UKBizDB.co.uk

CENTURYLINK EMEA HOLDINGS LIMITED

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

This company is commonly known as Centurylink Emea Holdings Limited. The company was founded 24 years ago and was given the registration number 03855219. The firm's registered office is in LONDON. You can find them at 260-266 Goswell Road, , London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CENTURYLINK EMEA HOLDINGS LIMITED
Company Number:03855219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired 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

Director03 April 2023Active
260-266, Goswell Road, London, England, EC1V 7EB

Director13 July 2014Active
8, Minniedale, Surbiton, United Kingdom, KT5 8DH

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

Secretary30 April 2004Active
12, Brighton Court Brighton Road, Foxrock, Ireland, DUBLIN 18

Secretary28 November 2008Active
100, Leman Street, London, England, E1 8EU

Secretary04 October 2011Active
45, Colwith Road, London, W6 9EY

Secretary23 February 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary25 November 1999Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary08 October 1999Active
505 Mountjoy House, Barbican, London, EC2Y 8BP

Director15 October 1999Active
312 The Chase, Thundersley, SS7 3DN

Director04 November 1999Active
18, Trelawney Grove, Weybridge, United Kingdom, KT13 8SS

Director11 April 2007Active
Beech House, 14 Fulmar Way, Gerrards Cross, SL9 8AH

Director28 June 2001Active
22 Circus Street, London, SE10 8SN

Director15 October 1999Active
100, Leman Street, London, England, E1 8EU

Director04 October 2011Active
100, Leman Street, London, England, E1 8EU

Director04 November 2011Active
12, Brighton Court Brighton Road, Foxrock, Ireland, DUBLIN 18

Director25 June 2007Active
Aros House, Rhu, Helensburgh, G84 8NJ

Director31 July 2000Active
48 High Street, Sharnbrook, Bedford, MK44 1PF

Director19 April 2002Active
The Conifers, Mill Lane, Calcot, Reading, RG31 7RS

Director28 January 2002Active
3a Westholme, Orpington, Kent, BR6 0AN

Director04 November 1999Active
Hurst View, Swanton Road, West Peckham, Maidstone, ME18 5JY

Director04 November 1999Active
260-266, Goswell Road, London, England, EC1V 7EB

Director13 March 2019Active
Carolina, Batchworth Lane, Northwood, United Kingdom, HA6 2AT

Director28 November 2008Active
1418 Commodore Way, Hollywood, Usa,

Director10 April 2002Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Director08 October 1999Active
7th Floor, 10 Fleet Place, London, England, EC4M 7RB

Director01 April 2014Active
2 Wyldewoods, Hancocks Mount, Ascot, SL5 9RB

Director01 October 2001Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director08 October 1999Active

People with Significant Control

Colt Technology Services Europe Limited
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:Colt House, Great Eastern Street, London, England, EC2A 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Lumen Technologies, Inc
Notified on:20 December 2018
Status:Active
Country of residence:United States
Address:100, Centurylink Drive, Monroe, United States, LA 71203
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Level 3 International, Inc.
Notified on:20 December 2018
Status:Active
Country of residence:United States
Address:1025, 1025 Eldorado Blvd., Broomfield, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Lumen Technologies, Inc.
Notified on:01 November 2017
Status:Active
Country of residence:United States
Address:100 Centurylink Dr., 100 Centurylink Dr., Monroe, United States, LA 71203
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Level 3 Communications, Inc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:1209 Orange Street, 1209 Orange Street,, Wilmington, Usa, 19801
Nature of control:
  • Ownership of shares 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 (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
2024-01-10Resolution

Resolution.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Resolution

Resolution.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-01-11Address

Change sail address company with old address new address.

Download
2021-01-11Address

Move registers to registered office company with new address.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-08-20Address

Move registers to sail company with new address.

Download
2020-08-20Address

Change sail address company with new address.

Download
2020-08-19Address

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

Download

Copyright © 2024. All rights reserved.