TELECITYGROUP INVESTMENTS LIMITED

TELECITYGROUP INVESTMENTS LIMITED

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

    Company NameTELECITYGROUP INVESTMENTS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 05505790
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TELECITYGROUP INVESTMENTS LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TELECITYGROUP INVESTMENTS LIMITED located?

    Registered Office Address
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Undeliverable Registered Office AddressNo

    What were the previous names of TELECITYGROUP INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3236 LIMITEDJul 03, 2007Jul 03, 2007
    INHOCO 3236 PUBLIC LIMITED COMPANYJul 12, 2005Jul 12, 2005

    What are the latest accounts for TELECITYGROUP INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TELECITYGROUP INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    1 pagesMISC

    Miscellaneous

    Copy of order for completion of merger
    19 pagesMISC

    Miscellaneous

    CB01 - notice of a cross border merger
    157 pagesMISC

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Jul 06, 2018 with updates

    4 pagesCS01

    Change of details for Telecity Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Dec 31, 2016

    29 pagesAA

    Confirmation statement made on Jul 12, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Phillip Leo Konieczny on Mar 01, 2017

    2 pagesCH01

    Appointment of Mr Phillip Leo Konieczny as a director on Dec 30, 2016

    2 pagesAP01

    Termination of appointment of David Crowther as a director on Dec 30, 2016

    1 pagesTM01

    All of the property or undertaking has been released from charge 055057900013

    1 pagesMR05

    Statement of capital following an allotment of shares on Sep 09, 2016

    • Capital: GBP 200,100,003
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth cap revoked and deleted 09/09/2016
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    2 pagesSH20

    Statement of capital on Sep 15, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelllation of share premium account 14/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Confirmation statement made on Jul 12, 2016 with updates

    28 pagesCS01

    Statement of capital following an allotment of shares on Jul 01, 2016

    • Capital: GBP 100,003
    3 pagesSH01

    Registration of charge 055057900013, created on Mar 23, 2016

    72 pagesMR01

    Termination of appointment of Robert Andrew Coupland as a director on Mar 14, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Section 1162 of ca 2006 26/02/2016
    RES13

    Who are the officers of TELECITYGROUP INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Anthony George
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Secretary
    Masters House
    107 Hammersmith Road
    W14 0QH London
    British66859190003
    KONIECZNY, Phillip Leo
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    Director
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    NetherlandsAmerican204302590002
    SCHWARTZ, Eric Charles
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    Director
    Amstelplein 1
    1096 Ha
    Rambrandt Tower 7th Floor
    Amsterdam
    Netherlands
    NetherlandsAmerican204409940001
    DAVIES, Emma Suzanne
    28 Redford Drive
    Bramhall
    SK7 3PG Stockport
    Cheshire
    Secretary
    28 Redford Drive
    Bramhall
    SK7 3PG Stockport
    Cheshire
    British79319710001
    HAYMAN, Elizabeth Sara Jane
    54 Leyspring Road
    E11 3BX London
    Secretary
    54 Leyspring Road
    E11 3BX London
    British40541160002
    YATES, Geoffrey Edward
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    British43873560003
    YATES, Geoffrey Edward
    10 Flamingo Close
    AL10 9LU Hatfield
    Hertfordshire
    Secretary
    10 Flamingo Close
    AL10 9LU Hatfield
    Hertfordshire
    British106642310001
    COUPLAND, Robert Andrew
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    United KingdomBritish138313750002
    CROWTHER, David
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    United KingdomBritish184391050001
    HAGEMAN, Wilhelmus Theresia Jozef
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    NetherlandsDutch190923150001
    MCARTHUR-MUSCROFT, Brian David
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    EnglandBritish120812990001
    MORSE JR, Robert Lee
    677 Laurel Avenue
    Menlo Park
    Ca 94025
    Usa
    Director
    677 Laurel Avenue
    Menlo Park
    Ca 94025
    Usa
    United StatesAmerican106953230001
    NOLAN, Ian Michael
    Brookmead House
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Brookmead House
    The Warren
    KT24 5RH East Horsley
    Surrey
    British106520540001
    TOBIN, Michael
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    EnglandBritish82337350003
    WADCOCK, Trevor Anthony
    89 Victoria Road
    OX2 7QG Oxford
    Director
    89 Victoria Road
    OX2 7QG Oxford
    British79133200002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of TELECITYGROUP INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Telecity Group Limited
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Apr 06, 2016
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales
    Legal AuthorityUnited Kingdom (England And Wales
    Place RegisteredPeople With Significant Control
    Registration Number05603875
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TELECITYGROUP INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 23, 2016
    Delivered On Apr 04, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Equinix, Inc.
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    • Oct 04, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jan 30, 2015
    Delivered On Feb 04, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2015Registration of a charge (MR01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 06, 2013
    Delivered On Sep 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 2013Registration of a charge (MR01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Group debenture
    Created On Nov 02, 2012
    Delivered On Nov 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Nov 08, 2012Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Group debenture
    Created On Feb 09, 2010
    Delivered On Feb 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Feb 18, 2010Registration of a charge (MG01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    Group debenture
    Created On Oct 30, 2007
    Delivered On Nov 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    • Mar 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Group debenture
    Created On Sep 18, 2006
    Delivered On Sep 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Securityagent)
    Transactions
    • Sep 30, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage over securities
    Created On Nov 01, 2005
    Delivered On Nov 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares, the crest rights, the dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Saberasu Japan Investments Ii B.V (The Security Trustee)
    Transactions
    • Nov 18, 2005Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage over securities (including those held on crest)
    Created On Nov 01, 2005
    Delivered On Nov 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the shares; the crest rights; and the dividends. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC (Security Trustee)
    Transactions
    • Nov 14, 2005Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 01, 2005
    Delivered On Nov 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Saberasu Japan Investments Ii B.V (As Trustee for the Finance Parties) (the Security Trustee)
    Transactions
    • Nov 18, 2005Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 01, 2005
    Delivered On Nov 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC (Security Trustee)
    Transactions
    • Nov 14, 2005Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)

    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