UKBizDB.co.uk

CELLNEX CONNECTIVITY SOLUTIONS LIMITED

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

This company is commonly known as Cellnex Connectivity Solutions Limited. The company was founded 23 years ago and was given the registration number 04134381. The firm's registered office is in SURREY. You can find them at Albion House High Street Unit 6, Woking One, Woking, Surrey, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CELLNEX CONNECTIVITY SOLUTIONS LIMITED
Company Number:04134381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Albion House High Street Unit 6, Woking One, Woking, Surrey, United Kingdom, GU21 6BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Secretary10 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
4 The Croft, Lodsworth, Petworth, GU28 9BW

Secretary31 March 2006Active
Top Floor Flat, 3 Neal Street, London, WC2H 9QL

Secretary08 February 2001Active
16 Kingsway Place, London, EC1R 0UU

Secretary25 July 2007Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary02 July 2001Active
27 Highacre, Dorking, RH4 3BF

Secretary17 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 January 2001Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director27 September 2019Active
Broadstreet House 54, Old Broad Street, London, United Kingdom, EC2M 1RX

Director07 July 2009Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director25 July 2017Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director26 October 2020Active
Via Malaga 4, Milan, Italy, 20143

Director15 December 2009Active
Rivendell, Farley Street Nether Wallop, Stockbridge, SO20 8EQ

Director28 August 2003Active
Broadstreet House 54, Old Broad Street, London, United Kingdom, EC2M 1RX

Director09 March 2012Active
Broadstreet House 54, Old Broad Street, London, United Kingdom, EC2M 1RX

Director02 May 2012Active
21 Neville Avenue, New Malden, KT3 4SN

Director24 April 2002Active
2 River Court, Albert Drive, Woking, United Kingdom, GU21 5RP

Director18 October 2016Active
Broadstreet House 54, Old Broad Street, London, United Kingdom, EC2M 1RX

Director10 February 2011Active
16 Kingsway Place, London, EC1R 0UU

Director25 July 2007Active
Brook Lodge, Brook Lane, Hambledon, PO7 4TF

Director07 July 2009Active
2 River Court, Albert Drive, Woking, United Kingdom, GU21 5RP

Director02 May 2012Active
27, Sydney Road, Raynes Park, London, SW20 8EG

Director19 May 2010Active
87 King James Avenue, Cuffley, EN6 4LW

Director30 October 2006Active
Sugar Baker House, Lombard Street Shackleford, Godalming, GU8 6BH

Director02 July 2001Active
67 Hither Farm Road, Kidbrooke, London, SE3 9QT

Director08 February 2001Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director31 March 2006Active
125 Pickersleigh Road, Malvern, WR14 2LF

Director02 July 2001Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director18 October 2016Active
1st/2nd Floors, 87b, Stockwell Park Road, London, SW9 0DB

Director21 October 2009Active
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY

Director02 July 2001Active
Destiny, 49 The Highway, South Sutton, SM2 5QS

Director02 July 2001Active
6 Chesterfield Hill, Mayfair, London, W1J 5BL

Director02 July 2001Active

People with Significant Control

Cellnex Uk Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Resolution

Resolution.

Download
2023-11-27Capital

Capital statement capital company with date currency figure.

Download
2023-11-27Capital

Legacy.

Download
2023-11-27Insolvency

Legacy.

Download
2023-11-27Resolution

Resolution.

Download
2023-11-24Capital

Capital statement capital company with date currency figure.

Download
2023-11-24Capital

Legacy.

Download
2023-11-24Resolution

Resolution.

Download
2023-11-24Insolvency

Legacy.

Download
2023-11-20Officers

Second filing of director appointment with name.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-08Accounts

Legacy.

Download
2023-02-08Other

Legacy.

Download
2023-02-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.