NTL (TRIANGLE) LLC
Overview
| Company Name | NTL (TRIANGLE) LLC |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC023131 |
| External Registration Number | NONE |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is NTL (TRIANGLE) LLC located?
| Registered Office Address | 251 Little Falls Drive Wilmington Delaware De 19808 United States |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NTL (TRIANGLE) LLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
NTL (TRIANGLE) LLC is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Bank Borrowing, Investment And Inter-Company Funding |
| Legal Form | Private Limited Liability Company |
| Is a Credit or Financial Institution | No |
| Governed By | Limited Liability Act Of State Of Delaware |
| Originating Registry Country | UNITED STATES |
| Place Registered | Office Of The Secretary Of State Of Delaware |
| Company Number | NONE |
What are the latest filings for NTL (TRIANGLE) LLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR006009 and overseas company FC023131 on Dec 02, 2020 | 2 pages | OSDS01 | ||
Termination of appointment of Severina-Pompilia Pascu as a director on Nov 16, 2020 | 2 pages | OSTM01 | ||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||
Appointment of Caroline Bernadette Elizabeth Withers as a director on Apr 23, 2020 | 3 pages | OSAP01 | ||
Appointment of Roderick Gregor Mcneil as a director on Mar 09, 2020 | 3 pages | OSAP01 | ||
Appointment of Severina-Pompilia Pascu as a director on Mar 03, 2020 | 3 pages | OSAP01 | ||
Termination of appointment of William Thomas Castell as a director on Mar 09, 2020 | 2 pages | OSTM01 | ||
Details changed for a UK establishment - BR006009 Address Change Media house bartley wood, business park, hook, hampshire, RG27 9UP,Dec 02, 2019 | 3 pages | OSCH01 | ||
Appointment of William Thomas Castell as a director on Sep 09, 2019 | 3 pages | OSAP01 | ||
Termination of appointment of Robert Dominic Dunn as a director on Sep 09, 2019 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Details changed for an overseas company - Ic Change 17/05/19 | 4 pages | OSCH02 | ||
Alteration of constitutional documents on May 17, 2019 | 13 pages | OSCC01 | ||
Details changed for an overseas company - Ic Change 17/05/19 | 4 pages | OSCH02 | ||
Details changed for an overseas company - Ic Change 10/07/18 | 2 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Details changed for an overseas company - 2711 Centreville Road, Suite 400, Wilmington, Delaware De 19808, Usa | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||
Satisfaction of charge 4 in full | 3 pages | MR04 | ||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||
Appointment of a director | 3 pages | OSAP01 | ||
Who are the officers of NTL (TRIANGLE) LLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | British | 72139660003 | ||||||
| HIFZI, Mine Ozkan | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | England | British | 182167230001 | |||||
| MCNEIL, Roderick Gregor | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 267964620001 | |||||
| WITHERS, Caroline Bernadette Elizabeth | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 248424940001 | |||||
| MACKENZIE, Robert Mario | Secretary | Ranelagh Avenue SW6 3PJ London 19 | British | 47785600002 | ||||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||
| CASTELL, William Thomas | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | England | British | 248424970001 | |||||
| DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | England | British | 179134020002 | |||||
| GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | England | British | 96956740001 | |||||
| MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | 47785600002 | |||||
| PASCU, Severina-Pompilia | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | Switzerland | Romanian | 267797160001 | |||||
| ROBERTS, Gareth Nigel Christopher | Director | 20 Aspen Lodge Abbots Walk W8 5UN London | British | 145824690001 | ||||||
| ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | 20168110001 | |||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | United Kingdom | British | 164134250001 | |||||
| WITHERS, Caroline Bernadette Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | United Kingdom | British | 140137570002 |
Does NTL (TRIANGLE) LLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Confirmation deed | Created On Apr 15, 2010 Delivered On Apr 29, 2010 | Satisfied | Amount secured All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An alternative bridge charge over shares | Created On Jun 16, 2006 Delivered On Jun 29, 2006 | Satisfied | Amount secured All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest in and to the shares and all rights moneys benefits and other property which mat accrue. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Mar 03, 2006 Delivered On Mar 10, 2006 | Satisfied | Amount secured All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its rights title and interest in and to the shares by way of first equitable charge. By way of first fixed charge all rights moneys benefits and other property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A share charge agreement | Created On Dec 23, 2004 Delivered On Dec 29, 2004 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged portfolio being the shares and applicable related assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A share charge agreement | Created On Jun 24, 2004 Delivered On Jun 30, 2004 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged portfolio being the shares and applicable related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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