Company NameTelco Holdings UK (B) Limited
Company StatusActive
Company Number11100263
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Raphael Maurice Charles Vital De Botton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed08 May 2018(5 months after company formation)
Appointment Duration5 years, 11 months
RoleInvestment Professional With Blackstone
Country of ResidenceEngland
Correspondence AddressC/O Blackstones 40 Berkeley Square
London
W1J 5AL
Director NameAlexandre Cataldo Porto
Date of BirthMarch 1988 (Born 36 years ago)
NationalityVenezuelan
StatusCurrent
Appointed08 May 2018(5 months after company formation)
Appointment Duration5 years, 11 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address45th Floor 712 5th Avenue
New York
10019
Director NameMr Federico Storani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed15 May 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Thomas Russell Senecal
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address345 Park Avenue
New York
10154
Director NameMs Joseline Ivana Mejia Avendano
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBolivian
StatusCurrent
Appointed13 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed06 December 2017(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jasvinder Khaira
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
New York
10154
Director NameMr Thomas Joseph Smach
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleGeneral Partner Of Rw
Country of ResidenceUnited States
Correspondence Address70 Willow Road
Suite 100
Menlo Park
Ca 94025
Director NameMr Francisco Alvarez Demalde
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleGeneral Partner Of Rw
Country of ResidenceUnited States
Correspondence Address70 Willow Road
Suite 100
Menlo Park
Ca 94025
Director NameDiego Kantt
Date of BirthNovember 1984 (Born 39 years ago)
NationalityArgentinian
StatusResigned
Appointed08 May 2018(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2019)
RoleInvestment Professional With Blackstone
Country of ResidenceUnited States
Correspondence AddressC/O Blackstone, 27 Floor 345 Park Avenue
New York
10154
Director NameGustavo Pinheiro Melo
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBrazilian
StatusResigned
Appointed08 May 2018(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2021)
RoleInvestment Professional With Riverwood
Country of ResidenceBrazil
Correspondence AddressSuite 100 70 Willow Road
Menio Park
California
94025
Director NameMr Jose Arredondo
Date of BirthMay 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
New York
Ny 10154

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

18 June 2021Delivered on: 29 June 2021
Persons entitled:
Ing Capital, Llc
Itaú Unibanco S.A., Miami Branch
Tmf Trust Company (Argentina) S.A.

Classification: A registered charge
Outstanding
18 June 2021Delivered on: 29 June 2021
Persons entitled:
Ing Capital, Llc
Itaú Unibanco S.A., Miami Branch
Tmf Trust Company (Argentina) S.A.
Ing Capital, Llc
Itaú Unibanco S.A., Miami Branch
Tmf Trust Company (Argentina) S.A.

Classification: A registered charge
Outstanding

Filing History

9 August 2023Full accounts made up to 31 December 2022 (18 pages)
14 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 December 2021 (18 pages)
29 June 2022Director's details changed for Mr Thomas Russell Senecal on 4 April 2022 (2 pages)
21 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
21 December 2021Appointment of Ms Joseline Ivana Mejia Avendano as a director on 13 December 2021 (2 pages)
21 December 2021Termination of appointment of Gustavo Pinheiro Melo as a director on 13 December 2021 (1 page)
2 September 2021Full accounts made up to 31 December 2020 (18 pages)
29 June 2021Registration of charge 111002630001, created on 18 June 2021 (54 pages)
29 June 2021Registration of charge 111002630002, created on 18 June 2021 (55 pages)
15 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
9 December 2020Full accounts made up to 31 December 2019 (16 pages)
3 December 2020Appointment of Mr Thomas Russell Senecal as a director on 24 November 2020 (2 pages)
3 December 2020Termination of appointment of Jose Arredondo as a director on 24 November 2020 (1 page)
10 November 2020Secretary's details changed for Intertrust (Uk) Limited on 11 May 2020 (1 page)
15 May 2020Appointment of Mr Federico Storani as a director on 15 May 2020 (2 pages)
15 May 2020Termination of appointment of Francisco Alvarez Demalde as a director on 15 May 2020 (1 page)
11 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 3
(3 pages)
11 May 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 11 May 2020 (1 page)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
1 November 2019Full accounts made up to 31 December 2018 (16 pages)
22 July 2019Appointment of Mr Jose Arredondo as a director on 19 June 2019 (2 pages)
9 July 2019Termination of appointment of Diego Kantt as a director on 11 June 2019 (1 page)
13 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
4 July 2018Second filing for the appointment of Alexandre Cataldo Porto as a director (6 pages)
25 May 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 2
(8 pages)
17 May 2018Appointment of Diego Kantt as a director on 8 May 2018 (2 pages)
17 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 May 2018Termination of appointment of Jasvinder Khaira as a director on 8 May 2018 (1 page)
17 May 2018Appointment of Gustavo Pinheiro Melo as a director on 8 May 2018 (2 pages)
17 May 2018Appointment of Mr Raphael Maurice Charles Vital De Botton as a director on 8 May 2018 (2 pages)
17 May 2018Appointment of Alexandra Cataldo Porto as a director on 8 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/07/2018
(2 pages)
16 May 2018Termination of appointment of Thomas Joseph Smach as a director on 8 May 2018 (1 page)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 1
(51 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 1
(51 pages)