Buenos Aires
150-8 Piso
Argentina
Director Name | Mr Qamar Ul Arfeen Qadeer |
---|---|
Date of Birth | March 1965 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Tax Specialist |
Country of Residence | England |
Correspondence Address | 260-266 Goswell Road London EC1V 7EB |
Director Name | Mr Kevin Baird |
---|---|
Date of Birth | January 1961 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 February 2020(13 years after company formation) |
Appointment Duration | 1 year |
Role | Emea General Counsel |
Country of Residence | England |
Correspondence Address | 7th Floor 10 Fleet Place London EC4M 7RB |
Director Name | Mr Kevin Baird |
---|---|
Date of Birth | January 1961 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 February 2020(13 years after company formation) |
Appointment Duration | 1 year |
Role | Emea General Counsel |
Country of Residence | England |
Correspondence Address | 260-266 Goswell Road London EC1V 7EB |
Director Name | David Roy Carey |
---|---|
Date of Birth | September 1953 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 27 Sunrise Hill Pittsford New York 14534 14534 |
Director Name | Jose Antonio Rios Garcia |
---|---|
Date of Birth | July 1945 (Born 75 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | International President And Ca |
Country of Residence | Venezuela |
Correspondence Address | 1418 Commodore Way Hollywood Fl33019 United States |
Director Name | Jean Francois Henri Pierre Mandeville |
---|---|
Date of Birth | February 1960 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 55 Garfield Avenue Madison Nj 07940 Nj07940 |
Director Name | Mr John Buckhout McShane |
---|---|
Date of Birth | February 1962 (Born 59 years ago) |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 11 Lockwood Avenue Old Greenwich Connecticut Ct 06870 Ct06870 |
Director Name | Daniel James Wagner |
---|---|
Date of Birth | March 1965 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Executive |
Correspondence Address | 1440 Falmouth Lane Victor Ny 14564 United States |
Secretary Name | Mr John Buckhout McShane |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 11 Lockwood Avenue Old Greenwich Connecticut Ct 06870 Ct06870 |
Secretary Name | Mitchell Cole Sussis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Yorkshire Drive Mendham Nj 07945 United States |
Director Name | Mr John Anthony Kritzmacher |
---|---|
Date of Birth | November 1960 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 313 Whitenack Road Far Hills New Jersey Nj 07931 |
Secretary Name | Mr Nicholas Alexander Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Colwith Road London W6 9EY |
Director Name | Mr Nicholas Alexander Spence |
---|---|
Date of Birth | May 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2019) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 7th Floor 10 Fleet Place London EC4M 7RB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 260-266 Goswell Road London EC1V 7EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
303.9k at £1 | Gc Impsat Holdings Nederland Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,850,333 |
Cash | £108,932 |
Current Liabilities | £144,725,688 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2020 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2021 (8 months, 3 weeks from now) |
22 September 2009 | Delivered on: 9 October 2009 Satisfied on: 1 November 2011 Persons entitled: Wilmington Trust Fsb as Collateral Agent for and on Behalf of the Noteholders and the Other Secured Parties Classification: Debenture 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: All the rights title and interest in and to the following assets all bank accounts all tangible moveable property all goodwill uncalled capital all investments each insurance policy and all related rights any pension fund all licences the shares first floating charge the whole of the undertaking and assets see image for full details. Fully Satisfied |
---|
15 November 2017 | Notification of Centurylink Inc as a person with significant control on 1 November 2017 (2 pages) |
---|---|
15 November 2017 | Cessation of Level 3 Communications, Inc as a person with significant control on 1 November 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
5 November 2015 | Appointment of Mr Nicholas Alexander Spence as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Nicholas Alexander Spence as a director on 4 November 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 December 2014 | Resolutions
|
17 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
10 April 2014 | Termination of appointment of Mitchell Sussis as a secretary (1 page) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
26 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Termination of appointment of Jose Garcia as a director (1 page) |
8 January 2013 | Appointment of Mr Qamar Ul Arfeen Qadeer as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
20 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Termination of appointment of John Kritzmacher as a director (1 page) |
20 April 2012 | Termination of appointment of John Mcshane as a director (1 page) |
20 April 2012 | Termination of appointment of David Carey as a director (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
15 March 2011 | Registered office address changed from 5Th Floor 1 London Bridge London SE1 9BG on 15 March 2011 (1 page) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 November 2010 | Re-registration of Memorandum and Articles (28 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mr John Anthony Kritzmacher on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for David Roy Carey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jose Antonio Rios Garcia on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Hector Roberto Alonso on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr John Anthony Kritzmacher on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for David Roy Carey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jose Antonio Rios Garcia on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Hector Roberto Alonso on 9 February 2010 (2 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 September 2009 | Group of companies' accounts made up to 31 December 2008 (85 pages) |
19 August 2009 | Secretary's change of particulars / nicholas spencer / 18/08/2009 (1 page) |
18 August 2009 | Secretary appointed mr. Nicholas alexander spencer (1 page) |
9 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
19 December 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
13 November 2008 | Director appointed mr john anthony kritzmacher (1 page) |
1 October 2008 | Appointment terminated director jean mandeville (1 page) |
11 June 2008 | Resolutions
|
10 June 2008 | Ad 30/05/08\gbp si [email protected]=253872\gbp ic 303872/557744\ (2 pages) |
10 June 2008 | Gbp nc 50000/5000000\28/05/08 (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
12 September 2007 | New director appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 August 2007 | Memorandum and Articles of Association (10 pages) |
3 August 2007 | Resolutions
|
9 May 2007 | Ad 12/03/07--------- £ si [email protected] (2 pages) |
19 April 2007 | Certificate of authorisation to commence business and borrow (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 1 london bridge london SE1 9BG (1 page) |
19 April 2007 | Application to commence business (2 pages) |
25 March 2007 | Ad 12/03/07--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
17 January 2007 | Incorporation (12 pages) |