CK TELECOMS UK INVESTMENTS LIMITED

CK TELECOMS UK INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCK TELECOMS UK INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09462805
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CK TELECOMS UK INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUTCHISON 3G UK INVESTMENTS LIMITEDFeb 27, 2015Feb 27, 2015

    What are the latest accounts for CK TELECOMS UK INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CK TELECOMS UK INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2027
    Next Confirmation Statement DueMar 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2026
    OverdueNo

    What are the latest filings for CK TELECOMS UK INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 27, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Mr Andrew Steven Lawrence as a director on Sep 03, 2025

    2 pagesAP01

    Termination of appointment of Elaine Christine Carey as a director on Sep 03, 2025

    1 pagesTM01

    Director's details changed for Mr Robert Martin Finnegan on Sep 09, 2025

    2 pagesCH01

    Termination of appointment of Darren Martin Purkis as a director on Aug 20, 2025

    1 pagesTM01

    Confirmation statement made on Feb 27, 2025 with updates

    4 pagesCS01

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Hutchison 3G Uk Holdings Limited as a person with significant control on Feb 27, 2025

    1 pagesPSC07

    Director's details changed for Mr Frank John Sixt on Nov 01, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Director's details changed for Ms Elaine Christine Carey on Sep 16, 2024

    2 pagesCH01

    Termination of appointment of Kin Ning Canning Fok as a director on Sep 01, 2024

    1 pagesTM01

    Director's details changed for Ms Edith Shih on Aug 26, 2024

    2 pagesCH01

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    6 pagesAA

    Director's details changed for Mr Darren Martin Purkis on Mar 09, 2022

    2 pagesCH01

    Director's details changed for Mr Robert Martin Finnegan on Mar 09, 2022

    2 pagesCH01

    Director's details changed for Ms Elaine Christine Carey on Mar 09, 2022

    2 pagesCH01

    Change of details for Hutchison 3G Uk Holdings Limited as a person with significant control on Mar 09, 2022

    2 pagesPSC05

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Who are the officers of CK TELECOMS UK INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIH, Edith
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Secretary
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    195395640001
    FINNEGAN, Robert Martin
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    IrelandIrish269067600001
    LAWRENCE, Andrew Steven
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    United KingdomBritish158947030001
    SALBAING, Christian Nicolas Roger
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    SwitzerlandFrench106519330008
    SHIH, Edith
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Hong KongBritish266136950003
    SIXT, Frank John
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Hong KongCanadian56541970027
    CAREY, Elaine Christine
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    United Kingdom
    IrelandIrish268533310002
    CHOW, Susan Mo Fong
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Hong KongBritish187566470001
    DYSON, David Richard
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    Director
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    United KingdomBritish161585710002
    ECKERT, Robert Lloveras
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    United KingdomAmerican166253840001
    FOK, Kin Ning Canning
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Hong KongBritish24324420015
    LAI, Kai Ming Dominic
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Hong KongCanadian195395600001
    MILLER, Jonathan Theodore
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    United KingdomBritish240560320001
    PURKIS, Darren Martin
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    United Kingdom
    United KingdomBritish248740430001
    WOODWARD, Richard Callum
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    Director
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    EnglandBritish161584650001

    Who are the persons with significant control of CK TELECOMS UK INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hutchison 3g Uk Holdings Limited
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    United Kingdom
    Apr 06, 2016
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies In England And Wales
    Registration Number3918124
    Natures of Control
    • 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.

    What are the latest statements on persons with significant control for CK TELECOMS UK INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 2025The 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