NETSCALIBUR UK HOLDINGS LIMITED
Overview
Company Name | NETSCALIBUR UK HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04006766 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NETSCALIBUR UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ISP HOLDINGS LIMITED | Jun 22, 2000 | Jun 22, 2000 |
TRUSHELFCO (NO.2672) LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for NETSCALIBUR UK HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for NETSCALIBUR UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Netscalibur Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Nigel Robert Fairhurst as a person with significant control on Feb 07, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on Jul 30, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Michel Francois Robert as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michel Robert as a secretary on Jan 29, 2020 | 1 pages | TM02 | ||||||||||
Cessation of Michel Francois Robert as a person with significant control on Jan 29, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Notification of Nigel Robert Fairhurst as a person with significant control on Feb 07, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Nigel Robert Fairhurst as a director on Feb 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Nasser as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Charles Nasser as a person with significant control on Feb 07, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Who are the officers of NETSCALIBUR UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAIRHURST, Nigel Robert | Director | High Holborn WC1V 6JS London 110 England | England | British | Finance Director | 152901050001 | ||||
DOOLEY, Frank Martin | Secretary | Upper Flat 10 Offley Road SW9 0LS London | Irish | Accountant Acca | 113390910001 | |||||
GUNN, Jamie Stewart | Secretary | Willowcroft Marsh HP17 8SP Aylesbury Buckinghamshire | British | 73656340006 | ||||||
LINDBACK, Leif | Secretary | 35 Walford Road N16 8EF London | Norwegian | 70827790001 | ||||||
ROBERT, Michel | Secretary | Ladbroke Grove W11 2PA London 50 United Kingdom | 150108030001 | |||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
CAIO, Francesco | Director | Corso Magenta 60 Milan 20122 Italy | Italian | Executive | 73843190003 | |||||
DOOLEY, Frank Martin | Director | Upper Flat 10 Offley Road SW9 0LS London | England | Irish | Cfo | 113390910001 | ||||
GARRAFFO, Paolo | Director | 85 Coleherne Court Old Brompton Road SW5 0EE London | Italian | Head Of M & A | 73656390002 | |||||
GUNN, Jamie Stewart | Director | Willowcroft Marsh HP17 8SP Aylesbury Buckinghamshire | British | Finance Director | 73656340006 | |||||
HOCH, James Stevenson | Director | 42 Tite Street SW3 4JA London | British | Banker | 54994030001 | |||||
NASSER, Charles | Director | Flat 8 Parkmount Lodge 12-14 Reeves Mews W1K 2EG London | United Kingdom | British | Director | 72556330006 | ||||
RAWLINSON, Stephen | Director | 32a Broomfield Avenue Palmers Green N13 4JN London | British | Director | 70397740002 | |||||
ROBERT, Michel Francois | Director | Ladbroke Grove W11 2PA London 50 United Kingdom | United Kingdom | French | Md | 100393880002 | ||||
ROBERTS, Christopher | Director | 3 Bolingbroke Road W14 0AJ London | British | Solicitor | 70690830001 | |||||
ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
WHELTON, Martin Anthony | Director | Pitt's Walk Bowling Green Close SW15 3TE London | British | Solicitor | 10466410002 | |||||
ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of NETSCALIBUR UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Nigel Robert Fairhurst | Feb 07, 2019 | High Holborn WC1V 6JS London 110 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michel Francois Robert | Apr 06, 2016 | 21 Southampton Row London WC1B 5HA | Yes | ||||||||||
Nationality: French Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Charles Nasser | Apr 06, 2016 | 21 Southampton Row London WC1B 5HA | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Netscalibur Limited | Apr 06, 2016 | High Holborn WC1V 6JS London 110 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NETSCALIBUR UK HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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