UKBizDB.co.uk

CELLNEX UK MIDCO LIMITED

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

This company is commonly known as Cellnex Uk Midco Limited. The company was founded 16 years ago and was given the registration number 06548829. 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 70100 - Activities of head offices.

Company Information

Name:CELLNEX UK MIDCO LIMITED
Company Number:06548829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Gowers, Old Avenue, Weybridge, KT13 0PS

Secretary11 July 2008Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Secretary29 March 2008Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director27 September 2019Active
4, Flanchford Road, London, W12 9ND

Director11 July 2008Active
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
Via Malaga, 4 Milan 20143, Milan, Italy,

Director11 July 2008Active
Broadstreet House, 55 Old Broad Street, London, EC2M 1RX

Director09 March 2012Active
Broadstreet House, 55 Old Broad Street, London, EC2M 1RX

Director02 May 2012Active
2 River Court, Albert Drive, Woking, United Kingdom, GU21 5RP

Director18 October 2016Active
Broadstreet House, 55 Old Broad Street, London, EC2M 1RX

Director10 February 2011Active
Brook Lodge, Brook Lane, Hambledon, PO7 4TF

Director11 July 2008Active
2 River Court, Albert Drive, Woking, United Kingdom, GU21 5RP

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

Director19 May 2010Active
Pacific House 70, Wellington Street, Glasgow, G2 6SB

Director29 March 2008Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

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

Director21 October 2009Active
Flat 5 Mennie House, Royal Herbert Pavilions, Gilbert Close, London, SE18 4PR

Director11 July 2008Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director18 October 2016Active

People with Significant Control

Cellnex Uk 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 (5 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
2024-02-12Officers

Termination director company with name termination date.

Download
2023-11-15Officers

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
2023-06-06Confirmation statement

Confirmation statement with no updates.

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
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-16Other

Legacy.

Download
2023-01-16Other

Legacy.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-11Accounts

Legacy.

Download
2022-03-11Other

Legacy.

Download
2022-01-25Other

Legacy.

Download

Copyright © 2024. All rights reserved.