This company is commonly known as Verizon Connect Uk Limited. The company was founded 19 years ago and was given the registration number 05265904. The firm's registered office is in READING. You can find them at Reading International Business Park, Basingstoke Road, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VERIZON CONNECT UK LIMITED |
---|---|---|
Company Number | : | 05265904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading International Business Park, Basingstoke Road, Reading, Berkshire, England, RG2 6DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imperium, Imperial Way, Reading, United Kingdom, RG2 0TD | Director | 31 December 2016 | Active |
25, Mountpleasant Avenue Upper, Rathmines, Ireland, | Director | 28 October 2016 | Active |
24 Leopardstown Grove, Leopardstown, Co Dublin, Republic Of Ireland, IRISH | Secretary | 21 October 2004 | Active |
88 Rockford Manor, Stradbrook Road, Blackrock, Ireland, IRISH | Secretary | 16 November 2004 | Active |
C/C Maples Fs, 2nd Floor, Beaux Lane House, Mercer Street Lower, Dublin, Ireland, | Secretary | 01 August 2007 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 21 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 October 2004 | Active |
Shantasree 134 Hilmanton, Lower Earley, Reading, RG6 4HJ | Director | 16 November 2004 | Active |
Palo Alto, Ballybride, Rathmichael, Ireland, | Director | 16 November 2004 | Active |
Unit 4, Beacontree Plaza, Gillette Way, Reading, Uk, RG2 0BS | Director | 22 November 2010 | Active |
Jenal, Newton Grove Eadestown, Naas, Ireland, IRISH | Director | 16 November 2004 | Active |
Robinscourt, Model Farm Road, Cork, Ireland, IRISH | Director | 21 October 2004 | Active |
24 Leopardstown Grove, Leopardstown, Co Dublin, Republic Of Ireland, IRISH | Director | 16 November 2004 | Active |
24 Leopardstown Grove, Leopardstown, Co Dublin, Republic Of Ireland, IRISH | Director | 21 October 2004 | Active |
C/O Maples Fs, 2nd Floor, Beaux Lane House, Mercer Street Lower, Dublin, Ireland, | Director | 27 October 2011 | Active |
Imperium, Imperial Way, Reading, United Kingdom, RG2 0TD | Director | 31 December 2016 | Active |
C/O Maples Fs, 2nd Floor, Beaux Lane House, Mercer Street Lower, Dublin, Italy, | Director | 01 August 2007 | Active |
C/O Maples Fs, 2nd Floor, Beaux Lane House, Mercer Street Lower, Dublin 2, Ireland, | Director | 27 October 2011 | Active |
Verizon Uk Financing Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Reading International Business Park, Basingstoke Road, Reading, United Kingdom, RG2 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-03 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-03 | Capital | Legacy. | Download |
2021-11-03 | Insolvency | Legacy. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-11-02 | Capital | Capital allotment shares. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-03-06 | Resolution | Resolution. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.