TELECITYGROUP HOLDINGS LIMITED

TELECITYGROUP HOLDINGS LIMITED

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

    Company NameTELECITYGROUP HOLDINGS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03945382
    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 TELECITYGROUP HOLDINGS LIMITED?

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

    Where is TELECITYGROUP HOLDINGS LIMITED located?

    Registered Office Address
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Undeliverable Registered Office AddressNo

    What were the previous names of TELECITYGROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELECITYREDBUS HOLDINGS LIMITED Jan 10, 2007Jan 10, 2007
    REDBUS INTERHOUSE (HOLDINGS) LIMITEDApr 05, 2000Apr 05, 2000
    CLASSHARDY LIMITEDMar 10, 2000Mar 10, 2000

    What are the latest accounts for TELECITYGROUP HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TELECITYGROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Notification from overseas registry of completion of merger
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    1 pagesMISC

    Miscellaneous

    Copy of order for completion of merger
    18 pagesMISC

    Miscellaneous

    CB01 - notice of a cross border merger
    143 pagesMISC

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Mar 10, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Satisfaction of charge 039453820031 in full

    1 pagesMR04

    Satisfaction of charge 039453820030 in full

    1 pagesMR04

    Satisfaction of charge 039453820027 in full

    1 pagesMR04

    Satisfaction of charge 039453820028 in full

    1 pagesMR04

    Confirmation statement made on Mar 10, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Phillip Leo Konieczny on Mar 01, 2017

    2 pagesCH01

    Appointment of Mr Phillip Leo Konieczny as a director on Dec 30, 2016

    2 pagesAP01

    Termination of appointment of David Crowther as a director on Dec 30, 2016

    1 pagesTM01

    All of the property or undertaking has been released from charge 039453820028

    1 pagesMR05

    All of the property or undertaking has been released from charge 039453820030

    1 pagesMR05

    Statement of capital following an allotment of shares on Sep 09, 2016

    • Capital: GBP 34,002,504
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    2 pagesSH20

    Statement of capital on Sep 15, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 14/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Who are the officers of TELECITYGROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Anthony George
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Secretary
    Masters House
    107 Hammersmith Road
    W14 0QH London
    British66859190003
    KONIECZNY, Phillip Leo
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    Director
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    NetherlandsAmericanVice President Finance, Emea204302590002
    SCHWARTZ, Eric Charles
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    Director
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    NetherlandsAmericanCompany Director204409940001
    DUMOND, Paul George
    68 Philbeach Gardens
    SW5 9EE London
    Secretary
    68 Philbeach Gardens
    SW5 9EE London
    BritishChartered Accountant266200001
    TRICKETT, Deborah Joan
    Flat B 1 Sydenham Park
    SE26 4EE London
    Secretary
    Flat B 1 Sydenham Park
    SE26 4EE London
    BritishCompany Secretary69302930001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENDTSEN, Bo Ladegaard
    The Belchers Tower 2
    25/F Apartment H 89 Pokfulam Road
    Hong Kong
    Director
    The Belchers Tower 2
    25/F Apartment H 89 Pokfulam Road
    Hong Kong
    DanishInternet69680320007
    COUPLAND, Robert Andrew
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    United KingdomBritishChief Operating Officer138313750002
    CROWTHER, David
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    United KingdomBritishChartered Accountant184391050001
    DUMOND, Paul George
    68 Philbeach Gardens
    SW5 9EE London
    Director
    68 Philbeach Gardens
    SW5 9EE London
    United KingdomBritishAccountant266200001
    FRY, Carl Duncan
    19 Ennerdale Road
    TW9 3PG Richmond
    Surrey
    Director
    19 Ennerdale Road
    TW9 3PG Richmond
    Surrey
    United KingdomBritishAccountant71701130002
    HAGEMAN, Wilhelmus Theresia Jozef
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    NetherlandsDutchChief Financial Officer190923150001
    MCARTHUR-MUSCROFT, Brian David
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    EnglandBritishChief Financial Officer120812990001
    NEAL, Kevin Terence
    17 Cripsey Avenue
    CM5 0AT Ongar
    Essex
    Director
    17 Cripsey Avenue
    CM5 0AT Ongar
    Essex
    BritishDirector61304890001
    PORTER, John Robert
    34 Rue Concorde
    1050
    Brussels
    Belgium
    Director
    34 Rue Concorde
    1050
    Brussels
    Belgium
    BritishChairman91642510001
    SIMKIN, Anthony Nicholas
    10 Riverview Grove
    Chiswick
    W4 3QJ London
    Director
    10 Riverview Grove
    Chiswick
    W4 3QJ London
    EnglandBritishDirector50706460004
    STANFORD, Clifford Martin
    Brusselsesteenweg 231 (3 Eme Etage)
    3080 Tervueren
    Brussels
    Belgium
    Director
    Brusselsesteenweg 231 (3 Eme Etage)
    3080 Tervueren
    Brussels
    Belgium
    BritishDirector62121110002
    TOBIN, Michael
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    EnglandBritishChief Executive82337350003
    WADCOCK, Trevor Anthony
    89 Victoria Road
    OX2 7QG Oxford
    Director
    89 Victoria Road
    OX2 7QG Oxford
    BritishCompany Director79133200002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TELECITYGROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Apr 06, 2016
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00153088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TELECITYGROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 24, 2016
    Delivered On Apr 04, 2016
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Equinix, Inc.
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    • Oct 04, 2016All of the property or undertaking has been released from the charge (MR05)
    • Sep 08, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 23, 2016
    Delivered On Apr 05, 2016
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Equinix, Inc.
    Transactions
    • Apr 05, 2016Registration of a charge (MR01)
    • Sep 15, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 23, 2016
    Delivered On Apr 04, 2016
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Equinix, Inc.
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 23, 2016
    Delivered On Apr 04, 2016
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Equinix, Inc.
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    • Oct 04, 2016All of the property or undertaking has been released from the charge (MR05)
    • Sep 08, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 23, 2016
    Delivered On Apr 04, 2016
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Equinix, Inc.
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    • Sep 08, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 30, 2015
    Delivered On Feb 04, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2015Registration of a charge (MR01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 30, 2015
    Delivered On Feb 04, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2015Registration of a charge (MR01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 30, 2015
    Delivered On Feb 04, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2015Registration of a charge (MR01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2013
    Delivered On Oct 11, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 06, 2013
    Delivered On Sep 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 2013Registration of a charge (MR01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2013
    Delivered On Aug 06, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Group debenture
    Created On Nov 02, 2012
    Delivered On Nov 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Nov 08, 2012Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Charge over shares
    Created On Dec 15, 2011
    Delivered On Dec 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares together with any substituted or redenominated securities, all dividends, all stocks shares rights money or property accruing thereto see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 22, 2011Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Securities account pledge agreement
    Created On May 06, 2011
    Delivered On May 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due not exceeding a maximum aggregate principal amount of £300,000,000 from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged account, means the pledged securities account and/or the pledged bank account see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 2011Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Agreement and deed of first ranking pledge of shares
    Created On Feb 09, 2010
    Delivered On Feb 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the present shares being 182 shares, each share with a nominal value of €100 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 2010Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Charge over shares
    Created On Feb 09, 2010
    Delivered On Feb 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, all the shares together with any substituted or redenominated securities, all dividends. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Feb 18, 2010Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    First priority pledge agreement
    Created On Feb 09, 2010
    Delivered On Feb 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the pledged assets. Pledged assets means the shares and the related rights. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Feb 18, 2010Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Securities account pledge agreement
    Created On Feb 09, 2010
    Delivered On Feb 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due not exceeding a maximum aggregate principal amount of £200,000,000 from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged account means the pledged securities account and/or the pledged bank account. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Feb 18, 2010Registration of a charge (MG01)
    • May 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Group debenture
    Created On Feb 09, 2010
    Delivered On Feb 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Feb 18, 2010Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    First priority pledge agreement
    Created On Dec 03, 2009
    Delivered On Dec 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due of each present or future obligor to the chargee and or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged assets being the shares and the related rights;shares means 1000 shares evidenced by the share certificate see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 10, 2009Registration of a charge (MG01)
    • Mar 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Agreement and deed of first ranking pledge
    Created On Oct 30, 2007
    Delivered On Nov 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured parties (or any of them) and the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The present shares and all cash dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    • Mar 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Group debenture
    Created On Oct 30, 2007
    Delivered On Nov 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (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
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    • Mar 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Oct 30, 2007
    Delivered On Nov 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the shares and all dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    • Mar 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Agreement and deed of first ranking pledge
    Created On Sep 19, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First priority right of disclosed pledge,all cash dividends,all shares and rights,monies and other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Sep 18, 2006
    Delivered On Sep 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
    • Barclays Bank PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Securityagent)
    Transactions
    • Sep 30, 2006Registration of a charge (395)
    • Nov 16, 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