ON TOWER UK 4 LIMITED
Overview
| Company Name | ON TOWER UK 4 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01460772 |
| 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 ON TOWER UK 4 LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ON TOWER UK 4 LIMITED located?
| Registered Office Address | R+, 4th Floor 2 Blagrave Street RG1 1AZ Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ON TOWER UK 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARQIVA AERIAL SITES LIMITED | Feb 01, 2013 | Feb 01, 2013 |
| ARQIVA AERIAL SITES PLC | Sep 22, 2008 | Sep 22, 2008 |
| NATIONAL GRID WIRELESS AERIAL SITES PLC | Oct 10, 2005 | Oct 10, 2005 |
| GRIDCOM AERIAL SITES PLC | Oct 21, 2002 | Oct 21, 2002 |
| AERIAL SITES PUBLIC LIMITED COMPANY | Dec 31, 1980 | Dec 31, 1980 |
| LUPPOOL LIMITED | Nov 13, 1979 | Nov 13, 1979 |
What are the latest accounts for ON TOWER UK 4 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ON TOWER UK 4 LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for ON TOWER UK 4 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stephen John Cray as a director on Oct 16, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Carolina Cuartero Pelegay as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Paul Ralph Stonadge as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Caio Vaz Monteiro as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Caio Vaz Monteiro as a director on Jun 26, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
legacy | 63 pages | PARENT_ACC | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Camilla Yvonne Bengtsdott Vautier as a director on Feb 25, 2025 | 2 pages | AP01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||
legacy | 69 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 2 pages | GUARANTEE2 | ||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Alfonso Juan Alvarez Villamarin as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Carolina Cuartero Pelegay as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||
Appointment of Paul Stonadge as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||
Appointment of Gianluca Landolina as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||
Appointment of Rachael Whitaker as a secretary on Nov 10, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of on Tower Uk Limited as a director on Nov 14, 2023 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||
legacy | 66 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Who are the officers of ON TOWER UK 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITAKER, Rachael | Secretary | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | 315918980001 | |||||||
| CRAY, Stephen John | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | England | British | 276617810001 | |||||
| LANDOLINA, Gianluca | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | Italy | Italian | 315946810001 | |||||
| MONTEIRO, Caio Vaz | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | England | Brazilian | 337852190001 | |||||
| VAUTIER, Camilla Yvonne Bengtsdotter | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | United Kingdom | Swedish | 322602440001 | |||||
| BASTIN, Abina | Secretary | Ingleside 168 White Lion Road HP7 9NL Amersham Buckinghamshire | British | 1102660001 | ||||||
| DENNEHY, Angela Mary | Secretary | Holmwood Leamington Road WR12 7EB Broadway Worcestershire | British | 53952890001 | ||||||
| ELLISON, John Beaumont | Secretary | 25a High Street GU19 5AF Bagshot Surrey | British | 93434850001 | ||||||
| GILES, William Michael | Secretary | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | British | 140157460001 | ||||||
| KAHN, John Emmanuel | Secretary | 44 Copthorne Road Croxley Green WD3 4AQ Rickmansworth Hertfordshire | British/American | 44629720004 | ||||||
| LADHA, Alnoor | Secretary | 59 Williamson Way WD3 8GL Rickmansworth Hertfordshire | British | 89311330001 | ||||||
| MAVOR, Jeremy | Secretary | SO21 2QA Winchester Crawley Court Hampshire England | 241717900001 | |||||||
| O'CONNOR, Thomas Kerry | Secretary | Tudor Wood Close Bassett SO16 7NQ Southampton 3 Hampshire | British | 49416840001 | ||||||
| AIKMAN, Elizabeth Jane | Director | SO21 2QA Winchester Crawley Court Hampshire England | United Kingdom | British | 294355310001 | |||||
| ALVAREZ VILLAMARIN, Alfonso Juan | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | Spain | Spanish | 305288510001 | |||||
| BENNIE, Thomas Meikle | Director | Udimore Cottage 21 Chapel Lane Otterborne SO21 2HX Winchester Hampshire | England | British | 113251400001 | |||||
| BERESFORD-WYLIE, Simon Piers | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | England | British | 275212240001 | |||||
| CLEMINSON, Peter Derrick | Director | 265 Chartridge Lane HP5 2SG Chesham Buckinghamshire | United Kingdom | British | 60548560001 | |||||
| COCKS, Simon | Director | 1 Hever Close LU7 9FH Pitstone Buckinghamshire | British | 85180340002 | ||||||
| COPLEY, Stephen Gerald | Director | The Croft Banbury Road Ladbroke CV47 2BY Southam Warwickshire | England | British | 99105730001 | |||||
| CRAWFORD, David William | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | England | British | 315434370001 | |||||
| CRESSWELL, John Harold | Director | SO21 2QA Winchester Crawley Court Hampshire United Kingdom | United Kingdom | British | 158615900003 | |||||
| CUARTERO PELEGAY, Carolina | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | United Kingdom | Spanish | 315957980001 | |||||
| CURTIS, John Nicholas Buller | Director | 78 Elms Road Clapham SW4 9EW London | England | British | 94753650001 | |||||
| DAVID, Gerald Hill | Director | Bradenham Hill Farm HP14 4HE West Wycombe Buckinghamshire | British | 24539580002 | ||||||
| DONOVAN, Paul Michael | Director | SO21 2QA Winchester Crawley Court Hampshire England | England | British | 250556890001 | |||||
| GAMOTA, Alexander Peter | Director | 15 Lambolle Road NW3 4HS London | American | 78948080001 | ||||||
| GELLMAN, Alexander Lasser | Director | 40 Viceroy Court 58-74 Prince Albert Road NW8 7PR London | American | 71907470002 | ||||||
| HARRIS, Stephen Vincent | Director | Barn House North Street Rothersthorpe NN7 3JB Northampton Northamptonshire | United Kingdom | British | 109731100001 | |||||
| HITCHINGS, John Edward | Director | 44 Beech Lane RG6 5PT Reading | British | 87516170001 | ||||||
| HUMPHREYS, Stuart Calvin | Director | Woodbine Cottage Old Forge Lane NG13 9PS Granby Nottinghamshire | England | British | 109967370001 | |||||
| JACKMAN, Christopher Leslie | Director | Shorefield Way Milford On Sea SO41 0RX Lymington 2 Hampshire | United Kingdom | British | 17388380002 | |||||
| JONES, Timothy John Alexander | Director | SO21 2QA Winchester Crawley Court Hampshire England | England | British | 258913680001 | |||||
| KAHN, John Emmanuel | Director | 44 Copthorne Road Croxley Green WD3 4AQ Rickmansworth Hertfordshire | British/American | 44629720004 | ||||||
| KAY, Alister Egon | Director | Parsons Farm Waterperry Common Waterperry OX33 1LQ Oxford | England | British | 1102640002 |
Who are the persons with significant control of ON TOWER UK 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| On Tower Uk Limited | May 26, 2020 | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arqiva Muxco Limited | Apr 06, 2016 | SO21 2QA Winchester Crawley Court Hampshire | 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