UKBizDB.co.uk

TELESIGN MOBILE LIMITED

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

This company is commonly known as Telesign Mobile Limited. The company was founded 21 years ago and was given the registration number 04546322. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:TELESIGN MOBILE LIMITED
Company Number:04546322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13274, Fiji Way, Suite 600, Marina Del Rey, United States, 90292

Director15 September 2023Active
170 Alexandra Gardens, Knaphill, Woking, GU21 2DW

Secretary16 September 2004Active
11 Hawthorn Court, Warwick Drive, London, SW15 6LF

Secretary26 September 2002Active
Fprest Lodge, Forest Road, Pyrford, England, GU22 8NA

Corporate Secretary24 October 2006Active
162-164 Upper Richmond Road, London, SW15 2SL

Corporate Secretary10 April 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 September 2002Active
4th Floor, 210, High Holborn, London, United Kingdom, WC1V 7DL

Director19 June 2015Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director15 March 2021Active
Forest Lodge, Forest Road, Pyrford, Surrey, GU22 8NA

Director04 July 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director31 October 2020Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director15 January 2018Active
4th Floor,, 210 High Holborn, London, United Kingdom, WC1V 7DL

Director19 June 2015Active
4th Floor 210, High Holborn, London, WC1V 7DL

Director11 May 2012Active
11 Hawthorn Court, Warwick Drive, London, SW15 6LF

Director26 September 2002Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director15 January 2018Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director31 July 2019Active
4th Floor 210, High Holborn, London, WC1V 7DL

Director01 June 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 September 2002Active

People with Significant Control

Mr Philipp Gast
Notified on:15 January 2018
Status:Active
Date of birth:March 1974
Nationality:Swiss
Country of residence:United Kingdom
Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Nature of control:
  • Significant influence or control
Mr Aled Euros Miles
Notified on:15 January 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Nature of control:
  • Significant influence or control
Mr Matthew Thomas Hardy
Notified on:24 September 2016
Status:Active
Date of birth:August 1972
Nationality:American
Address:4th Floor 210, High Holborn, London, WC1V 7DL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Telesign Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, New Bailey, Salford, United Kingdom, M3 5GS
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 (5 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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-07-02Address

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

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.