EASYNET MANAGED SERVICES LIMITED

EASYNET MANAGED SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEASYNET MANAGED SERVICES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC298935
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EASYNET MANAGED SERVICES LIMITED?

    • Wired telecommunications activities (61100) / Information and communication

    Where is EASYNET MANAGED SERVICES LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EASYNET MANAGED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MDNX MANAGED SERVICES LIMITEDFeb 14, 2011Feb 14, 2011
    SOLUTION1 LIMITEDJan 30, 2007Jan 30, 2007
    SOLUTION 1 LIMITEDJan 05, 2007Jan 05, 2007
    PLATINUM COMMUNICATIONS (UK) LIMITEDMar 15, 2006Mar 15, 2006

    What are the latest accounts for EASYNET MANAGED SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EASYNET MANAGED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    3 pagesMISC

    Miscellaneous

    Court order re completion of cross border merger
    2 pagesMISC

    Miscellaneous

    CB01 – cross border merger notice
    103 pagesMISC

    Miscellaneous

    CB01 – cross border merger notice
    99 pagesMISC

    Registration of charge SC2989350021, created on Aug 15, 2018

    72 pagesMR01

    Registration of charge SC2989350020, created on Aug 15, 2018

    16 pagesMR01

    Director's details changed for Mr Michael Thomas Sicoli on May 31, 2018

    2 pagesCH01

    Satisfaction of charge SC2989350019 in full

    4 pagesMR04

    Satisfaction of charge SC2989350018 in full

    4 pagesMR04

    Satisfaction of charge SC2989350017 in full

    4 pagesMR04

    Satisfaction of charge SC2989350016 in full

    4 pagesMR04

    Satisfaction of charge SC2989350015 in full

    4 pagesMR04

    Termination of appointment of Catherine Birkett as a director on May 31, 2018

    1 pagesTM01

    Appointment of Ms Jessica Anne Kaman as a director on May 31, 2018

    2 pagesAP01

    Termination of appointment of Gareth John Williams as a director on May 31, 2018

    1 pagesTM01

    Appointment of Mr Christopher Turing Mckee as a director on May 31, 2018

    2 pagesAP01

    Appointment of Mr Michael Thomas Sicoli as a director on May 31, 2018

    2 pagesAP01

    Miscellaneous

    CB01 – cross border merger notice
    82 pagesMISC

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Yasmin Jaffer as a director on Dec 13, 2017

    1 pagesTM01

    Alterations to floating charge SC2989350018

    232 pages466(Scot)

    Alterations to floating charge SC2989350019

    232 pages466(Scot)

    Registration of charge SC2989350018, created on Oct 10, 2017

    18 pagesMR01

    Registration of charge SC2989350019, created on Oct 09, 2017

    37 pagesMR01

    Who are the officers of EASYNET MANAGED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAMAN, Jessica Anne
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    United StatesAmericanFinance And Treasurer247161660001
    MCKEE, Christopher Turing
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    United StatesAmericanGeneral Counsel161500200001
    SICOLI, Michael Thomas
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    United StatesAmericanManaging Director246929820001
    CAMERON, Ruth Alexander
    19 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    Secretary
    19 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    British111667160001
    GINN, William Thomas, Dr
    Grey House Stables
    Earlstone Common
    RG20 9HN Burghclere
    Berkshire
    Secretary
    Grey House Stables
    Earlstone Common
    RG20 9HN Burghclere
    Berkshire
    BritishDirector119662340001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BIRKETT, Catherine
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    EnglandBritishChief Financial Officer201977420002
    CAMERON, Keith Donald William
    19 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    Director
    19 Russell Place
    EH5 3HQ Edinburgh
    Midlothian
    ScotlandBritishManaging Director111667100001
    CHURCHILL, Wayne Winston
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United Kingdom
    Director
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United Kingdom
    EnglandSouth AfricanDirector155037400001
    DRINKWATER, John
    21a Kings Road
    TW10 6NN Richmond
    Surrey
    Director
    21a Kings Road
    TW10 6NN Richmond
    Surrey
    United KingdomBritishDirector81065570001
    GINN, William Thomas, Dr
    Grey House Stables
    Earlstone Common
    RG20 9HN Burghclere
    Berkshire
    Director
    Grey House Stables
    Earlstone Common
    RG20 9HN Burghclere
    Berkshire
    United KingdomBritishDirector119662340001
    GRANNUM, Philip Howard
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    EnglandBritishEvp, Uk Sales155095270001
    JAFFER, Yasmin
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    BulgariaBritishBusiness Executive202048620001
    JARDINE, Paul
    32 Woodlands Gate
    Woodlands Way, Putney
    SW15 2SY London
    Director
    32 Woodlands Gate
    Woodlands Way, Putney
    SW15 2SY London
    United KingdomBritishAccountant119872110001
    KEARSEY, Sion Paul
    12 Ferncroft Avenue
    NW3 7PH London
    Director
    12 Ferncroft Avenue
    NW3 7PH London
    EnglandBritishDirector86251600003
    MULFORD, Michael Timothy
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United Kingdom
    Director
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United Kingdom
    EnglandBritishDirector20912630005
    SHEARING, John Allan
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    BelgiumBritishBusiness Executive191514220001
    THOMPSON, Mark James
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    Director
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United KingdomBritishDirector136456200001
    WILLIAMS, Gareth John
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    United KingdomBritishChief Executive Officer126668950001
    WILLIAMS, Richard Mark
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United Kingdom
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant155149530001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of EASYNET MANAGED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mdnx Group Holdings Ltd
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Apr 06, 2016
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number08708409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EASYNET MANAGED SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 15, 2018
    Delivered On Aug 31, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties).
    Transactions
    • Aug 31, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2018
    Delivered On Aug 24, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Keybank National Association (As Administrative Agent)
    Transactions
    • Aug 24, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 10, 2017
    Delivered On Oct 23, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 2017Registration of a charge (MR01)
    • Nov 01, 2017Alteration to a floating charge (466 Scot)
    • Jun 09, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 09, 2017
    Delivered On Oct 18, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 2017Registration of a charge (MR01)
    • Nov 01, 2017Alteration to a floating charge (466 Scot)
    • Jun 09, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Nov 14, 2016
    Delivered On Nov 17, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 17, 2016Registration of a charge (MR01)
    • Nov 22, 2016Alteration to a floating charge (466 Scot)
    • Jun 09, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jan 13, 2016
    Delivered On Jan 21, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 21, 2016Registration of a charge (MR01)
    • Jan 28, 2016Alteration to a floating charge (466 Scot)
    • Nov 22, 2016Alteration to a floating charge (466 Scot)
    • Jun 09, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jan 13, 2016
    Delivered On Jan 21, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 21, 2016Registration of a charge (MR01)
    • Jan 28, 2016Alteration to a floating charge (466 Scot)
    • Nov 22, 2016Alteration to a floating charge (466 Scot)
    • Jun 09, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jan 10, 2014
    Delivered On Jan 14, 2014
    Satisfied
    Brief description
    An accession deed to the security agreement dated 10/12/13 see form for further details.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Highbridge Principal Strategies Llc
    Transactions
    • Jan 14, 2014Registration of a charge (MR01)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Aug 03, 2012
    Delivered On Aug 21, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 2012Registration of a charge (MG01s)
    • Aug 21, 2012Alteration to a floating charge (466 Scot)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 03, 2012
    Delivered On Aug 21, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 2012Registration of a charge (MG01s)
    • Aug 21, 2012Alteration to a floating charge (466 Scot)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Security agreement
    Created On Jun 23, 2011
    Delivered On Jul 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed and floating charge over all rights and interests (please see form for more details).
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2011Registration of a charge (MG01s)
    • Jul 13, 2011Alteration to a floating charge (466 Scot)
    • Aug 21, 2012Alteration to a floating charge (466 Scot)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 23, 2011
    Delivered On Jul 05, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2011Registration of a charge (MG01s)
    • Jul 13, 2011Alteration to a floating charge (466 Scot)
    • Aug 21, 2012Alteration to a floating charge (466 Scot)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Composite debenture
    Created On Sep 30, 2010
    Delivered On Oct 14, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Beechbrook Mezzanine I Gp Limited
    Transactions
    • Oct 14, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 13, 2011Alteration to a floating charge (466 Scot)
    • Aug 23, 2012Alteration to a floating charge (466 Scot)
    • Dec 13, 2013Satisfaction of a charge in part (MR04)
    • Jan 06, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 30, 2010
    Delivered On Oct 14, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Beechbrook Mezzanine I Gp Limited
    Transactions
    • Oct 14, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 13, 2011Alteration to a floating charge (466 Scot)
    • Aug 23, 2012Alteration to a floating charge (466 Scot)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Security agreement
    Created On Sep 30, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed and floating charge over all rights and interests.
    Contains Floating Charge: Yes
    Persons Entitled
    • Michael Sherwood & Another
    Transactions
    • Oct 13, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 02, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 30, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Michael Sherwood & Another
    Transactions
    • Oct 13, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 02, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Security agreement
    Created On Sep 30, 2010
    Delivered On Oct 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed and floating charge over all rights and interests.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Oct 12, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 02, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 30, 2010
    Delivered On Oct 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Oct 12, 2010Registration of a charge (MG01s)
    • Oct 19, 2010Alteration to a floating charge (466 Scot)
    • Jul 02, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 06, 2007
    Delivered On Mar 21, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Mar 21, 2007Registration of a charge (410)
    • Oct 14, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Mar 06, 2007
    Delivered On Mar 17, 2007
    Satisfied
    Amount secured
    All amounts owing up to £4,907,476 secured series b loan stock
    Short particulars
    Fixed charges, assignments and floating charge over all present and future assets - see form 410 schedule for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kelso Place Asset Management Limited
    Transactions
    • Mar 17, 2007Registration of a charge (410)
    • Jul 23, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Mar 06, 2007
    Delivered On Mar 17, 2007
    Satisfied
    Amount secured
    All amounts owing up to £4,907,476 secured series a loan stock
    Short particulars
    Fixed charges, asignments and floating charge over all present and future assets - see form 410 schedule for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kelso Place Asset Management Limited
    Transactions
    • Mar 17, 2007Registration of a charge (410)
    • Jul 23, 2010Statement of satisfaction of a floating charge (MG03s)

    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