CELLNEX UK LIMITED
Overview
Company Name | CELLNEX UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05153745 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CELLNEX UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CELLNEX UK LIMITED located?
Registered Office Address | R+, 4th Floor 2 Blagrave Street RG1 1AZ Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CELLNEX UK LIMITED?
Company Name | From | Until |
---|---|---|
SHERE GROUP LIMITED | Jul 27, 2004 | Jul 27, 2004 |
CONTINENTAL SHELF 306 LIMITED | Jun 15, 2004 | Jun 15, 2004 |
What are the latest accounts for CELLNEX UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CELLNEX UK LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2025 |
---|---|
Next Confirmation Statement Due | Jun 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2024 |
Overdue | No |
What are the latest filings for CELLNEX UK LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Oscar Cabezuela Gonzalez as a director on Feb 24, 2025 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||||||
Change of details for Cellnex Telecom S.A. as a person with significant control on Oct 09, 2017 | 2 pages | PSC05 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 69 pages | AA | ||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Oscar Cabezuela Gonzalez as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Alfonso Juan Alvarez Villamarin as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||
Second filing for the appointment of Carolina Cuartero Pelegay as a director | 3 pages | RP04AP01 | ||||||
Appointment of Gianluca Landolina as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||
Appointment of Carolina Cuartero Pelegay as a director on Nov 14, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Simone Battiferri as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||
Appointment of Virginia Virgos Navarro as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||
Appointment of Ms Rachael Whitaker as a secretary on Nov 10, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Alexandre Mestre Molins as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 66 pages | AA | ||||||
Confirmation statement made on Jun 15, 2023 with updates | 4 pages | CS01 | ||||||
Termination of appointment of David William Crawford as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2021 | 63 pages | AA | ||||||
Statement of capital following an allotment of shares on Nov 10, 2022
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 10, 2022
| 3 pages | SH01 | ||||||
Registration of charge 051537450004, created on Sep 27, 2022 | 23 pages | MR01 | ||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Alexander James Woodward as a director on May 11, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Peter Charles Collins as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 59 pages | AA | ||||||
Who are the officers of CELLNEX UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITAKER, Rachael | Secretary | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | 315917800001 | |||||||
BATTIFERRI, Simone | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | Italy | Italian | Coo | 315920410001 | ||||
CUARTERO PELEGAY, Carolina | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | United Kingdom | Spanish | Uk Deputy Managing Director | 315957980001 | ||||
LANDOLINA, Gianluca | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | Italy | Italian | Uk Managing Director | 315931400001 | ||||
VIRGOS NAVARRO, Virginia | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | Spain | Spanish | General Counsel | 315920240001 | ||||
DOWNS, Steven George | Secretary | Scarecrows 66 Leas Road CR6 9LL Warlingham Surrey | British | 16641880002 | ||||||
LEWIS, Neil Dewar | Secretary | Gowers Old Avenue KT13 0PS Weybridge Surrey | British | Investment Banker | 103229440001 | |||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
ALVAREZ VILLAMARIN, Alfonso Juan | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | Spain | Spanish | Managing Director | 263042510001 | ||||
COLBOURNE, Edward Jack | Director | Flanchford Road W12 9ND London 4 | England | British | Director | 69529280003 | ||||
COLLINS, Peter Charles | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | England | British | Director | 236059810001 | ||||
CRAWFORD, David William | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | England | British | Director | 315434370001 | ||||
CREMONESI, Gianmarco Ernesto Maria | Director | 20143 Milan Via Malaga 4 Italy | Italy | Italian | Chief Financial Officer | 148055520001 | ||||
EHRKE, Christopher Charles | Director | c/o Cellnex Uk Limited 55 Old Broad Street EC2M 1RX London Broadstreet House United Kingdom | England | British | Director | 167419400001 | ||||
ELLIMAN, Andrew John Charles | Director | Staple Lane GU5 9TE Shere Stapledown Surrey Uk | England | British | None | 45094410002 | ||||
ELLIMAN, Andrew John Charles | Director | Staple Down Staple Lane GU5 9TE Shere Surrey | England | British | Managing Director | 45094410002 | ||||
GATEHOUSE, Mary Annabel | Director | Broadgate Circle EC2M 2QS London 1 - 2 United Kingdom | United Kingdom | British | Lawyer | 133307340002 | ||||
GONZALEZ, Oscar Cabezuela | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | Spain | Spanish | Lawyer | 321038050001 | ||||
GRAY, Stuart David | Director | c/o Cellnex Uk Limited 55 Old Broad Street EC2M 1RX London Broadstreet House United Kingdom | United Kingdom | British | Director | 142845940004 | ||||
HINCHLIFFE, Peter Michael | Director | 91 Ashcombe Road RH4 1LW Dorking Surrey | England | British | Lawyer Ombudsman | 60300670001 | ||||
HUMPHREY, David Alexander | Director | Brook Lodge Brook Lane PO7 4TF Hambledon Hampshire | British | Director | 83197480003 | |||||
INNES, Paul | Director | Hollybush Lane UB9 4HG Denham Hollybush Farm Uxbridge Uk | United Kingdom | British | None | 99056800002 | ||||
INNES, Paul | Director | 88 Swakeleys Drive UB10 8QG Uxbridge Middlesex | United Kingdom | British | Company Director | 99056800001 | ||||
KILKENNY, Patrick Michael | Director | Sydney Road Raynes Park SW20 8EG London 27 | Uk | Irish | Accountant | 151469560001 | ||||
MOLINS, Alexandre Mestre | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | Spain | Spanish | Manager | 217054860001 | ||||
O'BRIEN, John James | Director | 27 Kings Road HP4 3BH Berkhamsted Hertfordshire | England | British | Director | 10279340001 | ||||
SAVAGE, William Sidney | Director | 87b Stockwell Park Road SW9 0DB London 1st/2nd Floor | United Kingdom | British | Marketer | 146625680001 | ||||
SPELMAN, Mary Margaret | Director | Royal Herbert Pavilions Gilbert Close SE18 4PR London Flat 5 Mennie House | Irish | Director | 130422120001 | |||||
WOODWARD, Alexander James | Director | 2 Blagrave Street RG1 1AZ Reading R+, 4th Floor United Kingdom | Spain | British | Chartered Accountant | 133307200001 | ||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of CELLNEX UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cellnex Telecom S.A. | Oct 11, 2016 | Juan Esplandiu 28007 Madrid 11-13 Spain | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CELLNEX UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 27, 2022 Delivered On Sep 29, 2022 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 29, 2016 Delivered On Feb 04, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share charge | Created On Dec 22, 2004 Delivered On Jan 10, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares additional shares and derived assets and dividends,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share charge | Created On Jul 30, 2004 Delivered On Aug 11, 2004 | 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 By way of first fixed charge all the shares together with all distribution rights. 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