CELLNEX UK MIDCO LIMITED

R+, 4th Floor R+, 4th Floor, Reading, RG1 1AZ, United Kingdom
StatusACTIVE
Company No.06548829
CategoryPrivate Limited Company
Incorporated29 Mar 2008
Age16 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

CELLNEX UK MIDCO LIMITED is an active private limited company with number 06548829. It was incorporated 16 years, 2 months, 9 days ago, on 29 March 2008. The company address is R+, 4th Floor R+, 4th Floor, Reading, RG1 1AZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Alfonso Juan Alvarez Villamarin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carolina Cuartero Pelegay

Appointment date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Stonadge

Appointment date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-14

Officer name: Gianluca Landolina

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-10

Officer name: Rachael Whitaker

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandre Mestre Molins

Termination date: 2023-10-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: David William Crawford

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-11

Officer name: Alexander James Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Peter Charles Collins

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-29

Psc name: Cellnex Uk Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr David William Crawford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

New address: R+, 4th Floor 2 Blagrave Street Reading RG1 1AZ

Change date: 2021-04-14

Old address: Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ

Old address: Albion House High Street Unit 6, Woking One Woking Surrey GU21 6BG United Kingdom

Change date: 2021-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr David William Crawford

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cellnex Uk Limited

Change date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-31

Old address: 2 River Court Albert Drive Woking GU21 5RP United Kingdom

New address: Albion House High Street Unit 6, Woking One Woking Surrey GU21 6BG

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mr Alfonso Juan Alvarez Villamarin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Annabel Gatehouse

Termination date: 2019-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2019

Action Date: 26 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-26

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Resolution

Date: 28 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Shere Group Limited

Change date: 2018-05-14

Documents

View document PDF

Legacy

Date: 11 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-12-11

Documents

View document PDF

Legacy

Date: 11 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/17

Documents

View document PDF

Resolution

Date: 11 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-07

Psc name: Shere Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Innes

Termination date: 2017-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: 2 River Court Albert Drive Woking GU21 5RP

Change date: 2017-11-07

Old address: C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB

Change date: 2017-11-07

Old address: C/O Cellnex Uk Limited Broadstreet House 55 Old Broad Street London United Kingdom EC2M 1RX

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Peter Charles Collins

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Charles Elliman

Termination date: 2017-07-25

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jul 2017

Category: Address

Type: AD03

New address: C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB

Documents

View document PDF

Change sail address company with new address

Date: 26 Jul 2017

Category: Address

Type: AD02

New address: C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2017

Action Date: 02 Dec 2016

Category: Capital

Type: SH01

Capital : 160,827,253 GBP

Date: 2016-12-02

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065488290001

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Alexander James Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Miss Mary Annabel Gatehouse

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Jack Colbourne

Termination date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Christopher Charles Ehrke

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart David Gray

Termination date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Alexandre Mestre Molins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Old address: 2nd Floor 6 st. Andrew Street London EC4A 3AE

New address: C/O Cellnex Uk Limited Broadstreet House 55 Old Broad Street London United Kingdom EC2M 1RX

Change date: 2016-10-25

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 29 Jan 2016

Category: Capital

Type: SH01

Capital : 7,629,346.00 GBP

Date: 2016-01-29

Documents

View document PDF

Resolution

Date: 15 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065488290001

Charge creation date: 2016-01-29

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed watersite holdings LIMITED\certificate issued on 14/12/15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Statement of companys objects

Date: 14 Nov 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 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: 31 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart David Gray

Change date: 2013-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Innes

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Charles Elliman

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Ehrke

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Savage

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart David Gray

Change date: 2011-02-10

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Sidney Savage

Change date: 2011-02-10

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart David Gray

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Kilkenny

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Michael Kilkenny

Documents

View document PDF


Some Companies

28 ALEXANDRA RD MGT LTD

28 ALEXANDRA RD,CROYDON,CR0 6EU

Number:07918953
Status:ACTIVE
Category:Private Limited Company

BEAUTY ON THE SPOT LTD

8-9 TALBOT COURT,LONDON,EC3V 0BP

Number:11150794
Status:ACTIVE
Category:Private Limited Company

DEPENDABLE DRIVER COMPANY LTD

61 EDENBRIDGE ROAD, CHEADLE,CHESHIRE,SK8 5PX

Number:06225849
Status:ACTIVE
Category:Private Limited Company

FITWAYS ADVENTURES LIMITED

3 MAIDENHEAD ROAD,MAIDENHEAD,SL6 6PP

Number:08426564
Status:ACTIVE
Category:Private Limited Company

GENZU GROUP LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL030451
Status:ACTIVE
Category:Limited Partnership

OA GENERAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10988197
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