Company NameMegaport (UK) Limited
DirectorsBevan Andrew Slattery and Kevin Kelly
Company StatusActive
Company Number09621925
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Bevan Andrew Slattery
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleEntrepreneur In The It Sector
Country of ResidenceAustralia
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Kevin Kelly
Date of BirthJuly 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed15 May 2023(7 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleTax Accountant / Global Tax Manager
Country of ResidenceIreland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Michael Denver Maddux
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2015(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2017)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 4, 825 Ann Street
Fortitude Valley
Queensland
4006
Director NameVincent John English
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Peter Norman Hase
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMs Marie Christina Webster
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2019(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2021)
RoleFinancial Controller, Europe
Country of ResidenceIreland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2015(same day as company formation)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

20 July 2023Full accounts made up to 30 June 2022 (21 pages)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
18 May 2023Termination of appointment of Vincent John English as a director on 1 May 2023 (1 page)
17 May 2023Appointment of Mr Kevin Kelly as a director on 15 May 2023 (2 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
3 December 2021Unaudited abridged accounts made up to 30 June 2021 (6 pages)
15 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Peter Norman Hase as a director on 1 April 2021 (1 page)
1 April 2021Termination of appointment of Marie Christina Webster as a director on 1 April 2021 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 June 2019 (6 pages)
1 October 2019Director's details changed for Mr Bevan Andrew Slattery on 16 September 2019 (2 pages)
28 June 2019Appointment of Mr Peter Norman Hase as a director on 28 June 2019 (2 pages)
28 June 2019Appointment of Ms Marie Christina Webster as a director on 28 June 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
1 October 2018Director's details changed for Vincent John English on 1 October 2018 (2 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
2 May 2018Notification of a person with significant control statement (2 pages)
2 May 2018Cessation of Bevan Andrew Slattery as a person with significant control on 21 March 2018 (1 page)
20 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 March 2017Appointment of Vincent John English as a director on 3 March 2017 (2 pages)
16 March 2017Termination of appointment of Michael Denver Maddux as a director on 3 March 2017 (1 page)
16 March 2017Appointment of Vincent John English as a director on 3 March 2017 (2 pages)
16 March 2017Termination of appointment of Michael Denver Maddux as a director on 3 March 2017 (1 page)
3 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
24 August 2016Director's details changed for Mr Bevan Andrew Slattery on 1 July 2016 (2 pages)
24 August 2016Director's details changed for Mr Michael Denver Maddux on 1 July 2016 (2 pages)
24 August 2016Director's details changed for Mr Bevan Andrew Slattery on 1 July 2016 (2 pages)
24 August 2016Director's details changed for Mr Michael Denver Maddux on 1 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Michael Denver Maddux on 1 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Michael Denver Maddux on 1 July 2016 (2 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
18 June 2015Appointment of Mr Michael Denver Maddux as a director on 17 June 2015 (2 pages)
18 June 2015Appointment of Mr Michael Denver Maddux as a director on 17 June 2015 (2 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 100
(32 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 100
(32 pages)