Company NameComcast International Holdings UK Limited
Company StatusActive
Company Number09946896
CategoryPrivate Limited Company
Incorporation Date12 January 2016(8 years, 3 months ago)
Previous NameComcast India Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Sylvain Denis Bremond
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed10 August 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleMd International, Freewheel Europe
Country of ResidenceEngland
Correspondence Address8th Floor, 71-91 Aldwych House
London
WC2B 4HN
Director NameMr Thomas John Reid
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2019(3 years, 3 months after company formation)
Appointment Duration5 years
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressOne Comcast Center 1701 John F. Kennedy Boulevard
Philadelphia
Pennsylvania
19103
Director NameMs Candy Michelle Lawson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleSvp, Chief Compliance Officer
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed14 May 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameTracy Lockhart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(same day as company formation)
RoleSvp, Intl. Group Controller
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Arthur R Block
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2016(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1701 John F. Kennedy Boulevard
Philadelphia
Pennsylvania
19103
Secretary NameAlison Mansfield
StatusResigned
Appointed12 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameTodd Anderson Porch
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2019)
RoleVp, Comcast Technology Solutions
Country of ResidenceUnited States
Correspondence Address1899 Wynkoop Street
Denver
Colorado
80202
Director NameMs Luisa Francesca Edwards
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8th Floor, 71-91 Aldwych House
London
WC2B 4HN

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

19 December 2017Second filing of Confirmation Statement dated 11/01/2017 (7 pages)
19 December 2017Second filing of a statement of capital following an allotment of shares on 17 October 2016
  • GBP 2,355,565
(7 pages)
28 November 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2017.
(4 pages)
1 September 2017Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
31 August 2017Registered office address changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU England to 8th Floor, 71-91 Aldwych House London WC2B 4HN on 31 August 2017 (1 page)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
11 August 2017Appointment of Todd Anderson Porch as a director on 10 August 2017 (2 pages)
11 August 2017Appointment of Thomas Sylvain Denis Bremond as a director on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of Tracy Lockhart as a director on 10 August 2017 (1 page)
27 January 201711/01/17 Statement of Capital gbp 2355565
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 19/12/2017.
(6 pages)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 1
(36 pages)
12 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)