ON TOWER UK 4 LIMITED

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

    Company NameON TOWER UK 4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01460772
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ON TOWER UK 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARQIVA AERIAL SITES LIMITEDFeb 01, 2013Feb 01, 2013
    ARQIVA AERIAL SITES PLCSep 22, 2008Sep 22, 2008
    NATIONAL GRID WIRELESS AERIAL SITES PLCOct 10, 2005Oct 10, 2005
    GRIDCOM AERIAL SITES PLCOct 21, 2002Oct 21, 2002
    AERIAL SITES PUBLIC LIMITED COMPANYDec 31, 1980Dec 31, 1980
    LUPPOOL LIMITEDNov 13, 1979Nov 13, 1979

    What are the latest accounts for ON TOWER UK 4 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ON TOWER UK 4 LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for ON TOWER UK 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stephen John Cray as a director on Oct 16, 2025

    2 pagesAP01

    Termination of appointment of Carolina Cuartero Pelegay as a director on Oct 22, 2025

    1 pagesTM01

    Termination of appointment of Paul Ralph Stonadge as a director on Oct 16, 2025

    1 pagesTM01

    Second filing for the appointment of Mr Caio Vaz Monteiro as a director

    3 pagesRP04AP01

    Appointment of Mr Caio Vaz Monteiro as a director on Jun 26, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 15, 2025Clarification A second filed AP01 was registered on 15/07/2025.

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Appointment of Camilla Yvonne Bengtsdott Vautier as a director on Feb 25, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alfonso Juan Alvarez Villamarin as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Carolina Cuartero Pelegay as a director on Nov 14, 2023

    2 pagesAP01

    Appointment of Paul Stonadge as a director on Nov 14, 2023

    2 pagesAP01

    Appointment of Gianluca Landolina as a director on Nov 14, 2023

    2 pagesAP01

    Appointment of Rachael Whitaker as a secretary on Nov 10, 2023

    2 pagesAP03

    Termination of appointment of on Tower Uk Limited as a director on Nov 14, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of ON TOWER UK 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITAKER, Rachael
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Secretary
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    315918980001
    CRAY, Stephen John
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    EnglandBritish276617810001
    LANDOLINA, Gianluca
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    ItalyItalian315946810001
    MONTEIRO, Caio Vaz
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    EnglandBrazilian337852190001
    VAUTIER, Camilla Yvonne Bengtsdotter
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    United KingdomSwedish322602440001
    BASTIN, Abina
    Ingleside 168 White Lion Road
    HP7 9NL Amersham
    Buckinghamshire
    Secretary
    Ingleside 168 White Lion Road
    HP7 9NL Amersham
    Buckinghamshire
    British1102660001
    DENNEHY, Angela Mary
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    Secretary
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    British53952890001
    ELLISON, John Beaumont
    25a High Street
    GU19 5AF Bagshot
    Surrey
    Secretary
    25a High Street
    GU19 5AF Bagshot
    Surrey
    British93434850001
    GILES, William Michael
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    British140157460001
    KAHN, John Emmanuel
    44 Copthorne Road
    Croxley Green
    WD3 4AQ Rickmansworth
    Hertfordshire
    Secretary
    44 Copthorne Road
    Croxley Green
    WD3 4AQ Rickmansworth
    Hertfordshire
    British/American44629720004
    LADHA, Alnoor
    59 Williamson Way
    WD3 8GL Rickmansworth
    Hertfordshire
    Secretary
    59 Williamson Way
    WD3 8GL Rickmansworth
    Hertfordshire
    British89311330001
    MAVOR, Jeremy
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    241717900001
    O'CONNOR, Thomas Kerry
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    Secretary
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    British49416840001
    AIKMAN, Elizabeth Jane
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    United KingdomBritish294355310001
    ALVAREZ VILLAMARIN, Alfonso Juan
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    SpainSpanish305288510001
    BENNIE, Thomas Meikle
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    Director
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    EnglandBritish113251400001
    BERESFORD-WYLIE, Simon Piers
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandBritish275212240001
    CLEMINSON, Peter Derrick
    265 Chartridge Lane
    HP5 2SG Chesham
    Buckinghamshire
    Director
    265 Chartridge Lane
    HP5 2SG Chesham
    Buckinghamshire
    United KingdomBritish60548560001
    COCKS, Simon
    1 Hever Close
    LU7 9FH Pitstone
    Buckinghamshire
    Director
    1 Hever Close
    LU7 9FH Pitstone
    Buckinghamshire
    British85180340002
    COPLEY, Stephen Gerald
    The Croft Banbury Road
    Ladbroke
    CV47 2BY Southam
    Warwickshire
    Director
    The Croft Banbury Road
    Ladbroke
    CV47 2BY Southam
    Warwickshire
    EnglandBritish99105730001
    CRAWFORD, David William
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    EnglandBritish315434370001
    CRESSWELL, John Harold
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    United KingdomBritish158615900003
    CUARTERO PELEGAY, Carolina
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    United KingdomSpanish315957980001
    CURTIS, John Nicholas Buller
    78 Elms Road
    Clapham
    SW4 9EW London
    Director
    78 Elms Road
    Clapham
    SW4 9EW London
    EnglandBritish94753650001
    DAVID, Gerald Hill
    Bradenham Hill Farm
    HP14 4HE West Wycombe
    Buckinghamshire
    Director
    Bradenham Hill Farm
    HP14 4HE West Wycombe
    Buckinghamshire
    British24539580002
    DONOVAN, Paul Michael
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritish250556890001
    GAMOTA, Alexander Peter
    15 Lambolle Road
    NW3 4HS London
    Director
    15 Lambolle Road
    NW3 4HS London
    American78948080001
    GELLMAN, Alexander Lasser
    40 Viceroy Court
    58-74 Prince Albert Road
    NW8 7PR London
    Director
    40 Viceroy Court
    58-74 Prince Albert Road
    NW8 7PR London
    American71907470002
    HARRIS, Stephen Vincent
    Barn House North Street
    Rothersthorpe
    NN7 3JB Northampton
    Northamptonshire
    Director
    Barn House North Street
    Rothersthorpe
    NN7 3JB Northampton
    Northamptonshire
    United KingdomBritish109731100001
    HITCHINGS, John Edward
    44 Beech Lane
    RG6 5PT Reading
    Director
    44 Beech Lane
    RG6 5PT Reading
    British87516170001
    HUMPHREYS, Stuart Calvin
    Woodbine Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    Director
    Woodbine Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    EnglandBritish109967370001
    JACKMAN, Christopher Leslie
    Shorefield Way
    Milford On Sea
    SO41 0RX Lymington
    2
    Hampshire
    Director
    Shorefield Way
    Milford On Sea
    SO41 0RX Lymington
    2
    Hampshire
    United KingdomBritish17388380002
    JONES, Timothy John Alexander
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritish258913680001
    KAHN, John Emmanuel
    44 Copthorne Road
    Croxley Green
    WD3 4AQ Rickmansworth
    Hertfordshire
    Director
    44 Copthorne Road
    Croxley Green
    WD3 4AQ Rickmansworth
    Hertfordshire
    British/American44629720004
    KAY, Alister Egon
    Parsons Farm Waterperry Common
    Waterperry
    OX33 1LQ Oxford
    Director
    Parsons Farm Waterperry Common
    Waterperry
    OX33 1LQ Oxford
    EnglandBritish1102640002

    Who are the persons with significant control of ON TOWER UK 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    May 26, 2020
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03196207
    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.
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Apr 06, 2016
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2333949
    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.

    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