TELEFÓNICA TECH UK HOLDINGS LIMITED

East House East House, Wisborough Green, RH14 0AZ, West Sussex, United Kingdom
StatusACTIVE
Company No.11504228
CategoryPrivate Limited Company
Incorporated07 Aug 2018
Age5 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

TELEFÓNICA TECH UK HOLDINGS LIMITED is an active private limited company with number 11504228. It was incorporated 5 years, 9 months, 29 days ago, on 07 August 2018. The company address is East House East House, Wisborough Green, RH14 0AZ, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH19

Capital : 1.010274 GBP

Date: 2023-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/06/23

Documents

View document PDF

Resolution

Date: 30 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Wark

Appointment date: 2023-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

New address: East House Newpound Common Wisborough Green West Sussex RH14 0AZ

Old address: 2nd Floor Trinity Building 39 Tabernacle Street London EC2A 4AA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Charles Jeremy Trietline

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Jeremy Trietline

Appointment date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hugo Hess

Termination date: 2022-12-14

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 5,051.37 GBP

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Edward Gorton

Appointment date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-27

Officer name: Juan Vidaurrazaga

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-13

Psc name: Cancom Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2022

Action Date: 27 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juan Vidaurrazaga

Appointment date: 2022-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Jaime Rodriguez-Ramos Fernandez

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-04

Officer name: Mr Jaime Rodriguez-Ramos Fernandez

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Diego Colchero Paetz

Appointment date: 2021-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Anton Stark

Termination date: 2021-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Sabine Domes

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-07

Psc name: Cancom Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Legacy

Date: 03 Feb 2021

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: 03 Feb 2021

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-30

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-30

Psc name: Cancom Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom

New address: 2nd Floor Trinity Building 39 Tabernacle Street London EC2A 4AA

Change date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Paul Erich Volk

Termination date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anton Stark

Appointment date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Mathias Michael Giesemann

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Sabine Domes

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-01

Psc name: Cancom Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB

Old address: C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-08

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: Neil Michael O'meara

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-09

Capital : 1,000 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Hugo Hess

Appointment date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Michael O’Meara

Appointment date: 2018-08-09

Documents

View document PDF

Incorporation company

Date: 07 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARIA BERNADETTE LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10207135
Status:LIQUIDATION
Category:Private Limited Company

MOVE TO IMPROVE LTD

1 CROWN GREEN MEWS,WEMBLEY,HA9 8FB

Number:11793704
Status:ACTIVE
Category:Private Limited Company

N COOPER TRANSPORT LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11428319
Status:ACTIVE
Category:Private Limited Company

R MORRELL PHYSIOTHERAPY LIMITED

94 GALGATE,BARNARD CASTLE,DL12 8BJ

Number:10141020
Status:ACTIVE
Category:Private Limited Company

RECAPTURED LTD

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC604122
Status:ACTIVE
Category:Private Limited Company

THE MIC STORE LTD

72 SALISBURY ROAD,BROMLEY,BR2 9PU

Number:10973643
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