw. 811207696, ifswo/cpe/111896-CONC2911-j-X1-sri lanka; and. 811208681, ip-2851-j-ifswo/cpe/111934-high wycombe. (For details of all other chattels charged, please refer to the MG01 document). Outstanding |
---|---|
29 August 2022 | Delivered on: 6 September 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 August 2022 | Delivered on: 6 September 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
25 May 2022 | Delivered on: 30 May 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 February 2022 | Delivered on: 16 February 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 February 2022 | Delivered on: 16 February 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 February 2022 | Delivered on: 16 February 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 January 2022 | Delivered on: 31 January 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 January 2022 | Delivered on: 17 January 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 January 2022 | Delivered on: 16 January 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 January 2022 | Delivered on: 13 January 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 January 2022 | Delivered on: 13 January 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 July 2021 | Delivered on: 10 August 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 July 2007 | Delivered on: 3 August 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Euro current account number 52673100. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
13 April 2021 | Delivered on: 30 April 2021 Persons entitled: Delaware Trust Company, as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
13 April 2021 | Delivered on: 30 April 2021 Persons entitled: Delaware Trust Company, as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
29 January 2021 | Delivered on: 16 February 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
28 April 2020 | Delivered on: 4 May 2020 Persons entitled: Keybank National Association Acting Through Its Office at 4900 Tiedeman Road; Mail Code: Oh-01-49-0114, Brooklyn, Ohio 44144, Usa, Acting in Its Capacity of Administrative Agent for the Secured Parties Classification: A registered charge Particulars: All of the shares issued, outstanding and paid-up in the capital of the company and registered in the name of the pledgor and all shares in the capital of the company acquired by the pledgor after the execution of this deed. Outstanding |
28 April 2020 | Delivered on: 4 May 2020 Persons entitled: Keybank National Association, Key Tower, 127 Public Square, Cleveland, Oh 44114, United States Acting for Itself (Including as Creditor of the Parallel Obligations) and as Direct Representative in the Name and for the Account of All Other Pledgees Classification: A registered charge Particulars: The quotas, dividends and related assets held in gtt switzerland sà rl. Outstanding |
28 April 2020 | Delivered on: 4 May 2020 Persons entitled: Keybank National Association for Itself and as Administrative Agent for Each of the Secured Parties Classification: A registered charge Particulars: All 3,000 shares issued in the company and the related rights. Outstanding |
20 July 2007 | Delivered on: 3 August 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re interoute communications limited current account account number 60910821. Outstanding |
28 April 2020 | Delivered on: 4 May 2020 Persons entitled: Keybank National Association, in Its Capacity as Administrative Agent, Having Its Business Address at 127 Public Square Cleveland, Oh 44114 Usa Classification: A registered charge Particulars: The pledgor's shares in gtt gmbh (formerly interoute germany gmbh). Outstanding |
28 April 2020 | Delivered on: 4 May 2020 Persons entitled: Keybank National Association, Acting Through Its Office at 4900 Tiedeman Road; Mail Code: Oh-01-49-0114, Brooklyn, Ohio 44144, Usa, in Its Capacity as Administrative Agent Classification: A registered charge Particulars: The securities account together with the cash account. Outstanding |
15 November 2018 | Delivered on: 30 November 2018 Persons entitled: Ing Capital Llc as Agent Acting on Its Own Behalf as Secured Creditor and for the Benefit of the Remaining Secured Creditors (As Defined in the Credit Agreement). Classification: A registered charge Outstanding |
15 August 2018 | Delivered on: 24 August 2018 Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties). Classification: A registered charge Outstanding |
9 October 2017 | Delivered on: 26 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
9 October 2017 | Delivered on: 26 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
9 October 2017 | Delivered on: 19 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
9 October 2017 | Delivered on: 18 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
9 October 2017 | Delivered on: 18 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
9 October 2017 | Delivered on: 18 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 July 2007 | Delivered on: 3 August 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re interoute communications limited us dollar current account account number 87763977. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
6 October 2017 | Delivered on: 18 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 November 2016 | Delivered on: 1 December 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 18 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 18 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 18 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 18 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 18 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 18 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 18 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 18 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
12 January 2016 | Delivered on: 22 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 30 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 30 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 30 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 30 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 30 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 2 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 August 2013 | Delivered on: 15 August 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 September 2011 | Delivered on: 21 September 2011 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created or expressed to be created under the security agreement. UK i-21/i-21 logo (series of 2) registered 9,37,38 interoute communications LTD. Ctm I-21 registered 9,37,38 interoute communications LTD. Norway interoute registered 9,37,38,42 interoute communications LTD. (For further details of the intellectual property charged please refer to the from MG01) see image for full details. Fully Satisfied |
22 November 2007 | Delivered on: 23 November 2007 Satisfied on: 6 September 2011 Persons entitled: Abn Amro Bank N.V. Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of eur 4,600,000.00 deposited at the bank's offices, and all other sums from time to time,. See the mortgage charge document for full details. Fully Satisfied |
20 July 2007 | Delivered on: 3 August 2007 Satisfied on: 27 June 2018 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re interoute communications limited swiss franc current account account number 78491255. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
30 April 2004 | Delivered on: 20 May 2004 Satisfied on: 6 September 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 40519422 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
8 September 2014 | Delivered on: 25 November 2014 Satisfied on: 5 November 2015 Persons entitled: Barclays Bank PLC as Security Agent for Itself and for the Secured Parties Classification: A registered charge Fully Satisfied |
8 September 2014 | Delivered on: 17 September 2014 Satisfied on: 5 November 2015 Persons entitled: Ing Bank, a Branch of Ing-Diba Ag Hsbc Bank PLC Dnb Bank Asa Barclays Bank PLC as Pledgee and as a Security Agent (As Defined in the Accompanying Instrument) Classification: A registered charge Fully Satisfied |
8 September 2014 | Delivered on: 16 September 2014 Satisfied on: 5 November 2015 Persons entitled: Ing Bank, a Branch of Ing-Diba Ag Hsbc Bank PLC Dnb Bank Asa Barclays Bank PLC as Pledgee and as a Security Agent (As Defined in the Accompanying Instrument) Ing Bank, a Branch of Ing-Diba Ag Hsbc Bank PLC Dnb Bank Asa Barclays Bank PLC as Pledgee and as Security Agent Classification: A registered charge Fully Satisfied |
8 September 2014 | Delivered on: 12 September 2014 Satisfied on: 5 November 2015 Persons entitled: Ing Bank, a Branch of Ing-Diba Ag Hsbc Bank PLC Dnb Bank Asa Barclays Bank PLC as Pledgee and as a Security Agent (As Defined in the Accompanying Instrument) Ing Bank, a Branch of Ing-Diba Ag Hsbc Bank PLC Dnb Bank Asa Barclays Bank PLC as Pledgee and as Security Agent Ing Bank, a Branch of Ing-Diba Ag Hsbc Bank PLC Dnb Bank Asa Barclays Bank PLC as Pledgee and as Security Agent Classification: A registered charge Fully Satisfied |
8 September 2014 | Delivered on: 12 September 2014 Satisfied on: 5 November 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Finance Parties Classification: A registered charge Particulars: The UK trade mark registration for "I-21" (plain word and logo). Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
8 September 2014 | Delivered on: 11 September 2014 Satisfied on: 5 November 2015 Persons entitled: Barclays Bank PLC as Pledgee and as Security Agent for the Finance Parties Classification: A registered charge Fully Satisfied |
8 September 2014 | Delivered on: 9 September 2014 Satisfied on: 5 November 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Finance Parties Classification: A registered charge Fully Satisfied |
8 September 2014 | Delivered on: 9 September 2014 Satisfied on: 5 November 2015 Persons entitled: Ing Bank, a Branch of Ing-Diba Ag Hsbc Bank PLC Dnb Bank Asa Barclays Bank PLC as Pledgee and as a Security Agent (As Defined in the Accompanying Instrument) Ing Bank, a Branch of Ing-Diba Ag Hsbc Bank PLC Dnb Bank Asa Barclays Bank PLC as Pledgee and as Security Agent Ing Bank, a Branch of Ing-Diba Ag Hsbc Bank PLC Dnb Bank Asa Barclays Bank PLC as Pledgee and as Security Agent Ing Bank, a Branch of Ing-Diba Ag Hsbc Bank PLC Dnb Nor Asa Barclays Bank PLC as Secured Party and Security Agent Classification: A registered charge Fully Satisfied |
3 April 2013 | Delivered on: 18 April 2013 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created or expressed to be created under the security agreement including buildings structures fixtures and fittings including trade fixtures and fittings and fixed plant and machinery and all easements and rights attaching ot it see image for full details. Fully Satisfied |
15 January 2004 | Delivered on: 21 January 2004 Satisfied on: 6 September 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 37546538 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
29 January 2024 | Termination of appointment of Andrew John Haynes as a director on 28 January 2024 (1 page) |
---|---|
4 December 2023 | Termination of appointment of Martijn Blanken as a director on 4 December 2023 (1 page) |
20 November 2023 | Appointment of Mr Nicholas Jonathan Read as a director on 15 November 2023 (2 pages) |
25 October 2023 | Company name changed interoute communications LIMITED\certificate issued on 25/10/23
|
13 October 2023 | Full accounts made up to 31 December 2022 (46 pages) |
27 September 2023 | Registered office address changed from 5th Floor 40 Strand London WC2N 5RW United Kingdom to Third Floor New Castle House Castle Boulevard Nottingham NG7 1FT on 27 September 2023 (1 page) |
27 September 2023 | Registered office address changed from Third Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom to 5th Floor 40 Strand London WC2N 5RW on 27 September 2023 (1 page) |
21 September 2023 | Change of details for Interoute Communications Holdings Ltd as a person with significant control on 11 May 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
5 July 2023 | Register(s) moved to registered office address 5th Floor 40 Strand London WC2N 5RW (1 page) |
17 April 2023 | Director's details changed for Mr Martijn Blanken on 17 December 2021 (2 pages) |
3 April 2023 | Full accounts made up to 31 December 2021 (45 pages) |
28 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
28 December 2022 | Termination of appointment of Anthony Hansel as a director on 20 December 2022 (1 page) |
27 September 2022 | Appointment of Mr Andrew John Haynes as a director on 25 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022 (1 page) |
26 September 2022 | Appointment of Mr Adeel Ahmad as a director on 25 September 2022 (2 pages) |
26 September 2022 | Appointment of Mr Nicholas Simon Collins as a director on 25 September 2022 (2 pages) |
6 September 2022 | Registration of charge 044726870071, created on 29 August 2022 (23 pages) |
6 September 2022 | Registration of charge 044726870070, created on 29 August 2022 (23 pages) |
19 July 2022 | Full accounts made up to 31 December 2020 (63 pages) |
1 July 2022 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
1 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
30 May 2022 | Registration of charge 044726870069, created on 25 May 2022 (17 pages) |
26 March 2022 | Resolutions
|
26 March 2022 | Resolutions
|
22 March 2022 | Statement of capital following an allotment of shares on 18 March 2022
|
18 March 2022 | Statement of capital following an allotment of shares on 11 November 2021
|
16 February 2022 | Registration of charge 044726870068, created on 14 February 2022 (23 pages) |
16 February 2022 | Registration of charge 044726870067, created on 14 February 2022 (20 pages) |
16 February 2022 | Registration of charge 044726870066, created on 14 February 2022 (23 pages) |
31 January 2022 | Registration of charge 044726870065, created on 28 January 2022 (15 pages) |
18 January 2022 | Registered office address changed from Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England to 5th Floor 40 Strand London WC2N 5RW on 18 January 2022 (1 page) |
18 January 2022 | Change of details for Interoute Communications Holdings Ltd as a person with significant control on 18 January 2022 (2 pages) |
17 January 2022 | Registration of charge 044726870064, created on 11 January 2022 (44 pages) |
16 January 2022 | Registration of charge 044726870063, created on 11 January 2022 (56 pages) |
13 January 2022 | Registration of charge 044726870061, created on 11 January 2022 (51 pages) |
13 January 2022 | Registration of charge 044726870062, created on 11 January 2022 (42 pages) |
6 December 2021 | Satisfaction of charge 044726870049 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870011 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870051 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870057 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870053 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870055 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870052 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870058 in full (1 page) |
6 December 2021 | Satisfaction of charge 9 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870046 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870048 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870059 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870056 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870050 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870054 in full (1 page) |
6 December 2021 | Satisfaction of charge 044726870047 in full (1 page) |
6 November 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
20 October 2021 | Resolutions
|
22 September 2021 | Termination of appointment of Donald Peter Macneil as a director on 16 September 2021 (1 page) |
22 September 2021 | Appointment of Martijn Blanken as a director on 17 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Donna Marie Granato as a director on 16 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Ernest Ortega as a director on 16 September 2021 (1 page) |
8 September 2021 | Previous accounting period extended from 26 December 2020 to 31 December 2020 (1 page) |
8 September 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
10 August 2021 | Registration of charge 044726870060, created on 22 July 2021 (30 pages) |
30 April 2021 | Registration of charge 044726870059, created on 13 April 2021 (86 pages) |
30 April 2021 | Registration of charge 044726870058, created on 13 April 2021 (86 pages) |
27 April 2021 | Full accounts made up to 31 December 2019 (46 pages) |
10 March 2021 | Appointment of Ernest Ortega as a director on 9 March 2021 (2 pages) |
10 March 2021 | Appointment of Donna Marie Granato as a director on 9 March 2021 (2 pages) |
10 March 2021 | Appointment of Donald Peter Macneil as a director on 9 March 2021 (2 pages) |
16 February 2021 | Registration of charge 044726870057, created on 29 January 2021 (48 pages) |
12 January 2021 | Registration of charge 044726870055, created on 28 December 2020 (108 pages) |
12 January 2021 | Registration of charge 044726870053, created on 28 December 2020 (72 pages) |
12 January 2021 | Registration of charge 044726870056, created on 28 December 2020 (56 pages) |
12 January 2021 | Registration of charge 044726870054, created on 28 December 2020 (14 pages) |
15 December 2020 | Change of details for Interoute Communications Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 December 2020 | Termination of appointment of Michael Paul Winston as a director on 1 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Daniel Macfarlane Fraser as a director on 1 November 2020 (1 page) |
1 December 2020 | Appointment of Christoper Turing Mckee as a director on 1 November 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
4 May 2020 | Registration of charge 044726870048, created on 28 April 2020 (41 pages) |
4 May 2020 | Registration of charge 044726870052, created on 28 April 2020 (17 pages) |
4 May 2020 | Registration of charge 044726870050, created on 28 April 2020 (21 pages) |
4 May 2020 | Registration of charge 044726870049, created on 28 April 2020 (54 pages) |
4 May 2020 | Registration of charge 044726870051, created on 28 April 2020 (29 pages) |
5 February 2020 | Full accounts made up to 31 December 2018 (45 pages) |
11 October 2019 | Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page) |
13 September 2019 | Appointment of Michael Paul Winston as a director on 4 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Daniel Macfarlane Fraser on 4 September 2019 (2 pages) |
12 September 2019 | Appointment of Anthony Hansel as a director on 4 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Christopher Turing Mckee as a director on 4 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Michael Thomas Sicoli as a director on 4 September 2019 (1 page) |
12 September 2019 | Appointment of Daniel Macfarlane Fraser as a director on 4 September 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 March 2019 | Registered office address changed from 31st Floor 25 Canada Square Canary Wharf London E14 5LQ England to Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT on 27 March 2019 (1 page) |
30 November 2018 | Registration of charge 044726870047, created on 15 November 2018 (223 pages) |
24 August 2018 | Registration of charge 044726870046, created on 15 August 2018 (72 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (46 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Abogado Nominees Limited as a secretary on 9 July 2018 (1 page) |
27 June 2018 | Satisfaction of charge 4 in full (4 pages) |
27 June 2018 | Satisfaction of charge 3 in full (4 pages) |
27 June 2018 | Satisfaction of charge 6 in full (4 pages) |
27 June 2018 | Satisfaction of charge 5 in full (4 pages) |
12 June 2018 | Resolutions
|
8 June 2018 | Satisfaction of charge 044726870022 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870043 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870025 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870029 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870044 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870026 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870041 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870021 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870030 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870024 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870035 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870045 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870032 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870031 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870039 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870028 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870042 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870027 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870037 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870023 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870034 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870036 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870020 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870040 in full (4 pages) |
8 June 2018 | Satisfaction of charge 044726870033 in full (4 pages) |
7 June 2018 | Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Maurice Mark Woolf as a director on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages) |
6 June 2018 | Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages) |
3 May 2018 | Satisfaction of charge 044726870038 in full (1 page) |
26 October 2017 | Registration of charge 044726870045, created on 9 October 2017 (32 pages) |
26 October 2017 | Registration of charge 044726870044, created on 9 October 2017 (32 pages) |
26 October 2017 | Registration of charge 044726870044, created on 9 October 2017 (32 pages) |
26 October 2017 | Registration of charge 044726870045, created on 9 October 2017 (32 pages) |
19 October 2017 | Registration of charge 044726870043, created on 9 October 2017 (37 pages) |
19 October 2017 | Registration of charge 044726870043, created on 9 October 2017 (37 pages) |
18 October 2017 | Registration of charge 044726870039, created on 6 October 2017 (45 pages) |
18 October 2017 | Registration of charge 044726870040, created on 9 October 2017 (15 pages) |
18 October 2017 | Registration of charge 044726870041, created on 9 October 2017 (21 pages) |
18 October 2017 | Registration of charge 044726870042, created on 9 October 2017 (35 pages) |
18 October 2017 | Registration of charge 044726870039, created on 6 October 2017 (45 pages) |
18 October 2017 | Registration of charge 044726870040, created on 9 October 2017 (15 pages) |
18 October 2017 | Registration of charge 044726870042, created on 9 October 2017 (35 pages) |
18 October 2017 | Registration of charge 044726870041, created on 9 October 2017 (21 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (48 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (48 pages) |
29 June 2017 | Notification of Interoute Communications Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Interoute Communications Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
1 December 2016 | Appointment of Mr Maurice Mark Woolf as a director on 29 November 2016 (2 pages) |
1 December 2016 | Registration of charge 044726870038, created on 28 November 2016 (33 pages) |
1 December 2016 | Registration of charge 044726870038, created on 28 November 2016 (33 pages) |
1 December 2016 | Appointment of Mr Maurice Mark Woolf as a director on 29 November 2016 (2 pages) |
18 November 2016 | Registration of charge 044726870035, created on 14 November 2016 (15 pages) |
18 November 2016 | Registration of charge 044726870030, created on 14 November 2016 (135 pages) |
18 November 2016 | Registration of charge 044726870036, created on 14 November 2016 (15 pages) |
18 November 2016 | Registration of charge 044726870033, created on 14 November 2016 (43 pages) |
18 November 2016 | Registration of charge 044726870031, created on 14 November 2016 (135 pages) |
18 November 2016 | Registration of charge 044726870030, created on 14 November 2016 (135 pages) |
18 November 2016 | Registration of charge 044726870037, created on 14 November 2016 (36 pages) |
18 November 2016 | Registration of charge 044726870031, created on 14 November 2016 (135 pages) |
18 November 2016 | Registration of charge 044726870035, created on 14 November 2016 (15 pages) |
18 November 2016 | Registration of charge 044726870037, created on 14 November 2016 (36 pages) |
18 November 2016 | Registration of charge 044726870034, created on 14 November 2016 (22 pages) |
18 November 2016 | Registration of charge 044726870032, created on 14 November 2016 (12 pages) |
18 November 2016 | Registration of charge 044726870032, created on 14 November 2016 (12 pages) |
18 November 2016 | Registration of charge 044726870033, created on 14 November 2016 (43 pages) |
18 November 2016 | Registration of charge 044726870034, created on 14 November 2016 (22 pages) |
18 November 2016 | Registration of charge 044726870036, created on 14 November 2016 (15 pages) |
17 November 2016 | Registration of charge 044726870029, created on 14 November 2016 (41 pages) |
17 November 2016 | Registration of charge 044726870029, created on 14 November 2016 (41 pages) |
14 October 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
14 October 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
23 September 2016 | Full accounts made up to 31 December 2015 (47 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (47 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
22 January 2016 | Registration of charge 044726870028, created on 12 January 2016 (44 pages) |
22 January 2016 | Registration of charge 044726870028, created on 12 January 2016 (44 pages) |
30 December 2015 | Registration of charge 044726870024, created on 22 December 2015 (34 pages) |
30 December 2015 | Registration of charge 044726870027, created on 22 December 2015 (20 pages) |
30 December 2015 | Registration of charge 044726870026, created on 22 December 2015 (23 pages) |
30 December 2015 | Registration of charge 044726870025, created on 22 December 2015 (32 pages) |
30 December 2015 | Registration of charge 044726870025, created on 22 December 2015 (32 pages) |
30 December 2015 | Registration of charge 044726870026, created on 22 December 2015 (23 pages) |
30 December 2015 | Registration of charge 044726870023, created on 22 December 2015 (15 pages) |
30 December 2015 | Registration of charge 044726870027, created on 22 December 2015 (20 pages) |
30 December 2015 | Registration of charge 044726870023, created on 22 December 2015 (15 pages) |
30 December 2015 | Registration of charge 044726870024, created on 22 December 2015 (34 pages) |
5 November 2015 | Satisfaction of charge 044726870014 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870015 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870012 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870014 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870017 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870012 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870019 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870015 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870013 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870013 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870019 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870018 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870016 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870018 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870016 in full (1 page) |
5 November 2015 | Satisfaction of charge 044726870017 in full (1 page) |
2 November 2015 | Registration of charge 044726870022, created on 15 October 2015 (256 pages) |
2 November 2015 | Registration of charge 044726870022, created on 15 October 2015 (256 pages) |
19 October 2015 | Registration of charge 044726870021, created on 15 October 2015 (21 pages) |
19 October 2015 | Registration of charge 044726870020, created on 15 October 2015 (59 pages) |
19 October 2015 | Registration of charge 044726870020, created on 15 October 2015 (59 pages) |
19 October 2015 | Registration of charge 044726870021, created on 15 October 2015 (21 pages) |
29 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
25 February 2015 | Previous accounting period extended from 26 June 2014 to 26 December 2014 (1 page) |
25 February 2015 | Previous accounting period extended from 26 June 2014 to 26 December 2014 (1 page) |
25 November 2014 | (24 pages) |
25 November 2014 | (24 pages) |
23 October 2014 | Satisfaction of charge 10 in full (4 pages) |
23 October 2014 | Satisfaction of charge 10 in full (4 pages) |
23 October 2014 | Satisfaction of charge 8 in full (4 pages) |
23 October 2014 | Satisfaction of charge 8 in full (4 pages) |
23 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 September 2014 | Registration of charge 044726870018, created on 8 September 2014 (52 pages) |
17 September 2014 | Registration of charge 044726870018, created on 8 September 2014 (52 pages) |
17 September 2014 | Registration of charge 044726870018, created on 8 September 2014 (52 pages) |
16 September 2014 | Registration of charge 044726870017, created on 8 September 2014 (51 pages) |
16 September 2014 | Registration of charge 044726870017, created on 8 September 2014 (51 pages) |
16 September 2014 | Registration of charge 044726870017, created on 8 September 2014 (51 pages) |
12 September 2014 | Registration of charge 044726870015, created on 8 September 2014 (59 pages) |
12 September 2014 | Registration of charge 044726870015, created on 8 September 2014 (59 pages) |
12 September 2014 | Registration of charge 044726870015, created on 8 September 2014 (59 pages) |
12 September 2014 | Registration of charge 044726870016, created on 8 September 2014 (60 pages) |
12 September 2014 | Registration of charge 044726870016, created on 8 September 2014 (60 pages) |
12 September 2014 | Registration of charge 044726870016, created on 8 September 2014 (60 pages) |
11 September 2014 | Registration of charge 044726870014, created on 8 September 2014 (20 pages) |
9 September 2014 | Registration of charge 044726870013, created on 8 September 2014 (21 pages) |
9 September 2014 | Registration of charge 044726870012, created on 8 September 2014 (45 pages) |
9 September 2014 | Registration of charge 044726870013, created on 8 September 2014 (21 pages) |
9 September 2014 | Registration of charge 044726870013, created on 8 September 2014 (21 pages) |
9 September 2014 | Registration of charge 044726870012, created on 8 September 2014 (45 pages) |
9 September 2014 | Registration of charge 044726870012, created on 8 September 2014 (45 pages) |
1 May 2014 | Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 1 May 2014 (1 page) |
21 March 2014 | Full accounts made up to 30 June 2013 (31 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (31 pages) |
12 March 2014 | Registered office address changed from 25 Canada Square 31St Floor London E14 5LQ England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 25 Canada Square 31St Floor London E14 5LQ England on 12 March 2014 (1 page) |
27 February 2014 | Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page) |
7 January 2014 | Termination of appointment of Robert Mcneal as a director (1 page) |
7 January 2014 | Termination of appointment of Robert Mcneal as a director (1 page) |
7 January 2014 | Termination of appointment of James Kinsella as a director (1 page) |
7 January 2014 | Termination of appointment of James Kinsella as a director (1 page) |
15 August 2013 | Registration of charge 044726870011 (14 pages) |
15 August 2013 | Registration of charge 044726870011 (14 pages) |
1 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
18 April 2013 | Particulars of a mortgage or charge / charge no: 10 (22 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 10 (22 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 9 (42 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 9 (42 pages) |
25 September 2012 | Current accounting period extended from 30 June 2012 to 26 June 2013 (1 page) |
25 September 2012 | Current accounting period extended from 30 June 2012 to 26 June 2013 (1 page) |
10 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
20 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (19 pages) |
20 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (19 pages) |
12 June 2012 | Current accounting period shortened from 27 December 2012 to 30 June 2012 (1 page) |
12 June 2012 | Current accounting period shortened from 27 December 2012 to 30 June 2012 (1 page) |
23 September 2011 | Memorandum and Articles of Association (4 pages) |
23 September 2011 | Memorandum and Articles of Association (4 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Resolutions
|
21 September 2011 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (19 pages) |
5 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (19 pages) |
1 September 2011 | Second filing of AP01 previously delivered to Companies House
|
1 September 2011 | Second filing of AP01 previously delivered to Companies House
|
12 January 2011 | Appointment of Mrs Catherine Birkett as a director
|
12 January 2011 | Appointment of Mrs Catherine Birkett as a director
|
12 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
12 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 July 2010 | Register(s) moved to registered inspection location (2 pages) |
22 July 2010 | Register inspection address has been changed (2 pages) |
22 July 2010 | Register(s) moved to registered inspection location (2 pages) |
22 July 2010 | Register inspection address has been changed (2 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (18 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (18 pages) |
15 October 2009 | Director's details changed for Robert Kirk Mcneal on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Gareth John Williams on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for James Michael Kinsella on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for James Michael Kinsella on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Gareth John Williams on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Robert Kirk Mcneal on 14 October 2009 (2 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (9 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (9 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
12 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (9 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (9 pages) |
7 July 2008 | Appointment terminated director gabriel pretre (1 page) |
7 July 2008 | Appointment terminated director gabriel pretre (1 page) |
22 May 2008 | Director's change of particulars / james kinsella / 01/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / james kinsella / 01/05/2008 (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (9 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (9 pages) |
4 July 2007 | Full accounts made up to 31 December 2005 (23 pages) |
4 July 2007 | Full accounts made up to 31 December 2005 (23 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 4TH walbrook building 195 marsh wall london E14 9SG (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 4TH walbrook building 195 marsh wall london E14 9SG (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Return made up to 28/06/06; full list of members (9 pages) |
7 August 2006 | Return made up to 28/06/06; full list of members (9 pages) |
21 July 2006 | Auditor's resignation (2 pages) |
21 July 2006 | Auditor's resignation (2 pages) |
10 February 2006 | Director resigned (2 pages) |
10 February 2006 | Director resigned (2 pages) |
4 August 2005 | Return made up to 28/06/05; full list of members (6 pages) |
4 August 2005 | Return made up to 28/06/05; full list of members (6 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
11 May 2005 | Ad 03/05/05--------- eur si [email protected]=5997673 eur ic 13753500/19751173 (2 pages) |
11 May 2005 | Ad 03/05/05--------- eur si [email protected]=5997673 eur ic 13753500/19751173 (2 pages) |
1 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
1 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
18 August 2004 | Location of register of members (non legible) (1 page) |
18 August 2004 | Location of register of members (non legible) (1 page) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Resolutions
|
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Delivery ext'd 3 mth 27/12/03 (2 pages) |
4 May 2004 | Delivery ext'd 3 mth 27/12/03 (2 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Ad 29/12/03--------- eur si [email protected]=57000 eur ic 13696500/13753500 (2 pages) |
15 January 2004 | Ad 29/12/03--------- eur si [email protected]=57000 eur ic 13696500/13753500 (2 pages) |
13 January 2004 | Ad 19/12/03--------- eur si [email protected]=13606500 eur ic 90000/13696500 (2 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
13 January 2004 | Ad 19/12/03--------- eur si [email protected]=13606500 eur ic 90000/13696500 (2 pages) |
13 January 2004 | Nc inc already adjusted 29/12/03 (2 pages) |
13 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
13 January 2004 | Memorandum and Articles of Association (16 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Memorandum and Articles of Association (16 pages) |
13 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
13 January 2004 | Nc inc already adjusted 29/12/03 (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: barnards inn 86 fetter lane london EC4A 1EN (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: barnards inn 86 fetter lane london EC4A 1EN (1 page) |
18 October 2003 | Memorandum and Articles of Association (15 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
18 October 2003 | Memorandum and Articles of Association (15 pages) |
7 August 2003 | Eur nc 0/100000 23/07/03 (2 pages) |
7 August 2003 | Eur nc 0/100000 23/07/03 (2 pages) |
7 August 2003 | Ad 23/07/03--------- eur si [email protected]=90000 eur ic 0/90000 (2 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Resolutions
|
7 August 2003 | Ad 23/07/03--------- eur si [email protected]=90000 eur ic 0/90000 (2 pages) |
30 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
30 July 2003 | Return made up to 28/06/03; full list of members (5 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
26 June 2003 | Accounting reference date extended from 30/06/03 to 27/12/03 (1 page) |
26 June 2003 | Accounting reference date extended from 30/06/03 to 27/12/03 (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 20 black friars lane london EC4V 6HD (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 20 black friars lane london EC4V 6HD (1 page) |
18 December 2002 | Company name changed mawlaw 584 LIMITED\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Company name changed mawlaw 584 LIMITED\certificate issued on 18/12/02 (2 pages) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | Director resigned (1 page) |
28 June 2002 | Incorporation (27 pages) |
28 June 2002 | Incorporation (27 pages) |