UKBizDB.co.uk

PTGI-ICS HOLDINGS LIMITED

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

This company is commonly known as Ptgi-ics Holdings Limited. The company was founded 17 years ago and was given the registration number 05995405. The firm's registered office is in ST ALBANS. You can find them at C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PTGI-ICS HOLDINGS LIMITED
Company Number:05995405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 November 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13800, Coppermine Road #224, Herndon, United States, 20170

Director16 August 2013Active
9544 Purcell Drive, Potomac, Usa,

Secretary28 March 2007Active
Fairfax House, 15 Fulwood Place, London, WC1V 6AY

Corporate Secretary10 November 2006Active
7901, Jones Branch Drive Suite #900, Mclean, Usa, VA 22102-3316

Director12 October 2010Active
7901, Jones Branch Drive, Mclean, Usa, 22102

Director15 May 2012Active
40, Herndon Parkway, Suite 150, Herndon, Usa, 20170

Director17 December 2013Active
211, Old Street, 7th Floor, London, United Kingdom, EC1V 9PS

Director19 June 2013Active
211, Old Street, 7th Floor, London, United Kingdom, EC1V 9PS

Director28 September 2010Active
211, Old Street, 7th Floor, London, United Kingdom, EC1V 9PS

Director28 September 2010Active
460, Herndon Parkway, Suite 150, Herndon, Usa, 20170

Director28 September 2010Active
9544 Purcell Drive, Potomac, Usa,

Director28 March 2007Active
7901, Jones Branch Drive, Mclean, Usa, 22102

Director04 December 2011Active
7901, Jones Branch Drive, Mclean, Usa, 22102

Director10 August 2011Active
9888 Windy Hollow Road, Great Falls, Usa, IRISH

Director28 March 2007Active
Fairfax House, 15 Fulwood Place, London, WC1V 6AY

Corporate Director10 November 2006Active

People with Significant Control

Arbinet-Thexchange Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ptgi-Ics, Ltd, 04-121, London, United Kingdom, EC2R 8EJ
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 (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
2021-12-30Gazette

Gazette dissolved liquidation.

Download
2021-09-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-22Address

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

Download
2019-08-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-21Resolution

Resolution.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Address

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

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Address

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

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Change person director company with change date.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-09-15Officers

Termination director company with name termination date.

Download
2016-02-10Gazette

Gazette filings brought up to date.

Download
2016-02-09Gazette

Gazette notice compulsory.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.