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.
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 | : |
|
Registered Address | : | 260-266 Goswell Road, London, England, EC1V 7EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colt House, Great Eastern Street, London, England, EC2A 3EH | Director | 01 November 2023 | Active |
260-266, Goswell Road, London, England, EC1V 7EB | Director | 03 April 2023 | Active |
260-266, Goswell Road, London, England, EC1V 7EB | Director | 13 July 2014 | Active |
8, Minniedale, Surbiton, United Kingdom, KT5 8DH | Secretary | 11 April 2007 | Active |
The Old Police Station, Ferry Road, Thames Ditton, KT7 0XZ | Secretary | 30 April 2004 | Active |
12, Brighton Court Brighton Road, Foxrock, Ireland, DUBLIN 18 | Secretary | 28 November 2008 | Active |
100, Leman Street, London, England, E1 8EU | Secretary | 04 October 2011 | Active |
45, Colwith Road, London, W6 9EY | Secretary | 23 February 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 25 November 1999 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 08 October 1999 | Active |
505 Mountjoy House, Barbican, London, EC2Y 8BP | Director | 15 October 1999 | Active |
312 The Chase, Thundersley, SS7 3DN | Director | 04 November 1999 | Active |
18, Trelawney Grove, Weybridge, United Kingdom, KT13 8SS | Director | 11 April 2007 | Active |
Beech House, 14 Fulmar Way, Gerrards Cross, SL9 8AH | Director | 28 June 2001 | Active |
22 Circus Street, London, SE10 8SN | Director | 15 October 1999 | Active |
100, Leman Street, London, England, E1 8EU | Director | 04 October 2011 | Active |
100, Leman Street, London, England, E1 8EU | Director | 04 November 2011 | Active |
12, Brighton Court Brighton Road, Foxrock, Ireland, DUBLIN 18 | Director | 25 June 2007 | Active |
Aros House, Rhu, Helensburgh, G84 8NJ | Director | 31 July 2000 | Active |
48 High Street, Sharnbrook, Bedford, MK44 1PF | Director | 19 April 2002 | Active |
The Conifers, Mill Lane, Calcot, Reading, RG31 7RS | Director | 28 January 2002 | Active |
3a Westholme, Orpington, Kent, BR6 0AN | Director | 04 November 1999 | Active |
Hurst View, Swanton Road, West Peckham, Maidstone, ME18 5JY | Director | 04 November 1999 | Active |
260-266, Goswell Road, London, England, EC1V 7EB | Director | 13 March 2019 | Active |
Carolina, Batchworth Lane, Northwood, United Kingdom, HA6 2AT | Director | 28 November 2008 | Active |
1418 Commodore Way, Hollywood, Usa, | Director | 10 April 2002 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Director | 08 October 1999 | Active |
7th Floor, 10 Fleet Place, London, England, EC4M 7RB | Director | 01 April 2014 | Active |
2 Wyldewoods, Hancocks Mount, Ascot, SL5 9RB | Director | 01 October 2001 | Active |
14 St Marys Court, Tingewick, Buckingham, MK18 4RE | Director | 08 October 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Resolution | Resolution. | Download |
2023-12-22 | Capital | Capital allotment shares. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Resolution | Resolution. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Address | Change sail address company with old address new address. | Download |
2021-01-11 | Address | Move registers to registered office company with new address. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Address | Move registers to sail company with new address. | Download |
2020-08-20 | Address | Change sail address company with new address. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.