NETNAMES HOLDCO 1 LIMITED

NETNAMES HOLDCO 1 LIMITED

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

    Company NameNETNAMES HOLDCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07772266
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NETNAMES HOLDCO 1 LIMITED?

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

    Where is NETNAMES HOLDCO 1 LIMITED located?

    Registered Office Address
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of NETNAMES HOLDCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROUP NBT HOLDCO 1 LIMITEDMar 19, 2012Mar 19, 2012
    NEWTON HOLDCO 1 LIMITEDSep 13, 2011Sep 13, 2011

    What are the latest accounts for NETNAMES HOLDCO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NETNAMES HOLDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesSH20

    Statement of capital on Feb 28, 2018

    • Capital: GBP 10.01
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 27/02/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Thomas Charles Porth on Dec 31, 2017

    2 pagesCH01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr James Allen Stoltzfus on Dec 31, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Full accounts made up to Jun 30, 2016

    19 pagesAA

    Appointment of Mr Paul Richard Ashworth as a director on Feb 20, 2017

    2 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    8 pagesCS01

    Current accounting period shortened from Jun 30, 2017 to Dec 31, 2016

    1 pagesAA01

    Appointment of Thomas Charles Porth as a director on Jul 29, 2016

    2 pagesAP01

    Appointment of James Allen Stoltzfus as a director on Jul 29, 2016

    2 pagesAP01

    Termination of appointment of Gary William Mcilraith as a director on Jul 29, 2016

    1 pagesTM01

    Termination of appointment of Paul John Greensmith as a director on Jul 29, 2016

    1 pagesTM01

    Termination of appointment of Paul John Greensmith as a secretary on Jul 29, 2016

    1 pagesTM02

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Mar 16, 2016

    • Capital: GBP 10,000.01
    6 pagesSH01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Jun 30, 2015

    18 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 10,000
    SH01

    Who are the officers of NETNAMES HOLDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHWORTH, Paul Richard
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    Director
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    EnglandBritish46410260001
    PORTH, Thomas Charles, Mr.
    Little Falls Drive
    19808 Wilmington, Delaware
    251
    United States
    Director
    Little Falls Drive
    19808 Wilmington, Delaware
    251
    United States
    United StatesAmerican211612490001
    STOLTZFUS, James Allen, Mr.
    Little Falls Drive
    19808 Wilmington, Delaware
    251
    United States
    Director
    Little Falls Drive
    19808 Wilmington, Delaware
    251
    United States
    United StatesAmerican211612420001
    GREENSMITH, Paul John
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    171301980001
    GREENSMITH, Paul John
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    EnglandBritish150227000001
    KING, Alexander Leslie John
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    United KingdomBritish123844480002
    MCILRAITH, Gary William
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5LQ London
    25
    United Kingdom
    EnglandBritish161244910001
    NAGEVADIA, Rajesh Prabhudas
    241 Borough High Street
    SE1 1GA London
    Third Floor Prospero House
    United Kingdom
    Director
    241 Borough High Street
    SE1 1GA London
    Third Floor Prospero House
    United Kingdom
    EnglandBritish174543470001
    WIELECHOWSKI, Edward James
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    United KingdomBritish162378740001

    Who are the persons with significant control of NETNAMES HOLDCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5LQ London
    25
    England
    Apr 06, 2016
    Canada Square
    E14 5LQ London
    25
    England
    No
    Legal FormRegistered Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07772140
    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.

    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