HUTCHISON 3G UK LIMITED
Overview
Company Name | HUTCHISON 3G UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03885486 |
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 HUTCHISON 3G UK LIMITED?
- Wireless telecommunications activities (61200) / Information and communication
Where is HUTCHISON 3G UK LIMITED located?
Registered Office Address | 450 Longwater Avenue Green Park RG2 6GF Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUTCHISON 3G UK LIMITED?
Company Name | From | Until |
---|---|---|
TIW UMTS UK LIMITED | Jan 04, 2000 | Jan 04, 2000 |
GLENASTAR LIMITED | Nov 29, 1999 | Nov 29, 1999 |
What are the latest accounts for HUTCHISON 3G 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 HUTCHISON 3G UK LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for HUTCHISON 3G UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Frank John Sixt on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 79 pages | AA | ||||||||||
Director's details changed for Ms Elaine Christine Carey on Sep 16, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Edith Shih on Aug 26, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 63 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Richard Dyson on Apr 24, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 64 pages | AA | ||||||||||
Change of details for Hutchison 3G Uk Holdings Limited as a person with significant control on Mar 09, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Great Brighams Mead Vastern Road Reading Berkshire RG1 8DJ England to 450 Longwater Avenue Green Park Reading Berkshire RG2 6GF on Mar 09, 2022 | 1 pages | AD01 | ||||||||||
Statement of capital on Dec 21, 2021
| 5 pages | SH19 | ||||||||||
legacy | 7 pages | SH20 | ||||||||||
legacy | 7 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 65 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hutchison 3G Uk Holdings Limited as a person with significant control on Mar 22, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Star House, 20 Grenfell Road Maidenhead Berkshire SL6 1EH to Great Brighams Mead Vastern Road Reading Berkshire RG1 8DJ on Mar 22, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 66 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Kin Ning Canning Fok on Nov 18, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jonathan Theodore Miller as a director on Jun 15, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Martin Finnegan as a director on Mar 06, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of HUTCHISON 3G UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHIH, Edith | Secretary | 5 Hester Road Battersea SW11 4AN London Hutchison House, England | British | 84247790001 | ||||||
CAREY, Elaine Christine | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | Ireland | Irish | Chief Commercial Officer | 268533310006 | ||||
CHENG, Chun Fun Clemence | Director | 5 Hester Road SW11 4AN Battersea Hutchison House London United Kingdom | United Kingdom | British | None | 182056830001 | ||||
DYSON, David Richard | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | United Kingdom | British | Director | 161585710002 | ||||
FINNEGAN, Robert Martin | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | Ireland | Irish | Chief Executive Officer | 269067600001 | ||||
FOK, Kin Ning Canning | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House, England | Hong Kong | British | Director | 24324420015 | ||||
LAI, Kai Ming Dominic | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House, England | Hong Kong, China | Canadian | Director | 86228980014 | ||||
LI, Tzar Kuoi Victor | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House, England | Hong Kong, China | Chinese | Director | 71345650003 | ||||
SALBAING, Christian Nicolas Roger | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House England | Switzerland | French | Director | 106519330008 | ||||
SHIH, Edith | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House, England | Hong Kong, China | British | Solicitor | 84247790022 | ||||
SIXT, Frank John | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House, England | China | Canadian | Director | 56541970033 | ||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
GAUDET, Francois | Secretary | 4320 De Lorimier Street Apt 7 HSH 2B1 Montreal Quebec Canada | Canadian | Senior Legal Counsel | 67835000001 | |||||
KEEPIN, Alexander Ian | Secretary | 78 Richmond Hill Court TW10 6BG Richmond Surrey | British | 67465650001 | ||||||
BORDES, Anette Caroline | Director | Ian Steenlaan 12 Oegstqeest 2343 Sn The Netherlands | Dutch | Dir Leg & Reg | 88837290001 | |||||
CHOW, Mo Fong Susan | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House, England | Hong Kong, China | British | Director | 85704980001 | ||||
CHOW, Susan Mo Fong | Director | 9a Po Garden 9 Brewin Path Mid-Levels Hong Kong Hong Kong | Hong Kong, China | British | Director | 70942940001 | ||||
DE JONG, Marcus Wilhelmus | Director | Van Slingelandtlaan 20 2101 Br Heemstede The Netherlands | Dutch | Member Of The Board Of Managem | 79963920001 | |||||
DERWENT, Lord, The Right Honourable | Director | Flat 6, Sovereign Court 29 Wrights Lane W8 5SH London | British | Director | 85706190001 | |||||
DERWENT, Robin Evelyn Leo, The Right Honourable Lord | Director | Flat 6 Sovereign Court 29 Wrights Lane W8 5SH London | British | Director | 36163130004 | |||||
DOORN, Paul Van | Director | Konijnenlaan 42 Wassenaar 2243et Netherlands | Dutch | Manager | 90985200001 | |||||
DUFRESNE, Francois | Director | 1321 Sherbrooke Street Ouest FOREIGN Montreal Quebec Canada | Canadian | Business Development | 67835070001 | |||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
ECKERT, Robert Lloveras | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House, England | United Kingdom | American | Chief Financial Officer | 166253840001 | ||||
FINNEGAN, Robert Martin | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House, England | Ireland | Irish | Managing Director | 269067600001 | ||||
FULLER, Robert | Director | Fenrother Grange Fenrother NEG613DP Northumberland | British | Director | 90096870001 | |||||
GAUDET, Francois | Director | 4320 De Lorimier Street Apt 7 HSH 2B1 Montreal Quebec Canada | Canadian | Senior Legal Counsel | 67835000001 | |||||
HARADA, Koichi | Director | 2-7-18 C-2 Hiramachi Meguro-Ku Tokyo 152-0032 Japan | Japanese | Company Director | 98694380001 | |||||
HIROOKA, Akira | Director | 3-25-1 Minaminagasaki Toshima-Ku Tokyo 171-0052 Japan | Japanese | Company Director | 72617200001 | |||||
HOFSTEENGE, Gert | Director | Oscar De Romerostraat 6 Rotterdam 3065 Eh Netherlands | Nederlands | Director | 76363750001 | |||||
HUNEAULT, Philippe P | Director | Saint-Bruno J3V 6K1 Quebec 4085 De L'Orchidee | Canadian | Corporate Development | 133028190001 | |||||
KANAZU, Shiro | Director | 1-29-3-206 Minami Oqikubo Suginami-Ku 167-0052 FOREIGN Tokyo Japan | Japanese | Finance Officer | 75992840002 | |||||
KARSTEN, Diederik | Director | Wagonweg 61 Haarlem Nederland 2012 Nc Nederlands | Nederlands | Ceo | 72286490001 | |||||
KAWAMURA, Seiji | Director | 4-9-10 Kiminomori-Minami Oami-Shirasato 299-3241 Chiba Japan | Japanese | Finance | 82606750001 | |||||
MILLER, Jonathan Theodore | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | United Kingdom | British | Chief Financial Officer | 240560320001 |
Who are the persons with significant control of HUTCHISON 3G UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hutchison 3g Uk Holdings Limited | Apr 06, 2016 | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire 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