UKBizDB.co.uk

PCCW GLOBAL (UK) LIMITED

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

This company is commonly known as Pccw Global (uk) Limited. The company was founded 24 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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:6th Floor Exchequer Court, 33 St Mary Axe, London, EC3A 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33/F, Pccw Tower, Taikoo Place, 979 Kings Road, Quarry Bay, Hong Kong, Hong Kong,

Director31 July 2018Active
63, St. Mary Axe, London, England, EC3A 8AA

Director23 December 2008Active
93b, Broomwood Road, London, SW11 6JT

Secretary23 December 2008Active
Suite 350 56 Gloucester Road, London, SW7 4UB

Secretary14 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 December 1999Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary01 June 2005Active
93b, Broomwood Road, London, SW11 6JT

Director23 December 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 December 1999Active
Suite 350 56 Gloucester Road, London, SW7 4UB

Director14 January 2000Active
6th Floor, Exchequer Court, 33 St Mary Axe, London, United Kingdom, EC3 8AA

Director31 August 2012Active
Vodacom Corporate Park, 082 Vodacom Boulevard, Vodavalley, Midrand, Johannesburg 1685, South Africa,

Director23 December 2008Active
6th Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

Director05 March 2015Active
7e Connaught House, Clifton Gardens, London, W9 1AL

Director19 April 2001Active
65, Grosvenor Street, Mayfair, London, United Kingdom, W1K 3JH

Director31 August 2012Active
6th Floor, Exchequer Court, 33 St Mary Axe, London, United Kingdom, EC3 8AA

Director31 August 2012Active
6th Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

Director05 May 2016Active
28 Woodland Heights, Toronto, Canada, M65 2W4

Director14 January 2000Active
17 Forres Avenue, Blue Valley Golf Estate, Centurion, South Africa,

Director23 December 2008Active
6th Floor, Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

Director05 May 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 December 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

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

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Address

Default companies house registered office address applied.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Address

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

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2018-10-16Resolution

Resolution.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.