UKBizDB.co.uk

VERIZON CONNECT UK LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Imperium, Imperial Way, Reading, United Kingdom, RG2 0TD

Director31 December 2016Active
25, Mountpleasant Avenue Upper, Rathmines, Ireland,

Director28 October 2016Active
24 Leopardstown Grove, Leopardstown, Co Dublin, Republic Of Ireland, IRISH

Secretary21 October 2004Active
88 Rockford Manor, Stradbrook Road, Blackrock, Ireland, IRISH

Secretary16 November 2004Active
C/C Maples Fs, 2nd Floor, Beaux Lane House, Mercer Street Lower, Dublin, Ireland,

Secretary01 August 2007Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary21 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 October 2004Active
Shantasree 134 Hilmanton, Lower Earley, Reading, RG6 4HJ

Director16 November 2004Active
Palo Alto, Ballybride, Rathmichael, Ireland,

Director16 November 2004Active
Unit 4, Beacontree Plaza, Gillette Way, Reading, Uk, RG2 0BS

Director22 November 2010Active
Jenal, Newton Grove Eadestown, Naas, Ireland, IRISH

Director16 November 2004Active
Robinscourt, Model Farm Road, Cork, Ireland, IRISH

Director21 October 2004Active
24 Leopardstown Grove, Leopardstown, Co Dublin, Republic Of Ireland, IRISH

Director16 November 2004Active
24 Leopardstown Grove, Leopardstown, Co Dublin, Republic Of Ireland, IRISH

Director21 October 2004Active
C/O Maples Fs, 2nd Floor, Beaux Lane House, Mercer Street Lower, Dublin, Ireland,

Director27 October 2011Active
Imperium, Imperial Way, Reading, United Kingdom, RG2 0TD

Director31 December 2016Active
C/O Maples Fs, 2nd Floor, Beaux Lane House, Mercer Street Lower, Dublin, Italy,

Director01 August 2007Active
C/O Maples Fs, 2nd Floor, Beaux Lane House, Mercer Street Lower, Dublin 2, Ireland,

Director27 October 2011Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-03Capital

Capital statement capital company with date currency figure.

Download
2021-11-03Capital

Legacy.

Download
2021-11-03Insolvency

Legacy.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-03-06Resolution

Resolution.

Download
2017-11-15Address

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

Download
2017-11-15Address

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

Download

Copyright © 2024. All rights reserved.