NTL (TRIANGLE) LLC

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNTL (TRIANGLE) LLC
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC023131
    External Registration NumberNONE
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is NTL (TRIANGLE) LLC located?

    Registered Office Address
    251 Little Falls Drive
    Wilmington
    Delaware De 19808
    United States
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NTL (TRIANGLE) LLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    NTL (TRIANGLE) LLC is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityBank Borrowing, Investment And Inter-Company Funding
    Legal FormPrivate Limited Liability Company
    Is a Credit or Financial InstitutionNo
    Governed ByLimited Liability Act Of State Of Delaware
    Originating Registry CountryUNITED STATES
    Place RegisteredOffice Of The Secretary Of State Of Delaware
    Company NumberNONE

    What are the latest filings for NTL (TRIANGLE) LLC?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR006009 and overseas company FC023131 on Dec 02, 2020

    2 pagesOSDS01

    Termination of appointment of Severina-Pompilia Pascu as a director on Nov 16, 2020

    2 pagesOSTM01

    Satisfaction of charge 1 in full

    3 pagesMR04

    Satisfaction of charge 2 in full

    3 pagesMR04

    Appointment of Caroline Bernadette Elizabeth Withers as a director on Apr 23, 2020

    3 pagesOSAP01

    Appointment of Roderick Gregor Mcneil as a director on Mar 09, 2020

    3 pagesOSAP01

    Appointment of Severina-Pompilia Pascu as a director on Mar 03, 2020

    3 pagesOSAP01

    Termination of appointment of William Thomas Castell as a director on Mar 09, 2020

    2 pagesOSTM01

    Details changed for a UK establishment - BR006009 Address Change Media house bartley wood, business park, hook, hampshire, RG27 9UP,Dec 02, 2019

    3 pagesOSCH01

    Appointment of William Thomas Castell as a director on Sep 09, 2019

    3 pagesOSAP01

    Termination of appointment of Robert Dominic Dunn as a director on Sep 09, 2019

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Details changed for an overseas company - Ic Change 17/05/19

    4 pagesOSCH02

    Alteration of constitutional documents on May 17, 2019

    13 pagesOSCC01

    Details changed for an overseas company - Ic Change 17/05/19

    4 pagesOSCH02

    Details changed for an overseas company - Ic Change 10/07/18

    2 pagesOSCH02

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Details changed for an overseas company - 2711 Centreville Road, Suite 400, Wilmington, Delaware De 19808, Usa

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Satisfaction of charge 4 in full

    3 pagesMR04

    Satisfaction of charge 3 in full

    3 pagesMR04

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Who are the officers of NTL (TRIANGLE) LLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    British72139660003
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    EnglandBritish182167230001
    MCNEIL, Roderick Gregor
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish267964620001
    WITHERS, Caroline Bernadette Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish248424940001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CASTELL, William Thomas
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    EnglandBritish248424970001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    EnglandBritish179134020002
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    EnglandBritish96956740001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    PASCU, Severina-Pompilia
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    SwitzerlandRomanian267797160001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Director
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    British145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    United KingdomBritish164134250001
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    United KingdomBritish140137570002

    Does NTL (TRIANGLE) LLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Dec 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • Nov 28, 2015Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • Nov 28, 2015Satisfaction of a charge (MR04)
    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
    • Credit Suisse First Boston (The Security Trustee)
    Transactions
    • Dec 29, 2004Registration of a charge (395)
    • Oct 27, 2020Satisfaction of a charge (MR04)
    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
    • Credit Suisse First Boston
    Transactions
    • Jun 30, 2004Registration of a charge (395)
    • Oct 27, 2020Satisfaction of a charge (MR04)

    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