MOBILE BROADBAND NETWORK LIMITED
Overview
Company Name | MOBILE BROADBAND NETWORK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06375220 |
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 MOBILE BROADBAND NETWORK LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is MOBILE BROADBAND NETWORK LIMITED located?
Registered Office Address | Sixth Floor, Thames Tower Station Road RG1 1LX Reading England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOBILE BROADBAND NETWORK LIMITED?
Company Name | From | Until |
---|---|---|
GREATPLATE LIMITED | Sep 19, 2007 | Sep 19, 2007 |
What are the latest accounts for MOBILE BROADBAND NETWORK 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 MOBILE BROADBAND NETWORK LIMITED?
Last Confirmation Statement Made Up To | Sep 19, 2025 |
---|---|
Next Confirmation Statement Due | Oct 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 19, 2024 |
Overdue | No |
What are the latest filings for MOBILE BROADBAND NETWORK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Justin Cecil Bass as a director on Aug 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Emily Jane Cottrell as a director on Aug 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sara Elizabeth Jones as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Suzanne Louise Gilbert as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew David Graeme Binnie on May 10, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew David Graeme Binnie as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Crouch as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew Mckean as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Davinder (Kaur) Rai as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise May Parker as a director on Dec 09, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Junaid Naser as a director on Dec 09, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Christopher Smith as a director on Oct 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Purkis as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Appointment of Mr Paul Andrew Crouch as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Paul Fleming as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Davinder (Kaur) Rai on Jun 01, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Stephen Fowler as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of MOBILE BROADBAND NETWORK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHIH, Edith | Secretary | Hester Road Battersea SW11 4AN London Hutchison House 5 | British | 84247790002 | ||||||
BASS, Justin Cecil | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | England | British | Solicitor / Legal Director | 312218880001 | ||||
BINCHY, Patrick | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | England | Irish | Director | 133871340003 | ||||
BINNIE, Andrew David Graeme | Director | Braham Street E1 8EE London Bt, 1 England | England | British | Treasurer | 308560610001 | ||||
COTTRELL, Emily Jane | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | England | British | Director | 312169790001 | ||||
FLEMING, William Paul | Director | Braham Street E1 8EE London Bt, 1 England | England | British | Commercial Director | 235759740001 | ||||
GILBERT, Suzanne Louise | Director | Braham Street E1 8EE London Bt, 1 England | England | British | Lawyer | 310395200001 | ||||
JONES, Sara Elizabeth | Director | Braham Street E1 8EE London Bt, 1 England | England | British | Operations Director | 310395600001 | ||||
KING, Gervase | Director | Station Road RG1 1LX Reading Sixth Floor, Thames Tower England | England | British | Managing Director | 287555140001 | ||||
LERNER, Stephen Daniel | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | United Kingdom | Canadian | General Counsel | 249208980001 | ||||
MCKEAN, David Andrew | Director | Braham Street E1 8EE London 1 England | England | Australian | Lawyer | 303796090001 | ||||
NASER, Junaid | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | England | British | Director Of Commercial, Partners And Procurement | 303249960001 | ||||
SAGE, Geoff Robert | Director | Station Road RG1 1LX Reading Sixth Floor, Thames Tower England | England | British | Operations Director | 288596680001 | ||||
SMITH, James Christopher | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | England | British | Chartered Accountant | 300886280001 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAXTER, Graham Curtis | Director | Grenfell Road SL6 1EH Maidenhead Star House 20 Berkshire | United Kingdom | British | Executive | 126956190001 | ||||
BENNETT, Thomas Lesley | Director | Mosquito Way AL10 9BW Hatfield Ee Limited Trident Place Hertfordshire | United Kingdom | British | Director Network Services & Devices | 221426270001 | ||||
BESWICK, John Kenneth | Director | 81 Newgate Street EC1A 7AJ London Btc England | England | British | Chief Financial Officer | 256787450001 | ||||
BRANDMEIER, Ralf Friedrich Wilhelm | Director | Ee Limited 37 North Wharf Road W2 1AG Paddington The Point London United Kingdom | United Kingdom | German | Chief Performance Officer | 181246240001 | ||||
COXEN, Patrick Edward | Director | Station Road RG1 1LX Reading Sixth Floor, Thames Tower England | United Kingdom | British | Managing Director | 159004710002 | ||||
CROUCH, Paul Andrew | Director | Braham Street E1 8EE London Bt, 1 England | England | British | Accountant And Engineer | 296494230001 | ||||
DYSON, David Richard | Director | Grenfell Road SL6 1EH Maidenhead Star House 20 Berkshire | British | Executive | 123237600001 | |||||
FOWLER, Christopher Stephen | Director | Newgate Street EC1A 7AJ London Btc England | England | British | General Counsel | 152579220001 | ||||
FRUMKIN, Simon Leslie Elliot | Director | Trident Place Mosquito Way AL10 9BW Hatfield Ee Limited Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152228990001 | ||||
GARRATT, Peter Roy | Director | Mosquito Way AL10 9BW Hatfield Unit 1 Hertfordshire | United Kingdom | British | Director | 165351130001 | ||||
GURDENLI, Emin | Director | Everywhere Limited Hatfield Business Park AL10 9BW Hatfield Everything Hertfordshire | United Kingdom | British,Turkish | Director | 124391170001 | ||||
HANIF, Mohammad Mansoor | Director | Ee Limited 37 North Wharf Road W2 1AG Paddington The Point London United Kingdom | United Kingdom | British | Director | 184767080001 | ||||
HARRIS, Stephen Christopher | Director | Trident Place Mosquito Way AL10 9BW Hatfield Ee Ltd Hertfordshire | United Kingdom | British | Director | 179527450001 | ||||
HYDE, James Andrew | Director | Alderwood Mews Hadley Wood EN4 0ED Barnet 9 Hertfordshire United Kingdom | American | Executive | 117238560002 | |||||
JONES, Bryn Robert | Director | 20 Grenfell Road SL6 1EH Maidenhead Star House Berkshire England | United Kingdom | British | None | 164244210001 | ||||
KARONIS, Fotis | Director | 67 White Lion Road HP7 9FB Amersham 6 Anglo Office Park Buckinghamshire | United Kingdom | Greek | Director | 190630700001 | ||||
MOAT, Richard Frank | Director | Hatfield Business Park AL10 9BW Hatfield Herts | United Kingdom | British | Director | 146046680001 | ||||
NORDMARK, Lars | Director | 1st Floor Flat 37 Compayne Gardens South Hampstead NW6 3DD London | United Kingdom | Swedish | Executive | 125236010001 | ||||
PARKER, Louise May | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | England | British | Procurement Director | 201509520001 | ||||
PAYNE, Graham | Director | 67 White Lion Road HP7 9FB Amersham 6 Anglo Office Park Buckinghamshire | England | British | Engineer | 91121520001 |
Who are the persons with significant control of MOBILE BROADBAND NETWORK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hutchison 3g Uk Limited | Apr 06, 2016 | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ee Limited | Apr 06, 2016 | Mosquito Way AL10 9BW Hatfield Trident Place Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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