CK TELECOMS UK INVESTMENTS LIMITED
Overview
| Company Name | CK TELECOMS UK INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09462805 |
| 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 CK TELECOMS UK INVESTMENTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CK TELECOMS UK INVESTMENTS LIMITED located?
| Registered Office Address | Hutchison House 5 Hester Road Battersea SW11 4AN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CK TELECOMS UK INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUTCHISON 3G UK INVESTMENTS LIMITED | Feb 27, 2015 | Feb 27, 2015 |
What are the latest accounts for CK TELECOMS UK INVESTMENTS 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 CK TELECOMS UK INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2026 |
| Overdue | No |
What are the latest filings for CK TELECOMS UK INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 27, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Mr Andrew Steven Lawrence as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Elaine Christine Carey as a director on Sep 03, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Robert Martin Finnegan on Sep 09, 2025 | 2 pages | CH01 | ||
Termination of appointment of Darren Martin Purkis as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 27, 2025 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Hutchison 3G Uk Holdings Limited as a person with significant control on Feb 27, 2025 | 1 pages | PSC07 | ||
Director's details changed for Mr Frank John Sixt on Nov 01, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Director's details changed for Ms Elaine Christine Carey on Sep 16, 2024 | 2 pages | CH01 | ||
Termination of appointment of Kin Ning Canning Fok as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Edith Shih on Aug 26, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Director's details changed for Mr Darren Martin Purkis on Mar 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Martin Finnegan on Mar 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Elaine Christine Carey on Mar 09, 2022 | 2 pages | CH01 | ||
Change of details for Hutchison 3G Uk Holdings Limited as a person with significant control on Mar 09, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CK TELECOMS UK INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHIH, Edith | Secretary | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | 195395640001 | |||||||
| FINNEGAN, Robert Martin | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | Ireland | Irish | 269067600001 | |||||
| LAWRENCE, Andrew Steven | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | United Kingdom | British | 158947030001 | |||||
| SALBAING, Christian Nicolas Roger | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | Switzerland | French | 106519330008 | |||||
| SHIH, Edith | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | Hong Kong | British | 266136950003 | |||||
| SIXT, Frank John | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | Hong Kong | Canadian | 56541970027 | |||||
| CAREY, Elaine Christine | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire United Kingdom | Ireland | Irish | 268533310002 | |||||
| CHOW, Susan Mo Fong | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | Hong Kong | British | 187566470001 | |||||
| DYSON, David Richard | Director | 20 Grenfell Road SL6 1EH Maidenhead Star House Berkshire United Kingdom | United Kingdom | British | 161585710002 | |||||
| ECKERT, Robert Lloveras | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | United Kingdom | American | 166253840001 | |||||
| FOK, Kin Ning Canning | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | Hong Kong | British | 24324420015 | |||||
| LAI, Kai Ming Dominic | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | Hong Kong | Canadian | 195395600001 | |||||
| MILLER, Jonathan Theodore | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | United Kingdom | British | 240560320001 | |||||
| PURKIS, Darren Martin | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire United Kingdom | United Kingdom | British | 248740430001 | |||||
| WOODWARD, Richard Callum | Director | 20 Grenfell Road SL6 1EH Maidenhead Star House Berkshire United Kingdom | England | British | 161584650001 |
Who are the persons with significant control of CK TELECOMS UK INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hutchison 3g Uk Holdings Limited | Apr 06, 2016 | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CK TELECOMS UK INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 27, 2025 | 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