LUMEN TECHNOLOGIES UK LIMITED
Overview
Company Name | LUMEN TECHNOLOGIES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02495998 |
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 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 Address | No |
What were the previous names of LUMEN TECHNOLOGIES UK LIMITED?
Company Name | From | Until |
---|---|---|
CENTURYLINK COMMUNICATIONS UK LIMITED | Jan 31, 2018 | Jan 31, 2018 |
LEVEL 3 COMMUNICATIONS UK LIMITED | Aug 30, 2012 | Aug 30, 2012 |
GLOBAL CROSSING (UK) TELECOMMUNICATIONS LIMITED | Jan 17, 2000 | Jan 17, 2000 |
RACAL TELECOMMUNICATIONS LIMITED | Aug 11, 1997 | Aug 11, 1997 |
RACAL - BR TELECOMMUNICATIONS LIMITED | Dec 22, 1995 | Dec 22, 1995 |
BR TELECOMMUNICATIONS LIMITED | Apr 25, 1990 | Apr 25, 1990 |
What are the latest accounts for LUMEN TECHNOLOGIES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LUMEN TECHNOLOGIES UK LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2026 |
---|---|
Next Confirmation Statement Due | Jul 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2025 |
Overdue | No |
What are the latest filings for LUMEN TECHNOLOGIES UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Kerry Joanne Oakden as a director on Feb 04, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 67 pages | AA | ||||||||||||||
Termination of appointment of Yan Arnaud as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 61 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on May 01, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Appointment of Mr Yan Arnaud as a director on Jun 11, 2024 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on May 01, 2024
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2023
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr. Charles William Foster-Kemp as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Charles Reinke as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Salman Ali Agha as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 98 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 95 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 99 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 101 | 2 pages | MR05 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 101 | 2 pages | MR05 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 104 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 102 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 105 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 106 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 109 | 1 pages | MR05 | ||||||||||||||
Who are the officers of LUMEN TECHNOLOGIES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOSTER-KEMP, Charles William | Director | Great Eastern Street EC2A 3EH London Colt House England | United Kingdom | British | Accountant | 81921610005 | ||||
JENNINGS, Thomas Gerard | Director | Goswell Road EC1V 7EB London 260-266 England | England | British | Service Operations | 256377810001 | ||||
MURPHY, Annette | Director | Goswell Road EC1V 7EB London 260-266 England | England | Irish | Director | 284825600001 | ||||
OAKDEN, Kerry Joanne | Director | Goswell Road EC1V 7EB London 260-266 England | England | British | Legal Director | 331984670001 | ||||
ROBINSON, Dougald Macdonald | Director | Goswell Road EC1V 7EB London 260-266 England | England | British | Attorney | 101913410001 | ||||
BUTTERFILL, Tracey Michelle | Secretary | Minniedale KT5 8DH Surbiton 8 Surrey United Kingdom | British | Company Secretary | 97595600004 | |||||
BUTTERFILL, Tracey Michelle | Secretary | The Old Police Station Ferry Road KT7 0XZ Thames Ditton Surrey | British | Company Secretary | 97595600003 | |||||
HEWETT, Peter Graham | Secretary | White Cottage Church Road Milford GU8 5JB Godalming Surrey | British | Senior Executive | 38256370001 | |||||
KEOGH, Bernard William | Secretary | Brighton Court Brighton Road DUBLIN 18 Foxrock 12 Ireland | Irish | Lawyer | 134895720001 | |||||
MCCARTHY, John Joseph, Mr. | Secretary | 10 Fleet Place EC4M 7RB London 7th Floor England | 168994410001 | |||||||
PORTER, Ralph Anthony | Nominee Secretary | 18 Sherborne Close Colnbrook SL3 0PB Slough Berkshire | British | 900008490001 | ||||||
SPENCE, Nicholas Alexander | Secretary | Colwith Road W6 9EY London 45 | British | 119693770001 | ||||||
WHITTAKER, David | Secretary | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | 927550002 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
AGHA, Salman Ali | Director | Goswell Road EC1V 7EB London 260-266 England | England | British | Director | 250782010001 | ||||
ANDERSON, Niall | Director | Malthouse Cottage 90 Gally Hill Road, Church Crookham GU52 6RU Fleet Hampshire | England | British | Chief Marketing Officer | 114926900002 | ||||
ANNUNZIATA, Robert | Director | 95 Minnisink Road Short Hills USA New Jersey 07078 | Usa | Chief Executive Officer | 67397090002 | |||||
ARNAUD, Yan | Director | 20 Great Eastern Street EC2A 3EH London Colt House United Kingdom | England | French | Lawyer | 263983680001 | ||||
ATKINS, Richard Charles | Director | Crescent House The Quillot, Burwood Park KT12 5BY Walton-On-Thames Surrey | England | British | Company Director | 104670700001 | ||||
BLAKE, David Charles | Director | The Windmill LE15 9DQ Morcott Rutland | Britain | British | Senior Executive British Railw | 111169830001 | ||||
BLIGH, Richard Anthony | Director | 22 Meadowcroft Close Otterbourne SO21 2HD Winchester Hampshire | British | Company Director | 54668790002 | |||||
BORER, Peter Henry | Director | College Copse White Lane GU12 6HJ Ash Green Surrey | England | British | Managing Director | 88518760001 | ||||
BOUTAL, John Laurence | Director | 10 Fleet Place EC4M 7RB London 7th Floor | United Kingdom | British | Senior Vice President Emea Operations | 129766300001 | ||||
BRASHKO, Victor Alexander | Director | 35 Mount Pleasant Road NW10 3EG London | United Kingdom | British | Customer Service Director | 65459590001 | ||||
BURRAGE, Kenneth Walter | Director | 5 Hazelbank Close GU31 4BY Petersfield Hampshire | United Kingdom | British | Director | 34818960001 | ||||
BURVILL, Martin Stephen John | Director | 12 Maldon Road W3 6SU London | British | Company Director | 63759240001 | |||||
CASEY, Thomas | Director | 1476 Via Cresta Pacific Palisades 90272 California Usa | Usa | Vice Chairman | 67397220001 | |||||
CHRISTIE, Anthony David | Director | Trelawney Grove KT13 8SS Weybridge 18 Surrey United Kingdom | United States | Managing Director | 123285000002 | |||||
CROUCH, Andrew Edward | Director | 10 Fleet Place EC4M 7RB London 7th Floor | England | British | Regional President Emea | 197854560001 | ||||
DEWAR, Keith James | Director | 64 Lower Oldfield Park BA2 3HP Bath Avon | British | Company Director | 64384730001 | |||||
DRAKE, John Arthur Courtney | Director | Manor Farm Witcombe TA12 6AJ Martock Somerset | England | British | Senior Executive British Railw | 86344060001 | ||||
DUGAN, Terrance Lee | Director | Beech House 14 Fulmar Way SL9 8AH Gerrards Cross Buckinghamshire | British | Corporate Solicitor | 76965730001 | |||||
EDMONDS, John Christopher Paul | Director | The Old Rectory MK44 3NJ Blunham Bedfordshire England | British | British Railways Board Member | 37979580001 | |||||
EDWARDS, Eric John | Director | Thatched Cottage Poplar Lane Hurst RG10 0DJ Reading Berkshire | British | Company Director | 19479790001 | |||||
ELSBURY, David Clark | Director | 5 Agincourt Cheapside Road SL5 7SJ Ascot Berkshire | British | Company Director | 932200002 |
Who are the persons with significant control of LUMEN TECHNOLOGIES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lumen Technologies Emea Holdings Limited | Apr 06, 2016 | Goswell Road EC1V 7EB London 260-266 England | 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