UKBizDB.co.uk

UK BROADBAND LIMITED

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

This company is commonly known as Uk Broadband Limited. The company was founded 21 years ago and was given the registration number 04713634. The firm's registered office is in MAIDENHEAD. You can find them at Star House, 20 Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:UK BROADBAND LIMITED
Company Number:04713634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Star House, 20 Grenfell Road, Maidenhead, Berkshire, United Kingdom, SL6 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hutchison House, 5 Hester Road, Battersea, United Kingdom, SW11 4AN

Secretary31 May 2017Active
450, Longwater Avenue, Green Park, Reading, England, RG2 6GF

Director06 March 2020Active
450, Longwater Avenue, Green Park, Reading, England, RG2 6GF

Director06 March 2020Active
450, Longwater Avenue, Green Park, Reading, England, RG2 6GF

Director09 July 2018Active
Hutchinson House, 5 Hester Road, Battersea, London, United Kingdom, SW11 4AN

Director06 January 2020Active
Hutchison House, 5 Hester Road, Battersea, United Kingdom, SW11 4AN

Director31 May 2017Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary09 April 2003Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary07 April 2003Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary02 February 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 March 2003Active
Apartment 22g Tower 1, The Belchers Pok Fu Lam, Hong Kong,

Director09 April 2003Active
Apartment 22g Tower 1, The Belchers Pok Fu Lam, Hong Kong,

Director07 April 2003Active
Route De La Dent De Bonavau 27, 1874, Champery, Switzerland,

Director03 December 2010Active
Star House, 20 Grenfell Road, Maidenhead, United Kingdom, SL6 1EH

Director31 May 2017Active
House C Circle Lodge, 79 Repulse Bay Road, Repulse Bay, Hong Kong,

Director09 April 2003Active
Suite 2803, De Ricou, The Repulse Bay, 109 Repulse Bay Road, Hong Kong,

Director07 April 2003Active
15, Brunswick Gardens, London, W8 4AS

Director09 April 2003Active
15, Brunswick Gardens, London, W8 4AS

Director07 April 2003Active
29 King George Square, Richmond, TW10 6LF

Director30 November 2003Active
Star House, 20 Grenfell Road, Maidenhead, United Kingdom, SL6 1EH

Director31 May 2017Active
Langford Farm, Sydling St. Nicholas, DT2 9NP

Director09 April 2003Active
Culverwell Farm, Barnscombe, EX12 3DA

Director07 April 2003Active
38/F, Citibank Tower, Citibank Plaza, 3 Garden Road, Central, Hong Kong,

Director09 April 2003Active
19 Astell Street, London, SW3 3RT

Director07 April 2003Active
Hutchison House, 5 Hester Road, Battersea, United Kingdom, SW11 4AN

Director31 May 2017Active
15 Adams Row, Mayfair, London, W1K 2LA

Director18 January 2005Active
5th Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director14 April 2010Active
Star House, 20 Grenfell Road, Maidenhead, United Kingdom, SL6 1EH

Director31 May 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 March 2003Active

People with Significant Control

Hutchison 3g Uk Limited
Notified on:31 May 2017
Status:Active
Country of residence:England
Address:450, Longwater Avenue, Reading, England, RG2 6GF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-09Address

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

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-03-22Address

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

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.