This company is commonly known as Pccw Global (uk) Limited. The company was founded 25 years ago and was given the registration number 03900365. The firm's registered office is in LONDON. You can find them at 6th Floor Exchequer Court, 33 St Mary Axe, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | PCCW GLOBAL (UK) LIMITED |
---|---|---|
Company Number | : | 03900365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Exchequer Court, 33 St Mary Axe, London, EC3A 8AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33/F, Pccw Tower, Taikoo Place, 979 Kings Road, Quarry Bay, Hong Kong, Hong Kong, | Director | 31 July 2018 | Active |
63, St. Mary Axe, London, England, EC3A 8AA | Director | 23 December 2008 | Active |
93b, Broomwood Road, London, SW11 6JT | Secretary | 23 December 2008 | Active |
Suite 350 56 Gloucester Road, London, SW7 4UB | Secretary | 14 January 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 December 1999 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 01 June 2005 | Active |
93b, Broomwood Road, London, SW11 6JT | Director | 23 December 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 December 1999 | Active |
Suite 350 56 Gloucester Road, London, SW7 4UB | Director | 14 January 2000 | Active |
6th Floor, Exchequer Court, 33 St Mary Axe, London, United Kingdom, EC3 8AA | Director | 31 August 2012 | Active |
Vodacom Corporate Park, 082 Vodacom Boulevard, Vodavalley, Midrand, Johannesburg 1685, South Africa, | Director | 23 December 2008 | Active |
6th Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA | Director | 05 March 2015 | Active |
7e Connaught House, Clifton Gardens, London, W9 1AL | Director | 19 April 2001 | Active |
65, Grosvenor Street, Mayfair, London, United Kingdom, W1K 3JH | Director | 31 August 2012 | Active |
6th Floor, Exchequer Court, 33 St Mary Axe, London, United Kingdom, EC3 8AA | Director | 31 August 2012 | Active |
6th Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA | Director | 05 May 2016 | Active |
28 Woodland Heights, Toronto, Canada, M65 2W4 | Director | 14 January 2000 | Active |
17 Forres Avenue, Blue Valley Golf Estate, Centurion, South Africa, | Director | 23 December 2008 | Active |
6th Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA | Director | 05 May 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 December 1999 | Active |
Gateway Communications Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Vistra Corporate Services Centre, Wickhams Cay Ii, Tortola, Virgin Islands, British, VG1110 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.