VERIZON CONNECT UK LIMITED
Overview
Company Name | VERIZON CONNECT UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05265904 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VERIZON CONNECT UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VERIZON CONNECT UK LIMITED located?
Registered Office Address | Reading International Business Park Basingstoke Road RG2 6DA Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VERIZON CONNECT UK LIMITED?
Company Name | From | Until |
---|---|---|
FLEETMATICS (UK) LIMITED | Oct 21, 2004 | Oct 21, 2004 |
What are the latest accounts for VERIZON CONNECT UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VERIZON CONNECT UK LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2026 |
---|---|
Next Confirmation Statement Due | Aug 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2025 |
Overdue | No |
What are the latest filings for VERIZON CONNECT UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||||||
Cessation of Verizon Uk Financing Limited as a person with significant control on Jun 04, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Verizon Communications Inc. as a person with significant control on Jun 04, 2025 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Paul Molamphy as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Oct 21, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 03, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 02, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 21, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||||||
Notification of Verizon Uk Financing Limited as a person with significant control on Nov 30, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jul 01, 2021 | 2 pages | PSC09 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of VERIZON CONNECT UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AITKENHEAD, Clare Brenda | Director | Imperial Way RG2 0TD Reading Imperium Berkshire United Kingdom | England | British | Accounting Director | 56747830002 | ||||
MITCHELL, Peter | Director | Mountpleasant Avenue Upper Rathmines 25 Dublin 6 Ireland | Ireland | Irish | None | 220073170001 | ||||
KEATING, Ken | Secretary | 24 Leopardstown Grove Leopardstown IRISH Co Dublin Republic Of Ireland | Irish | 100896930001 | ||||||
MURPHY, Eric | Secretary | 88 Rockford Manor Stradbrook Road IRISH Blackrock Co Dublin Ireland | Irish | Accountant | 104286140001 | |||||
NORTON, David | Secretary | 2nd Floor Beaux Lane House, Mercer Street Lower Dublin C/C Maples Fs Dublin 2 Ireland | Irish | Financial Controller | 127359070001 | |||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARNOLD, Anthony | Director | Shantasree 134 Hilmanton Lower Earley RG6 4HJ Reading Berkshire | England | British | Director | 65728080001 | ||||
BEAMISH, William | Director | Palo Alto Ballybride Rathmichael Co Dublin Ireland | Ireland | Irish | Ceo | 167448240001 | ||||
FLETT, Andrew | Director | Beacontree Plaza Gillette Way RG2 0BS Reading Unit 4 Berkshire Uk | Usa | Canadian | Director | 165862070001 | ||||
GOGGIN, John Joseph | Director | Jenal Newton Grove Eadestown IRISH Naas Co Kildare Ireland | Irish | Company Director | 94615490001 | |||||
KEATING, James | Director | Robinscourt Model Farm Road IRISH Cork County Cork Ireland | Ireland | Irish | Company Director | 34330720001 | ||||
KEATING, Ken | Director | 24 Leopardstown Grove Leopardstown IRISH Co Dublin Republic Of Ireland | Irish | Accountant | 100896930001 | |||||
KEATING, Ken | Director | 24 Leopardstown Grove Leopardstown IRISH Co Dublin Republic Of Ireland | Irish | Accountant | 100896930001 | |||||
LIFSHATZ, Stephen | Director | 2nd Floor Beaux Lane House, Mercer Street Lower Dublin C/O Maples Fs Dublin 2 Ireland | Usa | American | Director | 165862180002 | ||||
MOLAMPHY, John Paul | Director | Imperial Way RG2 0TD Reading Imperium Berkshire United Kingdom | Ireland | Irish | Vice President Software Engineering | 224359780001 | ||||
NORTON, David | Director | 2nd Floor, Beaux Lane House Mercer Street Lower Dublin C/O Maples Fs Dublin 2 Italy | Ireland | Irish | Director | 127359070001 | ||||
TRAVERS, James | Director | 2nd Floor Beaux Lane House, Mercer Street Lower Dublin 2 C/O Maples Fs Dublin 2 Ireland | Usa | American | Director | 165862370002 |
Who are the persons with significant control of VERIZON CONNECT UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Verizon Communications Inc. | Jun 04, 2025 | Avenue Of The Americas 10036 New York City 1095 New York United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Verizon Uk Financing Limited | Nov 30, 2016 | Basingstoke Road RG2 6DA Reading Reading International Business Park United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for VERIZON CONNECT UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 21, 2016 | Nov 30, 2016 | The 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