PCCW GLOBAL (UK) LIMITED

7th Floor, 63 St. Mary Axe, London, EC3A 8AA
StatusACTIVE
Company No.03900365
CategoryPrivate Limited Company
Incorporated29 Dec 1999
Age24 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

PCCW GLOBAL (UK) LIMITED is an active private limited company with number 03900365. It was incorporated 24 years, 5 months, 6 days ago, on 29 December 1999. The company address is 7th Floor, 63 St. Mary Axe, London, EC3A 8AA.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Old address: PO Box 4385 03900365 - Companies House Default Address Cardiff CF14 8LH

Change date: 2024-02-09

New address: 7th Floor, 63 st. Mary Axe London EC3A 8AA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: RP05

Change date: 2023-12-21

Default address: PO Box 4385, 03900365 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gateway Communications Holdings Limited

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-24

New address: 63 st. Mary Axe London EC3A 8AA

Old address: 6th Floor Exchequer Court 33 st Mary Axe London EC3A 8AA

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gateway Global Communication Limited

Change date: 2018-09-20

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederic Ka Fai Chui

Appointment date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Wai Ping Jordick Wong

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bret Scott Rehart

Termination date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Tsz Wan Christina Lui

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: C Marc Halbfinger

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Wai Ping Jordick Wong

Appointment date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Bret Scott Rehart

Appointment date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Van Den Bergh

Change date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-05

Officer name: Ms Tsz Wan Christina Lui

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-05

Officer name: Chi Ho Poon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-03

Officer name: Mr Chi Ho Poon

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr C Marc Halbfinger

Change date: 2014-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Rich Perkinson

Termination date: 2014-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

New address: 6Th Floor Exchequer Court 33 St Mary Axe London EC3A 8AA

Old address: 6Th Floor Exchequer Court 33 St Mary Axe London EC3A 8AA

Change date: 2014-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-03

Old address: 65 Grosvenor Street Mayfair London W1K 3JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Chetwynd

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Chetwynd

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr C Marc Halbfinger

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-17

Officer name: Chi Ho Poon

Documents

View document PDF

Move registers to registered office company

Date: 17 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chi Ho Poon

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Lubbe

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cynthia Rich Perkinson

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Move registers to sail company

Date: 20 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 14 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Douglas Gordon Lubbe

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willem Swart

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 30 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gbedemah

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Address

Type: 287

Description: Registered office changed on 21/05/2009 from 1 red place mayfair london W1K 6PL

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mh secretaries LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed douglas lubbe

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed willem swart

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mark chetwynd

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mark chetwynd

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed michael john van den bergh

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julian mcintyre

Documents

View document PDF

Auditors resignation company

Date: 05 Nov 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian science

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 23/11/01--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

AMBASSADOR SYSTEMS LIMITED

88 GRAYSWOOD PARK ROAD,BIRMINGHAM,B32 1HE

Number:02580095
Status:ACTIVE
Category:Private Limited Company

CORNISH PAWS VETERINARY PRACTICE LTD

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:10976570
Status:ACTIVE
Category:Private Limited Company

ERAN DIAMONDS (UK) LIMITED

1ST FLOOR 46 WARSTONE LANE,BIRMINGHAM,B18 6JJ

Number:03665577
Status:ACTIVE
Category:Private Limited Company

MORTGAGE THOUGHTS LIMITED

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:09528880
Status:ACTIVE
Category:Private Limited Company

PROMETHEUS CONSULTING (IRELAND) LTD

89 UNIVERSITY STREET,BELFAST,BT7 1HP

Number:NI654605
Status:ACTIVE
Category:Private Limited Company

SMART SPRAY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11540053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source