CELLNEX UK MIDCO LIMITED
Status | ACTIVE |
Company No. | 06548829 |
Category | Private Limited Company |
Incorporated | 29 Mar 2008 |
Age | 16 years, 2 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Aug 2019
Action Date: 26 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-26
Capital : 2 GBP
Documents
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
Resolution
Date: 28 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 11 Dec 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 11 Dec 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/12/17
Documents
Resolution
Date: 11 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 04 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065488290001
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Statement of companys objects
Date: 14 Nov 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Innes
Documents
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
Appoint person director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Charles Ehrke
Documents
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
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Savage
Documents
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
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
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
Appoint person director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart David Gray
Documents
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Kilkenny
Documents
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
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
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Michael Kilkenny
Documents
Some Companies
28 ALEXANDRA RD,CROYDON,CR0 6EU
Number: | 07918953 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-9 TALBOT COURT,LONDON,EC3V 0BP
Number: | 11150794 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 EDENBRIDGE ROAD, CHEADLE,CHESHIRE,SK8 5PX
Number: | 06225849 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MAIDENHEAD ROAD,MAIDENHEAD,SL6 6PP
Number: | 08426564 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL030451 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10988197 |
Status: | ACTIVE |
Category: | Private Limited Company |