EASYNET MANAGED SERVICES LIMITED
Overview
Company Name | EASYNET MANAGED SERVICES LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC298935 |
Jurisdiction | Scotland |
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 |
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 Address | No |
What were the previous names of EASYNET MANAGED SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MDNX MANAGED SERVICES LIMITED | Feb 14, 2011 | Feb 14, 2011 |
SOLUTION1 LIMITED | Jan 30, 2007 | Jan 30, 2007 |
SOLUTION 1 LIMITED | Jan 05, 2007 | Jan 05, 2007 |
PLATINUM COMMUNICATIONS (UK) LIMITED | Mar 15, 2006 | Mar 15, 2006 |
What are the latest accounts for EASYNET MANAGED SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EASYNET MANAGED SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||
Miscellaneous Notification from overseas registry of completion of merger | 3 pages | MISC | ||
Miscellaneous Court order re completion of cross border merger | 2 pages | MISC | ||
Miscellaneous CB01 – cross border merger notice | 103 pages | MISC | ||
Miscellaneous CB01 – cross border merger notice | 99 pages | MISC | ||
Registration of charge SC2989350021, created on Aug 15, 2018 | 72 pages | MR01 | ||
Registration of charge SC2989350020, created on Aug 15, 2018 | 16 pages | MR01 | ||
Director's details changed for Mr Michael Thomas Sicoli on May 31, 2018 | 2 pages | CH01 | ||
Satisfaction of charge SC2989350019 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2989350018 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2989350017 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2989350016 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2989350015 in full | 4 pages | MR04 | ||
Termination of appointment of Catherine Birkett as a director on May 31, 2018 | 1 pages | TM01 | ||
Appointment of Ms Jessica Anne Kaman as a director on May 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Gareth John Williams as a director on May 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Christopher Turing Mckee as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Michael Thomas Sicoli as a director on May 31, 2018 | 2 pages | AP01 | ||
Miscellaneous CB01 – cross border merger notice | 82 pages | MISC | ||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Yasmin Jaffer as a director on Dec 13, 2017 | 1 pages | TM01 | ||
Alterations to floating charge SC2989350018 | 232 pages | 466(Scot) | ||
Alterations to floating charge SC2989350019 | 232 pages | 466(Scot) | ||
Registration of charge SC2989350018, created on Oct 10, 2017 | 18 pages | MR01 | ||
Registration of charge SC2989350019, created on Oct 09, 2017 | 37 pages | MR01 | ||
Who are the officers of EASYNET MANAGED SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAMAN, Jessica Anne | Director | Bath Street G2 4JR Glasgow 272 | United States | American | Finance And Treasurer | 247161660001 | ||||
MCKEE, Christopher Turing | Director | Bath Street G2 4JR Glasgow 272 | United States | American | General Counsel | 161500200001 | ||||
SICOLI, Michael Thomas | Director | Bath Street G2 4JR Glasgow 272 | United States | American | Managing Director | 246929820001 | ||||
CAMERON, Ruth Alexander | Secretary | 19 Russell Place EH5 3HQ Edinburgh Midlothian | British | 111667160001 | ||||||
GINN, William Thomas, Dr | Secretary | Grey House Stables Earlstone Common RG20 9HN Burghclere Berkshire | British | Director | 119662340001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
BIRKETT, Catherine | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | England | British | Chief Financial Officer | 201977420002 | ||||
CAMERON, Keith Donald William | Director | 19 Russell Place EH5 3HQ Edinburgh Midlothian | Scotland | British | Managing Director | 111667100001 | ||||
CHURCHILL, Wayne Winston | Director | Oldbury RG12 8TH Bracknell St James House Berkshire United Kingdom | England | South African | Director | 155037400001 | ||||
DRINKWATER, John | Director | 21a Kings Road TW10 6NN Richmond Surrey | United Kingdom | British | Director | 81065570001 | ||||
GINN, William Thomas, Dr | Director | Grey House Stables Earlstone Common RG20 9HN Burghclere Berkshire | United Kingdom | British | Director | 119662340001 | ||||
GRANNUM, Philip Howard | Director | Bath Street G2 4JR Glasgow 272 | England | British | Evp, Uk Sales | 155095270001 | ||||
JAFFER, Yasmin | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | Bulgaria | British | Business Executive | 202048620001 | ||||
JARDINE, Paul | Director | 32 Woodlands Gate Woodlands Way, Putney SW15 2SY London | United Kingdom | British | Accountant | 119872110001 | ||||
KEARSEY, Sion Paul | Director | 12 Ferncroft Avenue NW3 7PH London | England | British | Director | 86251600003 | ||||
MULFORD, Michael Timothy | Director | Oldbury RG12 8TH Bracknell St James House Berkshire United Kingdom | England | British | Director | 20912630005 | ||||
SHEARING, John Allan | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | Belgium | British | Business Executive | 191514220001 | ||||
THOMPSON, Mark James | Director | Oldbury RG12 8TH Bracknell St James House Berkshire | United Kingdom | British | Director | 136456200001 | ||||
WILLIAMS, Gareth John | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | United Kingdom | British | Chief Executive Officer | 126668950001 | ||||
WILLIAMS, Richard Mark | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 155149530001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of EASYNET MANAGED SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mdnx Group Holdings Ltd | Apr 06, 2016 | 25 Canada Square E14 5LQ London 31st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EASYNET MANAGED SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
A registered charge | Created On Aug 15, 2018 Delivered On Aug 24, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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