Company NameEXA Infrastructure UK Limited
Company StatusActive
Company Number04472687
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Previous NameInteroute Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nicholas Simon Collins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMr Adeel Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMr Nicholas Jonathan Read
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(21 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMr James Michael Kinsella
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(5 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 07 January 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Robert Kirk McNeal
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2003(6 months, 4 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 07 January 2014)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Building
195 Marsh Wall
London
E14 9SG
Director NameVictor Bischoff
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed18 July 2003(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2005)
RoleChief Financial Officer
Correspondence Address20 Chemin Des Rayes
1222 Vesenaz
Switzerland
Director NameMr Gabriel Marie Denis Pretre
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed18 July 2003(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2008)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressAvenue Du Temple 31
Lausanne
Ch-1012
Foreign
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Maurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2018)
RoleGeneral Counsel And Evp Corporate Support
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2019)
RoleVice President Of Finance And Treasurer
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameDaniel Macfarlane Fraser
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2020)
RoleVp, Corporate Controller
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMichael Paul Winston
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2020)
RoleVp, Finance And Tax
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameAnthony Hansel
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2022)
RoleVp, Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2020(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMrs Donna Marie Granato
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Donald Peter Macneil
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Ernest Ortega
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Revenue Officer
Country of ResidenceUnited States
Correspondence AddressThird Floor, New Castle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Martijn Blanken
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed17 September 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Andrew John Haynes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2024)
RoleSvp Product And Technology
Country of ResidenceEngland
Correspondence Address5th Floor 40 Strand
London
WC2N 5RW
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2004(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 July 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteinteroute.com
Email address[email protected]
Telephone0115 9836200
Telephone regionNottingham

Location

Registered Address5th Floor
40 Strand
London
WC2N 5RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

197.5m at €0.1Interoute Communications Holdings LTD
100.00%
Ordinary
1 at £1Interoute Communications Holdings LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£125,111,710
Gross Profit£23,696,716
Net Worth£274,308,107
Cash£11,671,040
Current Liabilities£215,754,309

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

20 December 2012Delivered 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 2022Delivered on: 6 September 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 August 2022Delivered on: 6 September 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
25 May 2022Delivered on: 30 May 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2022Delivered on: 16 February 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2022Delivered on: 16 February 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2022Delivered on: 16 February 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 January 2022Delivered on: 31 January 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 January 2022Delivered on: 17 January 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 January 2022Delivered on: 16 January 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 January 2022Delivered on: 13 January 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 January 2022Delivered on: 13 January 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 July 2021Delivered on: 10 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 July 2007Delivered 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 2021Delivered on: 30 April 2021
Persons entitled: Delaware Trust Company, as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
13 April 2021Delivered on: 30 April 2021
Persons entitled: Delaware Trust Company, as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
29 January 2021Delivered on: 16 February 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
28 April 2020Delivered 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 2020Delivered 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 sàrl.
Outstanding
28 April 2020Delivered 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 2007Delivered 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 2020Delivered 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 2020Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered on: 26 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 October 2017Delivered on: 26 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 October 2017Delivered on: 19 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 October 2017Delivered on: 18 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 October 2017Delivered on: 18 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 October 2017Delivered on: 18 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 July 2007Delivered 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 2017Delivered on: 18 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 November 2016Delivered on: 1 December 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 18 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 18 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 18 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 18 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 18 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 18 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 18 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 18 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 November 2016Delivered on: 17 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
12 January 2016Delivered on: 22 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 30 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 30 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 30 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 30 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 30 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 2 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 August 2013Delivered 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 2011Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2004Delivered 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

Filing History

29 January 2024Termination of appointment of Andrew John Haynes as a director on 28 January 2024 (1 page)
4 December 2023Termination of appointment of Martijn Blanken as a director on 4 December 2023 (1 page)
20 November 2023Appointment of Mr Nicholas Jonathan Read as a director on 15 November 2023 (2 pages)
25 October 2023Company name changed interoute communications LIMITED\certificate issued on 25/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
(3 pages)
13 October 2023Full accounts made up to 31 December 2022 (46 pages)
27 September 2023Registered 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 2023Registered 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 2023Change of details for Interoute Communications Holdings Ltd as a person with significant control on 11 May 2023 (2 pages)
5 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
5 July 2023Register(s) moved to registered office address 5th Floor 40 Strand London WC2N 5RW (1 page)
17 April 2023Director's details changed for Mr Martijn Blanken on 17 December 2021 (2 pages)
3 April 2023Full accounts made up to 31 December 2021 (45 pages)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
28 December 2022Termination of appointment of Anthony Hansel as a director on 20 December 2022 (1 page)
27 September 2022Appointment of Mr Andrew John Haynes as a director on 25 September 2022 (2 pages)
26 September 2022Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022 (1 page)
26 September 2022Appointment of Mr Adeel Ahmad as a director on 25 September 2022 (2 pages)
26 September 2022Appointment of Mr Nicholas Simon Collins as a director on 25 September 2022 (2 pages)
6 September 2022Registration of charge 044726870071, created on 29 August 2022 (23 pages)
6 September 2022Registration of charge 044726870070, created on 29 August 2022 (23 pages)
19 July 2022Full accounts made up to 31 December 2020 (63 pages)
1 July 2022Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
1 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
30 May 2022Registration of charge 044726870069, created on 25 May 2022 (17 pages)
26 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2022Statement of capital following an allotment of shares on 18 March 2022
  • EUR 268,425,663.9
  • GBP 18,862,034
(3 pages)
18 March 2022Statement of capital following an allotment of shares on 11 November 2021
  • EUR 268,175,663.9
  • GBP 18,862,034
(3 pages)
16 February 2022Registration of charge 044726870068, created on 14 February 2022 (23 pages)
16 February 2022Registration of charge 044726870067, created on 14 February 2022 (20 pages)
16 February 2022Registration of charge 044726870066, created on 14 February 2022 (23 pages)
31 January 2022Registration of charge 044726870065, created on 28 January 2022 (15 pages)
18 January 2022Registered 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 2022Change of details for Interoute Communications Holdings Ltd as a person with significant control on 18 January 2022 (2 pages)
17 January 2022Registration of charge 044726870064, created on 11 January 2022 (44 pages)
16 January 2022Registration of charge 044726870063, created on 11 January 2022 (56 pages)
13 January 2022Registration of charge 044726870061, created on 11 January 2022 (51 pages)
13 January 2022Registration of charge 044726870062, created on 11 January 2022 (42 pages)
6 December 2021Satisfaction of charge 044726870049 in full (1 page)
6 December 2021Satisfaction of charge 044726870011 in full (1 page)
6 December 2021Satisfaction of charge 044726870051 in full (1 page)
6 December 2021Satisfaction of charge 044726870057 in full (1 page)
6 December 2021Satisfaction of charge 044726870053 in full (1 page)
6 December 2021Satisfaction of charge 044726870055 in full (1 page)
6 December 2021Satisfaction of charge 044726870052 in full (1 page)
6 December 2021Satisfaction of charge 044726870058 in full (1 page)
6 December 2021Satisfaction of charge 9 in full (1 page)
6 December 2021Satisfaction of charge 044726870046 in full (1 page)
6 December 2021Satisfaction of charge 044726870048 in full (1 page)
6 December 2021Satisfaction of charge 044726870059 in full (1 page)
6 December 2021Satisfaction of charge 044726870056 in full (1 page)
6 December 2021Satisfaction of charge 044726870050 in full (1 page)
6 December 2021Satisfaction of charge 044726870054 in full (1 page)
6 December 2021Satisfaction of charge 044726870047 in full (1 page)
6 November 2021Statement of capital following an allotment of shares on 1 October 2021
  • EUR 268,175,663.9
  • GBP 1
(4 pages)
20 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2021Termination of appointment of Donald Peter Macneil as a director on 16 September 2021 (1 page)
22 September 2021Appointment of Martijn Blanken as a director on 17 September 2021 (2 pages)
22 September 2021Termination of appointment of Donna Marie Granato as a director on 16 September 2021 (1 page)
22 September 2021Termination of appointment of Ernest Ortega as a director on 16 September 2021 (1 page)
8 September 2021Previous accounting period extended from 26 December 2020 to 31 December 2020 (1 page)
8 September 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 August 2021Registration of charge 044726870060, created on 22 July 2021 (30 pages)
30 April 2021Registration of charge 044726870059, created on 13 April 2021 (86 pages)
30 April 2021Registration of charge 044726870058, created on 13 April 2021 (86 pages)
27 April 2021Full accounts made up to 31 December 2019 (46 pages)
10 March 2021Appointment of Ernest Ortega as a director on 9 March 2021 (2 pages)
10 March 2021Appointment of Donna Marie Granato as a director on 9 March 2021 (2 pages)
10 March 2021Appointment of Donald Peter Macneil as a director on 9 March 2021 (2 pages)
16 February 2021Registration of charge 044726870057, created on 29 January 2021 (48 pages)
12 January 2021Registration of charge 044726870055, created on 28 December 2020 (108 pages)
12 January 2021Registration of charge 044726870053, created on 28 December 2020 (72 pages)
12 January 2021Registration of charge 044726870056, created on 28 December 2020 (56 pages)
12 January 2021Registration of charge 044726870054, created on 28 December 2020 (14 pages)
15 December 2020Change of details for Interoute Communications Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
1 December 2020Termination of appointment of Michael Paul Winston as a director on 1 November 2020 (1 page)
1 December 2020Termination of appointment of Daniel Macfarlane Fraser as a director on 1 November 2020 (1 page)
1 December 2020Appointment of Christoper Turing Mckee as a director on 1 November 2020 (2 pages)
24 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
4 May 2020Registration of charge 044726870048, created on 28 April 2020 (41 pages)
4 May 2020Registration of charge 044726870052, created on 28 April 2020 (17 pages)
4 May 2020Registration of charge 044726870050, created on 28 April 2020 (21 pages)
4 May 2020Registration of charge 044726870049, created on 28 April 2020 (54 pages)
4 May 2020Registration of charge 044726870051, created on 28 April 2020 (29 pages)
5 February 2020Full accounts made up to 31 December 2018 (45 pages)
11 October 2019Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page)
13 September 2019Appointment of Michael Paul Winston as a director on 4 September 2019 (2 pages)
12 September 2019Director's details changed for Daniel Macfarlane Fraser on 4 September 2019 (2 pages)
12 September 2019Appointment of Anthony Hansel as a director on 4 September 2019 (2 pages)
12 September 2019Termination of appointment of Christopher Turing Mckee as a director on 4 September 2019 (1 page)
12 September 2019Termination of appointment of Michael Thomas Sicoli as a director on 4 September 2019 (1 page)
12 September 2019Appointment of Daniel Macfarlane Fraser as a director on 4 September 2019 (2 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 March 2019Registered 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 2018Registration of charge 044726870047, created on 15 November 2018 (223 pages)
24 August 2018Registration of charge 044726870046, created on 15 August 2018 (72 pages)
8 August 2018Full accounts made up to 31 December 2017 (46 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Abogado Nominees Limited as a secretary on 9 July 2018 (1 page)
27 June 2018Satisfaction of charge 4 in full (4 pages)
27 June 2018Satisfaction of charge 3 in full (4 pages)
27 June 2018Satisfaction of charge 6 in full (4 pages)
27 June 2018Satisfaction of charge 5 in full (4 pages)
12 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
8 June 2018Satisfaction of charge 044726870022 in full (4 pages)
8 June 2018Satisfaction of charge 044726870043 in full (4 pages)
8 June 2018Satisfaction of charge 044726870025 in full (4 pages)
8 June 2018Satisfaction of charge 044726870029 in full (4 pages)
8 June 2018Satisfaction of charge 044726870044 in full (4 pages)
8 June 2018Satisfaction of charge 044726870026 in full (4 pages)
8 June 2018Satisfaction of charge 044726870041 in full (4 pages)
8 June 2018Satisfaction of charge 044726870021 in full (4 pages)
8 June 2018Satisfaction of charge 044726870030 in full (4 pages)
8 June 2018Satisfaction of charge 044726870024 in full (4 pages)
8 June 2018Satisfaction of charge 044726870035 in full (4 pages)
8 June 2018Satisfaction of charge 044726870045 in full (4 pages)
8 June 2018Satisfaction of charge 044726870032 in full (4 pages)
8 June 2018Satisfaction of charge 044726870031 in full (4 pages)
8 June 2018Satisfaction of charge 044726870039 in full (4 pages)
8 June 2018Satisfaction of charge 044726870028 in full (4 pages)
8 June 2018Satisfaction of charge 044726870042 in full (4 pages)
8 June 2018Satisfaction of charge 044726870027 in full (4 pages)
8 June 2018Satisfaction of charge 044726870037 in full (4 pages)
8 June 2018Satisfaction of charge 044726870023 in full (4 pages)
8 June 2018Satisfaction of charge 044726870034 in full (4 pages)
8 June 2018Satisfaction of charge 044726870036 in full (4 pages)
8 June 2018Satisfaction of charge 044726870020 in full (4 pages)
8 June 2018Satisfaction of charge 044726870040 in full (4 pages)
8 June 2018Satisfaction of charge 044726870033 in full (4 pages)
7 June 2018Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages)
6 June 2018Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page)
6 June 2018Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page)
6 June 2018Termination of appointment of Maurice Mark Woolf as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Michael Thomas Sicoli as a director on 31 May 2018 (2 pages)
6 June 2018Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages)
3 May 2018Satisfaction of charge 044726870038 in full (1 page)
26 October 2017Registration of charge 044726870045, created on 9 October 2017 (32 pages)
26 October 2017Registration of charge 044726870044, created on 9 October 2017 (32 pages)
26 October 2017Registration of charge 044726870044, created on 9 October 2017 (32 pages)
26 October 2017Registration of charge 044726870045, created on 9 October 2017 (32 pages)
19 October 2017Registration of charge 044726870043, created on 9 October 2017 (37 pages)
19 October 2017Registration of charge 044726870043, created on 9 October 2017 (37 pages)
18 October 2017Registration of charge 044726870039, created on 6 October 2017 (45 pages)
18 October 2017Registration of charge 044726870040, created on 9 October 2017 (15 pages)
18 October 2017Registration of charge 044726870041, created on 9 October 2017 (21 pages)
18 October 2017Registration of charge 044726870042, created on 9 October 2017 (35 pages)
18 October 2017Registration of charge 044726870039, created on 6 October 2017 (45 pages)
18 October 2017Registration of charge 044726870040, created on 9 October 2017 (15 pages)
18 October 2017Registration of charge 044726870042, created on 9 October 2017 (35 pages)
18 October 2017Registration of charge 044726870041, created on 9 October 2017 (21 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
31 August 2017Full accounts made up to 31 December 2016 (48 pages)
31 August 2017Full accounts made up to 31 December 2016 (48 pages)
29 June 2017Notification of Interoute Communications Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Interoute Communications Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
1 December 2016Appointment of Mr Maurice Mark Woolf as a director on 29 November 2016 (2 pages)
1 December 2016Registration of charge 044726870038, created on 28 November 2016 (33 pages)
1 December 2016Registration of charge 044726870038, created on 28 November 2016 (33 pages)
1 December 2016Appointment of Mr Maurice Mark Woolf as a director on 29 November 2016 (2 pages)
18 November 2016Registration of charge 044726870035, created on 14 November 2016 (15 pages)
18 November 2016Registration of charge 044726870030, created on 14 November 2016 (135 pages)
18 November 2016Registration of charge 044726870036, created on 14 November 2016 (15 pages)
18 November 2016Registration of charge 044726870033, created on 14 November 2016 (43 pages)
18 November 2016Registration of charge 044726870031, created on 14 November 2016 (135 pages)
18 November 2016Registration of charge 044726870030, created on 14 November 2016 (135 pages)
18 November 2016Registration of charge 044726870037, created on 14 November 2016 (36 pages)
18 November 2016Registration of charge 044726870031, created on 14 November 2016 (135 pages)
18 November 2016Registration of charge 044726870035, created on 14 November 2016 (15 pages)
18 November 2016Registration of charge 044726870037, created on 14 November 2016 (36 pages)
18 November 2016Registration of charge 044726870034, created on 14 November 2016 (22 pages)
18 November 2016Registration of charge 044726870032, created on 14 November 2016 (12 pages)
18 November 2016Registration of charge 044726870032, created on 14 November 2016 (12 pages)
18 November 2016Registration of charge 044726870033, created on 14 November 2016 (43 pages)
18 November 2016Registration of charge 044726870034, created on 14 November 2016 (22 pages)
18 November 2016Registration of charge 044726870036, created on 14 November 2016 (15 pages)
17 November 2016Registration of charge 044726870029, created on 14 November 2016 (41 pages)
17 November 2016Registration of charge 044726870029, created on 14 November 2016 (41 pages)
14 October 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • EUR 19,751,173.8
  • GBP 1
(15 pages)
14 October 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • EUR 19,751,173.8
  • GBP 1
(15 pages)
23 September 2016Full accounts made up to 31 December 2015 (47 pages)
23 September 2016Full accounts made up to 31 December 2015 (47 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 January 2016Registration of charge 044726870028, created on 12 January 2016 (44 pages)
22 January 2016Registration of charge 044726870028, created on 12 January 2016 (44 pages)
30 December 2015Registration of charge 044726870024, created on 22 December 2015 (34 pages)
30 December 2015Registration of charge 044726870027, created on 22 December 2015 (20 pages)
30 December 2015Registration of charge 044726870026, created on 22 December 2015 (23 pages)
30 December 2015Registration of charge 044726870025, created on 22 December 2015 (32 pages)
30 December 2015Registration of charge 044726870025, created on 22 December 2015 (32 pages)
30 December 2015Registration of charge 044726870026, created on 22 December 2015 (23 pages)
30 December 2015Registration of charge 044726870023, created on 22 December 2015 (15 pages)
30 December 2015Registration of charge 044726870027, created on 22 December 2015 (20 pages)
30 December 2015Registration of charge 044726870023, created on 22 December 2015 (15 pages)
30 December 2015Registration of charge 044726870024, created on 22 December 2015 (34 pages)
5 November 2015Satisfaction of charge 044726870014 in full (1 page)
5 November 2015Satisfaction of charge 044726870015 in full (1 page)
5 November 2015Satisfaction of charge 044726870012 in full (1 page)
5 November 2015Satisfaction of charge 044726870014 in full (1 page)
5 November 2015Satisfaction of charge 044726870017 in full (1 page)
5 November 2015Satisfaction of charge 044726870012 in full (1 page)
5 November 2015Satisfaction of charge 044726870019 in full (1 page)
5 November 2015Satisfaction of charge 044726870015 in full (1 page)
5 November 2015Satisfaction of charge 044726870013 in full (1 page)
5 November 2015Satisfaction of charge 044726870013 in full (1 page)
5 November 2015Satisfaction of charge 044726870019 in full (1 page)
5 November 2015Satisfaction of charge 044726870018 in full (1 page)
5 November 2015Satisfaction of charge 044726870016 in full (1 page)
5 November 2015Satisfaction of charge 044726870018 in full (1 page)
5 November 2015Satisfaction of charge 044726870016 in full (1 page)
5 November 2015Satisfaction of charge 044726870017 in full (1 page)
2 November 2015Registration of charge 044726870022, created on 15 October 2015 (256 pages)
2 November 2015Registration of charge 044726870022, created on 15 October 2015 (256 pages)
19 October 2015Registration of charge 044726870021, created on 15 October 2015 (21 pages)
19 October 2015Registration of charge 044726870020, created on 15 October 2015 (59 pages)
19 October 2015Registration of charge 044726870020, created on 15 October 2015 (59 pages)
19 October 2015Registration of charge 044726870021, created on 15 October 2015 (21 pages)
29 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • EUR 19,751,173.8
  • GBP 1
(17 pages)
29 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • EUR 19,751,173.8
  • GBP 1
(17 pages)
21 July 2015Full accounts made up to 31 December 2014 (32 pages)
21 July 2015Full accounts made up to 31 December 2014 (32 pages)
25 February 2015Previous accounting period extended from 26 June 2014 to 26 December 2014 (1 page)
25 February 2015Previous 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 2014Satisfaction of charge 10 in full (4 pages)
23 October 2014Satisfaction of charge 10 in full (4 pages)
23 October 2014Satisfaction of charge 8 in full (4 pages)
23 October 2014Satisfaction of charge 8 in full (4 pages)
23 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • EUR 19,751,173.8
  • GBP 1
(17 pages)
23 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • EUR 19,751,173.8
  • GBP 1
(17 pages)
17 September 2014Registration of charge 044726870018, created on 8 September 2014 (52 pages)
17 September 2014Registration of charge 044726870018, created on 8 September 2014 (52 pages)
17 September 2014Registration of charge 044726870018, created on 8 September 2014 (52 pages)
16 September 2014Registration of charge 044726870017, created on 8 September 2014 (51 pages)
16 September 2014Registration of charge 044726870017, created on 8 September 2014 (51 pages)
16 September 2014Registration of charge 044726870017, created on 8 September 2014 (51 pages)
12 September 2014Registration of charge 044726870015, created on 8 September 2014 (59 pages)
12 September 2014Registration of charge 044726870015, created on 8 September 2014 (59 pages)
12 September 2014Registration of charge 044726870015, created on 8 September 2014 (59 pages)
12 September 2014Registration of charge 044726870016, created on 8 September 2014 (60 pages)
12 September 2014Registration of charge 044726870016, created on 8 September 2014 (60 pages)
12 September 2014Registration of charge 044726870016, created on 8 September 2014 (60 pages)
11 September 2014Registration of charge 044726870014, created on 8 September 2014 (20 pages)
9 September 2014Registration of charge 044726870013, created on 8 September 2014 (21 pages)
9 September 2014Registration of charge 044726870012, created on 8 September 2014 (45 pages)
9 September 2014Registration of charge 044726870013, created on 8 September 2014 (21 pages)
9 September 2014Registration of charge 044726870013, created on 8 September 2014 (21 pages)
9 September 2014Registration of charge 044726870012, created on 8 September 2014 (45 pages)
9 September 2014Registration of charge 044726870012, created on 8 September 2014 (45 pages)
1 May 2014Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 1 May 2014 (1 page)
21 March 2014Full accounts made up to 30 June 2013 (31 pages)
21 March 2014Full accounts made up to 30 June 2013 (31 pages)
12 March 2014Registered office address changed from 25 Canada Square 31St Floor London E14 5LQ England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 31St Floor Canada Square Canary Wharf London E14 5LQ England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 25 Canada Square 31St Floor London E14 5LQ England on 12 March 2014 (1 page)
27 February 2014Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page)
7 January 2014Termination of appointment of Robert Mcneal as a director (1 page)
7 January 2014Termination of appointment of Robert Mcneal as a director (1 page)
7 January 2014Termination of appointment of James Kinsella as a director (1 page)
7 January 2014Termination of appointment of James Kinsella as a director (1 page)
15 August 2013Registration of charge 044726870011 (14 pages)
15 August 2013Registration of charge 044726870011 (14 pages)
1 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • EUR 19,751,173.8
  • GBP 1
(19 pages)
1 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • EUR 19,751,173.8
  • GBP 1
(19 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 10 (22 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 10 (22 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 9 (42 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 9 (42 pages)
25 September 2012Current accounting period extended from 30 June 2012 to 26 June 2013 (1 page)
25 September 2012Current accounting period extended from 30 June 2012 to 26 June 2013 (1 page)
10 August 2012Full accounts made up to 31 December 2011 (28 pages)
10 August 2012Full accounts made up to 31 December 2011 (28 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (19 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (19 pages)
12 June 2012Current accounting period shortened from 27 December 2012 to 30 June 2012 (1 page)
12 June 2012Current accounting period shortened from 27 December 2012 to 30 June 2012 (1 page)
23 September 2011Memorandum and Articles of Association (4 pages)
23 September 2011Memorandum and Articles of Association (4 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2011Particulars of a mortgage or charge / charge no: 8 (14 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 8 (14 pages)
8 September 2011Full accounts made up to 31 December 2010 (22 pages)
8 September 2011Full accounts made up to 31 December 2010 (22 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (19 pages)
5 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (19 pages)
1 September 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second file AP01 for catherine birkett was registered 01/09/2011
(5 pages)
1 September 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second file AP01 for catherine birkett was registered 01/09/2011
(5 pages)
12 January 2011Appointment of Mrs Catherine Birkett as a director
  • ANNOTATION A second file AP01 for catherine birkett was registered 01/09/2011
(3 pages)
12 January 2011Appointment of Mrs Catherine Birkett as a director
  • ANNOTATION A second file AP01 for catherine birkett was registered 01/09/2011
(3 pages)
12 November 2010Full accounts made up to 31 December 2009 (23 pages)
12 November 2010Full accounts made up to 31 December 2009 (23 pages)
22 July 2010Register(s) moved to registered inspection location (2 pages)
22 July 2010Register inspection address has been changed (2 pages)
22 July 2010Register(s) moved to registered inspection location (2 pages)
22 July 2010Register inspection address has been changed (2 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (18 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (18 pages)
15 October 2009Director's details changed for Robert Kirk Mcneal on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gareth John Williams on 14 October 2009 (2 pages)
15 October 2009Director's details changed for James Michael Kinsella on 14 October 2009 (2 pages)
15 October 2009Director's details changed for James Michael Kinsella on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gareth John Williams on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Kirk Mcneal on 14 October 2009 (2 pages)
20 July 2009Full accounts made up to 31 December 2008 (21 pages)
20 July 2009Full accounts made up to 31 December 2008 (21 pages)
2 July 2009Return made up to 28/06/09; full list of members (9 pages)
2 July 2009Return made up to 28/06/09; full list of members (9 pages)
25 March 2009Resolutions
  • RES13 ‐ Section 175 section 736 authorised to vote 03/03/2009
(2 pages)
25 March 2009Resolutions
  • RES13 ‐ Section 175 section 736 authorised to vote 03/03/2009
(2 pages)
12 August 2008Full accounts made up to 31 December 2007 (22 pages)
12 August 2008Full accounts made up to 31 December 2007 (22 pages)
14 July 2008Return made up to 28/06/08; full list of members (9 pages)
14 July 2008Return made up to 28/06/08; full list of members (9 pages)
7 July 2008Appointment terminated director gabriel pretre (1 page)
7 July 2008Appointment terminated director gabriel pretre (1 page)
22 May 2008Director's change of particulars / james kinsella / 01/05/2008 (1 page)
22 May 2008Director's change of particulars / james kinsella / 01/05/2008 (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
20 July 2007Full accounts made up to 31 December 2006 (24 pages)
20 July 2007Full accounts made up to 31 December 2006 (24 pages)
6 July 2007Return made up to 28/06/07; full list of members (9 pages)
6 July 2007Return made up to 28/06/07; full list of members (9 pages)
4 July 2007Full accounts made up to 31 December 2005 (23 pages)
4 July 2007Full accounts made up to 31 December 2005 (23 pages)
21 June 2007Registered office changed on 21/06/07 from: 4TH walbrook building 195 marsh wall london E14 9SG (1 page)
21 June 2007Registered office changed on 21/06/07 from: 4TH walbrook building 195 marsh wall london E14 9SG (1 page)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
7 August 2006Return made up to 28/06/06; full list of members (9 pages)
7 August 2006Return made up to 28/06/06; full list of members (9 pages)
21 July 2006Auditor's resignation (2 pages)
21 July 2006Auditor's resignation (2 pages)
10 February 2006Director resigned (2 pages)
10 February 2006Director resigned (2 pages)
4 August 2005Return made up to 28/06/05; full list of members (6 pages)
4 August 2005Return made up to 28/06/05; full list of members (6 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
11 May 2005Ad 03/05/05--------- eur si [email protected]=5997673 eur ic 13753500/19751173 (2 pages)
11 May 2005Ad 03/05/05--------- eur si [email protected]=5997673 eur ic 13753500/19751173 (2 pages)
1 September 2004Return made up to 28/06/04; full list of members (7 pages)
1 September 2004Return made up to 28/06/04; full list of members (7 pages)
18 August 2004Location of register of members (non legible) (1 page)
18 August 2004Location of register of members (non legible) (1 page)
2 July 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Delivery ext'd 3 mth 27/12/03 (2 pages)
4 May 2004Delivery ext'd 3 mth 27/12/03 (2 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Ad 29/12/03--------- eur si [email protected]=57000 eur ic 13696500/13753500 (2 pages)
15 January 2004Ad 29/12/03--------- eur si [email protected]=57000 eur ic 13696500/13753500 (2 pages)
13 January 2004Ad 19/12/03--------- eur si [email protected]=13606500 eur ic 90000/13696500 (2 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Ad 19/12/03--------- eur si [email protected]=13606500 eur ic 90000/13696500 (2 pages)
13 January 2004Nc inc already adjusted 29/12/03 (2 pages)
13 January 2004Nc inc already adjusted 19/12/03 (2 pages)
13 January 2004Memorandum and Articles of Association (16 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Memorandum and Articles of Association (16 pages)
13 January 2004Nc inc already adjusted 19/12/03 (2 pages)
13 January 2004Nc inc already adjusted 29/12/03 (2 pages)
29 November 2003Registered office changed on 29/11/03 from: barnards inn 86 fetter lane london EC4A 1EN (1 page)
29 November 2003Registered office changed on 29/11/03 from: barnards inn 86 fetter lane london EC4A 1EN (1 page)
18 October 2003Memorandum and Articles of Association (15 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2003Memorandum and Articles of Association (15 pages)
7 August 2003Eur nc 0/100000 23/07/03 (2 pages)
7 August 2003Eur nc 0/100000 23/07/03 (2 pages)
7 August 2003Ad 23/07/03--------- eur si [email protected]=90000 eur ic 0/90000 (2 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 August 2003Ad 23/07/03--------- eur si [email protected]=90000 eur ic 0/90000 (2 pages)
30 July 2003Return made up to 28/06/03; full list of members (5 pages)
30 July 2003Return made up to 28/06/03; full list of members (5 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
26 June 2003Accounting reference date extended from 30/06/03 to 27/12/03 (1 page)
26 June 2003Accounting reference date extended from 30/06/03 to 27/12/03 (1 page)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 20 black friars lane london EC4V 6HD (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 20 black friars lane london EC4V 6HD (1 page)
18 December 2002Company name changed mawlaw 584 LIMITED\certificate issued on 18/12/02 (2 pages)
18 December 2002Company name changed mawlaw 584 LIMITED\certificate issued on 18/12/02 (2 pages)
16 December 2002New director appointed (3 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (3 pages)
16 December 2002Director resigned (1 page)
28 June 2002Incorporation (27 pages)
28 June 2002Incorporation (27 pages)