ALCATEL SUBMARINE NETWORKS UK LTD
Overview
| Company Name | ALCATEL SUBMARINE NETWORKS UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01750343 |
| 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 ALCATEL SUBMARINE NETWORKS UK LTD?
- Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing
- Other telecommunications activities (61900) / Information and communication
Where is ALCATEL SUBMARINE NETWORKS UK LTD located?
| Registered Office Address | Telegraph House 10 Telcon Way SE10 0AG Greenwich London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALCATEL SUBMARINE NETWORKS UK LTD?
| Company Name | From | Until |
|---|---|---|
| ALCATEL-LUCENT SUBMARINE NETWORKS LIMITED | Sep 03, 2007 | Sep 03, 2007 |
| ALCATEL SUBMARINE NETWORKS LIMITED | Jan 28, 1998 | Jan 28, 1998 |
| STC SUBMARINE SYSTEMS LIMITED | Jul 01, 1993 | Jul 01, 1993 |
| NORTHERN TELECOM EUROPE LIMITED | Jan 01, 1992 | Jan 01, 1992 |
| STC LIMITED | Mar 27, 1991 | Mar 27, 1991 |
| STC COMMUNICATIONS AND INFORMATION SYSTEMS LIMITED | Feb 01, 1989 | Feb 01, 1989 |
| NORTHERN TELECOM PLC | Feb 24, 1984 | Feb 24, 1984 |
| NORTHERN TELECOM PLC | Nov 02, 1983 | Nov 02, 1983 |
| TRUSHELFCO (NO. 588) LIMITED | Sep 06, 1983 | Sep 06, 1983 |
What are the latest accounts for ALCATEL SUBMARINE NETWORKS UK LTD?
| 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 ALCATEL SUBMARINE NETWORKS UK LTD?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for ALCATEL SUBMARINE NETWORKS UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Cynthia Jacqueline Suzy Perret as a director on Nov 19, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Change of details for Alcatel Submarine Networks as a person with significant control on Aug 31, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Appointment of Mr Philippe Michel Francois Fizellier as a director on May 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Patricia Pascale Christine Fornet as a director on May 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Change of details for Alcatel Submarine Networks as a person with significant control on Sep 18, 2017 | 2 pages | PSC05 | ||
Change of details for Alcatel Submarine Networks as a person with significant control on Sep 18, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Termination of appointment of Neville John Hazell as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tajinder Singh Bhambra as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Director's details changed for Mr Vincent Robert Pierre Lara on Dec 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Patricia Pascale Christine Boulanger on Sep 23, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 42 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alain Mathieu Pierre Biston as a director on Oct 14, 2019 | 2 pages | AP01 | ||
Who are the officers of ALCATEL SUBMARINE NETWORKS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHAMBRA, Tajinder Singh | Director | 10 Telcon Way SE10 0AG Greenwich Telegraph House London England | England | British | 278146280001 | |||||
| BISTON, Alain Mathieu Pierre | Director | Rue Charles Nungesser 78960 Voisins-Le-Bretonneux 9 France | France | French | 263445660001 | |||||
| FIZELLIER, Philippe Michel Francois | Director | Rue De Bellevue 78560 Le Port Marly 11 Bis France | France | French | 308851420001 | |||||
| HARRISON, Richard Edward | Director | 10 Telcon Way SE10 0AG Greenwich Telegraph House London England | England | British | 190351150001 | |||||
| LARA, Vincent Robert Pierre | Director | Rue Du Pont Perronet 91800 Brunoy 3 Bis France | France | French | 245074970002 | |||||
| MCGOVERN, Michael Edward Stephen | Director | 10 Telcon Way SE10 0AG Greenwich Telegraph House London England | United Kingdom | British | 223711350001 | |||||
| PERRET, Cynthia Jacqueline Suzy | Director | Harrow View Road W5 1LZ London 54 England | England | French | 343120100001 | |||||
| JOBLING, Nicholas Andrew | Secretary | 31 Westhall Road CR6 9BJ Warlingham Surrey | British | 70386500001 | ||||||
| LUCAS, Lynda Anne | Secretary | 194 Lent Rise Road SL1 7AB Burnham Buckinghamshire | British | 17187130004 | ||||||
| MATTHEWS, Charles Howard | Secretary | 6 North Pallant PO19 1TJ Chichester West Sussex | British | 48130040002 | ||||||
| MATTHEWS, Charles Howard | Secretary | Woodhouse Idsworth PO8 0AN Waterlooville Hampshire | British | 48130040001 | ||||||
| MUIR, Donald Weir | Secretary | 3a Westholme Orpington BR6 0AN Kent | British | 109407620001 | ||||||
| SADIQ, Liaqat Ali | Secretary | 22 Shortwood Avenue TW18 4JL Staines Middlesex | British | 68493890001 | ||||||
| ALLEN, Clive Victor | Director | 18a Deer Park Crescent M4V 2C2 Toronto Ontario Canada | British/Canadian | 25661270001 | ||||||
| BOGGIS, Claire Louise | Director | Springbank Road SE13 6SX London 96 United Kingdom | United Kingdom | British | 67456890001 | |||||
| BOUVARD, Michel Jean | Director | Rue Buffon 75005 Paris 39 France | France | French | 150123570001 | |||||
| COOK, Richard | Director | Ashingdon Heights SS4 3TH Rochford 27 Essex United Kingdom | United Kingdom | British | 147316760001 | |||||
| CRAIG, John Anderson | Director | Oaklands Kier Park SL5 7DS Ascot Berkshire | Canadian | 32342510001 | ||||||
| CROSS, Derek | Director | The Thatched Cottage Handley CH3 9DT Chester | British | 40156850001 | ||||||
| DUMONT, Philippe | Director | Route De Chartres 91440 Bures Sur Yvette 65 France | France | French | 147317020002 | |||||
| DYSON, Steven James | Director | 10 Telcon Way SE10 0AG Greenwich Telegraph House London England | United Kingdom | British | 223704230001 | |||||
| FORNET, Patricia Pascale Christine | Director | Rue D'Eperlecques 62910 Bayenghem Les Eperle 10646 France | France | French | 256028320002 | |||||
| FRAME, Leigh Esmond Hadyn | Director | Upperton Road BN21 1JR Eastbourne 15 East Sussex United Kingdom | United Kingdom | British | 97615140002 | |||||
| GARDNER, Roy Alan, Sir | Director | Old Hall Farm,Gill Hill Markyate AL3 8AR St Albans Hertfordshire | British | 45706780001 | ||||||
| GODELUCK, Jean | Director | 41 Rue D`Aligre 78230 Le Pecq France | French | 68493790001 | ||||||
| GRUMETT, Piers Scott | Director | 10 Telcon Way SE10 0AG Greenwich Telegraph House London England | England | British | 157060380002 | |||||
| HARRIS, Brian | Director | Ridge End Rowley Green Road EN5 3HH Arkley Hertfordshire | United Kingdom | British | 82819130001 | |||||
| HAZELL, Neville John | Director | 10 Telcon Way SE10 0AG Greenwich Telegraph House London England | England | British | 253839180001 | |||||
| HOLINSKI, Stephen Allan | Director | Fairhill Cleardown Road The Hockering GU22 7HH Woking Surrey | Canadian | 25661280001 | ||||||
| HORNE, Nigel, Dr | Director | Whitefriars Hosey Hill TN16 1TA Westerham Kent | British | 51059210001 | ||||||
| HUDSON, Desmond Findlay | Director | 31w Whinshill Court Cross Road Sunningdale SL5 9SB Ascot Berkshire | Canadian/Usa | 14837160001 | ||||||
| LACROIX, Frederic Jean | Director | Appt 207 Avenue Emile Zola 92100 Boulogne Billancourt 24 France | France | French | 172896500001 | |||||
| LAFOUGERE, Etienne | Director | Rue Poussin 75018 Paris 10 France | French | 129085130001 | ||||||
| LAMB, Gary | Director | Garden Road BR1 3LU Bromley 33 Kent United Kingdom | United Kingdom | British | 150123480001 | |||||
| LECLERCQ, Jacques Bernard | Director | 7 Avenue D'Eylau Paris 75016 FOREIGN France | French | 44537280001 |
Who are the persons with significant control of ALCATEL SUBMARINE NETWORKS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alcatel Submarine Networks | Apr 06, 2016 | 91940 Les Ulis 1 Avenue Du Canada France | No | ||||||||||
| |||||||||||||
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