NETNAMES HOLDCO 1 LIMITED
Overview
| Company Name | NETNAMES HOLDCO 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07772266 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NETNAMES HOLDCO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROUP NBT HOLDCO 1 LIMITED | Mar 19, 2012 | Mar 19, 2012 |
| NEWTON HOLDCO 1 LIMITED | Sep 13, 2011 | Sep 13, 2011 |
What are the latest accounts for NETNAMES HOLDCO 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NETNAMES HOLDCO 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Feb 28, 2018
| 5 pages | SH19 | ||||||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Thomas Charles Porth on Dec 31, 2017 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr James Allen Stoltzfus on Dec 31, 2017 | 2 pages | CH01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||||||||||
Full accounts made up to Jun 30, 2016 | 19 pages | AA | ||||||||||||||||||||||
Appointment of Mr Paul Richard Ashworth as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Current accounting period shortened from Jun 30, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||||||||||
Appointment of Thomas Charles Porth as a director on Jul 29, 2016 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of James Allen Stoltzfus as a director on Jul 29, 2016 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Gary William Mcilraith as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Paul John Greensmith as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Paul John Greensmith as a secretary on Jul 29, 2016 | 1 pages | TM02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2016
| 6 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Jun 30, 2015 | 18 pages | AA | ||||||||||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of NETNAMES HOLDCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHWORTH, Paul Richard | Director | Canada Square Canary Wharf E14 5LQ London 25 | England | British | 46410260001 | |||||
| PORTH, Thomas Charles, Mr. | Director | Little Falls Drive 19808 Wilmington, Delaware 251 United States | United States | American | 211612490001 | |||||
| STOLTZFUS, James Allen, Mr. | Director | Little Falls Drive 19808 Wilmington, Delaware 251 United States | United States | American | 211612420001 | |||||
| GREENSMITH, Paul John | Secretary | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | 171301980001 | |||||||
| GREENSMITH, Paul John | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British | 150227000001 | |||||
| KING, Alexander Leslie John | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | British | 123844480002 | |||||
| MCILRAITH, Gary William | Director | Canada Square Canary Wharf E14 5LQ London 25 United Kingdom | England | British | 161244910001 | |||||
| NAGEVADIA, Rajesh Prabhudas | Director | 241 Borough High Street SE1 1GA London Third Floor Prospero House United Kingdom | England | British | 174543470001 | |||||
| WIELECHOWSKI, Edward James | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | British | 162378740001 |
Who are the persons with significant control of NETNAMES HOLDCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Netnames Group Limited | Apr 06, 2016 | Canada Square E14 5LQ London 25 England | 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