NETSCALIBUR UK HOLDINGS LIMITED

NETSCALIBUR UK HOLDINGS LIMITED

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

    Company NameNETSCALIBUR UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04006766
    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 NETSCALIBUR UK HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is NETSCALIBUR UK HOLDINGS LIMITED located?

    Registered Office Address
    110 High Holborn
    WC1V 6JS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NETSCALIBUR UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISP HOLDINGS LIMITEDJun 22, 2000Jun 22, 2000
    TRUSHELFCO (NO.2672) LIMITEDJun 02, 2000Jun 02, 2000

    What are the latest accounts for NETSCALIBUR UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for NETSCALIBUR 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

    1 pagesDS01

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Notification of Netscalibur Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Nigel Robert Fairhurst as a person with significant control on Feb 07, 2019

    1 pagesPSC07

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on Jul 30, 2020

    1 pagesAD01

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Termination of appointment of Michel Francois Robert as a director on Jan 29, 2020

    1 pagesTM01

    Termination of appointment of Michel Robert as a secretary on Jan 29, 2020

    1 pagesTM02

    Cessation of Michel Francois Robert as a person with significant control on Jan 29, 2020

    1 pagesPSC07

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Notification of Nigel Robert Fairhurst as a person with significant control on Feb 07, 2019

    2 pagesPSC01

    Appointment of Mr Nigel Robert Fairhurst as a director on Feb 07, 2019

    2 pagesAP01

    Termination of appointment of Charles Nasser as a director on Feb 07, 2019

    1 pagesTM01

    Cessation of Charles Nasser as a person with significant control on Feb 07, 2019

    1 pagesPSC07

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Jun 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 100,002
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Who are the officers of NETSCALIBUR UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRHURST, Nigel Robert
    High Holborn
    WC1V 6JS London
    110
    England
    Director
    High Holborn
    WC1V 6JS London
    110
    England
    EnglandBritishFinance Director152901050001
    DOOLEY, Frank Martin
    Upper Flat
    10 Offley Road
    SW9 0LS London
    Secretary
    Upper Flat
    10 Offley Road
    SW9 0LS London
    IrishAccountant Acca113390910001
    GUNN, Jamie Stewart
    Willowcroft
    Marsh
    HP17 8SP Aylesbury
    Buckinghamshire
    Secretary
    Willowcroft
    Marsh
    HP17 8SP Aylesbury
    Buckinghamshire
    British73656340006
    LINDBACK, Leif
    35 Walford Road
    N16 8EF London
    Secretary
    35 Walford Road
    N16 8EF London
    Norwegian70827790001
    ROBERT, Michel
    Ladbroke Grove
    W11 2PA London
    50
    United Kingdom
    Secretary
    Ladbroke Grove
    W11 2PA London
    50
    United Kingdom
    150108030001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    CAIO, Francesco
    Corso Magenta 60
    Milan
    20122
    Italy
    Director
    Corso Magenta 60
    Milan
    20122
    Italy
    ItalianExecutive73843190003
    DOOLEY, Frank Martin
    Upper Flat
    10 Offley Road
    SW9 0LS London
    Director
    Upper Flat
    10 Offley Road
    SW9 0LS London
    EnglandIrishCfo113390910001
    GARRAFFO, Paolo
    85 Coleherne Court
    Old Brompton Road
    SW5 0EE London
    Director
    85 Coleherne Court
    Old Brompton Road
    SW5 0EE London
    ItalianHead Of M & A73656390002
    GUNN, Jamie Stewart
    Willowcroft
    Marsh
    HP17 8SP Aylesbury
    Buckinghamshire
    Director
    Willowcroft
    Marsh
    HP17 8SP Aylesbury
    Buckinghamshire
    BritishFinance Director73656340006
    HOCH, James Stevenson
    42 Tite Street
    SW3 4JA London
    Director
    42 Tite Street
    SW3 4JA London
    BritishBanker54994030001
    NASSER, Charles
    Flat 8 Parkmount Lodge
    12-14 Reeves Mews
    W1K 2EG London
    Director
    Flat 8 Parkmount Lodge
    12-14 Reeves Mews
    W1K 2EG London
    United KingdomBritishDirector72556330006
    RAWLINSON, Stephen
    32a Broomfield Avenue
    Palmers Green
    N13 4JN London
    Director
    32a Broomfield Avenue
    Palmers Green
    N13 4JN London
    BritishDirector70397740002
    ROBERT, Michel Francois
    Ladbroke Grove
    W11 2PA London
    50
    United Kingdom
    Director
    Ladbroke Grove
    W11 2PA London
    50
    United Kingdom
    United KingdomFrenchMd100393880002
    ROBERTS, Christopher
    3 Bolingbroke Road
    W14 0AJ London
    Director
    3 Bolingbroke Road
    W14 0AJ London
    BritishSolicitor70690830001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    WHELTON, Martin Anthony
    Pitt's Walk Bowling Green Close
    SW15 3TE London
    Director
    Pitt's Walk Bowling Green Close
    SW15 3TE London
    BritishSolicitor10466410002
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of NETSCALIBUR UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Robert Fairhurst
    High Holborn
    WC1V 6JS London
    110
    England
    Feb 07, 2019
    High Holborn
    WC1V 6JS London
    110
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michel Francois Robert
    21 Southampton Row
    London
    WC1B 5HA
    Apr 06, 2016
    21 Southampton Row
    London
    WC1B 5HA
    Yes
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Charles Nasser
    21 Southampton Row
    London
    WC1B 5HA
    Apr 06, 2016
    21 Southampton Row
    London
    WC1B 5HA
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    High Holborn
    WC1V 6JS London
    110
    England
    Apr 06, 2016
    High Holborn
    WC1V 6JS London
    110
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03940889
    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.

    Does NETSCALIBUR UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 25, 2003
    Delivered On Aug 08, 2003
    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
    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
    • Headstart Class F Holdings Limited
    Transactions
    • Aug 08, 2003Registration of a charge (395)
    • Jun 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 25, 2003
    Delivered On Jul 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2003Registration of a charge (395)
    • Nov 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Floating rate loan notes due 2003
    Created On Jun 30, 2000
    Delivered On Jul 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connnection with the floating rate loan notes due 2003 of the company as constituted by a deed entered into by the company on 30TH june 2000
    Short particulars
    First fixed charge all the company's right title and interest in and to the deposit account and the deposit with the deposit account being an interest bearing sterling deposit of the company with abn amro bank b,V. (Account number 4008 2490 sort code 40 50 30 ref;-direct connection) and includes any renewal or re-designation thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Benedict James Knox
    • On 30TH June 2000 by the Company)
    • Julian Cordell Hayward(Or Any Other Persons for the Time Being Entered in the Register of Noteholders Maintained by the Company Pursuant to the Provisions of the Deed Constituting Floating Rate Loan Notes 2003 Made
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    • Jul 18, 2003Statement 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