TISCALI UK HOLDINGS LIMITED

TISCALI UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTISCALI UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03907276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TISCALI UK HOLDINGS LIMITED?

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

    Where is TISCALI UK HOLDINGS LIMITED located?

    Registered Office Address
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TISCALI UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TISCALI UK HOLDINGS PLCAug 13, 2008Aug 13, 2008
    TISCALI UK HOLDINGS LIMITEDNov 01, 2002Nov 01, 2002
    TISCALI UK HOLDINGS PLCNov 22, 2001Nov 22, 2001
    WORLD ONLINE (U.K.) HOLDINGS PLCJan 11, 2000Jan 11, 2000

    What are the latest accounts for TISCALI UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TISCALI UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Daniele Renna on Jun 08, 2017

    2 pagesCH01

    Termination of appointment of Pasquale Lionetti as a director on Jun 08, 2017

    1 pagesTM01

    Appointment of Daniele Renna as a director on Jun 08, 2017

    2 pagesAP01

    Appointment of Tiscali S.P.A. as a director on Jun 08, 2017

    2 pagesAP02

    Confirmation statement made on Jan 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Annual return made up to Jan 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2014

    24 pagesAA

    Annual return made up to Jan 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 50,000
    SH01

    Registration of charge 039072760011, created on Dec 23, 2014

    25 pagesMR01

    Registration of charge 039072760010, created on Dec 23, 2014

    51 pagesMR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Termination of appointment of David Waygood as a director

    1 pagesTM01

    Registered office address changed from * C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS* on Apr 24, 2013

    1 pagesAD01

    Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary

    1 pagesTM02

    Annual return made up to Jan 11, 2013 with full list of shareholders

    14 pagesAR01

    Who are the officers of TISCALI UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENNA, Daniele
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    ItalyItalianDirector236535270002
    TISCALI S.P.A.
    Sa Illetta
    Ss. 195, Km
    2,300 Cagliari
    Localita
    Italy
    Director
    Sa Illetta
    Ss. 195, Km
    2,300 Cagliari
    Localita
    Italy
    Identification TypeEuropean Economic Area
    Registration Number02375280928
    236535220001
    HOLMES, Fiona Jane
    6 Calveley Close
    CW9 8WU Northwich
    Cheshire
    Secretary
    6 Calveley Close
    CW9 8WU Northwich
    Cheshire
    British57852250002
    MARSHALL, Scott Bradley
    11 Narbonne Avenue
    SW4 9JR London
    Secretary
    11 Narbonne Avenue
    SW4 9JR London
    BritishSolicitor76457950002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED
    Bank Street
    Canary Wharf
    E14 5DS London
    40
    Secretary
    Bank Street
    Canary Wharf
    E14 5DS London
    40
    Identification TypeEuropean Economic Area
    Registration Number04849807
    176472740002
    CELLINI, Sergio
    Viale Porta Ardeatina 57
    FOREIGN 00154 Rome
    Italy
    Director
    Viale Porta Ardeatina 57
    FOREIGN 00154 Rome
    Italy
    ItalianExecutive88148070004
    CRISTOFORI, Massimo
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    Director
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    ItalianCfo76861740004
    DE PAOLI, Alberto
    Via Mar Della Cina 228
    FOREIGN Rome
    Italy
    Director
    Via Mar Della Cina 228
    FOREIGN Rome
    Italy
    ItalianGroup Director Strategy115982490001
    DONALDSON, Andrew
    35 Elliotts Way
    Caversham
    RG4 8BW Reading
    Berkshire
    Director
    35 Elliotts Way
    Caversham
    RG4 8BW Reading
    Berkshire
    New ZealandFinance Director69250020001
    DUFFY, Simon Patrick
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    Director
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    BritishCompany Director78047990001
    FARA, Ernesto
    Via Tagliamento 231
    Milan
    20139
    Italy
    Director
    Via Tagliamento 231
    Milan
    20139
    Italy
    BritishTreasurer129171900001
    HILL, Michael John
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    Director
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    BritishCfo76455850002
    HILL, Michael John
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    Director
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    BritishCfo76455850002
    HUET, Stephane
    101 Canfield Gardens
    Garden Flat
    NW6 3DY London
    Director
    101 Canfield Gardens
    Garden Flat
    NW6 3DY London
    FrenchCoo74510040001
    HUISMAN, Rudolf Derk
    Levensboom 26
    Blaricum 1261 Mx
    Netherlands
    Director
    Levensboom 26
    Blaricum 1261 Mx
    Netherlands
    DutchCfo65874680002
    LIONETTI, Pasquale
    Via Spadolini 10b
    Milan
    201
    Italy
    Director
    Via Spadolini 10b
    Milan
    201
    Italy
    ItalyItalianManager148313470001
    LIONETTI, Pasquale
    Via Meda 14
    FOREIGN Milan
    Italy
    Director
    Via Meda 14
    FOREIGN Milan
    Italy
    ItalianHr Manager76861910001
    POMPEI, Tommaso
    S.S. 195 Km 2,3
    Cagliari
    09122
    Sardegna
    Italy
    Director
    S.S. 195 Km 2,3
    Cagliari
    09122
    Sardegna
    Italy
    ItalianTiscali Groups Ceo123130430001
    PRESTON, Simon
    1 Abbots Barn
    Vale Royal Court Yard, White Gate
    CW8 2BA Northwich
    Cheshire
    Director
    1 Abbots Barn
    Vale Royal Court Yard, White Gate
    CW8 2BA Northwich
    Cheshire
    BritishCeo80806140001
    ROSSO, Mario
    Via Monti Della Farina 56
    Rome
    Italy
    Director
    Via Monti Della Farina 56
    Rome
    Italy
    ItalianCeo Tiscali Group129171390001
    TURNER, Mary
    4 Woodville Road
    Ealing
    W5 2SF London
    Director
    4 Woodville Road
    Ealing
    W5 2SF London
    EnglandBritishDirector76456190003
    VAN DEN BREKEL, Vincentius Bernardus Maria
    Kloveniersburg Wal 67
    1011 Jz
    Amsterdam
    Director
    Kloveniersburg Wal 67
    1011 Jz
    Amsterdam
    DutchEconomist/Businessman68109340001
    WAYGOOD, David William
    West End
    Kemsing
    TN15 6QU Sevenoaks
    4 Sherborne Grove
    Kent
    Director
    West End
    Kemsing
    TN15 6QU Sevenoaks
    4 Sherborne Grove
    Kent
    United KingdomBritishDirector82071770002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004790001

    What are the latest statements on persons with significant control for TISCALI UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TISCALI UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2014
    Delivered On Jan 07, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited as Security Agent
    Transactions
    • Jan 07, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2014
    Delivered On Jan 07, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited as Security Agent
    Transactions
    • Jan 07, 2015Registration of a charge (MR01)
    Charge over accounts
    Created On Nov 30, 2009
    Delivered On Dec 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right title and interest in or to the account and all amounts now or in the future standing to the credit or accruing on the accounts see image for full details.
    Persons Entitled
    • Intesa Sanpaola S.P.A. London Branch (As Security Agent)
    Transactions
    • Dec 03, 2009Registration of a charge (MG01)
    Fixed and floating security document
    Created On Jul 03, 2009
    Delivered On Jul 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any secured creditor and any and all of the holders of convertible bonds on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge its undertaking and all assets present and future, see image for full details.
    Persons Entitled
    • Intesa Sanpaolo S.P.a - London Branch
    Transactions
    • Jul 10, 2009Registration of a charge (395)
    Fixed and floating security agreement
    Created On Sep 13, 2007
    Delivered On Sep 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Intesa Sanpaolo S.P.a- London Branch
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    Security agreement
    Created On Feb 23, 2007
    Delivered On Mar 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Intesa Sanpaolo S.P.A. - London Branch as Agent and Trustee for the Secured Creditors (Thesecurity Agent)
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    • Oct 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Equitable charge of intercompany receivables
    Created On Oct 17, 2006
    Delivered On Oct 25, 2006
    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
    All the rights title interest and benefits in to and in respect of the intercompay indebtedness. See the mortgage charge document for full details.
    Persons Entitled
    • Export Development Canada
    Transactions
    • Oct 25, 2006Registration of a charge (395)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Equitable charge over shares
    Created On Oct 17, 2006
    Delivered On Oct 25, 2006
    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
    The initially charged shares and any other shares in the company together with all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Export Development Canada
    Transactions
    • Oct 25, 2006Registration of a charge (395)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 25, 2006
    Delivered On Oct 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance, Llc
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Equitable charge of intercompany receivables
    Created On Oct 13, 2005
    Delivered On Oct 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charge rights. See the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance, Llc (As Security Agent)
    Transactions
    • Oct 24, 2005Registration of a charge (395)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Equitable charge over shares
    Created On Aug 05, 2005
    Delivered On Aug 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company charges with full title guarantee the charged property. See the mortgage charge document for full details.
    Persons Entitled
    • Silver Point Finance, Llc
    Transactions
    • Aug 15, 2005Registration of a charge (395)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (403a)

    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