COLT TELECOM FINANCE DENMARK

COLT TELECOM FINANCE DENMARK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOLT TELECOM FINANCE DENMARK
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 04421601
    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 COLT TELECOM FINANCE DENMARK?

    • Other telecommunications activities (61900) / Information and communication

    Where is COLT TELECOM FINANCE DENMARK located?

    Registered Office Address
    Colt House
    20 Great Eastern Street
    EC2A 3EH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLT TELECOM FINANCE DENMARK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COLT TELECOM FINANCE DENMARK?

    Last Confirmation Statement Made Up ToApr 05, 2025
    Next Confirmation Statement DueApr 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2024
    OverdueNo

    What are the latest filings for COLT TELECOM FINANCE DENMARK?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Apr 05, 2024 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Articles be amended by deleting all provisions of the companys mem and arts which by virtue of section 28 companies act 2006 08/01/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Charles William Foster-Kemp as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Gary Stephen Carr as a director on Feb 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Apr 05, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Apr 05, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Apr 05, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Annual report for 31/12/2019 is approved and director authorised to sign 27/11/2020
    RES13

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Apr 05, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allotment of 858518 ordinary shares to colt techno,ogy services group LIMITED 26/07/2019
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allotment of 552727 ordinary shares to colt technology services group LIMITED 19/08/2019
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allotmrnt of 8373163 ord shares to colt technology services group LTD 16/09/2019
    RES13

    Appointment of Ms Nadine-Ruth Paula Ramasamy as a director on Aug 28, 2019

    2 pagesAP01

    Termination of appointment of Esmee Alicen Devi Chengapen as a director on Aug 28, 2019

    1 pagesTM01

    Who are the officers of COLT TELECOM FINANCE DENMARK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMASAMY, Nadine-Ruth Paula
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Secretary
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    261108000001
    FOSTER-KEMP, Charles William
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Director
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    United KingdomBritishVice President Global Tax81921610005
    PAIN, Caroline Emma Griffin
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Director
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    United KingdomBritishLawyer106529960001
    RAMASAMY, Nadine Paula, Ms.
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Director
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    EnglandGermanSolicitor263984270001
    BENIS, Victoria, Ms.
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    Secretary
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    181781330001
    CHENGAPEN, Esmee Alicen Devi
    2a Rue Albert Borschette
    L-1246 Luxembourg
    K2 Building, Forte 1
    Luxembourg
    Luxembourg
    Secretary
    2a Rue Albert Borschette
    L-1246 Luxembourg
    K2 Building, Forte 1
    Luxembourg
    Luxembourg
    204580010001
    CHENGAPEN, Esmee Alicen Devi
    Rue General Omar Bradley
    L-1279 Merl
    3
    Luxembourg
    Secretary
    Rue General Omar Bradley
    L-1279 Merl
    3
    Luxembourg
    British139205730001
    CHENGAPEN, Victoria Alison Devi
    2a Rue Albert Borschette
    L-1246 Luxembourg
    K2 Building, Forte 1
    Luxembourg
    Secretary
    2a Rue Albert Borschette
    L-1246 Luxembourg
    K2 Building, Forte 1
    Luxembourg
    204579590001
    GAUGHAN, Clare
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    Secretary
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    167898260001
    HORNBUCKLE, Sarah Michella
    Craven Avenue
    W5 2SY London
    19
    Secretary
    Craven Avenue
    W5 2SY London
    19
    British111693880002
    JENKINS, Mark Andrew
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    Secretary
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    BritishLawyer96552770001
    SHARIF, Mazin
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    Secretary
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    BritishIntil Finance Director95858730001
    BÉNIS, Victoria
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    Director
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    LuxembourgFrenchCompany Secretary184633000001
    CARR, Gary Stephen
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Director
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    United KingdomBritishGroup Financial Controller203309370001
    CHENGAPEN, Esmee Alicen Devi
    2a Rue Albert Borschette
    L-1246 Luxembourg
    K2 Building, Forte 1
    Luxembourg
    Luxembourg
    Director
    2a Rue Albert Borschette
    L-1246 Luxembourg
    K2 Building, Forte 1
    Luxembourg
    Luxembourg
    LuxembourgBritishCompany Secretary204573200001
    HARRISON, Martin Christopher James
    45 Elmwood Road
    W4 3DY London
    Director
    45 Elmwood Road
    W4 3DY London
    EnglandBritishChartered Accountant96190590001
    HEWITT, Matthew
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    Director
    20 Great Eastern Street
    EC2A 3EH London
    Colt House
    England
    EnglandBritishTax Director156678530001
    INGENERI, Lawrence Michael
    Flat 78 20 Abbey Road
    NW8 9BW London
    Director
    Flat 78 20 Abbey Road
    NW8 9BW London
    AmericanChief Financial Officer53134100002
    JARVIS, Clive
    44 Nightingale Road
    TW12 3HZ Hampton
    Middlesex
    Director
    44 Nightingale Road
    TW12 3HZ Hampton
    Middlesex
    United KingdomBritishAccountant124341140001
    JENKINS, Mark Andrew
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    Director
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    EnglandBritishLawyer96552770001
    MANNING, Peter David
    18 Woodchester Park
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    18 Woodchester Park
    HP9 2TU Beaconsfield
    Buckinghamshire
    BritishDirector73983570002
    PATMORE, Lynne Marie
    Chalfont Road
    OX2 6TL Oxford
    9
    Oxfordshire
    Director
    Chalfont Road
    OX2 6TL Oxford
    9
    Oxfordshire
    EnglandBritishChartered Accountant96762510001
    POWELL, Andrew James
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    Director
    Beaufort House
    15 St Botolph Street
    EC3A 7QN London
    England
    EnglandBritishChief Operating Officer158217960001
    PRICE, Prescott Edwin
    8 Waldron Mews
    SW3 5BT London
    Director
    8 Waldron Mews
    SW3 5BT London
    United KingdomBritishBusinessman190131230001
    SHARIF, Mazin
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    Director
    2 Macraes Walk
    Wargrave
    RG10 8LN Reading
    United KingdomBritishIntil Finance Director95858730001
    SMALL, Gerard Noel
    3 Herschel Grange
    Warfield
    RG42 6AT Bracknell
    Berkshire
    Director
    3 Herschel Grange
    Warfield
    RG42 6AT Bracknell
    Berkshire
    United KingdomIrishAccountant81492100001
    SMEE, Philip James Brock Mcneill
    84 North Road
    Kew
    TW9 4HQ Richmond
    Surrey
    Director
    84 North Road
    Kew
    TW9 4HQ Richmond
    Surrey
    BritishHead Of Taxation100048500001
    SPANG, Detlef
    3 Blenheim Place
    TW11 8NZ Teddington
    Middlesex
    Director
    3 Blenheim Place
    TW11 8NZ Teddington
    Middlesex
    United KingdomGermanManaging Director123909530001
    STAVELEY, Charles Andrew Rover
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    Director
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    EnglandBritishAccountant133771640001

    What are the latest statements on persons with significant control for COLT TELECOM FINANCE DENMARK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 05, 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

    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