TALKLAND INTERNATIONAL LIMITED

TALKLAND INTERNATIONAL LIMITED

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

    Company NameTALKLAND INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02354106
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TALKLAND INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TALKLAND INTERNATIONAL LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TALKLAND INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAINGIFT LIMITEDMar 01, 1989Mar 01, 1989

    What are the latest accounts for TALKLAND INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for TALKLAND INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Vodafone International Operations Limited as a person with significant control on Dec 21, 2021

    2 pagesPSC02

    Cessation of General Mobile Corporation Limited as a person with significant control on Dec 21, 2021

    1 pagesPSC07

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Feb 24, 2021

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 22/02/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Paul Mitchell on Dec 16, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Termination of appointment of Malcolm Finn as a director on Aug 21, 2020

    1 pagesTM01

    Appointment of Mr Andrew Thurston Raggett as a director on Aug 21, 2020

    2 pagesAP01

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Appointment of Dr Malcolm Finn as a director on Mar 21, 2018

    2 pagesAP01

    Termination of appointment of Simon Bailey as a director on Mar 21, 2018

    1 pagesTM01

    Termination of appointment of Paul George Stephenson as a director on Mar 21, 2018

    1 pagesTM01

    Appointment of Mr Jonathan Paul Mitchell as a director on Mar 21, 2018

    2 pagesAP01

    Who are the officers of TALKLAND INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    MITCHELL, Jonathan Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish243284220002
    RAGGETT, Andrew Thurston
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish200324290001
    GASPER, Suzanne Lynette Philomena
    118 Harrowdene Gardens
    TW11 0DL Teddington
    Middlesex
    Secretary
    118 Harrowdene Gardens
    TW11 0DL Teddington
    Middlesex
    British49781290001
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    WRIGHT, Garth Howard
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British111162790001
    ALEXANDER, Stephen
    Bentley Way
    HA7 3RR Stanmore
    11
    Middlesex
    Director
    Bentley Way
    HA7 3RR Stanmore
    11
    Middlesex
    British7302800001
    BAILEY, Simon
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish207070340001
    BARR, Robert Nicolas
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    Director
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    UkBritish41968920003
    BRAVO, Alain
    114 Avenue Mozart
    FOREIGN 75016 Paris
    France
    Director
    114 Avenue Mozart
    FOREIGN 75016 Paris
    France
    French27050320001
    BRUNAIS, Alain
    47 Chemin De L'Ariel
    Louveciennes 78430
    France
    Director
    47 Chemin De L'Ariel
    Louveciennes 78430
    France
    French34216290001
    DE GEUS, Jan
    11 Redford Road
    SL4 5ST Windsor
    Berkshire
    Director
    11 Redford Road
    SL4 5ST Windsor
    Berkshire
    Dutch105464980002
    EDWARDS, Peter David
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    Director
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    British1908570001
    ENGSTROM, Jan Erik
    Kungsholms Hamnplan 7
    S-11220 Stockholm
    Sweden
    Director
    Kungsholms Hamnplan 7
    S-11220 Stockholm
    Sweden
    Swedish33577650001
    FINN, Malcolm, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish140676680001
    GENT, Christopher Charles, Sir
    Bockhampton Manor
    RG17 7LS Lambourn
    Berkshire
    Director
    Bockhampton Manor
    RG17 7LS Lambourn
    Berkshire
    British50867930003
    GLOTIN, Philippe-Marie-Yves
    15 Avenue Raymond Poincare
    75116 Paris
    France
    Director
    15 Avenue Raymond Poincare
    75116 Paris
    France
    French32504600001
    HENNING, David
    Chapel Cottage
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    Director
    Chapel Cottage
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    British71530430001
    HYDON, Kenneth John
    The Maples Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Director
    The Maples Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    EnglandBritish10018190001
    JOBARD, Francois Marc
    21 Rue Des 2 Cousins
    Le Chesnay 78150
    France
    Director
    21 Rue Des 2 Cousins
    Le Chesnay 78150
    France
    French41020930001
    LALANDE, Richard Henri Yves
    12 Rue De Voville
    Paris 75015
    Director
    12 Rue De Voville
    Paris 75015
    French9005780001
    LEVINE, Eric Anthony
    Apartment 3f
    1088 Park Avenue
    New York 10128
    Usa
    Director
    Apartment 3f
    1088 Park Avenue
    New York 10128
    Usa
    British38853690001
    LITTLE, Peter
    Europe House
    Church Street
    TW7 Old Isleworth
    Middlesex
    Director
    Europe House
    Church Street
    TW7 Old Isleworth
    Middlesex
    British25364510001
    NOBLET, Marc Marie Bruno
    10 Rue Lafayette
    Versailles 78000
    France
    Director
    10 Rue Lafayette
    Versailles 78000
    France
    French39159970001
    PEETT, Edward John
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    Director
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    British63206310001
    PITT, Michael John
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Director
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    British97210810001
    REES, Peter Wynford Innes, Lord
    39 Headfort Place
    SW1X 7DE London
    Director
    39 Headfort Place
    SW1X 7DE London
    British9234550001
    STEPHENSON, Paul George
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish93511470001
    VILLANEAU, Michel Jean Charles
    22 Rue D'Angivillers
    Versailles 78000
    France
    Director
    22 Rue D'Angivillers
    Versailles 78000
    France
    French17857770001
    WARD, Charles Patrick
    Glebe House
    RG8 8ES Tidmarsh
    Berkshire
    Director
    Glebe House
    RG8 8ES Tidmarsh
    Berkshire
    British78935940001
    WHENT, Gerald Arthur, Sir
    Raffin Stud
    West Soley Chilton Foliat
    RG17 0TN Hungerford
    Berkshire
    Director
    Raffin Stud
    West Soley Chilton Foliat
    RG17 0TN Hungerford
    Berkshire
    British72227530001
    WRIGHT, Neil Andrew
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish155640160001

    Who are the persons with significant control of TALKLAND INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Dec 21, 2021
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2797438
    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.
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2585763
    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.

    Does TALKLAND INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 02, 1994
    Delivered On Jun 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1994Registration of a charge (395)
    • Jan 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of guarantee and debenture.
    Created On Mar 18, 1994
    Delivered On Mar 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Vodaphone Group PLC,
    Transactions
    • Mar 30, 1994Registration of a charge (395)
    • Dec 17, 2021Satisfaction of a charge (MR04)
    Deed of guarantee and debenture
    Created On Mar 17, 1994
    Delivered On Mar 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement of even date
    Short particulars
    By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Compagnie Generale Des Eaux Sa
    Transactions
    • Mar 22, 1994Registration of a charge (395)
    • Dec 17, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 30, 1993
    Delivered On Jan 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement of even date
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Compagnie Generale Des Eaux S.A.
    Transactions
    • Jan 04, 1994Registration of a charge (395)
    • Jun 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of guarantee and debenture
    Created On Feb 14, 1992
    Delivered On Feb 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or talkland international (UK) limited to the chargee under the terms of a facility agreement or a deed of priority both dated 14TH february and this charge
    Short particulars
    Floating charge over see form 395 and continuation sheets relevant to this charge.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Compagnie Generale Des Eaux S.A.
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    • Jun 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Apr 02, 1991
    Delivered On Apr 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See schedule attached 395 for details.
    Persons Entitled
    • Gamlestadon PLC
    Transactions
    • Apr 22, 1991Registration of a charge
    • Jun 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 13, 1990
    Delivered On Feb 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, 11 lorne road title no sgl 447282 with all fixtures (other than trade) goodwill floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Gamlestaden PLC
    Transactions
    • Feb 15, 1990Registration of a charge
    • Jun 22, 1994Statement of satisfaction of a charge in full or part (403a)

    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