UKBizDB.co.uk

CENTURYLINK COMMUNICATIONS UK LIMITED

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

This company is commonly known as Centurylink Communications Uk Limited. The company was founded 34 years ago and was given the registration number 02495998. The firm's registered office is in LONDON. You can find them at 260-266 Goswell Road, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CENTURYLINK COMMUNICATIONS UK LIMITED
Company Number:02495998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1990
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:260-266 Goswell Road, London, England, EC1V 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colt House, Great Eastern Street, London, England, EC2A 3EH

Director01 November 2023Active
260-266, Goswell Road, London, England, EC1V 7EB

Director13 March 2019Active
260-266, Goswell Road, London, England, EC1V 7EB

Director30 June 2021Active
260-266, Goswell Road, London, England, EC1V 7EB

Director08 November 2010Active
8, Minniedale, Surbiton, United Kingdom, KT5 8DH

Secretary11 April 2007Active
The Old Police Station, Ferry Road, Thames Ditton, KT7 0XZ

Secretary30 April 2004Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary01 June 1994Active
12, Brighton Court Brighton Road, Foxrock, Ireland, DUBLIN 18

Secretary28 November 2008Active
7th Floor, 10 Fleet Place, London, England, EC4M 7RB

Secretary04 October 2011Active
18 Sherborne Close, Colnbrook, Slough, SL3 0PB

Nominee Secretary-Active
45, Colwith Road, London, W6 9EY

Secretary23 February 2007Active
Kerlands, Llanvair Drive, South Ascot, SL5 9LN

Secretary21 December 1995Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary24 November 1999Active
260-266, Goswell Road, London, England, EC1V 7EB

Director30 June 2021Active
Malthouse Cottage, 90 Gally Hill Road, Church Crookham, Fleet, GU52 6RU

Director21 February 2007Active
95 Minnisink Road, Short Hills, New Jersey 07078, USA

Director24 November 1999Active
Crescent House, The Quillot, Burwood Park, Walton-On-Thames, KT12 5BY

Director01 June 2005Active
The Windmill, Morcott, LE15 9DQ

Director10 May 1993Active
22 Meadowcroft Close, Otterbourne, Winchester, SO21 2HD

Director01 August 1997Active
College Copse, White Lane, Ash Green, GU12 6HJ

Director-Active
7th Floor, 10 Fleet Place, London, EC4M 7RB

Director10 June 2015Active
35 Mount Pleasant Road, London, NW10 3EG

Director23 March 2000Active
5 Hazelbank Close, Petersfield, GU31 4BY

Director19 April 1993Active
12 Maldon Road, London, W3 6SU

Director10 May 1999Active
1476 Via Cresta, Pacific Palisades, 90272, Usa,

Director24 November 1999Active
18, Trelawney Grove, Weybridge, United Kingdom, KT13 8SS

Director25 July 2007Active
7th Floor, 10 Fleet Place, London, EC4M 7RB

Director20 May 2015Active
64 Lower Oldfield Park, Bath, BA2 3HP

Director25 October 1999Active
Manor Farm, Witcombe, Martock, TA12 6AJ

Director01 January 1994Active
Beech House, 14 Fulmar Way, Gerrards Cross, SL9 8AH

Director28 June 2001Active
The Old Rectory, Blunham, England, MK44 3NJ

Director-Active
Thatched Cottage, Poplar Lane Hurst, Reading, RG10 0DJ

Director17 December 1996Active
5 Agincourt, Cheapside Road, Ascot, SL5 7SJ

Director21 December 1995Active
Woodnorton Farmhouse, Woodnorton, Evesham, WR11 4TE

Director21 December 1995Active
22 Dean Lane, Winchester, SO22 5LL

Director17 October 1996Active

People with Significant Control

Lumen Technologies Emea Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:260-266, Goswell Road, London, England, EC1V 7EB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Resolution

Resolution.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage charge whole cease with charge number.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.