ALCATEL-LUCENT UK LIMITED

ALCATEL-LUCENT UK LIMITED

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

    Company NameALCATEL-LUCENT UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02855052
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALCATEL-LUCENT UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALCATEL-LUCENT UK LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALCATEL-LUCENT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCATEL UK LIMITEDMar 23, 1999Mar 23, 1999
    ALCATEL LIMITEDDec 31, 1996Dec 31, 1996
    ALCATEL SUBMARINE SYSTEMS U.K. LIMITEDApr 11, 1994Apr 11, 1994
    SUBMITREVISE PROJECTS LIMITEDSep 20, 1993Sep 20, 1993

    What are the latest accounts for ALCATEL-LUCENT UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ALCATEL-LUCENT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 23, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 23, 2021

    9 pagesLIQ03

    Termination of appointment of Cormac Vincent Whelan as a director on Dec 31, 2020

    1 pagesTM01

    Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on Jul 03, 2020

    2 pagesAD01

    Register inspection address has been changed from 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF

    2 pagesAD02

    Register(s) moved to registered inspection location 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF

    3 pagesAD03

    Register(s) moved to registered inspection location 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF

    2 pagesAD03

    Register inspection address has been changed to 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF

    2 pagesAD02

    Registered office address changed from , 740 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UF, England to 1 More London Place London SE1 2AF on May 28, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 24, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Appointment of Mr Scott Ashley Wallberg as a director on Feb 05, 2020

    2 pagesAP01

    Termination of appointment of Ioli Tassopoulou as a director on Feb 05, 2020

    1 pagesTM01

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Notification of Nokia Oyj as a person with significant control on Oct 02, 2017

    2 pagesPSC02

    Cessation of Nokia Uk Limited as a person with significant control on Oct 02, 2017

    1 pagesPSC07

    Appointment of Mr Cormac Vincent Whelan as a director on Sep 20, 2019

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Appointment of Mr Trevor Dryden Foster as a director on Sep 20, 2019

    2 pagesAP01

    Appointment of Ms Ioli Tassopoulou as a director on Sep 20, 2019

    2 pagesAP01

    Termination of appointment of Arto Harri Tapani Sirvio as a director on Sep 20, 2019

    1 pagesTM01

    Termination of appointment of Ingrid Pickett as a director on Sep 20, 2019

    1 pagesTM01

    Who are the officers of ALCATEL-LUCENT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Trevor Dryden
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish219680750001
    WALLBERG, Scott Ashley
    3 Sheldon Square
    W2 6PY London
    Nokia
    England
    Director
    3 Sheldon Square
    W2 6PY London
    Nokia
    England
    EnglandBritish266584090001
    COUZENS, Martin Alan
    28 Stonards Hill
    CM16 4QF Epping
    Essex
    Secretary
    28 Stonards Hill
    CM16 4QF Epping
    Essex
    British27005200002
    JOBLING, Nicholas Andrew
    31 Westhall Road
    CR6 9BJ Warlingham
    Surrey
    Secretary
    31 Westhall Road
    CR6 9BJ Warlingham
    Surrey
    British70386500001
    MARTIN, Stanley Lawrence
    73 Hazel Road
    Mytchett
    GU16 6BA Camberley
    Surrey
    Secretary
    73 Hazel Road
    Mytchett
    GU16 6BA Camberley
    Surrey
    British878870001
    MATTHEWS, Charles Howard
    Woodhouse
    Idsworth
    PO8 0AN Waterlooville
    Hampshire
    Secretary
    Woodhouse
    Idsworth
    PO8 0AN Waterlooville
    Hampshire
    British48130040001
    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
    NAYLOR, David Ross
    Flat 2 64 Compayne Gardens
    South Hampstead
    NW6 3RY London
    Secretary
    Flat 2 64 Compayne Gardens
    South Hampstead
    NW6 3RY London
    British65465250001
    SADIQ, Liaqat Ali
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    Secretary
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    British68493890001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Secretary
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    38915800008
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AHMED, Tahir
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Director
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    WalesBritish103290510002
    AHMED, Tahir
    47 Blackberry Way
    Pont Prennau
    CF23 8FE Cardiff
    Director
    47 Blackberry Way
    Pont Prennau
    CF23 8FE Cardiff
    WalesBritish103290510002
    ANDERSON, Julie Anne
    Candwr Lane
    Ponthir
    NP18 1HW Newport
    Dogan Heights
    Monmouthshire
    United Kingdom
    Director
    Candwr Lane
    Ponthir
    NP18 1HW Newport
    Dogan Heights
    Monmouthshire
    United Kingdom
    United KingdomBritish150133040002
    BORIS, Claude
    60 Rue De Chezy
    92200 Nevilly Sur Seine
    France
    Director
    60 Rue De Chezy
    92200 Nevilly Sur Seine
    France
    French36760020001
    CITTI, Laurent
    1 Rue D'Auvergne Ramoulu
    45300 Pithivers
    France
    Director
    1 Rue D'Auvergne Ramoulu
    45300 Pithivers
    France
    French51953760001
    CLARK, Patrick Thomas
    Bell Lane
    Minchinhampton
    GL6 9BP Stroud
    Church House
    Gloucestershire
    England
    Director
    Bell Lane
    Minchinhampton
    GL6 9BP Stroud
    Church House
    Gloucestershire
    England
    EnglandBritish268535480001
    COUZENS, Martin Alan
    28 Stonards Hill
    CM16 4QF Epping
    Essex
    Director
    28 Stonards Hill
    CM16 4QF Epping
    Essex
    British27005200002
    CROSS, Derek
    The Thatched Cottage
    Handley
    CH3 9DT Chester
    Director
    The Thatched Cottage
    Handley
    CH3 9DT Chester
    British40156850001
    DE WILDE, Julien
    Jabekestraat 49
    9230 Wetteren
    Belgium
    Director
    Jabekestraat 49
    9230 Wetteren
    Belgium
    Belgian115665850001
    ENGLISH, William Stengler
    8 Thurlow Road
    NW3 5PJ London
    Director
    8 Thurlow Road
    NW3 5PJ London
    British75652880001
    GRIMES, Kristian Edward
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Director
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    United KingdomBritish152289680001
    GRIMES, Kristian Edward
    Highgrove
    Ystradowen
    CF71 7TE Cowbridge
    2
    South Glamorgan
    Wales
    Director
    Highgrove
    Ystradowen
    CF71 7TE Cowbridge
    2
    South Glamorgan
    Wales
    United KingdomBritish152289680001
    HORNE, Nigel, Dr
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    Director
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    British51059210001
    KERSS, William
    Veddw Farm
    MP6 6PH Devauden
    Gwent
    Director
    Veddw Farm
    MP6 6PH Devauden
    Gwent
    British41046670001
    LECLERCQ, Jacques Bernard
    7 Avenue D'Eylau
    Paris 75016
    FOREIGN France
    Director
    7 Avenue D'Eylau
    Paris 75016
    FOREIGN France
    French44537280001
    LEWIS, David Andrew
    17 Mill Road
    CF14 0XA Cardiff
    Director
    17 Mill Road
    CF14 0XA Cardiff
    United KingdomBritish63310660001
    LORIA, Giovanni
    Gorse Hill Road
    GU25 4AU Virginia Water
    Charnwood
    Surrey
    England
    Director
    Gorse Hill Road
    GU25 4AU Virginia Water
    Charnwood
    Surrey
    England
    EnglandBritish134764880002
    MATTHEWS, Charles Howard
    6 North Pallant
    PO19 1TJ Chichester
    West Sussex
    Director
    6 North Pallant
    PO19 1TJ Chichester
    West Sussex
    British48130040002
    MINSHULL, Edward Peter
    Ways Farm
    Gidley Way, Horspath
    OX33 1TE Oxford
    Oxfordshire
    Director
    Ways Farm
    Gidley Way, Horspath
    OX33 1TE Oxford
    Oxfordshire
    United KingdomBritish71826470002
    NAYLOR, David Ross
    Flat 2 64 Compayne Gardens
    South Hampstead
    NW6 3RY London
    Director
    Flat 2 64 Compayne Gardens
    South Hampstead
    NW6 3RY London
    British65465250001
    PICKETT, Ingrid
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Director
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    EnglandBritish245284220001
    POLLE, Raymond
    Meirendreef 3
    FOREIGN 2280 Grobbendonk
    Belgium
    Director
    Meirendreef 3
    FOREIGN 2280 Grobbendonk
    Belgium
    Belgian13220750001
    RADLEY, Peter
    Christys Albury End
    Albury
    SG11 2HS Ware
    Hertfordshire
    Director
    Christys Albury End
    Albury
    SG11 2HS Ware
    Hertfordshire
    United KingdomBritish39293080001

    Who are the persons with significant control of ALCATEL-LUCENT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nokia Oyj
    Fi-00045 Nokia Group
    Espoo
    P.O.Box 226
    Finland
    Oct 02, 2017
    Fi-00045 Nokia Group
    Espoo
    P.O.Box 226
    Finland
    No
    Legal FormPublic Limited Company
    Country RegisteredFinland
    Legal AuthorityFinnish
    Place RegisteredFinland
    Registration NumberFi0009000681
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Nokia Uk Limited
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Apr 06, 2016
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House - England And Wales
    Registration Number02650571
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ALCATEL-LUCENT UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 16, 2013
    Delivered On Aug 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag
    Transactions
    • Aug 20, 2013Registration of a charge (MR01)
    • Aug 20, 2014Satisfaction of a charge (MR04)
    A pledge and security agreement executed outside the united kingdom over property situated there
    Created On Jan 30, 2013
    Delivered On Feb 08, 2013
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Intellectual property and intellectual property licenses; pledged equity interests and pledged debt; all collateral records, collateral support and supporting obligations; all proceeds, products, accesions rents and profits see image for full details.
    Persons Entitled
    • Credit Suisse Ag
    Transactions
    • Feb 08, 2013Registration of a charge (MG01)
    • Sep 04, 2014Satisfaction of a charge (MR04)
    A security agreement
    Created On Jan 30, 2013
    Delivered On Feb 08, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the investments shares and all corresponding related rights see image for full details.
    Persons Entitled
    • Credit Suisse Ag
    Transactions
    • Feb 08, 2013Registration of a charge (MG01)
    • Sep 04, 2014Satisfaction of a charge (MR04)

    Does ALCATEL-LUCENT UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2022Due to be dissolved on
    Apr 24, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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