CELLNEX CONNECTIVITY SOLUTIONS LIMITED

CELLNEX CONNECTIVITY SOLUTIONS LIMITED

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

    Company NameCELLNEX CONNECTIVITY SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04134381
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CELLNEX CONNECTIVITY SOLUTIONS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is CELLNEX CONNECTIVITY SOLUTIONS LIMITED located?

    Registered Office Address
    R+, 4th Floor
    2 Blagrave Street
    RG1 1AZ Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CELLNEX CONNECTIVITY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QS4 LIMITEDAug 07, 2003Aug 07, 2003
    QUINTEL S4 LIMITEDFeb 09, 2001Feb 09, 2001
    NOVELPLAIN LIMITEDJan 02, 2001Jan 02, 2001

    What are the latest accounts for CELLNEX CONNECTIVITY SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CELLNEX CONNECTIVITY SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for CELLNEX CONNECTIVITY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Stephen John Cray as a director on Oct 16, 2025

    2 pagesAP01

    Termination of appointment of Carolina Cuartero Pelegay as a director on Oct 22, 2025

    1 pagesTM01

    Termination of appointment of Paul Ralph Stonadge as a director on Oct 16, 2025

    1 pagesTM01

    Second filing for the appointment of Mr Caio Vaz Monteiro as a director

    3 pagesRP04AP01

    Appointment of Mr Caio Vaz Monteiro as a director on Jun 26, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 15, 2025Clarification A second filed AP01 was registered on 15/07/2025.

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Camilla Yvonne Bengtsdott Vautier as a director on Feb 25, 2025

    2 pagesAP01

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Alfonso Juan Alvarez Villamarin as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Articles 19.1 the company a sole dirctor the period approve and all decisions made and actions are ratiied and approved 20/11/2023
    RES13

    Statement of capital on Nov 27, 2023

    • Capital: GBP 1,685,028
    5 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Nov 24, 2023

    • Capital: GBP 1,685,028
    3 pagesSH19

    legacy

    4 pagesSH20

    Who are the officers of CELLNEX CONNECTIVITY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITAKER, Rachael
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Secretary
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    315917600001
    CRAY, Stephen John
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    EnglandBritish276617810001
    LANDOLINA, Gianluca
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    ItalyItalian315931930001
    MONTEIRO, Caio Vaz
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    EnglandBrazilian337852190001
    VAUTIER, Camilla Yvonne Bengtsdotter
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    United KingdomSwedish322602440001
    COCKSEDGE, Lisa Jayne
    4 The Croft
    Lodsworth
    GU28 9BW Petworth
    West Sussex
    Secretary
    4 The Croft
    Lodsworth
    GU28 9BW Petworth
    West Sussex
    British79743740001
    EDGERTON, Fleur Elizabeth
    Top Floor Flat
    3 Neal Street
    WC2H 9QL London
    Wc2 H9ql
    Secretary
    Top Floor Flat
    3 Neal Street
    WC2H 9QL London
    Wc2 H9ql
    Australian74435650001
    HARTE, Damien
    16 Kingsway Place
    EC1R 0UU London
    Secretary
    16 Kingsway Place
    EC1R 0UU London
    Irish123755430001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    WATSON, Michael David
    27 Highacre
    RH4 3BF Dorking
    Surrey
    Secretary
    27 Highacre
    RH4 3BF Dorking
    Surrey
    British63440350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALVAREZ VILLAMARIN, Alfonso Juan
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    SpainSpanish263042510001
    COLBOURNE, Edward Jack
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 54
    United Kingdom
    Director
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 54
    United Kingdom
    EnglandBritish69529280003
    COLLINS, Peter Charles
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    EnglandBritish236059810001
    CRAWFORD, David William
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    EnglandBritish315434370001
    CREMONESI, Gianmarco Ernesto Maria
    20143 Milan
    Via Malaga 4
    Italy
    Director
    20143 Milan
    Via Malaga 4
    Italy
    ItalyItalian148055520001
    CUARTERO PELEGAY, Carolina
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    United KingdomSpanish315957980001
    DAWSON, Gary William
    Rivendell
    Farley Street Nether Wallop
    SO20 8EQ Stockbridge
    Hampshire
    Director
    Rivendell
    Farley Street Nether Wallop
    SO20 8EQ Stockbridge
    Hampshire
    British93895580001
    EHRKE, Christopher Charles
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 54
    United Kingdom
    Director
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 54
    United Kingdom
    EnglandBritish167419400001
    ELLIMAN, Andrew John Charles
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 54
    United Kingdom
    Director
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 54
    United Kingdom
    EnglandBritish45094410002
    FERRERO, Graeme Tweedy
    21 Neville Avenue
    KT3 4SN New Malden
    Surrey
    Director
    21 Neville Avenue
    KT3 4SN New Malden
    Surrey
    EnglandBritish142329290001
    GATEHOUSE, Mary Annabel
    Albert Drive
    GU21 5RP Woking
    2 River Court
    United Kingdom
    Director
    Albert Drive
    GU21 5RP Woking
    2 River Court
    United Kingdom
    United KingdomBritish133307340002
    GRAY, Stuart David
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 54
    United Kingdom
    Director
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 54
    United Kingdom
    United KingdomBritish142845940004
    HARTE, Damien
    16 Kingsway Place
    EC1R 0UU London
    Director
    16 Kingsway Place
    EC1R 0UU London
    United KingdomIrish123755430001
    HUMPHREY, David Alexander
    Brook Lodge
    Brook Lane
    PO7 4TF Hambledon
    Hampshire
    Director
    Brook Lodge
    Brook Lane
    PO7 4TF Hambledon
    Hampshire
    British83197480003
    INNES, Paul
    Albert Drive
    GU21 5RP Woking
    2 River Court
    United Kingdom
    Director
    Albert Drive
    GU21 5RP Woking
    2 River Court
    United Kingdom
    United KingdomBritish99056800002
    KILKENNY, Patrick Michael
    Sydney Road
    Raynes Park
    SW20 8EG London
    27
    Director
    Sydney Road
    Raynes Park
    SW20 8EG London
    27
    UkIrish151469560001
    LEVINS, Colin Michael
    87 King James Avenue
    EN6 4LW Cuffley
    Hertfordshire
    Director
    87 King James Avenue
    EN6 4LW Cuffley
    Hertfordshire
    EnglandIrish152469230001
    LOVE, Graham Carvell
    Sugar Baker House
    Lombard Street Shackleford
    GU8 6BH Godalming
    Surrey
    Director
    Sugar Baker House
    Lombard Street Shackleford
    GU8 6BH Godalming
    Surrey
    British70683010002
    MATHERS, Lucy Alexandra
    67 Hither Farm Road
    Kidbrooke
    SE3 9QT London
    Director
    67 Hither Farm Road
    Kidbrooke
    SE3 9QT London
    British74435480001
    MCGILL, Christopher Charles
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    Director
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    United KingdomBritish140593930001
    MIDDLETON, Andrew Jonathan
    125 Pickersleigh Road
    WR14 2LF Malvern
    Worcestershire
    Director
    125 Pickersleigh Road
    WR14 2LF Malvern
    Worcestershire
    British76812770001
    MOLINS, Alexandre Mestre
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    SpainSpanish217487790001
    SAVAGE, William Sidney
    Stockwell Park Road
    SW9 0DB London
    1st/2nd Floors, 87b
    Director
    Stockwell Park Road
    SW9 0DB London
    1st/2nd Floors, 87b
    United KingdomBritish146625680001
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Director
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    EnglandBritish80817560001

    Who are the persons with significant control of CELLNEX CONNECTIVITY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cellnex Uk Midco Limited
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Apr 06, 2016
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number06548829
    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.

    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