UKBizDB.co.uk

CABLE AND WIRELESS (INVESTMENTS) LIMITED

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

This company is commonly known as Cable And Wireless (investments) Limited. The company was founded 94 years ago and was given the registration number 00244080. The firm's registered office is in LONDON. You can find them at Griffin House, 161 Hammersmith Road, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CABLE AND WIRELESS (INVESTMENTS) LIMITED
Company Number:00244080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Secretary31 July 2016Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Director21 March 2006Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director20 September 2016Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director05 January 2018Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Secretary30 July 2010Active
22 Winchester Drive, Pinner, HA5 1DB

Secretary12 April 1999Active
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS

Secretary-Active
18b Denver Road, London, N16 5JH

Secretary31 January 2005Active
63 Casewick Road, London, SE27 0TB

Secretary31 January 2005Active
63 Casewick Road, London, SE27 0TB

Secretary14 March 2000Active
Lee House Worlds End Lane, Feering, Colchester, CO5 9NJ

Secretary14 February 1995Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Secretary13 March 2014Active
3rd Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ

Secretary12 September 2012Active
22 Winchester Drive, Pinner, HA5 1DB

Director08 July 1999Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director16 May 2016Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Director13 March 2012Active
3rd Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ

Director23 November 2009Active
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS

Director12 January 1993Active
18b Denver Road, London, N16 5JH

Director02 July 2007Active
13 West Way, Carshalton, SM5 4EJ

Director22 February 1996Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director16 May 2016Active
Waldegrave House, 293 Waldegrave Road, Twickenham, TW1 4SU

Director16 July 2003Active
11 Claremont Road, Tunbridge Wells, TN1 1SY

Director14 February 1995Active
3rd Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ

Director23 November 2009Active
26 Sellincourt Road, Tooting, London, SW17 9RY

Director12 January 1993Active
1, Water Street, London, WC2R 3LA

Director16 December 1997Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Director22 July 2014Active
83 Alzey Gardens, Harpenden, AL5 5SZ

Director15 November 2001Active
Hawthorne House, 1 Upper Terrace Hampstead, London, NW3 6RH

Director-Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director02 August 2010Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director13 March 2014Active
Briars Chase The Common, Berkhamstead, HP4 2PJ

Director-Active
Willow House, 3 Longcroft Avenue, Harpenden, AL5 2RB

Director12 January 1993Active
Larchwood, 54 Crooksbury Road Runfold, Farnham, GU10 1QB

Director08 September 2005Active
16 Clock Tower Mews, Arlington Avenue Islington, London, N1 7BB

Director12 January 1993Active

People with Significant Control

Cable & Wireless Central Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 62-65, Chandos Place, London, United Kingdom, WC2N 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type dormant.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Change person director company with change date.

Download
2017-07-10Officers

Change person secretary company with change date.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-06-30Address

Change registered office address company with date old address new address.

Download
2016-12-30Accounts

Change account reference date company current shortened.

Download
2016-12-15Accounts

Accounts with accounts type full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.