UKBizDB.co.uk

CABLE & WIRELESS (UK) GROUP LIMITED

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

This company is commonly known as Cable & Wireless (uk) Group Limited. The company was founded 24 years ago and was given the registration number 03888319. 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 70100 - Activities of head offices.

Company Information

Name:CABLE & WIRELESS (UK) GROUP LIMITED
Company Number:03888319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
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

Secretary17 July 2003Active
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS

Secretary30 May 2000Active
18b Denver Road, London, N16 5JH

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

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

Secretary17 July 2003Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Secretary27 March 2014Active
41 Cromwell Road, London, SW19 8LE

Secretary07 February 2000Active
3rd Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ

Secretary12 September 2012Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary03 December 1999Active
81 Kidmore Road, Caversham, Reading, RG4 7NQ

Director07 February 2000Active
22 Winchester Drive, Pinner, HA5 1DB

Director05 June 2003Active
Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS

Director16 May 2016Active
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS

Director27 May 2003Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

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

Director16 May 2016Active
35 Aria House, 5-15 Newton Street Covent Garden, London, WC2B 5EN

Director30 May 2000Active
Waldegrave House, 293 Waldegrave Road, Twickenham, TW1 4SU

Director17 December 2004Active
Stanmore House, 3 Silverdale Road, Burgess Hill, RH15 0ED

Director06 July 2007Active
63 Casewick Road, London, SE27 0TB

Director09 March 2007Active
The Barley House, Hawks Meadow Snowford Hall Farm, Hunningham, CV33 9ES

Director14 July 2003Active
59 Montholme Road, Battersea, London, SW11 6HX

Director15 July 2005Active
25 Chiswick Quay, London, W4 3UR

Director29 July 2005Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Director27 March 2014Active
1, Water Street, London, WC2R 3LA

Director30 May 2000Active
2nd Floor, 62-65 Chandos Place, London, United Kingdom, WC2N 4HG

Director22 July 2014Active
33 Saint Jamess Gardens, London, W11 4RF

Director07 February 2000Active
58 Farnham Road, Guildford, GU2 4PE

Director06 July 2007Active
Storrs Hill Cottage, White Rose Lane, Woking, GU22 7LB

Director01 July 2003Active
3rd, Floor, 26 Red Lion Square, London, WC1R 4HQ

Director27 March 2014Active
3rd, Floor, 26 Red Lion Square, London, United Kingdom, WC1R 4HQ

Director14 July 2009Active
9 Bracknell Gardens, London, NW3 7EE

Director16 September 2004Active

People with Significant Control

Cable & Wireless Di Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 62-65, Chandos Place, London, England, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

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
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

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
2016-12-07Accounts

Accounts with accounts type dormant.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.