UKBizDB.co.uk

HIBERNIA ATLANTIC (UK) LIMITED

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

This company is commonly known as Hibernia Atlantic (uk) Limited. The company was founded 21 years ago and was given the registration number 04513136. The firm's registered office is in LONDON. You can find them at Ground Floor, One, George Yard, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HIBERNIA ATLANTIC (UK) LIMITED
Company Number:04513136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ground Floor, One, George Yard, London, England, EC3V 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 40, Strand, London, United Kingdom, WC2N 5RW

Director25 September 2022Active
5th Floor, 40, Strand, London, United Kingdom, WC2N 5RW

Director25 September 2022Active
1, Waverley Avenue, Fairview, Dublin, Ireland, DUBLIN 3

Secretary30 December 2008Active
2 Pairc An Chosaire, Dungarbhan, Irealnd, IRISH

Secretary01 October 2005Active
75 Tanbark Road, Sudbury Ma, Usa,

Secretary03 February 2004Active
1984 Sw16th Avenue, Portland, U S A,

Secretary11 September 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary16 August 2002Active
Ground Floor, 32, Park Cross Street, Leeds, England, LS1 2QH

Corporate Secretary17 December 2002Active
Ground Floor, One, George Yard, London, England, EC3V 9DF

Director09 January 2017Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director16 August 2002Active
Ground Floor, One, George Yard, London, England, EC3V 9DF

Director11 October 2019Active
Ground Floor, One, George Yard, London, England, EC3V 9DF

Director09 March 2021Active
5th Floor, 40, Strand, London, United Kingdom, WC2N 5RW

Director11 October 2019Active
5th Floor, 40, Strand, London, United Kingdom, WC2N 5RW

Director25 September 2022Active
Ground Floor, One, George Yard, London, England, EC3V 9DF

Director04 May 2018Active
Ground Floor, One, George Yard, London, England, EC3V 9DF

Director09 March 2021Active
5th Floor, 40, Strand, London, United Kingdom, WC2N 5RW

Director30 October 2020Active
Ground Floor, One, George Yard, London, England, EC3V 9DF

Director09 January 2017Active
Ground Floor, One, George Yard, London, England, EC3V 9DF

Director09 March 2021Active
2401 Nw Walden Drive, Camas, U S A, 98607

Director11 September 2002Active
Awbrook Old Farm, Ham Lane, Scaynes Hill, RH17 7PR

Director16 December 2003Active
Ground Floor, One, George Yard, London, England, EC3V 9DF

Director09 January 2017Active
41, Chalton Street, London, Uk, NW1 1JD

Director19 August 2004Active
Ground Floor, One, George Yard, London, England, EC3V 9DF

Director11 October 2019Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director16 August 2002Active

People with Significant Control

Cube Telecom Europe Bidco Limited
Notified on:16 September 2021
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gtt Communications, Inc
Notified on:09 January 2017
Status:Active
Country of residence:United States
Address:7900, Tysons One Place, Mclean, United States, 22102
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Peterson
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:American
Country of residence:Usa
Address:2401, N.W. Walden Drive, Camas, Usa, WA98607
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Change of name

Certificate change of name company.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-05-31Gazette

Gazette filings brought up to date.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-01-18Address

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

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.