UKBizDB.co.uk

ALCATEL SUBMARINE NETWORKS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alcatel Submarine Networks Uk Ltd. The company was founded 40 years ago and was given the registration number 01750343. The firm's registered office is in GREENWICH. You can find them at Telegraph House, 10 Telcon Way, Greenwich, London. This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:ALCATEL SUBMARINE NETWORKS UK LTD
Company Number:01750343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Telegraph House, 10 Telcon Way, Greenwich, London, England, SE10 0AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telegraph House, 10 Telcon Way, Greenwich, England, SE10 0AG

Director01 January 2021Active
9, Rue Charles Nungesser, 78960, Voisins-Le-Bretonneux, France,

Director14 October 2019Active
11 Bis, Rue De Bellevue, 78560, Le Port Marly, France,

Director10 May 2023Active
Telegraph House, 10 Telcon Way, Greenwich, England, SE10 0AG

Director21 August 2014Active
3 Bis, Rue Du Pont Perronet, 91800, Brunoy, France,

Director29 March 2018Active
Telegraph House, 10 Telcon Way, Greenwich, England, SE10 0AG

Director27 January 2017Active
31 Westhall Road, Warlingham, CR6 9BJ

Secretary11 November 1996Active
194 Lent Rise Road, Burnham, SL1 7AB

Secretary-Active
6 North Pallant, Chichester, PO19 1TJ

Secretary11 November 1996Active
Woodhouse, Idsworth, Waterlooville, PO8 0AN

Secretary11 March 1994Active
3a Westholme, Orpington, Kent, BR6 0AN

Secretary19 January 1995Active
22 Shortwood Avenue, Staines, TW18 4JL

Secretary17 January 2000Active
18a Deer Park Crescent, Toronto, Canada, M4V 2C2

Director-Active
96, Springbank Road, London, United Kingdom, SE13 6SX

Director29 March 2010Active
39, Rue Buffon, Paris, France, 75005

Director29 March 2010Active
27, Ashingdon Heights, Rochford, United Kingdom, SS4 3TH

Director01 December 2009Active
Oaklands Kier Park, Ascot, SL5 7DS

Director14 December 1992Active
The Thatched Cottage, Handley, Chester, CH3 9DT

Director11 March 1994Active
65, Route De Chartres, Bures Sur Yvette, France, 91440

Director01 December 2009Active
Telegraph House, 10 Telcon Way, Greenwich, England, SE10 0AG

Director27 January 2017Active
10646, Rue D'Eperlecques, 62910, Bayenghem Les Eperle, France,

Director05 March 2019Active
15, Upperton Road, Eastbourne, United Kingdom, BN21 1JR

Director29 March 2010Active
Old Hall Farm,Gill Hill, Markyate, St Albans, AL3 8AR

Director-Active
41 Rue D`Aligre, 78230 Le Pecq, France,

Director17 January 2000Active
Telegraph House, 10 Telcon Way, Greenwich, England, SE10 0AG

Director27 July 2015Active
Ridge End, Rowley Green Road, Arkley, EN5 3HH

Director06 December 1993Active
Telegraph House, 10 Telcon Way, Greenwich, England, SE10 0AG

Director02 January 2019Active
Fairhill, Cleardown Road The Hockering, Woking, GU22 7HH

Director-Active
Whitefriars, Hosey Hill, Westerham, TN16 1TA

Director11 March 1994Active
31w Whinshill Court, Cross Road Sunningdale, Ascot, SL5 9SB

Director-Active
24, Appt 207, Avenue Emile Zola, Boulogne Billancourt, France, 92100

Director30 September 2012Active
10, Rue Poussin, 75018, Paris, France,

Director15 March 2008Active
33, Garden Road, Bromley, United Kingdom, BR1 3LU

Director29 March 2010Active
7 Avenue D'Eylau, Paris 75016, France, FOREIGN

Director04 September 1995Active
17 Mill Road, Cardiff, CF14 0XA

Director16 February 2004Active

People with Significant Control

Alcatel Submarine Networks
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Route De Villejust, 91620, Nozay, France,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-02-20Accounts

Accounts with accounts type full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.