TELECITYGROUP INTERNATIONAL LIMITED

TELECITYGROUP INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTELECITYGROUP INTERNATIONAL LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00153088
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELECITYGROUP INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TELECITYGROUP INTERNATIONAL LIMITED located?

    Registered Office Address
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Undeliverable Registered Office AddressNo

    What were the previous names of TELECITYGROUP INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELECITYREDBUS LIMITEDJan 16, 2007Jan 16, 2007
    REDBUS INTERHOUSE LIMITEDMay 12, 2006May 12, 2006
    REDBUS INTERHOUSE PLCApr 05, 2000Apr 05, 2000
    HORACE SMALL APPAREL PLCMay 07, 1993May 07, 1993
    UNITED UNIFORM SERVICES PLCMay 23, 1990May 23, 1990
    AMERCOEUR ENERGY PLCJun 12, 1987Jun 12, 1987
    DACIA PETROLEUM PLCMay 28, 1982May 28, 1982
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE)Feb 11, 1919Feb 11, 1919

    What are the latest accounts for TELECITYGROUP INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TELECITYGROUP INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation and transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of cross border merger
    1 pagesMISC

    Miscellaneous

    CB01 - notice of a cross border merger
    169 pagesMISC

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on May 17, 2018 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2016

    37 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 001530880016 in full

    1 pagesMR04

    Confirmation statement made on May 17, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Phillip Leo Konieczny on Mar 01, 2017

    2 pagesCH01

    Appointment of Mr Phillip Leo Konieczny as a director on Dec 30, 2016

    2 pagesAP01

    Termination of appointment of David Crowther as a director on Dec 30, 2016

    1 pagesTM01

    All of the property or undertaking has been released from charge 001530880015

    1 pagesMR05

    Statement of capital following an allotment of shares on Sep 09, 2016

    • Capital: GBP 48,589,567.66
    4 pagesSH01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    2 pagesSH20

    Statement of capital on Sep 15, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    31 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 001530880015

    2 pagesMR05

    Statement of capital following an allotment of shares on Jul 01, 2016

    • Capital: GBP 2,589,567.66
    3 pagesSH01

    Annual return made up to May 17, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 2,589,567.65
    SH01

    Who are the officers of TELECITYGROUP INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Anthony George
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Secretary
    Masters House
    107 Hammersmith Road
    W14 0QH London
    British66859190003
    KONIECZNY, Phillip Leo
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    Director
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    NetherlandsAmerican204302590002
    SCHWARTZ, Eric Charles
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    Director
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    NetherlandsAmerican204409940001
    DUMOND, Paul George
    68 Philbeach Gardens
    SW5 9EE London
    Secretary
    68 Philbeach Gardens
    SW5 9EE London
    British266200001
    BALME, Anthony David Nettleon
    9 Broad Street
    SO24 9AR Alresford
    Hampshire
    Director
    9 Broad Street
    SO24 9AR Alresford
    Hampshire
    United KingdomBritish155915350002
    BENDTSEN, Bo Ladegaard
    The Belchers Tower 2
    25/F Apartment H 89 Pokfulam Road
    Hong Kong
    Director
    The Belchers Tower 2
    25/F Apartment H 89 Pokfulam Road
    Hong Kong
    Danish69680320007
    BLIGH, Alexander Marc
    74a Saltram Crescent
    Maida Vale
    W9 3HS London
    Director
    74a Saltram Crescent
    Maida Vale
    W9 3HS London
    British48718950001
    COUPLAND, Robert Andrew
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    United KingdomBritish138313750002
    CROWTHER, David
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    United KingdomBritish184391050001
    DUMOND, Paul George
    68 Philbeach Gardens
    SW5 9EE London
    Director
    68 Philbeach Gardens
    SW5 9EE London
    United KingdomBritish266200001
    EBERLE, William Denman
    94 Elm Street
    Concord
    Massachusettes 01742
    Usa
    Director
    94 Elm Street
    Concord
    Massachusettes 01742
    Usa
    Usa29220020002
    FRY, Carl Duncan
    19 Ennerdale Road
    TW9 3PG Richmond
    Surrey
    Director
    19 Ennerdale Road
    TW9 3PG Richmond
    Surrey
    United KingdomBritish71701130002
    GATES, Robert Wayne
    4016 Lynnwood Court
    Franklin
    Tennessee
    Usa
    Director
    4016 Lynnwood Court
    Franklin
    Tennessee
    Usa
    American65482370001
    GRACE, Oliver Russell
    32 Wellington Road
    Locust Valley
    New York
    Usa
    Director
    32 Wellington Road
    Locust Valley
    New York
    Usa
    American47662600001
    HAGEMAN, Wilhelmus Theresia Jozef
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    NetherlandsDutch190923150001
    KEITH, John Colin
    1 Farwell Lane
    Greenwich
    06831 Connecticut
    Usa
    Director
    1 Farwell Lane
    Greenwich
    06831 Connecticut
    Usa
    British34467660001
    MCARTHUR-MUSCROFT, Brian David
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    EnglandBritish120812990001
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    United KingdomBritish35557050001
    MORTON, Rupert James Philip
    42 Eaton Terrace
    SW1W 8TY London
    Director
    42 Eaton Terrace
    SW1W 8TY London
    United KingdomBritish43925440002
    NEAL, Kevin Terence
    17 Cripsey Avenue
    CM5 0AT Ongar
    Essex
    Director
    17 Cripsey Avenue
    CM5 0AT Ongar
    Essex
    British61304890001
    PATERSON, David Francis Joseph
    5a Greenview Gardens
    125 Robinson Road
    Hong Kong
    Hong Kong
    Director
    5a Greenview Gardens
    125 Robinson Road
    Hong Kong
    Hong Kong
    Kong KongBritish34687880002
    PORTER, John Robert
    34 Rue Concorde
    1050
    Brussels
    Belgium
    Director
    34 Rue Concorde
    1050
    Brussels
    Belgium
    British91642510001
    RIABTSOV, Sergei
    60/2-118, Volokolamskoye
    125424 Moscow
    123367
    Russia
    Director
    60/2-118, Volokolamskoye
    125424 Moscow
    123367
    Russia
    Russian95137570001
    SIMKIN, Anthony Nicholas
    10 Riverview Grove
    Chiswick
    W4 3QJ London
    Director
    10 Riverview Grove
    Chiswick
    W4 3QJ London
    EnglandBritish50706460004
    SMALL, Douglas Alan
    404 West Hillwood Drive
    FOREIGN Nashville Tennessee 37205
    Usa
    Director
    404 West Hillwood Drive
    FOREIGN Nashville Tennessee 37205
    Usa
    Usa27907090001
    SMALL, Irvin Leon
    333 Vaughn Road
    Nashville Tennessee 37221
    Usa
    Director
    333 Vaughn Road
    Nashville Tennessee 37221
    Usa
    Usa27907100001
    STANFORD, Clifford Martin
    Ave De La Floride 47
    1180 Bruxelles
    Belgium
    Director
    Ave De La Floride 47
    1180 Bruxelles
    Belgium
    British62121110004
    TOBIN, Michael
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    EnglandBritish82337350003
    VACEK JNR, Richard Bernard
    925 Ashford Court
    Brentwood
    37027 Tennessee
    Usa
    Director
    925 Ashford Court
    Brentwood
    37027 Tennessee
    Usa
    American65482440001
    VAUGHAN-LEE, Mark Andrew
    Ashcombe Farm Cottage
    Tollard Royal
    SP5 5QG Salisbury
    Wiltshire
    Director
    Ashcombe Farm Cottage
    Tollard Royal
    SP5 5QG Salisbury
    Wiltshire
    British65097930002
    WADCOCK, Trevor Anthony
    89 Victoria Road
    OX2 7QG Oxford
    Director
    89 Victoria Road
    OX2 7QG Oxford
    British79133200002

    Who are the persons with significant control of TELECITYGROUP INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Apr 06, 2016
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05505790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TELECITYGROUP INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 23, 2016
    Delivered On Apr 04, 2016
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Equinix, Inc
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 23, 2016
    Delivered On Apr 04, 2016
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Equinix, Inc.
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    • Sep 08, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 23, 2016
    Delivered On Apr 04, 2016
    Outstanding
    Brief description
    Leasehold properties: decks 10-11 (inclusive) lawn house close car park, lawn house close, east india dock, london E14 9YQ. (LON3) sovereign house, 227 marsh wall, dollar bay, docklands, london, E14 (LON3) lower ground floor of car park, marsh wall, sites 4C and 4E, dollar bay, west india dock, tower hamlets, london, E14 (LON3) 4TH floor exchange tower, 2 harbour exchange square, london, E14 (HO1) 215 marsh wall, london, E14 9FJ (meridian gate)(LON4).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Equinix, Inc.
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    • Jul 06, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 04, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jan 30, 2015
    Delivered On Feb 04, 2015
    Satisfied
    Brief description
    The intellectual property registered under tm number 007603269 jurisdiction/apparent status: eu; classes: 35, 37, 38 and 42; marktext: telecitygroup 'where connectivity meets...'. Please see image for details of furhter intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2015Registration of a charge (MR01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 06, 2013
    Delivered On Sep 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 2013Registration of a charge (MR01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Group debenture
    Created On Nov 02, 2012
    Delivered On Nov 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Nov 08, 2012Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Supplemental legal charge to a debenture dated 9 february 2010 and
    Created On Aug 09, 2010
    Delivered On Aug 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Aug 12, 2010Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Supplemental legal charge to a debenture dated 9 february 2010 and
    Created On May 26, 2010
    Delivered On May 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the intellectual property, see image for full details fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Agent)
    Transactions
    • May 29, 2010Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Group debenture
    Created On Feb 09, 2010
    Delivered On Feb 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Feb 18, 2010Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Group debenture
    Created On Oct 30, 2007
    Delivered On Nov 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    • Mar 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Group debenture
    Created On Sep 18, 2006
    Delivered On Sep 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Securityagent)
    Transactions
    • Sep 30, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    A share pledge
    Created On Aug 07, 2006
    Delivered On Aug 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to (a) all present and future, issued and outstanding shares of capital stock or other equity or investment securities of or partnership membership or joint venture interests in each subsidiary (collectively the pledged shares) (b) all present and future increases profits combinations reclassifications and substitutes and replacements for all or part of the foregoing collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Saberasu Japan Investments Ii B.V. (As Trustee for the Finance Parties)
    Transactions
    • Aug 25, 2006Registration of a charge (395)
    • Nov 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A share pledge
    Created On Jun 13, 2006
    Delivered On Jun 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Over the shares and any rights relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Saberasu Japan Investments Ii Bv (The Security Trustee) (in Its Capacity as Agent and Securitytrusteeof Each Secured Creditor Together with Any Successors or Transferees
    Transactions
    • Jun 26, 2006Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    A security accession deed
    Created On Jun 13, 2006
    Delivered On Jun 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its interest in the material land. See the mortgage charge document for full details.
    Persons Entitled
    • Saberasu Japan Investment Ii B.V (As Trustee for the Finance Parties)
    Transactions
    • Jun 26, 2006Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Feb 07, 2006
    Delivered On Feb 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Barclays bank PLC re redbus interhouse PLC euro business premium account, account number 83811444. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 22, 2006Registration of a charge (395)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Charge over cash deposit
    Created On Dec 21, 2000
    Delivered On Dec 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title benefit and interest in and to the cash deposit being all sums from time to time standing to the credit of the deposit account being interest bearing deposit account with the bank (sort code 20-65-63) designated as "barclays bank PLC re;-redbus interhouse PLC" account number 50135054 or such other account as the bank in it's discretion require. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2000Registration of a charge (395)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Chargee over cash deposit
    Created On Dec 12, 2000
    Delivered On Dec 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the counter-indemnity of 26 september 2000 (as defined)
    Short particulars
    By way of fixed charge all the company's rights title and benefit in the cash deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 13, 2000Registration of a charge (395)
    • Jan 19, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0