ALCATEL SUBMARINE NETWORKS UK LTD

ALCATEL SUBMARINE NETWORKS UK LTD

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

    Company NameALCATEL SUBMARINE NETWORKS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01750343
    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 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 AddressNo

    What were the previous names of ALCATEL SUBMARINE NETWORKS UK LTD?

    Previous Company Names
    Company NameFromUntil
    ALCATEL-LUCENT SUBMARINE NETWORKS LIMITEDSep 03, 2007Sep 03, 2007
    ALCATEL SUBMARINE NETWORKS LIMITEDJan 28, 1998Jan 28, 1998
    STC SUBMARINE SYSTEMS LIMITEDJul 01, 1993Jul 01, 1993
    NORTHERN TELECOM EUROPE LIMITED Jan 01, 1992Jan 01, 1992
    STC LIMITEDMar 27, 1991Mar 27, 1991
    STC COMMUNICATIONS AND INFORMATION SYSTEMS LIMITEDFeb 01, 1989Feb 01, 1989
    NORTHERN TELECOM PLCFeb 24, 1984Feb 24, 1984
    NORTHERN TELECOM PLCNov 02, 1983Nov 02, 1983
    TRUSHELFCO (NO. 588) LIMITEDSep 06, 1983Sep 06, 1983

    What are the latest accounts for ALCATEL SUBMARINE NETWORKS UK LTD?

    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 ALCATEL SUBMARINE NETWORKS UK LTD?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for ALCATEL SUBMARINE NETWORKS UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Appointment of Mrs Cynthia Jacqueline Suzy Perret as a director on Nov 19, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Change of details for Alcatel Submarine Networks as a person with significant control on Aug 31, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Appointment of Mr Philippe Michel Francois Fizellier as a director on May 10, 2023

    2 pagesAP01

    Termination of appointment of Patricia Pascale Christine Fornet as a director on May 05, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Change of details for Alcatel Submarine Networks as a person with significant control on Sep 18, 2017

    2 pagesPSC05

    Change of details for Alcatel Submarine Networks as a person with significant control on Sep 18, 2017

    2 pagesPSC05

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Termination of appointment of Neville John Hazell as a director on Oct 31, 2021

    1 pagesTM01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Tajinder Singh Bhambra as a director on Jan 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Director's details changed for Mr Vincent Robert Pierre Lara on Dec 01, 2020

    2 pagesCH01

    Director's details changed for Mrs Patricia Pascale Christine Boulanger on Sep 23, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    42 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alain Mathieu Pierre Biston as a director on Oct 14, 2019

    2 pagesAP01

    Who are the officers of ALCATEL SUBMARINE NETWORKS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHAMBRA, Tajinder Singh
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    Director
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    EnglandBritish278146280001
    BISTON, Alain Mathieu Pierre
    Rue Charles Nungesser
    78960
    Voisins-Le-Bretonneux
    9
    France
    Director
    Rue Charles Nungesser
    78960
    Voisins-Le-Bretonneux
    9
    France
    FranceFrench263445660001
    FIZELLIER, Philippe Michel Francois
    Rue De Bellevue
    78560
    Le Port Marly
    11 Bis
    France
    Director
    Rue De Bellevue
    78560
    Le Port Marly
    11 Bis
    France
    FranceFrench308851420001
    HARRISON, Richard Edward
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    Director
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    EnglandBritish190351150001
    LARA, Vincent Robert Pierre
    Rue Du Pont Perronet
    91800
    Brunoy
    3 Bis
    France
    Director
    Rue Du Pont Perronet
    91800
    Brunoy
    3 Bis
    France
    FranceFrench245074970002
    MCGOVERN, Michael Edward Stephen
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    Director
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    United KingdomBritish223711350001
    PERRET, Cynthia Jacqueline Suzy
    Harrow View Road
    W5 1LZ London
    54
    England
    Director
    Harrow View Road
    W5 1LZ London
    54
    England
    EnglandFrench343120100001
    JOBLING, Nicholas Andrew
    31 Westhall Road
    CR6 9BJ Warlingham
    Surrey
    Secretary
    31 Westhall Road
    CR6 9BJ Warlingham
    Surrey
    British70386500001
    LUCAS, Lynda Anne
    194 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    Secretary
    194 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    British17187130004
    MATTHEWS, Charles Howard
    6 North Pallant
    PO19 1TJ Chichester
    West Sussex
    Secretary
    6 North Pallant
    PO19 1TJ Chichester
    West Sussex
    British48130040002
    MATTHEWS, Charles Howard
    Woodhouse
    Idsworth
    PO8 0AN Waterlooville
    Hampshire
    Secretary
    Woodhouse
    Idsworth
    PO8 0AN Waterlooville
    Hampshire
    British48130040001
    MUIR, Donald Weir
    3a Westholme
    Orpington
    BR6 0AN Kent
    Secretary
    3a Westholme
    Orpington
    BR6 0AN Kent
    British109407620001
    SADIQ, Liaqat Ali
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    Secretary
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    British68493890001
    ALLEN, Clive Victor
    18a Deer Park Crescent
    M4V 2C2 Toronto
    Ontario
    Canada
    Director
    18a Deer Park Crescent
    M4V 2C2 Toronto
    Ontario
    Canada
    British/Canadian25661270001
    BOGGIS, Claire Louise
    Springbank Road
    SE13 6SX London
    96
    United Kingdom
    Director
    Springbank Road
    SE13 6SX London
    96
    United Kingdom
    United KingdomBritish67456890001
    BOUVARD, Michel Jean
    Rue Buffon
    75005 Paris
    39
    France
    Director
    Rue Buffon
    75005 Paris
    39
    France
    FranceFrench150123570001
    COOK, Richard
    Ashingdon Heights
    SS4 3TH Rochford
    27
    Essex
    United Kingdom
    Director
    Ashingdon Heights
    SS4 3TH Rochford
    27
    Essex
    United Kingdom
    United KingdomBritish147316760001
    CRAIG, John Anderson
    Oaklands Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Oaklands Kier Park
    SL5 7DS Ascot
    Berkshire
    Canadian32342510001
    CROSS, Derek
    The Thatched Cottage
    Handley
    CH3 9DT Chester
    Director
    The Thatched Cottage
    Handley
    CH3 9DT Chester
    British40156850001
    DUMONT, Philippe
    Route De Chartres
    91440 Bures Sur Yvette
    65
    France
    Director
    Route De Chartres
    91440 Bures Sur Yvette
    65
    France
    FranceFrench147317020002
    DYSON, Steven James
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    Director
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    United KingdomBritish223704230001
    FORNET, Patricia Pascale Christine
    Rue D'Eperlecques
    62910
    Bayenghem Les Eperle
    10646
    France
    Director
    Rue D'Eperlecques
    62910
    Bayenghem Les Eperle
    10646
    France
    FranceFrench256028320002
    FRAME, Leigh Esmond Hadyn
    Upperton Road
    BN21 1JR Eastbourne
    15
    East Sussex
    United Kingdom
    Director
    Upperton Road
    BN21 1JR Eastbourne
    15
    East Sussex
    United Kingdom
    United KingdomBritish97615140002
    GARDNER, Roy Alan, Sir
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    Director
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    British45706780001
    GODELUCK, Jean
    41 Rue D`Aligre
    78230 Le Pecq
    France
    Director
    41 Rue D`Aligre
    78230 Le Pecq
    France
    French68493790001
    GRUMETT, Piers Scott
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    Director
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    EnglandBritish157060380002
    HARRIS, Brian
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    Director
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    United KingdomBritish82819130001
    HAZELL, Neville John
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    Director
    10 Telcon Way
    SE10 0AG Greenwich
    Telegraph House
    London
    England
    EnglandBritish253839180001
    HOLINSKI, Stephen Allan
    Fairhill
    Cleardown Road The Hockering
    GU22 7HH Woking
    Surrey
    Director
    Fairhill
    Cleardown Road The Hockering
    GU22 7HH Woking
    Surrey
    Canadian25661280001
    HORNE, Nigel, Dr
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    Director
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    British51059210001
    HUDSON, Desmond Findlay
    31w Whinshill Court
    Cross Road Sunningdale
    SL5 9SB Ascot
    Berkshire
    Director
    31w Whinshill Court
    Cross Road Sunningdale
    SL5 9SB Ascot
    Berkshire
    Canadian/Usa14837160001
    LACROIX, Frederic Jean
    Appt 207
    Avenue Emile Zola
    92100 Boulogne Billancourt
    24
    France
    Director
    Appt 207
    Avenue Emile Zola
    92100 Boulogne Billancourt
    24
    France
    FranceFrench172896500001
    LAFOUGERE, Etienne
    Rue Poussin
    75018
    Paris
    10
    France
    Director
    Rue Poussin
    75018
    Paris
    10
    France
    French129085130001
    LAMB, Gary
    Garden Road
    BR1 3LU Bromley
    33
    Kent
    United Kingdom
    Director
    Garden Road
    BR1 3LU Bromley
    33
    Kent
    United Kingdom
    United KingdomBritish150123480001
    LECLERCQ, Jacques Bernard
    7 Avenue D'Eylau
    Paris 75016
    FOREIGN France
    Director
    7 Avenue D'Eylau
    Paris 75016
    FOREIGN France
    French44537280001

    Who are the persons with significant control of ALCATEL SUBMARINE NETWORKS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alcatel Submarine Networks
    91940
    Les Ulis
    1 Avenue Du Canada
    France
    Apr 06, 2016
    91940
    Les Ulis
    1 Avenue Du Canada
    France
    No
    Legal FormSimplified Stock Corporation (Societe Par Actions Simplifiee)
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredGreffe Du Tribunal De Commerce D'Evry
    Registration Number389 534 256 Rcs Evry
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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