CELLNEX UK LIMITED

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

    Company NameCELLNEX UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05153745
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CELLNEX UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHERE GROUP LIMITEDJul 27, 2004Jul 27, 2004
    CONTINENTAL SHELF 306 LIMITEDJun 15, 2004Jun 15, 2004

    What are the latest accounts for CELLNEX UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for CELLNEX UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Oscar Cabezuela Gonzalez as a director on Feb 24, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 7
    3 pagesSH01

    Change of details for Cellnex Telecom S.A. as a person with significant control on Oct 09, 2017

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2023

    69 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Oscar Cabezuela Gonzalez as a director on Mar 14, 2024

    2 pagesAP01

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

    1 pagesTM01

    Second filing for the appointment of Carolina Cuartero Pelegay as a director

    3 pagesRP04AP01

    Appointment of Gianluca Landolina as a director on Nov 14, 2023

    2 pagesAP01

    Appointment of Carolina Cuartero Pelegay as a director on Nov 14, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 20, 2023Clarification A SECOND FILED AP01 WAS REGISTERED ON 20/11/2023.

    Appointment of Simone Battiferri as a director on Nov 14, 2023

    2 pagesAP01

    Appointment of Virginia Virgos Navarro as a director on Nov 14, 2023

    2 pagesAP01

    Appointment of Ms Rachael Whitaker as a secretary on Nov 10, 2023

    2 pagesAP03

    Termination of appointment of Alexandre Mestre Molins as a director on Oct 31, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    66 pagesAA

    Confirmation statement made on Jun 15, 2023 with updates

    4 pagesCS01

    Termination of appointment of David William Crawford as a director on Jan 31, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    63 pagesAA

    Statement of capital following an allotment of shares on Nov 10, 2022

    • Capital: GBP 6
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 10, 2022

    • Capital: GBP 5
    3 pagesSH01

    Registration of charge 051537450004, created on Sep 27, 2022

    23 pagesMR01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alexander James Woodward as a director on May 11, 2022

    1 pagesTM01

    Termination of appointment of Peter Charles Collins as a director on Feb 28, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    59 pagesAA

    Who are the officers of CELLNEX UK 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
    315917800001
    BATTIFERRI, Simone
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    ItalyItalianCoo315920410001
    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 KingdomSpanishUk Deputy Managing Director315957980001
    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
    ItalyItalianUk Managing Director315931400001
    VIRGOS NAVARRO, Virginia
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    SpainSpanishGeneral Counsel315920240001
    DOWNS, Steven George
    Scarecrows
    66 Leas Road
    CR6 9LL Warlingham
    Surrey
    Secretary
    Scarecrows
    66 Leas Road
    CR6 9LL Warlingham
    Surrey
    British16641880002
    LEWIS, Neil Dewar
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    Secretary
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    BritishInvestment Banker103229440001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    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
    SpainSpanishManaging Director263042510001
    COLBOURNE, Edward Jack
    Flanchford Road
    W12 9ND London
    4
    Director
    Flanchford Road
    W12 9ND London
    4
    EnglandBritishDirector69529280003
    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
    EnglandBritishDirector236059810001
    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
    EnglandBritishDirector315434370001
    CREMONESI, Gianmarco Ernesto Maria
    20143 Milan
    Via Malaga 4
    Italy
    Director
    20143 Milan
    Via Malaga 4
    Italy
    ItalyItalianChief Financial Officer148055520001
    EHRKE, Christopher Charles
    c/o Cellnex Uk Limited
    55 Old Broad Street
    EC2M 1RX London
    Broadstreet House
    United Kingdom
    Director
    c/o Cellnex Uk Limited
    55 Old Broad Street
    EC2M 1RX London
    Broadstreet House
    United Kingdom
    EnglandBritishDirector167419400001
    ELLIMAN, Andrew John Charles
    Staple Lane
    GU5 9TE Shere
    Stapledown
    Surrey
    Uk
    Director
    Staple Lane
    GU5 9TE Shere
    Stapledown
    Surrey
    Uk
    EnglandBritishNone45094410002
    ELLIMAN, Andrew John Charles
    Staple Down
    Staple Lane
    GU5 9TE Shere
    Surrey
    Director
    Staple Down
    Staple Lane
    GU5 9TE Shere
    Surrey
    EnglandBritishManaging Director45094410002
    GATEHOUSE, Mary Annabel
    Broadgate Circle
    EC2M 2QS London
    1 - 2
    United Kingdom
    Director
    Broadgate Circle
    EC2M 2QS London
    1 - 2
    United Kingdom
    United KingdomBritishLawyer133307340002
    GONZALEZ, Oscar Cabezuela
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    SpainSpanishLawyer321038050001
    GRAY, Stuart David
    c/o Cellnex Uk Limited
    55 Old Broad Street
    EC2M 1RX London
    Broadstreet House
    United Kingdom
    Director
    c/o Cellnex Uk Limited
    55 Old Broad Street
    EC2M 1RX London
    Broadstreet House
    United Kingdom
    United KingdomBritishDirector142845940004
    HINCHLIFFE, Peter Michael
    91 Ashcombe Road
    RH4 1LW Dorking
    Surrey
    Director
    91 Ashcombe Road
    RH4 1LW Dorking
    Surrey
    EnglandBritishLawyer Ombudsman60300670001
    HUMPHREY, David Alexander
    Brook Lodge
    Brook Lane
    PO7 4TF Hambledon
    Hampshire
    Director
    Brook Lodge
    Brook Lane
    PO7 4TF Hambledon
    Hampshire
    BritishDirector83197480003
    INNES, Paul
    Hollybush Lane
    UB9 4HG Denham
    Hollybush Farm
    Uxbridge
    Uk
    Director
    Hollybush Lane
    UB9 4HG Denham
    Hollybush Farm
    Uxbridge
    Uk
    United KingdomBritishNone99056800002
    INNES, Paul
    88 Swakeleys Drive
    UB10 8QG Uxbridge
    Middlesex
    Director
    88 Swakeleys Drive
    UB10 8QG Uxbridge
    Middlesex
    United KingdomBritishCompany Director99056800001
    KILKENNY, Patrick Michael
    Sydney Road
    Raynes Park
    SW20 8EG London
    27
    Director
    Sydney Road
    Raynes Park
    SW20 8EG London
    27
    UkIrishAccountant151469560001
    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
    SpainSpanishManager217054860001
    O'BRIEN, John James
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    Director
    27 Kings Road
    HP4 3BH Berkhamsted
    Hertfordshire
    EnglandBritishDirector10279340001
    SAVAGE, William Sidney
    87b Stockwell Park Road
    SW9 0DB London
    1st/2nd Floor
    Director
    87b Stockwell Park Road
    SW9 0DB London
    1st/2nd Floor
    United KingdomBritishMarketer146625680001
    SPELMAN, Mary Margaret
    Royal Herbert Pavilions
    Gilbert Close
    SE18 4PR London
    Flat 5 Mennie House
    Director
    Royal Herbert Pavilions
    Gilbert Close
    SE18 4PR London
    Flat 5 Mennie House
    IrishDirector130422120001
    WOODWARD, Alexander James
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    SpainBritishChartered Accountant133307200001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of CELLNEX UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cellnex Telecom S.A.
    Juan Esplandiu
    28007 Madrid
    11-13
    Spain
    Oct 11, 2016
    Juan Esplandiu
    28007 Madrid
    11-13
    Spain
    No
    Legal FormPublic Company
    Country RegisteredSpain
    Legal AuthoritySpain
    Place RegisteredMercantile Registry Of Barcelona, Spain
    Registration NumberA64907306
    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 CELLNEX UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 27, 2022
    Delivered On Sep 29, 2022
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Caixabank, S.A. UK Branch, 8 Floor 63 St Mary Axe, London, EC3A 8AA as Security Agent (As Trustee for Each of the Secured Parties)
    Transactions
    • Sep 29, 2022Registration of a charge (MR01)
    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
    • Coöperatieve Rabobank U.A. as Security Agent (As Trustee for Each of the Secured Parties)
    Transactions
    • Feb 04, 2016Registration of a charge (MR01)
    • Nov 04, 2016Satisfaction of a charge (MR04)
    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
    • Babcock & Brown Limited the Security Trustee
    Transactions
    • Jan 10, 2005Registration of a charge (395)
    • Apr 20, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Jarvis PLC
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    • Sep 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    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