UKBizDB.co.uk

HUTCHISON 3G UK LIMITED

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

This company is commonly known as Hutchison 3g Uk Limited. The company was founded 24 years ago and was given the registration number 03885486. The firm's registered office is in MAIDENHEAD. You can find them at Star House,, 20 Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:HUTCHISON 3G UK LIMITED
Company Number:03885486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Star House,, 20 Grenfell Road, Maidenhead, Berkshire, SL6 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN

Secretary29 June 2000Active
450, Longwater Avenue, Green Park, Reading, England, RG2 6GF

Director06 March 2020Active
Hutchison House, 5 Hester Road, Battersea, United Kingdom, SW11 4AN

Director30 December 2019Active
450, Longwater Avenue, Green Park, Reading, England, RG2 6GF

Director01 July 2011Active
450, Longwater Avenue, Green Park, Reading, England, RG2 6GF

Director06 March 2020Active
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN

Director21 September 2000Active
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN

Director20 August 2004Active
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN

Director21 September 2000Active
Hutchison House, 5 Hester Road, Battersea, London, England, SW11 4AN

Director07 February 2007Active
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN

Director21 September 2000Active
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN

Director29 June 2000Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary29 November 1999Active
4320 De Lorimier Street Apt 7, Montreal, Canada, HSH 2B1

Secretary04 January 2000Active
78 Richmond Hill Court, Richmond, TW10 6BG

Secretary01 December 1999Active
Ian Steenlaan 12, Oegstqeest, The Netherlands,

Director26 March 2003Active
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN

Director20 August 2004Active
9a Po Garden, 9 Brewin Path Mid-Levels, Hong Kong, Hong Kong,

Director29 June 2000Active
Van Slingelandtlaan 20, 2101 Br Heemstede, The Netherlands,

Director05 November 2001Active
Flat 6, Sovereign Court, 29 Wrights Lane, London, W8 5SH

Director20 August 2004Active
Flat 6 Sovereign Court, 29 Wrights Lane, London, W8 5SH

Director21 September 2000Active
Konijnenlaan 42, Wassenaar 2243et, Netherlands,

Director26 June 2003Active
1321 Sherbrooke Street Ouest, Montreal, Canada, FOREIGN

Director04 January 2000Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director29 November 1999Active
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN

Director18 July 2012Active
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN

Director18 July 2012Active
Fenrother Grange, Fenrother, Northumberland, NEG613DP

Director15 May 2003Active
4320 De Lorimier Street Apt 7, Montreal, Canada, HSH 2B1

Director04 January 2000Active
2-7-18 C-2 Hiramachi, Meguro-Ku, Tokyo, Japan,

Director21 September 2000Active
3-25-1 Minaminagasaki, Toshima-Ku, Japan,

Director21 September 2000Active
Oscar De Romerostraat 6, Rotterdam, Netherlands,

Director19 April 2001Active
4085 De L'Orchidee, Saint-Bruno, Quebec, J3V 6K1

Director04 January 2000Active
1-29-3-206 Minami Oqikubo, Suginami-Ku 167-0052, Tokyo, Japan, FOREIGN

Director21 September 2000Active
Wagonweg 61, Haarlem, Nederlands,

Director21 September 2000Active
4-9-10 Kiminomori-Minami, Oami-Shirasato, Japan,

Director16 May 2002Active
Hutchison House, 5 Hester Road, Battersea, London, United Kingdom, SW11 4AN

Director20 November 2017Active

People with Significant Control

Hutchison 3g Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:450, Longwater Avenue, Reading, England, RG2 6GF
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 (7 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
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-09Address

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

Download
2021-12-21Capital

Capital statement capital company with date currency figure.

Download
2021-12-21Capital

Legacy.

Download
2021-12-21Insolvency

Legacy.

Download
2021-12-21Resolution

Resolution.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-03-22Address

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

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.