London
EC2A 2EW
Director Name | Craig Birchenough |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2012(5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | David Webster |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2012(5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Stuart Telford Fisken |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(12 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | John Barry Pentland |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Bryan Doak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Nigel Moss |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broiadgate Tower 20 Primrose Street London EC3A 2EW |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | wirelessinfrastructure.co.uk |
---|
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£219,763 |
Current Liabilities | £261,332 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
16 August 2018 | Delivered on: 16 August 2018 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 July 2015 | Delivered on: 12 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 December 2012 | Delivered on: 3 January 2013 Persons entitled: The Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the companies to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a property situated at bedford road sherington newport pagnell t/no BM299248, f/h property k/a property situated at washbrook lane ecton wellingborough northamptonshire t/no NN130779 and f/h property k/a property situated at manor road brackley northamptonshire t/no NN263919 (for full list of properties please see form MG01) 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. Outstanding |
22 February 2012 | Delivered on: 13 March 2012 Satisfied on: 13 February 2013 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee Classification: Debenture Secured details: All monies due or to become due from any obligor to 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
17 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
27 September 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
13 July 2023 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 13 July 2023 (1 page) |
13 February 2023 | Statement of capital on 13 February 2023
|
12 January 2023 | Resolutions
|
12 January 2023 | Statement by Directors (1 page) |
11 January 2023 | Solvency Statement dated 30/11/22 (1 page) |
12 December 2022 | Statement of capital following an allotment of shares on 28 November 2022
|
12 December 2022 | Company name changed open network systems LIMITED\certificate issued on 12/12/22
|
3 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
26 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
28 January 2021 | Termination of appointment of Bryan Doak as a secretary on 31 December 2020 (1 page) |
24 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
9 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
30 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 August 2018 | Satisfaction of charge 2 in full (2 pages) |
17 August 2018 | Satisfaction of charge 077819070003 in full (1 page) |
16 August 2018 | Registration of charge 077819070004, created on 16 August 2018 (36 pages) |
7 August 2018 | Resolutions
|
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
17 November 2015 | Appointment of Mr Nigel Moss as a director on 23 October 2015 (3 pages) |
17 November 2015 | Appointment of Mr Nigel Moss as a director on 23 October 2015 (3 pages) |
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
10 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 August 2015 | Registration of charge 077819070003, created on 28 July 2015 (17 pages) |
12 August 2015 | Registration of charge 077819070003, created on 28 July 2015 (17 pages) |
27 January 2015 | Director's details changed for Mr Scott Terrance Coates on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Scott Terrance Coates on 27 January 2015 (2 pages) |
13 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (5 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (5 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Memorandum and Articles of Association (11 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Memorandum and Articles of Association (11 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (33 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (33 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1
|
13 March 2012 | Particulars of a mortgage or charge / charge no: 1
|
1 March 2012 | Appointment of David Webster as a director on 23 February 2012 (3 pages) |
1 March 2012 | Appointment of David Webster as a director on 23 February 2012 (3 pages) |
1 March 2012 | Appointment of Craig Birchenough as a director on 23 February 2012 (3 pages) |
1 March 2012 | Appointment of Craig Birchenough as a director on 23 February 2012 (3 pages) |
29 February 2012 | Company name changed open network partners LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Company name changed open network partners LIMITED\certificate issued on 29/02/12
|
20 February 2012 | Appointment of Mr Scott Terrance Coates as a director on 31 January 2012 (3 pages) |
20 February 2012 | Appointment of Mr Scott Terrance Coates as a director on 31 January 2012 (3 pages) |
15 February 2012 | Appointment of Bryan Doak as a secretary on 31 January 2012 (3 pages) |
15 February 2012 | Termination of appointment of Martin James Mcnair as a director on 31 January 2012 (2 pages) |
15 February 2012 | Appointment of John Barry Pentland as a director on 31 January 2012 (3 pages) |
15 February 2012 | Appointment of Bryan Doak as a secretary on 31 January 2012 (3 pages) |
15 February 2012 | Appointment of John Barry Pentland as a director on 31 January 2012 (3 pages) |
15 February 2012 | Termination of appointment of John Barry Pentland as a director on 31 January 2012 (2 pages) |
15 February 2012 | Termination of appointment of John Barry Pentland as a director on 31 January 2012 (2 pages) |
15 February 2012 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 31 January 2012 (2 pages) |
15 February 2012 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 31 January 2012 (2 pages) |
15 February 2012 | Termination of appointment of Martin James Mcnair as a director on 31 January 2012 (2 pages) |
13 February 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
13 February 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
3 February 2012 | Company name changed dmwsl 693 LIMITED\certificate issued on 03/02/12
|
3 February 2012 | Company name changed dmwsl 693 LIMITED\certificate issued on 03/02/12
|
21 September 2011 | Incorporation (27 pages) |
21 September 2011 | Incorporation (27 pages) |