Company Name123-Reg Limited
DirectorsNicholas Anthony Daddario and Sara Silveira Da Costa Da Cunha Rego
Company StatusActive
Company Number05306504
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 5 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Arizona
85284
Director NameMs Sara Silveira Da Costa Da Cunha Rego
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 November 2023(18 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Stewart Charles Porter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Michael David Read
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Secretary NameMr Stewart Charles Porter
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(10 months, 1 week after company formation)
Appointment Duration5 years (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Secretary NameMs Rebecca Jane Wotherspoon
NationalityNew Zealander
StatusResigned
Appointed28 March 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
The Economist Building 25 St James's Street
London
SW1A 1HA
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, The Economist Building
25 St. James's Street
London
SW1A 1HA
Director NameMr Alexander Fiske Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2008(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, The Economist Building
25 St. James's Street
London
SW1A 1HA
Director NameMr Mark William Joseph
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2010)
RoleFinancier
Country of ResidenceEngland
Correspondence Address8th Floor, The Economist Building
25 St. James's Street
London
SW1A 1HA
Director NameMr Thomas Vollrath
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed02 March 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Tobias Mohr
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed02 March 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Patrick Pulvermueller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2010(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHost Europe Gmbh Welserstrasse 14
D-51149 Koln
Germany
Secretary NameJames Shutler
NationalityBritish
StatusResigned
Appointed28 October 2010(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2017)
RoleCompany Director
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMatthew Stephen Mansell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameJames Shutler
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(13 years after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284

Contact

Websitewebfusion.co.uk/
Email address[email protected]
Telephone0845 4502310
Telephone regionUnknown

Location

Registered Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

65.2b at £0.001Host Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,332,000
Gross Profit£28,984,000
Net Worth£147,237,000
Cash£3,715,000
Current Liabilities£14,663,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months, 1 week ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

11 November 2010Delivered on: 18 November 2010
Satisfied on: 23 October 2013
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from each and present member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 October 2010Delivered on: 6 November 2010
Satisfied on: 23 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 15 April 2008
Satisfied on: 22 June 2011
Persons entitled: Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
2 April 2008Delivered on: 15 April 2008
Satisfied on: 22 June 2011
Persons entitled: Oakley Capital Limited (The Note Security Holder)

Classification: Debenture accession deed
Secured details: All monies due or to become due by any charging company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 April 2007Delivered on: 14 May 2007
Satisfied on: 8 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment in security of account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account numbered 06980452 sort code 12-27-14, and the deposit,. See the mortgage charge document for full details.
Fully Satisfied
25 April 2007Delivered on: 12 May 2007
Satisfied on: 19 July 2013
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £1,510,000,. see the mortgage charge document for full details.
Fully Satisfied
15 September 2006Delivered on: 4 October 2006
Satisfied on: 8 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2006Delivered on: 11 April 2006
Satisfied on: 8 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: Peregrine house geldred road leeds t/n WYK301906. 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
10 March 2005Delivered on: 26 March 2005
Satisfied on: 16 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland ("the Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 February 2015Delivered on: 20 February 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
13 February 2015Delivered on: 18 February 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Tm number: 2205033;. class: 42;. mark text: webfusion/webfusion (series). For more details please refer to the charging instrument.
Outstanding
26 November 2013Delivered on: 7 December 2013
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Tm number 2205033 UK classes 42 webfusion/webfusion (series),tm number 1577741 eu classes 16,42 webfusion,tm number 9219627 eu classes 38,42.45 webfusion please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 6 December 2013
Persons entitled: Lloyds Bank PLC as Agent and Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 2 November 2013
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Trademarks:. Proprietor: webfusion limited. Tm number: 2205033, 1577741, 9219627, 9077116. for further details of trademarks please see form MR01. Notification of addition to or amendment of charge.
Outstanding

Filing History

5 February 2024Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page)
5 February 2024Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on 17 November 2023 (2 pages)
19 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
21 December 2023Second filing for the appointment of Mr Nicholas Anthony Daddario as a director (3 pages)
24 October 2023Full accounts made up to 31 December 2022 (47 pages)
22 February 2023Confirmation statement made on 2 December 2022 with updates (4 pages)
12 January 2023Full accounts made up to 31 December 2021 (47 pages)
7 July 2022Cessation of Hel Bidco Ltd as a person with significant control on 1 July 2022 (1 page)
7 July 2022Notification of Host Europe Group Limited as a person with significant control on 1 July 2022 (2 pages)
29 June 2022Notification of Hel Bidco Ltd as a person with significant control on 27 June 2022 (2 pages)
29 June 2022Cessation of Host Europe Limited as a person with significant control on 27 June 2022 (1 page)
21 March 2022Second filing of a statement of capital following an allotment of shares on 27 December 2021
  • GBP 205,281,535.55
(4 pages)
6 January 2022Statement of capital following an allotment of shares on 27 December 2021
  • GBP 205,281,535.55
  • ANNOTATION Clarification a second filed SH01 was registered on 21.03.2022.
(4 pages)
8 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (40 pages)
1 October 2021Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page)
1 October 2021Appointment of Nick Daddario as a director on 1 October 2021 (2 pages)
1 October 2021Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page)
1 October 2021Appointment of Michele Lau as a director on 1 October 2021 (2 pages)
1 October 2021Appointment of Nick Daddario as a director on 1 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/12/2023.
(3 pages)
7 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 31 December 2019 (41 pages)
11 December 2019Full accounts made up to 31 December 2018 (36 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Full accounts made up to 31 December 2017 (35 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
10 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Shutler as a director on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Shutler as a director on 7 December 2017 (1 page)
12 October 2017Full accounts made up to 31 December 2016 (31 pages)
12 October 2017Full accounts made up to 31 December 2016 (31 pages)
23 May 2017Satisfaction of charge 053065040012 in full (1 page)
23 May 2017Satisfaction of charge 053065040014 in full (1 page)
23 May 2017Satisfaction of charge 053065040011 in full (1 page)
23 May 2017Satisfaction of charge 053065040014 in full (1 page)
23 May 2017Satisfaction of charge 053065040011 in full (1 page)
23 May 2017Satisfaction of charge 053065040013 in full (1 page)
23 May 2017Satisfaction of charge 053065040010 in full (1 page)
23 May 2017Satisfaction of charge 053065040013 in full (1 page)
23 May 2017Satisfaction of charge 053065040012 in full (1 page)
23 May 2017Satisfaction of charge 053065040010 in full (1 page)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 December 2015 (29 pages)
18 October 2016Full accounts made up to 31 December 2015 (29 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 205,281,535.54
(4 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 205,281,535.54
(4 pages)
29 September 2015Full accounts made up to 31 December 2014 (24 pages)
29 September 2015Full accounts made up to 31 December 2014 (24 pages)
17 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 205,281,535.54
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 205,281,535.54
(3 pages)
23 February 2015Company name changed webfusion LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
23 February 2015Company name changed webfusion LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
(3 pages)
20 February 2015Registration of charge 053065040014, created on 12 February 2015 (26 pages)
20 February 2015Registration of charge 053065040014, created on 12 February 2015 (26 pages)
18 February 2015Registration of charge 053065040013, created on 13 February 2015 (61 pages)
18 February 2015Registration of charge 053065040013, created on 13 February 2015 (61 pages)
8 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
8 January 2015Director's details changed for James Shutler on 8 January 2015 (2 pages)
8 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
8 January 2015Director's details changed for James Shutler on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
8 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
8 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
8 January 2015Director's details changed for James Shutler on 8 January 2015 (2 pages)
8 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 65,175,713.54
(5 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 65,175,713.54
(5 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 65,175,713.54
(5 pages)
29 September 2014Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (24 pages)
8 September 2014Full accounts made up to 31 December 2013 (24 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages)
5 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 14/01/2014
(6 pages)
5 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 14/01/2014
(6 pages)
5 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 14/03/2014
(6 pages)
5 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 14/03/2014
(6 pages)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 65,551,877.00
  • ANNOTATION A second filed SH01 was registered on 05/06/2014
(5 pages)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 65,551,877.00
  • ANNOTATION A second filed SH01 was registered on 05/06/2014
(5 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
4 February 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
4 February 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
28 January 2014Termination of appointment of Patrick Pulvermueller as a director (2 pages)
28 January 2014Appointment of James Shutler as a director (3 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2014Termination of appointment of Patrick Pulvermueller as a director (2 pages)
28 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 13,620,192.00
  • ANNOTATION A second filed SH01 was registered on 05/06/2014
(5 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2014Appointment of James Shutler as a director (3 pages)
28 January 2014Termination of appointment of Tobias Mohr as a director (2 pages)
28 January 2014Termination of appointment of Tobias Mohr as a director (2 pages)
28 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 13,620,192.00
  • ANNOTATION A second filed SH01 was registered on 05/06/2014
(5 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
19 December 2013Termination of appointment of Thomas Vollrath as a director (1 page)
19 December 2013Termination of appointment of Thomas Vollrath as a director (1 page)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
12 December 2013Resolutions
  • RES13 ‐ Non apply for article 34 of the model articles 21/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2013Resolutions
  • RES13 ‐ Non apply for article 34 of the model articles 21/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 December 2013Registration of charge 053065040012 (60 pages)
7 December 2013Registration of charge 053065040012 (60 pages)
6 December 2013Registration of charge 053065040011 (25 pages)
6 December 2013Registration of charge 053065040011 (25 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 November 2013Registration of charge 053065040010 (20 pages)
2 November 2013Registration of charge 053065040010 (20 pages)
23 October 2013Satisfaction of charge 9 in full (4 pages)
23 October 2013Satisfaction of charge 8 in full (4 pages)
23 October 2013Satisfaction of charge 9 in full (4 pages)
23 October 2013Satisfaction of charge 8 in full (4 pages)
20 September 2013Full accounts made up to 31 December 2012 (24 pages)
20 September 2013Full accounts made up to 31 December 2012 (24 pages)
19 July 2013Satisfaction of charge 4 in full (4 pages)
19 July 2013Satisfaction of charge 4 in full (4 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 31 December 2011 (24 pages)
5 September 2012Full accounts made up to 31 December 2011 (24 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 September 2011Full accounts made up to 31 December 2010 (24 pages)
9 September 2011Full accounts made up to 31 December 2010 (24 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 February 2011Auditor's resignation (1 page)
3 February 2011Auditor's resignation (1 page)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (25 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (25 pages)
10 November 2010Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages)
10 November 2010Appointment of Patrick Pulvermueller as a director (4 pages)
10 November 2010Appointment of Patrick Pulvermueller as a director (4 pages)
10 November 2010Termination of appointment of David Till as a director (2 pages)
10 November 2010Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages)
10 November 2010Termination of appointment of Mark Joseph as a director (2 pages)
10 November 2010Termination of appointment of Peter Dubens as a director (2 pages)
10 November 2010Termination of appointment of Peter Dubens as a director (2 pages)
10 November 2010Appointment of James Shutler as a secretary (4 pages)
10 November 2010Appointment of James Shutler as a secretary (4 pages)
10 November 2010Termination of appointment of David Till as a director (2 pages)
10 November 2010Termination of appointment of Alexander Collins as a director (2 pages)
10 November 2010Termination of appointment of Mark Joseph as a director (2 pages)
10 November 2010Termination of appointment of Alexander Collins as a director (2 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 8 (13 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 8 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (22 pages)
21 September 2010Full accounts made up to 31 December 2009 (22 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Tobias Mohr on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Tobias Mohr on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Thomas Vollrath on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr David Till on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr David Till on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Tobias Mohr on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr David Till on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alexander Fiske Collins on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Mark William Joseph on 4 December 2009 (2 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
13 October 2009Company name changed gx networks LIMITED\certificate issued on 13/10/09
  • CONNOT ‐
(3 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
13 October 2009Company name changed gx networks LIMITED\certificate issued on 13/10/09
  • CONNOT ‐
(3 pages)
1 October 2009Full accounts made up to 31 December 2008 (21 pages)
1 October 2009Full accounts made up to 31 December 2008 (21 pages)
21 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
21 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
21 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
21 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2009Director appointed mr tobias mohr (1 page)
1 April 2009Director appointed mr tobias mohr (1 page)
23 March 2009Director appointed mr thomas vollrath (1 page)
23 March 2009Director appointed mr thomas vollrath (1 page)
17 February 2009Return made up to 07/12/08; full list of members (4 pages)
17 February 2009Return made up to 07/12/08; full list of members (4 pages)
26 January 2009Director appointed mr alexander fiske collins (1 page)
26 January 2009Director appointed mr alexander fiske collins (1 page)
26 January 2009Director appointed mr mark william joseph (1 page)
26 January 2009Director appointed mr mark william joseph (1 page)
25 January 2009Appointment terminated director stewart porter (1 page)
25 January 2009Appointment terminated secretary stewart porter (1 page)
25 January 2009Appointment terminated secretary stewart porter (1 page)
25 January 2009Appointment terminated director stewart porter (1 page)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
20 October 2008Director appointed mr david john till (1 page)
20 October 2008Director appointed mr david john till (1 page)
23 April 2008Secretary appointed rebecca wotherspoon (2 pages)
23 April 2008Secretary appointed rebecca wotherspoon (2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 7 (23 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 7 (23 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
10 April 2008Declaration of assistance for shares acquisition (21 pages)
10 April 2008Declaration of assistance for shares acquisition (21 pages)
10 April 2008Declaration of assistance for shares acquisition (19 pages)
10 April 2008Declaration of assistance for shares acquisition (19 pages)
10 April 2008Declaration of assistance for shares acquisition (19 pages)
10 April 2008Declaration of assistance for shares acquisition (19 pages)
10 April 2008Declaration of assistance for shares acquisition (19 pages)
10 April 2008Declaration of assistance for shares acquisition (19 pages)
31 March 2008Appointment terminated director michael read (1 page)
31 March 2008Appointment terminated director michael read (1 page)
28 March 2008Director's change of particulars / michael read / 26/02/2008 (1 page)
28 March 2008Director's change of particulars / michael read / 26/02/2008 (1 page)
6 March 2008Memorandum and Articles of Association (6 pages)
6 March 2008Memorandum and Articles of Association (6 pages)
4 March 2008Registered office changed on 04/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY (1 page)
4 March 2008Registered office changed on 04/03/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY (1 page)
4 March 2008Company name changed pipex communications uk LIMITED\certificate issued on 04/03/08 (2 pages)
4 March 2008Company name changed pipex communications uk LIMITED\certificate issued on 04/03/08 (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
31 December 2007Full accounts made up to 31 December 2006 (22 pages)
31 December 2007Full accounts made up to 31 December 2006 (22 pages)
27 November 2007Registered office changed on 27/11/07 from: 1 triangle business park quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL (1 page)
27 November 2007Registered office changed on 27/11/07 from: 1 triangle business park quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL (1 page)
14 May 2007Particulars of mortgage/charge (5 pages)
14 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
5 January 2007Return made up to 07/12/06; full list of members (2 pages)
5 January 2007Return made up to 07/12/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 October 2006Particulars of mortgage/charge (13 pages)
4 October 2006Particulars of mortgage/charge (13 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Particulars of mortgage/charge (6 pages)
11 April 2006Particulars of mortgage/charge (6 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
6 March 2006Ad 09/01/06--------- £ si [email protected]=66 £ ic 311/377 (2 pages)
6 March 2006Ad 09/01/06--------- £ si [email protected]=66 £ ic 311/377 (2 pages)
6 March 2006Statement of affairs (4 pages)
6 March 2006Statement of affairs (4 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Return made up to 07/12/05; full list of members (3 pages)
23 December 2005Return made up to 07/12/05; full list of members (3 pages)
20 December 2005Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS (1 page)
20 December 2005Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS (1 page)
5 December 2005New director appointed (6 pages)
5 December 2005New director appointed (6 pages)
30 March 2005Statement of affairs (5 pages)
30 March 2005Ad 31/12/04--------- £ si [email protected]=308 £ ic 2/310 (2 pages)
30 March 2005Statement of affairs (5 pages)
30 March 2005Ad 31/12/04--------- £ si [email protected]=308 £ ic 2/310 (2 pages)
26 March 2005Particulars of mortgage/charge (8 pages)
26 March 2005Particulars of mortgage/charge (8 pages)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2005S-div 31/12/04 (1 page)
9 February 2005S-div 31/12/04 (1 page)
1 February 2005Company name changed pipex holdings one LIMITED\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed pipex holdings one LIMITED\certificate issued on 01/02/05 (2 pages)
7 December 2004Incorporation (17 pages)
7 December 2004Incorporation (17 pages)