UK TELECOMMUNICATION INCOME PROPCO LIMITED
Overview
| Company Name | UK TELECOMMUNICATION INCOME PROPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03903420 |
| 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 UK TELECOMMUNICATION INCOME PROPCO LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is UK TELECOMMUNICATION INCOME PROPCO LIMITED located?
| Registered Office Address | Duo, Level 6 280 Bishopsgate EC2M 4RB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK TELECOMMUNICATION INCOME PROPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| VODAFONE PROPERTY INVESTMENTS LIMITED | Jan 04, 2000 | Jan 04, 2000 |
What are the latest accounts for UK TELECOMMUNICATION INCOME PROPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK TELECOMMUNICATION INCOME PROPCO LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for UK TELECOMMUNICATION INCOME PROPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Secretary's details changed for Maples Fiduciary Services (Uk) Limited on Apr 05, 2024 | 1 pages | CH04 | ||||||||||
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on Apr 05, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 258 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed vodafone property investments LIMITED\certificate issued on 23/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Waleed Zafar Choudary as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Michael Leahy as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Fry as a director on Jan 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emanuele Tournon as a director on Jan 19, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 039034200001, created on Jan 19, 2023 | 37 pages | MR01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Vodafone Uk Limited as a person with significant control on Jan 19, 2023 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN to 11th Floor 200 Aldersgate Street London EC1A 4HD on Jan 20, 2023 | 1 pages | AD01 | ||||||||||
Who are the officers of UK TELECOMMUNICATION INCOME PROPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAPLES FIDUCIARY SERVICES (UK) LIMITED | Secretary | 280 Bishopsgate EC2M 4RB London Duo, Level 6 United Kingdom |
| 209202790001 | ||||||||||
| CHOUDARY, Waleed Zafar | Director | 280 Bishopsgate EC2M 4RB London Duo, Level 6 United Kingdom | United Kingdom | British | 287605500001 | |||||||||
| LEAHY, Charles Michael | Director | 280 Bishopsgate EC2M 4RB London Duo, Level 6 United Kingdom | United Kingdom | British | 288245510001 | |||||||||
| HOWIE, Philip Robert Sutherland | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | 75473330004 | |||||||||||
| ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||||||
| BAMFORD, Peter Richard | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 54076100005 | ||||||||||
| BEST, Pauline Ann | Director | Cancourt Ampney St Peter GL7 5SQ Cirencester Gloucestershire | British | 68015830002 | ||||||||||
| BREARLEY, Matthew | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 114506250001 | ||||||||||
| BUTLER, Janine | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 277534960001 | |||||||||
| CLOKE, Daniel | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 57105520003 | |||||||||
| DARBY, Gavin John | Director | Rodona House Rodona Road St Georges Hill KT13 0NP Weybridge Surrey | England | British | 99277850001 | |||||||||
| EVANS, David Nigel | Director | Vodafone House RG14 2FN Newbury The Company's Registered Office Berkshire United Kingdom | United Kingdom | British | 134975040001 | |||||||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||||||
| FRY, David | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor United Kingdom | United Kingdom | British | 265805220001 | |||||||||
| GALLI, Diego | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | 171566420001 | |||||||||
| HALFORD, Andrew Nigel | Director | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | 33951180005 | ||||||||||
| HARPER, Alan Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 27272400002 | ||||||||||
| LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | 24471140001 | |||||||||
| MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 173703620001 | |||||||||
| MORROW, William Thomas | Director | 5415 Blackhawk Drive Danville California 94506 Usa | American | 95677940001 | ||||||||||
| NEWENS, Michael David | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 49170000001 | ||||||||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||||||
| PARSONS, Adam Martin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 221633380001 | |||||||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||||||
| RIVIERE, Peregrine Douglas Gonzague | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 207135750001 | |||||||||
| SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 158146600001 | |||||||||
| TOURNON, Emanuele | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor United Kingdom | United Kingdom | Italian | 103542080002 | |||||||||
| TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | 103542080002 | |||||||||
| TOWNSEND, John Raymond | Director | Knowle House Chapel Corner Hamstead Marshall RG20 0HP Newbury Berkshire | British | 95223480001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of UK TELECOMMUNICATION INCOME PROPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone Uk Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for UK TELECOMMUNICATION INCOME PROPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 19, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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