LUMEN TECHNOLOGIES UK LIMITED

LUMEN TECHNOLOGIES UK LIMITED

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

    Company NameLUMEN TECHNOLOGIES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02495998
    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 LUMEN TECHNOLOGIES UK LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is LUMEN TECHNOLOGIES UK LIMITED located?

    Registered Office Address
    260-266 Goswell Road
    EC1V 7EB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LUMEN TECHNOLOGIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTURYLINK COMMUNICATIONS UK LIMITEDJan 31, 2018Jan 31, 2018
    LEVEL 3 COMMUNICATIONS UK LIMITEDAug 30, 2012Aug 30, 2012
    GLOBAL CROSSING (UK) TELECOMMUNICATIONS LIMITEDJan 17, 2000Jan 17, 2000
    RACAL TELECOMMUNICATIONS LIMITEDAug 11, 1997Aug 11, 1997
    RACAL - BR TELECOMMUNICATIONS LIMITEDDec 22, 1995Dec 22, 1995
    BR TELECOMMUNICATIONS LIMITEDApr 25, 1990Apr 25, 1990

    What are the latest accounts for LUMEN TECHNOLOGIES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LUMEN TECHNOLOGIES UK LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for LUMEN TECHNOLOGIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Kerry Joanne Oakden as a director on Feb 04, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    67 pagesAA

    Termination of appointment of Yan Arnaud as a director on Sep 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    61 pagesAA

    Confirmation statement made on Jun 25, 2024 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on May 01, 2024

    • Capital: GBP 7,519,505
    4 pagesRP04SH01

    Appointment of Mr Yan Arnaud as a director on Jun 11, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on May 01, 2024

    • Capital: GBP 7,519,505
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 22, 2024Clarification A second filed SH01 was registered on 22/06/24.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 01, 2023

    • Capital: GBP 101,001
    3 pagesSH01

    Appointment of Mr. Charles William Foster-Kemp as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Michael Charles Reinke as a director on Nov 01, 2023

    1 pagesTM01

    Termination of appointment of Salman Ali Agha as a director on Nov 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    All of the property or undertaking no longer forms part of charge 98

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 95

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 99

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 101

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 101

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 104

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 102

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 105

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 106

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 109

    1 pagesMR05

    Who are the officers of LUMEN TECHNOLOGIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER-KEMP, Charles William
    Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Director
    Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    United KingdomBritishAccountant81921610005
    JENNINGS, Thomas Gerard
    Goswell Road
    EC1V 7EB London
    260-266
    England
    Director
    Goswell Road
    EC1V 7EB London
    260-266
    England
    EnglandBritishService Operations256377810001
    MURPHY, Annette
    Goswell Road
    EC1V 7EB London
    260-266
    England
    Director
    Goswell Road
    EC1V 7EB London
    260-266
    England
    EnglandIrishDirector284825600001
    OAKDEN, Kerry Joanne
    Goswell Road
    EC1V 7EB London
    260-266
    England
    Director
    Goswell Road
    EC1V 7EB London
    260-266
    England
    EnglandBritishLegal Director331984670001
    ROBINSON, Dougald Macdonald
    Goswell Road
    EC1V 7EB London
    260-266
    England
    Director
    Goswell Road
    EC1V 7EB London
    260-266
    England
    EnglandBritishAttorney101913410001
    BUTTERFILL, Tracey Michelle
    Minniedale
    KT5 8DH Surbiton
    8
    Surrey
    United Kingdom
    Secretary
    Minniedale
    KT5 8DH Surbiton
    8
    Surrey
    United Kingdom
    BritishCompany Secretary97595600004
    BUTTERFILL, Tracey Michelle
    The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    Secretary
    The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    BritishCompany Secretary97595600003
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    BritishSenior Executive38256370001
    KEOGH, Bernard William
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    Secretary
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    IrishLawyer134895720001
    MCCARTHY, John Joseph, Mr.
    10 Fleet Place
    EC4M 7RB London
    7th Floor
    England
    Secretary
    10 Fleet Place
    EC4M 7RB London
    7th Floor
    England
    168994410001
    PORTER, Ralph Anthony
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    Nominee Secretary
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    British900008490001
    SPENCE, Nicholas Alexander
    Colwith Road
    W6 9EY London
    45
    Secretary
    Colwith Road
    W6 9EY London
    45
    British119693770001
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    AGHA, Salman Ali
    Goswell Road
    EC1V 7EB London
    260-266
    England
    Director
    Goswell Road
    EC1V 7EB London
    260-266
    England
    EnglandBritishDirector250782010001
    ANDERSON, Niall
    Malthouse Cottage
    90 Gally Hill Road, Church Crookham
    GU52 6RU Fleet
    Hampshire
    Director
    Malthouse Cottage
    90 Gally Hill Road, Church Crookham
    GU52 6RU Fleet
    Hampshire
    EnglandBritishChief Marketing Officer114926900002
    ANNUNZIATA, Robert
    95 Minnisink Road
    Short Hills
    USA New Jersey 07078
    Director
    95 Minnisink Road
    Short Hills
    USA New Jersey 07078
    UsaChief Executive Officer67397090002
    ARNAUD, Yan
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    United Kingdom
    Director
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    United Kingdom
    EnglandFrenchLawyer263983680001
    ATKINS, Richard Charles
    Crescent House
    The Quillot, Burwood Park
    KT12 5BY Walton-On-Thames
    Surrey
    Director
    Crescent House
    The Quillot, Burwood Park
    KT12 5BY Walton-On-Thames
    Surrey
    EnglandBritishCompany Director104670700001
    BLAKE, David Charles
    The Windmill
    LE15 9DQ Morcott
    Rutland
    Director
    The Windmill
    LE15 9DQ Morcott
    Rutland
    BritainBritishSenior Executive British Railw111169830001
    BLIGH, Richard Anthony
    22 Meadowcroft Close
    Otterbourne
    SO21 2HD Winchester
    Hampshire
    Director
    22 Meadowcroft Close
    Otterbourne
    SO21 2HD Winchester
    Hampshire
    BritishCompany Director54668790002
    BORER, Peter Henry
    College Copse
    White Lane
    GU12 6HJ Ash Green
    Surrey
    Director
    College Copse
    White Lane
    GU12 6HJ Ash Green
    Surrey
    EnglandBritishManaging Director88518760001
    BOUTAL, John Laurence
    10 Fleet Place
    EC4M 7RB London
    7th Floor
    Director
    10 Fleet Place
    EC4M 7RB London
    7th Floor
    United KingdomBritishSenior Vice President Emea Operations129766300001
    BRASHKO, Victor Alexander
    35 Mount Pleasant Road
    NW10 3EG London
    Director
    35 Mount Pleasant Road
    NW10 3EG London
    United KingdomBritishCustomer Service Director65459590001
    BURRAGE, Kenneth Walter
    5 Hazelbank Close
    GU31 4BY Petersfield
    Hampshire
    Director
    5 Hazelbank Close
    GU31 4BY Petersfield
    Hampshire
    United KingdomBritishDirector34818960001
    BURVILL, Martin Stephen John
    12 Maldon Road
    W3 6SU London
    Director
    12 Maldon Road
    W3 6SU London
    BritishCompany Director63759240001
    CASEY, Thomas
    1476 Via Cresta
    Pacific Palisades
    90272
    California
    Usa
    Director
    1476 Via Cresta
    Pacific Palisades
    90272
    California
    Usa
    UsaVice Chairman67397220001
    CHRISTIE, Anthony David
    Trelawney Grove
    KT13 8SS Weybridge
    18
    Surrey
    United Kingdom
    Director
    Trelawney Grove
    KT13 8SS Weybridge
    18
    Surrey
    United Kingdom
    United StatesManaging Director123285000002
    CROUCH, Andrew Edward
    10 Fleet Place
    EC4M 7RB London
    7th Floor
    Director
    10 Fleet Place
    EC4M 7RB London
    7th Floor
    EnglandBritishRegional President Emea197854560001
    DEWAR, Keith James
    64 Lower Oldfield Park
    BA2 3HP Bath
    Avon
    Director
    64 Lower Oldfield Park
    BA2 3HP Bath
    Avon
    BritishCompany Director64384730001
    DRAKE, John Arthur Courtney
    Manor Farm
    Witcombe
    TA12 6AJ Martock
    Somerset
    Director
    Manor Farm
    Witcombe
    TA12 6AJ Martock
    Somerset
    EnglandBritishSenior Executive British Railw86344060001
    DUGAN, Terrance Lee
    Beech House
    14 Fulmar Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    Director
    Beech House
    14 Fulmar Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    BritishCorporate Solicitor76965730001
    EDMONDS, John Christopher Paul
    The Old Rectory
    MK44 3NJ Blunham
    Bedfordshire
    England
    Director
    The Old Rectory
    MK44 3NJ Blunham
    Bedfordshire
    England
    BritishBritish Railways Board Member37979580001
    EDWARDS, Eric John
    Thatched Cottage
    Poplar Lane Hurst
    RG10 0DJ Reading
    Berkshire
    Director
    Thatched Cottage
    Poplar Lane Hurst
    RG10 0DJ Reading
    Berkshire
    BritishCompany Director19479790001
    ELSBURY, David Clark
    5 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Berkshire
    Director
    5 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Berkshire
    BritishCompany Director932200002

    Who are the persons with significant control of LUMEN TECHNOLOGIES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lumen Technologies Emea Holdings Limited
    Goswell Road
    EC1V 7EB London
    260-266
    England
    Apr 06, 2016
    Goswell Road
    EC1V 7EB London
    260-266
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number3855219
    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