Company NameCable & Wireless International Hq Limited
DirectorsLeah Helena Pegg and Matthew Edward Read
Company StatusActive
Company Number05921847
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Previous NamesTrushelfco (No.3239) Limited and Cable & Wireless Ib Hq Limited

Business Activity

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

Directors

Secretary NameLeah Helena Pegg
StatusCurrent
Appointed31 July 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Leah Helena Pegg
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2016(10 years after company formation)
Appointment Duration7 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Matthew Edward Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2018(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameMrs Nilufer Von Bismarck
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(3 weeks, 5 days after company formation)
Appointment Duration2 days (resigned 29 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Aubrey Road
London
W8 7JJ
Director NameSarah Louise Mei Yee Keelan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(3 weeks, 5 days after company formation)
Appointment Duration2 days (resigned 29 September 2006)
RoleSolicitor
Correspondence AddressFlat 25 Link House
195 Bow Road
London
E3 2TD
Director NameMr Simeon Thomas Irvine
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address37 Metchley Lane
Harborne
Birmingham
West Midlands
B17 0HT
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address282 Trinity Road
London
SW18 3RG
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed29 September 2006(4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Secretary NameLorraine Davidson
NationalityBritish
StatusResigned
Appointed14 November 2006(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2007)
RoleSecretary
Correspondence Address18b Denver Road
London
N16 5JH
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 November 2007)
RoleGroup General Counsel & Compan
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(5 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Director NameJanos Peter Maria Jankovich Besan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2008)
RoleChief Financial Officer
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NamePhilip Stephen James Davis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2008)
RoleLawyer
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameAndrew James Parkinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
26 Red Lion Square
London
WC1R 4HQ
Director NameRoger Stanley Burge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
26 Red Lion Square
London
WC1R 4HQ
Director NameTimothy Lincoln Pennington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
26 Red Lion Square
London
WC1R 4HQ
Director NameMs Clare Patricia Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMs Belinda Holly Yvette Bradberry
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish/Australian
StatusResigned
Appointed30 July 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameElinor Bell
NationalityBritish
StatusResigned
Appointed30 July 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2012)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMs Kim Nicola Newton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameClare Underwood
NationalityBritish
StatusResigned
Appointed12 September 2012(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2014)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameMs Emily Louise Martin
StatusResigned
Appointed13 March 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMs Emily Louise Martin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Chatan Patel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(7 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMrs Belinda Catherine Stockwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2016(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websiteplc.cwplc.com

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

445.4m at £1Cable & Wireless International Group LTD
100.00%
Ordinary
2 at £1Sable Holding LTD
0.00%
Ordinary

Financials

Year2014
Turnover£35,260,745
Net Worth£421,403,707
Cash£39,708,364
Current Liabilities£2,089,192,188

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

8 December 2020Full accounts made up to 31 December 2019 (31 pages)
24 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
9 March 2020Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (28 pages)
25 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
10 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (27 pages)
5 January 2018Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
20 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
20 September 2017Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
20 September 2017Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
20 September 2017Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
20 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
20 September 2017Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
8 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
8 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
29 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
29 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
29 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (9 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (9 pages)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
7 January 2016Termination of appointment of Belinda Holly Yvette Bradberry as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Belinda Holly Yvette Bradberry as a director on 7 January 2016 (1 page)
21 December 2015Full accounts made up to 31 March 2015 (23 pages)
21 December 2015Full accounts made up to 31 March 2015 (23 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 445,420,615
(7 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 445,420,615
(7 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 445,420,615
(7 pages)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
21 May 2015Termination of appointment of Kim Nicola Newton as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Kim Nicola Newton as a director on 21 May 2015 (1 page)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Kim Nicola Newton on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Kim Nicola Newton on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 445,420,615
(8 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 445,420,615
(8 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 445,420,615
(8 pages)
5 August 2014Full accounts made up to 31 March 2014 (22 pages)
5 August 2014Full accounts made up to 31 March 2014 (22 pages)
11 July 2014Appointment of Mr Chatan Patel as a director (2 pages)
11 July 2014Appointment of Mr Chatan Patel as a director (2 pages)
11 July 2014Appointment of Ms Emily Louise Martin as a director (2 pages)
11 July 2014Appointment of Ms Emily Louise Martin as a director (2 pages)
21 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
23 January 2014Director's details changed for Ms Kim Nicola Newton on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Ms Kim Nicola Newton on 23 January 2014 (2 pages)
31 October 2013Section 519 (1 page)
31 October 2013Section 519 (1 page)
31 October 2013Full accounts made up to 31 March 2013 (22 pages)
31 October 2013Full accounts made up to 31 March 2013 (22 pages)
17 October 2013Section 519 (1 page)
17 October 2013Section 519 (1 page)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 445,420,615
(8 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 445,420,615
(8 pages)
30 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 445,420,615
(8 pages)
18 October 2012Full accounts made up to 31 March 2012 (22 pages)
18 October 2012Full accounts made up to 31 March 2012 (22 pages)
19 September 2012Appointment of Clare Underwood as a secretary (3 pages)
19 September 2012Appointment of Clare Underwood as a secretary (3 pages)
14 September 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
14 September 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
3 July 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
3 July 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
26 March 2012Appointment of Kim Nicola Newton as a director (3 pages)
26 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
26 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
26 March 2012Appointment of Kim Nicola Newton as a director (3 pages)
7 November 2011Full accounts made up to 31 March 2011 (24 pages)
7 November 2011Full accounts made up to 31 March 2011 (24 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
10 December 2010Full accounts made up to 31 March 2010 (24 pages)
10 December 2010Full accounts made up to 31 March 2010 (24 pages)
11 October 2010Director's details changed for Belinda Holly Yvette Bradberry on 21 September 2010 (3 pages)
11 October 2010Director's details changed for Belinda Holly Yvette Bradberry on 21 September 2010 (3 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
24 August 2010Appointment of Belinda Bradberry as a director (3 pages)
24 August 2010Termination of appointment of Roger Burge as a director (2 pages)
24 August 2010Appointment of Elinor Bell as a secretary (3 pages)
24 August 2010Appointment of Belinda Bradberry as a director (3 pages)
24 August 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
24 August 2010Termination of appointment of Roger Burge as a director (2 pages)
24 August 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
24 August 2010Appointment of Elinor Bell as a secretary (3 pages)
14 October 2009Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Burge on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Burge on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew James Parkinson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Burge on 1 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (23 pages)
2 October 2009Full accounts made up to 31 March 2009 (23 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
10 February 2009Director appointed clare underwood (1 page)
10 February 2009Director appointed clare underwood (1 page)
9 January 2009Appointment terminated director philip davis (1 page)
9 January 2009Appointment terminated director philip davis (1 page)
3 October 2008Director appointed timothy lincoln pennington (1 page)
3 October 2008Director appointed timothy lincoln pennington (1 page)
22 September 2008Full accounts made up to 31 March 2008 (23 pages)
22 September 2008Full accounts made up to 31 March 2008 (23 pages)
5 September 2008Return made up to 01/09/08; full list of members (4 pages)
5 September 2008Return made up to 01/09/08; full list of members (4 pages)
2 September 2008Appointment terminated director simeon irvine (1 page)
2 September 2008Appointment terminated director simeon irvine (1 page)
14 August 2008Memorandum and Articles of Association (11 pages)
14 August 2008Memorandum and Articles of Association (11 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2008Director appointed roger burge (2 pages)
30 July 2008Director appointed roger burge (2 pages)
8 May 2008Appointment terminated director janos jankovich besan (1 page)
8 May 2008Appointment terminated director janos jankovich besan (1 page)
15 March 2008Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / philip davis / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / philip davis / 10/03/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7TH floor north wharf road london W2 1LA (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7TH floor north wharf road london W2 1LA (1 page)
7 January 2008Full accounts made up to 31 March 2007 (11 pages)
7 January 2008Full accounts made up to 31 March 2007 (11 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
21 November 2007New director appointed (3 pages)
21 November 2007New director appointed (3 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
24 October 2007Return made up to 01/09/07; full list of members (3 pages)
24 October 2007Return made up to 01/09/07; full list of members (3 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Secretary resigned (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
12 April 2007Nc inc already adjusted 26/02/07 (1 page)
12 April 2007Nc inc already adjusted 26/02/07 (1 page)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Memorandum and Articles of Association (5 pages)
12 April 2007Memorandum and Articles of Association (5 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Memorandum and Articles of Association (4 pages)
21 March 2007Memorandum and Articles of Association (4 pages)
21 March 2007Nc inc already adjusted 26/02/07 (2 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Ad 26/02/07--------- £ si 445420613@1=445420613 £ ic 2/445420615 (2 pages)
21 March 2007Nc inc already adjusted 26/02/07 (2 pages)
21 March 2007Ad 26/02/07--------- £ si 445420613@1=445420613 £ ic 2/445420615 (2 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
16 November 2006Company name changed cable & wireless ib hq LIMITED\certificate issued on 16/11/06 (2 pages)
16 November 2006Company name changed cable & wireless ib hq LIMITED\certificate issued on 16/11/06 (2 pages)
15 November 2006New secretary appointed (1 page)
15 November 2006New secretary appointed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (3 pages)
6 October 2006Registered office changed on 06/10/06 from: 2 lambs passage london EC1Y 8BB (1 page)
6 October 2006Memorandum and Articles of Association (10 pages)
6 October 2006Registered office changed on 06/10/06 from: 2 lambs passage london EC1Y 8BB (1 page)
6 October 2006Memorandum and Articles of Association (10 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (3 pages)
6 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
29 September 2006Company name changed trushelfco (no.3239) LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed trushelfco (no.3239) LIMITED\certificate issued on 29/09/06 (2 pages)
1 September 2006Incorporation (17 pages)
1 September 2006Incorporation (17 pages)