CELLNEX UK CONSULTING LIMITED

CELLNEX UK CONSULTING LIMITED

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

    Company NameCELLNEX UK CONSULTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05153762
    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 UK CONSULTING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CELLNEX UK CONSULTING 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 CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHERE CONSULTING LIMITEDJul 27, 2004Jul 27, 2004
    CONTINENTAL SHELF 310 LIMITEDJun 15, 2004Jun 15, 2004

    What are the latest accounts for CELLNEX UK CONSULTING 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 UK CONSULTING LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for CELLNEX UK CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    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.

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The appointment in office of a sole director for the period is approved and all decisions made and actions taken by the sole director of the company during such period are ratified as if article 19.1 did not apply. 20/11/2023
    RES13

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

    3 pagesRP04AP01

    Appointment of Paul Stonadge as a director on Nov 14, 2023

    2 pagesAP01

    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 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

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    Who are the officers of CELLNEX UK CONSULTING 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
    315917630001
    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
    ItalyItalian315932570001
    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
    DOWNS, Steven George
    Scarecrows
    66 Leas Road
    CR6 9LL Warlingham
    Surrey
    Secretary
    Scarecrows
    66 Leas Road
    CR6 9LL Warlingham
    Surrey
    British16641880002
    INNES, Paul
    Albert Drive
    GU21 5RP Woking
    Unit 2, River Court
    Surrey
    Secretary
    Albert Drive
    GU21 5RP Woking
    Unit 2, River Court
    Surrey
    British146088250001
    LEWIS, Neil Dewar
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    Secretary
    Gowers
    Old Avenue
    KT13 0PS Weybridge
    Surrey
    British103229440001
    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
    SpainSpanish263042510001
    COLBOURNE, Edward Jack
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 55
    United Kingdom
    Director
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 55
    United Kingdom
    EnglandBritish69529280003
    COLBOURNE, Edward Jack
    Flanchford Road
    W12 9ND London
    4
    Director
    Flanchford Road
    W12 9ND London
    4
    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
    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
    EHRKE, Christopher Charles
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 55
    United Kingdom
    Director
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 55
    United Kingdom
    EnglandBritish167419400001
    ELLIMAN, Andrew John Charles
    Staple Down
    Staple Lane
    GU5 9TE Shere
    Surrey
    Director
    Staple Down
    Staple Lane
    GU5 9TE Shere
    Surrey
    EnglandBritish45094410002
    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 55
    United Kingdom
    Director
    c/o Cellnex Uk Limited
    Old Broad Street
    EC2M 1RX London
    Broadstreet House 55
    United Kingdom
    United KingdomBritish142845940004
    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
    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
    STONADGE, Paul Ralph
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    United KingdomBritish315932370001
    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
    SpainBritish217507460001
    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 CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cellnex Uk Midco Limited
    2 Blagrave Street
    RG1 1AZ Reading
    R+, 4th Floor
    United Kingdom
    Oct 18, 2017
    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.
    Shere Group Limited
    Broad Street House
    Old Broad Street
    EC2M 1RX London
    Cellnex Uk Limited
    England
    Apr 06, 2016
    Broad Street House
    Old Broad Street
    EC2M 1RX London
    Cellnex Uk Limited
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number05153745
    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