UKBizDB.co.uk

ON TOWER UK LIMITED

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

This company is commonly known as On Tower Uk Limited. The company was founded 27 years ago and was given the registration number 03196207. The firm's registered office is in WINCHESTER. You can find them at Crawley Court, , Winchester, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ON TOWER UK LIMITED
Company Number:03196207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Crawley Court, Winchester, Hampshire, SO21 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Secretary10 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
Holmwood Leamington Road, Broadway, WR12 7EB

Secretary20 July 1999Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Secretary31 July 2009Active
Crawley Court, Winchester, England, SO21 2QA

Secretary01 January 2018Active
3, Tudor Wood Close, Bassett, Southampton, SO16 7NQ

Secretary03 September 2008Active
34 Castle Hill, Kenilworth, CV8 1NB

Secretary27 February 1997Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary09 May 1996Active
73 Blandford Street, Marylebone, London, W1U 8AD

Director14 January 2002Active
2nd Floor, 40 Portman Square, London, England, W1H 6LT

Director17 September 2017Active
2nd Floor, 40 Portman Square, London, England, W1H 6LT

Director24 June 2016Active
Crawley Court, Winchester, England, SO21 2QA

Director23 July 2018Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director08 July 2020Active
8th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU

Director09 January 2013Active
143 Boulevard Saint-Michel, Paris, France,

Director27 February 1997Active
The Ancient House, Church Street, Peasenhall, IP17 2HL

Director19 December 1996Active
4a Lagonda Avenue, Killara, Sydney, FOREIGN

Director03 September 2008Active
Level 35 Citypoint 1, Ropemaker Street, London, EC2Y 9HD

Director26 November 2010Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director23 May 2013Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director01 August 2015Active
246 Floyd Avenue, Toronto, Ontario,

Director20 July 2009Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director10 June 2014Active
14, Belmont Road, Mosman, Australia,

Director03 September 2008Active
84, Oxford Gardens, London, United Kingdom, W10 5UW

Director20 July 2009Active
60, Gresham Street, 3rd Floor, London, United Kingdom, EC2V 7BB

Director02 October 2014Active
5 Rue Olivier Noyer, Paris, France, FOREIGN

Director21 August 1998Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director08 July 2020Active
Crawley Court, Winchester, Uk, SO21 2QA

Director09 January 2013Active
Crawley Court, Winchester, England, SO21 2QA

Director10 September 2018Active
Crawley Court, Winchester, England, SO21 2QA

Director10 September 2018Active
7, Cross Street, Mosman, Sydney, Australia,

Director03 September 2007Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director15 July 2015Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director06 December 2016Active

People with Significant Control

Cellnex Uk Limited
Notified on:08 July 2020
Status:Active
Country of residence:United Kingdom
Address:R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arqiva Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crawley Court, Winchester, United Kingdom, SO21 2QA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-16Accounts

Legacy.

Download
2023-01-16Other

Legacy.

Download
2023-01-16Other

Legacy.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-11Accounts

Legacy.

Download
2022-03-11Other

Legacy.

Download
2022-01-25Other

Legacy.

Download

Copyright © 2024. All rights reserved.