London
EC4A 3BF
Director Name | Mr Strive Masiyiwa |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 18 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 6 New Street Square London EC4A 3BF |
Secretary Name | Miss Helen Kathryn Marsh |
---|---|
Status | Current |
Appointed | 20 November 2018(15 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 9th Floor 6 New Street Square London EC4A 3BF |
Director Name | Marco Daniele Signorini |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 October 2003(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Panashe Place Chapel Croft Chapel Croft Lane Chipperfield Rickmansworth WD4 9EQ |
Secretary Name | Nicholas Trevor Rudnick |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 29 October 2003(1 day after company formation) |
Appointment Duration | 11 years (resigned 27 October 2014) |
Role | Company Director |
Correspondence Address | 6 New Street Square London EC4A 3BF |
Director Name | Colin Wayne Loubser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 21 New Road Kingston Upon Thames Surrey KT2 6AP |
Director Name | Mr Zachary Tm Wazara |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 18 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2007) |
Role | Operations Management |
Country of Residence | South Africa |
Correspondence Address | 1920 Augustus Way Dainfern Valley, Sandton Johannesburg 2055 |
Director Name | Mr Nigel John Moore |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 51 Tannery Road Sawston Cambridge Cambridgeshire CB22 3UW |
Director Name | Mr Craig Fitzgerald |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2015) |
Role | Group Finance Director |
Country of Residence | South Africa |
Correspondence Address | 17 Summerhaze Close Duxberry Johannesburg South Africa |
Director Name | Benjamin Mark Roberts |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(6 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2017) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 200 Strand London WC2R 1DJ |
Director Name | Ms Kate Eleanor Maria Hennessy |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(6 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | Karl Simon Delport |
---|---|
Status | Resigned |
Appointed | 01 December 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | 6 New Street Square London EC4A 3BF |
Director Name | Mr Philip David Moses |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square Liquid Telecom, 9th Floor London EC4A 3BF |
Director Name | Ms Kate Eleanor Maria Hennessy |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 6 New Street Square London EC4A 3BF |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 April 2017) |
Correspondence Address | 200 Strand London WC1R 1DJ |
Website | liquidtelecom.com |
---|
Registered Address | 17th Floor 6 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
47k at £0.5 | Liquid Telecommunications Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,148,155 |
Gross Profit | £5,666,949 |
Net Worth | £6,663,576 |
Cash | £3,175,772 |
Current Liabilities | £15,462,728 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
4 March 2021 | Delivered on: 5 March 2021 Persons entitled: The Standard Bank of South Africa Limited (Acting Through Its Corporate and Investment Banking Division) (as Security Agent) Classification: A registered charge Particulars: Leasehold property held in the name of liquid telecommunications limited located at: 9TH floor, 6 new street square, london, EC4A 3BF and bearing title number AGL341520. Various trade marks including: "hai broadband" logo bearing application/registration no. Bw/m/2015/00462. Please refer to schedule 2 and schedule 4, part 2 of the security instrument for additional listings and further details. Outstanding |
---|---|
29 November 2019 | Delivered on: 4 December 2019 Persons entitled: The Standard Bank of South Africa Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2017 | Delivered on: 15 November 2017 Persons entitled: The Standard Bank of South Africa Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
13 July 2017 | Delivered on: 17 July 2017 Persons entitled: The Standard Bank of South Africa Limited Classification: A registered charge Particulars: Properties registered in the name of the chargor include: leasehold on 9TH floor, 6 new street square, london, EC4A 3BF with title no. AGL341520. Various trademarks include: "buddie" with registration no. Bw/m/04/00534; "hai broadband" with registration no. Bw/m/2015/00461; "ipidi" with registration no. Bw/m/2015/00462. Please refer to schedule 2 and schedule 3 of the debenture for additional details. Outstanding |
3 January 2017 | Delivered on: 5 January 2017 Persons entitled: The Standard Bank of South Africa Limited (Acting Through Its Corporate and Investment Banking Division) (the Security Agent) Classification: A registered charge Outstanding |
3 October 2014 | Delivered on: 6 October 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Fixed charge over land, equipment, key contracts, key accounts, debt and capital. Outstanding |
5 December 2006 | Delivered on: 12 December 2006 Satisfied on: 11 September 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 August 2005 | Delivered on: 8 September 2005 Satisfied on: 18 August 2014 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 or in the future credited to account designation 140-01-20010745 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 accounts. Fully Satisfied |
21 November 2017 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
---|---|
15 November 2017 | Registration of charge 049460190006, created on 14 November 2017 (14 pages) |
5 November 2017 | Withdrawal of a person with significant control statement on 5 November 2017
|
5 November 2017 | Notification of a person with significant control statement (2 pages) |
5 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 28 February 2017 (26 pages) |
18 July 2017 | Satisfaction of charge 049460190004 in full (4 pages) |
17 July 2017 | Registration of charge 049460190005, created on 13 July 2017 (70 pages) |
30 June 2017 | Withdrawal of a person with significant control statement on 30 June 2017 (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
18 June 2017 | Satisfaction of charge 049460190003 in full (1 page) |
27 April 2017 | Termination of appointment of St James's Square Secretaries Limited as a secretary on 13 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 200 Strand London WC2R 1DJ to 9th Floor 6 New Street Square London EC4A 3BF on 27 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Benjamin Mark Roberts as a director on 1 March 2017 (1 page) |
5 January 2017 | Registration of charge 049460190004, created on 3 January 2017 (40 pages) |
16 November 2016 | Memorandum and Articles of Association (10 pages) |
16 November 2016 | Resolutions
|
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 29 February 2016 (27 pages) |
11 January 2016 | Appointment of Karl Simon Delport as a secretary on 1 December 2015 (2 pages) |
11 January 2016 | Appointment of Karl Simon Delport as a secretary on 1 December 2015 (2 pages) |
11 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 November 2015 | Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Nicholas Trevor Rudnick on 19 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Strive Masiyiwa on 19 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Nicholas Trevor Rudnick on 19 October 2015 (2 pages) |
1 September 2015 | Termination of appointment of Craig Fitzgerald as a director on 31 July 2015 (1 page) |
3 June 2015 | Full accounts made up to 28 February 2015 (19 pages) |
3 December 2014 | Termination of appointment of Nicholas Trevor Rudnick as a secretary on 27 October 2014 (1 page) |
3 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
6 October 2014 | Registration of charge 049460190003, created on 3 October 2014 (28 pages) |
6 October 2014 | Registration of charge 049460190003, created on 3 October 2014 (28 pages) |
11 September 2014 | Satisfaction of charge 2 in full (5 pages) |
18 August 2014 | Satisfaction of charge 1 in full (4 pages) |
5 June 2014 | Full accounts made up to 28 February 2014 (19 pages) |
17 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 December 2013 | Director's details changed for Mr Nicholas Trevor Rudnick on 8 July 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Nicholas Trevor Rudnick on 8 July 2013 (2 pages) |
4 December 2013 | Secretary's details changed for Nicholas Trevor Rudnick on 8 July 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Nicholas Trevor Rudnick on 8 July 2013 (2 pages) |
16 August 2013 | Full accounts made up to 28 February 2013 (19 pages) |
4 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
27 November 2012 | Director's details changed for Kate Eleanor Maria Hennessy on 1 October 2012 (2 pages) |
27 November 2012 | Director's details changed for Kate Eleanor Maria Hennessy on 1 October 2012 (2 pages) |
2 May 2012 | Full accounts made up to 29 February 2012 (18 pages) |
22 February 2012 | Secretary's details changed for Nicholas Trevor Rudnick on 14 February 2012 (3 pages) |
17 February 2012 | Director's details changed for Mr Nicholas Trevor Rudnick on 14 February 2012 (3 pages) |
19 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2010 (19 pages) |
12 January 2012 | Secretary's details changed for St James's Square Secretaries Limited on 1 November 2010 (2 pages) |
12 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Secretary's details changed for St James's Square Secretaries Limited on 1 November 2010 (2 pages) |
2 December 2011 | Full accounts made up to 28 February 2011 (18 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders
|
12 July 2010 | Full accounts made up to 28 February 2010 (19 pages) |
24 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Secretary's details changed for Nicholas Trevor Rudnick on 1 October 2009 (4 pages) |
22 December 2009 | Director's details changed for Craig Fitzgerald on 1 October 2009 (5 pages) |
22 December 2009 | Director's details changed for Nicholas Trevor Rudnick on 1 October 2009 (6 pages) |
22 December 2009 | Director's details changed for Craig Fitzgerald on 1 October 2009 (5 pages) |
22 December 2009 | Director's details changed for Nicholas Trevor Rudnick on 1 October 2009 (6 pages) |
22 December 2009 | Secretary's details changed for Nicholas Trevor Rudnick on 1 October 2009 (4 pages) |
15 December 2009 | Appointment of Kate Eleanor Maria Hennessy as a director (3 pages) |
15 December 2009 | Appointment of Benjamin Mark Roberts as a director (3 pages) |
15 October 2009 | Full accounts made up to 28 February 2009 (18 pages) |
12 December 2008 | Secretary's change of particulars / st james's square secretaries LIMITED / 09/07/2007 (1 page) |
12 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 28/10/07; full list of members (5 pages) |
1 December 2008 | Appointment terminated director zachary wazara (1 page) |
25 November 2008 | Appointment terminated director zachary wazara (1 page) |
10 October 2008 | Full accounts made up to 29 February 2008 (18 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 9 kingsway london WC2B 6XF united kingdom (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 200 strand london WC2R 1DJ (1 page) |
23 October 2007 | Full accounts made up to 28 February 2007 (20 pages) |
30 August 2007 | Director resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
22 December 2006 | Return made up to 11/11/06; full list of members (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Return made up to 28/10/05; full list of members (5 pages) |
11 May 2006 | Full accounts made up to 28 February 2006 (18 pages) |
4 May 2006 | Director resigned (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
10 January 2006 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
10 January 2006 | Full accounts made up to 28 February 2005 (14 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
20 December 2004 | Return made up to 28/10/04; full list of members (4 pages) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Ad 26/05/04--------- £ si [email protected]=23500 £ ic 1/23501 (2 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
25 October 2004 | Nc inc already adjusted 26/05/04 (2 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | S-div 26/05/04 (2 pages) |
14 April 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
7 February 2004 | New director appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | New secretary appointed (1 page) |
8 December 2003 | Secretary resigned (1 page) |
28 October 2003 | Incorporation (20 pages) |