DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD.
Overview
Company Name | DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01371338 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD.?
- Other telecommunications activities (61900) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. located?
Registered Office Address | The Avebury 201-249 Avebury Boulevard MK9 1AU Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD.?
Company Name | From | Until |
---|---|---|
T-SYSTEMS TMT LIMITED | Aug 20, 2008 | Aug 20, 2008 |
GEDAS UNITED KINGDOM LIMITED | Jan 01, 1998 | Jan 01, 1998 |
VW-GEDAS (U.K.) LIMITED | Jan 10, 1995 | Jan 10, 1995 |
BLAKELANDS COMPUTER SERVICES LIMITED | May 31, 1978 | May 31, 1978 |
What are the latest accounts for DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD.?
Last Confirmation Statement Made Up To | Mar 27, 2026 |
---|---|
Next Confirmation Statement Due | Apr 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2025 |
Overdue | No |
What are the latest filings for DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kenneth Salter as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Change of details for Deutsche Telekom Ag as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Appointment of Mr Vikash Vivekananda Ramnewash as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Felipe Mariano Arrudi Lopez as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Register inspection address has been changed to The Avebury 201-249 Avebury Boulevard Milton Keynes MK9 1AU | 1 pages | AD02 | ||
Registered office address changed from Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to The Avebury 201-249 Avebury Boulevard Milton Keynes MK9 1AU on Nov 13, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Mar 27, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Appointment of Mr Andrew Fraser Weedon as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Notification of Deutsche Telekom Ag as a person with significant control on Jul 01, 2020 | 2 pages | PSC02 | ||
Cessation of T-Systems Limited as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Kenneth Salter as a director on Aug 04, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Isabelle Sylvie Sabaud as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr Felipe Mariano Arrudi Lopez as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Memorandum and Articles of Association | 34 pages | MA | ||
Statement of company's objects | 2 pages | CC04 | ||
Who are the officers of DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
D'SILVA, Jeevan Leonard | Secretary | Militia Close Wootton NN4 6RY Northampton 9 Northamptonshire United Kingdom | British | Legal Director | 135346700001 | |||||
RAMNEWASH, Vikash Vivekananda | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes The Avebury England | Netherlands | Dutch | Director | 331150380001 | ||||
WEEDON, Andrew Fraser | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes The Avebury England | England | British | Company Director | 278127050001 | ||||
CLINCH, Rodney David | Secretary | Holly House 8 St Marys Court NN7 3HP Gayton Northamptonshire | British | 4244230001 | ||||||
HAY, Helen Frances | Secretary | The Old Stable Yard Castle Yard Place MK43 7BB Odell Bedfordshire | British | Company Secreatarial Assistant | 120089650001 | |||||
SOHAL, Thomas Gurnam | Secretary | 15 Icknield Road LU3 2NY Luton Bedfordshire | British | Finance Manager | 43345670001 | |||||
STAMMEN, Constantin | Secretary | The Old Stables Thornton Road Beachampton MK19 6DU Milton Keynes Buckinghamshire | German | Chief Financial Officer | 126069930001 | |||||
ARRUDI LOPEZ, Felipe Mariano | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes The Avebury England | England | Spanish | Telecommunications | 267748990001 | ||||
CARSTENGERDES, Werner, Dr | Director | Stralsunder Ring 47 Postfach 38444 Wolfsburg Germany | German | Director Edp Of Vw-Group | 41620460001 | |||||
CLINCH, Rodney David | Director | Holly House 8 St Marys Court NN7 3HP Gayton Northamptonshire | British | Company Secretary | 4244230001 | |||||
DONNERMANN, Volker | Director | Julius-Leber-Strasse 29 Gifhorn D 38518 | German | Director | 73558090001 | |||||
FEENEY, Anthony Kim | Director | Gorse House Ashlawn Road CV22 5QE Rugby Warwickshire | England | British | Director | 93725870001 | ||||
FEENEY, Anthony Kim | Director | Gorse House Ashlawn Road CV22 5QE Rugby Warwickshire | England | British | Director | 93725870001 | ||||
FLEGER, Reinhard | Director | Dingelstaedter Strasse 2 FOREIGN Wolfsburg 38442 Germany | German | Controller | 88552800001 | |||||
FOHL, Detlef | Director | Schoenhauser Str. 73c FOREIGN Berlin 13158 Germany | German | Chief Operating Officer | 107786010001 | |||||
GROTTKE, Wolfgang, Dr | Director | Zieselweg 19a FOREIGN 13467 Berlin Germany | German | Director | 68836930001 | |||||
HARDT, Frank Stephan | Director | Bradbourne Drive MK7 8AZ Milton Keynes Futura House | Germany | German | None | 173778800001 | ||||
HATTENBACH, Herbert Hermann Karl | Director | Rehhagen 24 Hann Munden Niedersachsen 35356 Germany | German | Head Of Systems | 93843620001 | |||||
HEINZE, Manfred | Director | 14193 Berlin Cunow Str 64 Germany | German | Managing Director | 43434960001 | |||||
HOEHNEL, Rainer Bernd | Director | 26 Clive Road TW1 4SG Twickenham Middlesex | German | Company Director | 56103170001 | |||||
HOLZ, Jens Uwe | Director | 14 Pemberley Avenue MK40 2LQ Bedford Bedfordshire | German | Managing Director | 102435910001 | |||||
HOLZ, Jens Uwe | Director | Dawn Edge Spinney Lane, Aspley Guise MK17 8JT Milton Keynes Buckinghamshire | German | Director | 73557980003 | |||||
IDE, Richard Birkett | Director | West Town House Sibford Ferris OX15 5RF Banbury Oxfordshire | United Kingdom | British | Managing Director | 4186890001 | ||||
KAEBELMANN, Ernst-Friedrich | Director | Po Bellavista 137 08860 Castelldefels Barcelona Spain | German | Managing Director | 43603160001 | |||||
KNAPSTEIN, Michael | Director | 159 Castellain Mansions Castellain Road W9 1HG London | German | Finance Director | 114313510001 | |||||
KNOBE, Axel | Director | Am Leuchtturm 2 FOREIGN Hamburg 22559 Germany | German | Systems Consultant | 88552940001 | |||||
KNOX, Michael James Greig | Director | Abbey House Ravenstone MK46 5AR Olney Buckinghamshire | England | British | Company Director | 4244240001 | ||||
KOLEZKI, Jorg | Director | 37 Mortons Fork Blue Bridge MK13 0LA Milton Keynes Buckinghamshire | German | Director | 68179910001 | |||||
PALMER, John Michael | Director | Banbury Road CV37 7HX Stratford-Upon-Avon 178 Warwickshire | England | British | Chartered Accountant | 133876240001 | ||||
SABAUD, Isabelle Sylvie | Director | Bradbourne Drive Tilbrook MK7 8AZ Milton Keynes Futura House England | England | British | Company Director | 243848870002 | ||||
SALTER, Kenneth | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes The Avebury England | England | British | Head Of Finance | 272736500001 | ||||
SCHAKAU, Frank | Director | Am Keseselpfuhl 49 FOREIGN 13437 Berlin Germany | German | Director | 62472250001 | |||||
SOHAL, Thomas Gurnam | Director | 15 Icknield Road LU3 2NY Luton Bedfordshire | British | Finance Director | 43345670001 | |||||
STAUSS, Robert Johannes | Director | Am Rosenanger 64 Berlin D-13465 Germany | German | Managing Director (Ceo) | 41620370001 | |||||
TOLLIDAY, Martin Charles Lovell | Director | Harpfields 12 High Street North Tiffield NN12 8AD Towcester Northamptonshire | British | Accountant | 66937700001 |
Who are the persons with significant control of DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD.?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Deutsche Telekom Ag | Jul 01, 2020 | Friedrich-Ebert -Allee 53110 Bonn 140 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
T-Systems Limited | Apr 06, 2016 | Euston Road NW1 3DP London 21st Floor England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
|
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