GLOBAL CROSSING FINANCIAL MARKETS LIMITED

GLOBAL CROSSING FINANCIAL MARKETS LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéGLOBAL CROSSING FINANCIAL MARKETS LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02874554
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de GLOBAL CROSSING FINANCIAL MARKETS LIMITED ?

    • Autres activités de télécommunications (61900) / Information et communication

    Où se situe GLOBAL CROSSING FINANCIAL MARKETS LIMITED ?

    Adresse du siège social
    7th Floor
    10 Fleet Place
    EC4M 7RB London
    England
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de GLOBAL CROSSING FINANCIAL MARKETS LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    IXNET UK LIMITED27 avr. 199827 avr. 1998
    IXNET LIMITED23 nov. 199323 nov. 1993

    Quels sont les derniers comptes de GLOBAL CROSSING FINANCIAL MARKETS LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2010

    Quels sont les derniers dépôts pour GLOBAL CROSSING FINANCIAL MARKETS LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    La procédure de radiation volontaire a été suspendue.

    1 pagesSOAS(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    Démission de l'auditeur

    1 pagesAUD

    Cessation de la nomination de Edward Higase en tant que directeur le 15 mars 2012

    1 pagesTM01

    Déclaration annuelle jusqu'au 23 nov. 2011 avec liste complète des actionnaires

    5 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital25 nov. 2011

    État du capital au 25 nov. 2011

    • Capital: GBP 3
    SH01

    legacy

    4 pagesMG02

    Comptes annuels établis au 31 déc. 2010

    22 pagesAA

    Changement d'adresse du siège social de 5th Floor 1 London Bridge London SE1 9BG le 15 mars 2011

    1 pagesAD01

    Déclaration annuelle jusqu'au 23 nov. 2010 avec liste complète des actionnaires

    5 pagesAR01

    Comptes annuels établis au 31 déc. 2009

    21 pagesAA

    Démission de l'auditeur

    2 pagesAUD

    Nomination de Mr. Matthew Gutierrez en tant qu'administrateur

    2 pagesAP01

    Comptes annuels établis au 31 déc. 2008

    20 pagesAA

    Déclaration annuelle jusqu'au 23 nov. 2009 avec liste complète des actionnaires

    5 pagesAR01

    Nomination de Mr. Edward Higase en tant qu'administrateur

    2 pagesAP01

    legacy

    3 pagesMG02

    Cessation de la nomination de Anthony Christie en tant que directeur

    1 pagesTM01

    legacy

    9 pagesMG01

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    Comptes annuels établis au 31 déc. 2007

    19 pagesAA

    legacy

    1 pages403a

    Qui sont les dirigeants de GLOBAL CROSSING FINANCIAL MARKETS LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    KEOGH, Bernard William
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    Secrétaire
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    IrishLawyer134895720001
    GUTIERREZ, Matthew
    Floor
    10 Fleet Place
    EC4M 7RB London
    7th
    England
    Administrateur
    Floor
    10 Fleet Place
    EC4M 7RB London
    7th
    England
    EnglandAmericanCfo - Emea149863500001
    KEOGH, Bernard William
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    Administrateur
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    IrelandIrishLawyer134895720001
    BUTTERFILL, Tracey Michelle
    Minniedale
    KT5 8DH Surbiton
    8
    Surrey
    United Kingdom
    Secrétaire
    Minniedale
    KT5 8DH Surbiton
    8
    Surrey
    United Kingdom
    BritishCompany Secretary97595600004
    BUTTERFILL, Tracey Michelle
    The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    Secrétaire
    The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    British97595600003
    CARRINGTON, Andrew Ronald Wylde
    The Hamlet
    Brook Road Wormley
    GU8 5UD Godalming
    Surrey
    Secrétaire
    The Hamlet
    Brook Road Wormley
    GU8 5UD Godalming
    Surrey
    BritishSolicitor37001890001
    SPENCE, Nicholas Alexander
    Colwith Road
    W6 9EY London
    45
    Secrétaire
    Colwith Road
    W6 9EY London
    45
    British119693770001
    UTEVSKY, Daniel Hyam
    35-27 81st Street
    Jackson Heights 11372
    FOREIGN New York
    Usa
    Secrétaire
    35-27 81st Street
    Jackson Heights 11372
    FOREIGN New York
    Usa
    American57723250001
    WILLIS, John
    26 Hayes Chase
    BR4 0HZ West Wickham
    Kent
    Secrétaire
    26 Hayes Chase
    BR4 0HZ West Wickham
    Kent
    BritishCompany Secretary82357320001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secrétaire
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Secrétaire désigné
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AUSTER, Charles
    41 Edgewood Road
    Summit, Nj07901
    FOREIGN Usa
    Administrateur
    41 Edgewood Road
    Summit, Nj07901
    FOREIGN Usa
    AmericanDirector66428490001
    CHRISTIE, Anthony David
    Trelawney Grove
    KT13 8SS Weybridge
    18
    Surrey
    United Kingdom
    Administrateur
    Trelawney Grove
    KT13 8SS Weybridge
    18
    Surrey
    United Kingdom
    United StatesManaging Director Uk And Europ123285000002
    CLONTZ, Steven Terrell
    181 Mcclees Road
    Redbank 07701
    FOREIGN New Jersey
    Usa
    Administrateur
    181 Mcclees Road
    Redbank 07701
    FOREIGN New Jersey
    Usa
    AmericanCompany Director57723170001
    DEMITRIEUS, James
    28 Greenacres Avenue
    NY 10583 Scarsdale
    Westchester
    Usa
    Administrateur
    28 Greenacres Avenue
    NY 10583 Scarsdale
    Westchester
    Usa
    AmericanExecutive27452070003
    DUGAN, Terrance Lee
    Beech House
    14 Fulmar Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    Administrateur
    Beech House
    14 Fulmar Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    BritishCorporate Solicitor76965730001
    HIGASE, Edward, Mr.
    Floor
    10 Fleet Place
    EC4M 7RB London
    7th
    England
    Administrateur
    Floor
    10 Fleet Place
    EC4M 7RB London
    7th
    England
    United KingdomJapanManaging Director146660740001
    KLEINKNECHT, Russell
    4 Conklin Court
    CHANNEL Allendale
    New Jersey
    U S A
    Administrateur
    4 Conklin Court
    CHANNEL Allendale
    New Jersey
    U S A
    AmericanVice President46147820001
    KUMAR, Anand
    60 Hudson Street
    N710013 New York
    Usa
    Administrateur
    60 Hudson Street
    N710013 New York
    Usa
    UsCommunications Executive36989770001
    LAVERY, William Charles
    2 Hawkhurst
    KT11 2QX Cobham
    Surrey
    Administrateur
    2 Hawkhurst
    KT11 2QX Cobham
    Surrey
    BritishCompany Director56378530001
    METCALF, Philip Casson
    48 High Street
    Sharnbrook
    MK44 1PF Bedford
    Administrateur
    48 High Street
    Sharnbrook
    MK44 1PF Bedford
    EnglandBritishManaging Director153263680001
    O'CONNOR, Maurice Anthony
    16 Hillcrest
    GU9 9DH Farnham
    Surrey
    Administrateur
    16 Hillcrest
    GU9 9DH Farnham
    Surrey
    IrishFinancial Director23505710001
    RIOS, Jose Antonio
    1418 Commodore Way
    Hollywood
    Fl 33019
    Usa
    Administrateur
    1418 Commodore Way
    Hollywood
    Fl 33019
    Usa
    VenezuelanDirector81687480002
    UTEVSKY, Daniel Hyam
    35-27 81st Street
    Jackson Heights 11372
    FOREIGN New York
    Usa
    Administrateur
    35-27 81st Street
    Jackson Heights 11372
    FOREIGN New York
    Usa
    AmericanAccountant57723250001
    WALSH, David Arthur
    2 Southend Avenue
    Apt 7.1
    10280 New York
    Usa
    Administrateur
    2 Southend Avenue
    Apt 7.1
    10280 New York
    Usa
    AmericanTelecom Executive65888230001
    WOOG, Robert Dorian
    230 North Wyoming Avenue
    South Orange 07079
    FOREIGN New Jersey Usa
    Administrateur
    230 North Wyoming Avenue
    South Orange 07079
    FOREIGN New Jersey Usa
    AmericanCompany Director65888160001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Administrateur désigné
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    GLOBAL CROSSING FINANCIAL MARKETS LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Debenture
    Créé le 22 sept. 2009
    Livré le 09 oct. 2009
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All the rights title and interest in and to the following assets all bank accounts all tangible moveable property all goodwill uncalled capital all investments each insurance policy and all related rights any pension fund all licences the shares first floating charge the whole of the undertaking and assets see image for full details.
    Personnes ayant droit
    • Wilmington Trust Fsb as Collateral Agent for and on Behalf of the Noteholders and the Other Secured Parties
    Transactions
    • 09 oct. 2009Enregistrement d'une charge (MG01)
    • 01 nov. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Debenture
    Créé le 12 sept. 2007
    Livré le 21 sept. 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Goldman Sachs Credit Partners L.P. as Agent and Trustee for and on Behalf of the Securedcreditors
    Transactions
    • 21 sept. 2007Enregistrement d'une charge (395)
    • 03 nov. 2009Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    A global security agreement
    Créé le 23 déc. 2004
    Livré le 11 janv. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The companys right title and interest in the following property. All accounts all general intangibles all deposit accounts all instruments all documents all chattel paper (whether tangible or electronic) all inveventory all equipment all fixtures. See the mortgage charge document for full details.
    Personnes ayant droit
    • Wells Fargo Bank, National Association (The Trustee)
    Transactions
    • 11 janv. 2005Enregistrement d'une charge (395)
    • 24 juil. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 23 déc. 2004
    Livré le 11 janv. 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of fixed charge all right, title and interest in and to: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and all dividends. See the mortgage charge document for full details.
    Personnes ayant droit
    • Wells Fargo Bank National Association (The Trustee) as Trustee for Itself and the Holders
    Transactions
    • 11 janv. 2005Enregistrement d'une charge (395)
    • 24 juil. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 09 déc. 2003
    Livré le 22 déc. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All right, title and interest from time to time in: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and dividends. See the mortgage charge document for full details.
    Personnes ayant droit
    • Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others
    Transactions
    • 22 déc. 2003Enregistrement d'une charge (395)
    • 04 févr. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Global security agreement executed outside the united kingdom and comprising property situated there
    Créé le 09 déc. 2003
    Livré le 22 déc. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All the right, title and interest in: all accounts; all goods; the equity interests; all shares, securities, moneys or property representing a dividend on any of the pledged stock; all intellectual property. See the mortgage charge document for full details.
    Personnes ayant droit
    • Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others
    Transactions
    • 22 déc. 2003Enregistrement d'une charge (395)
    • 04 févr. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 31 déc. 1999
    Livré le 14 janv. 2000
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the finance documents (as defined)
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Personnes ayant droit
    • Ge Capital Corporation(Trading as Newbridge Financial Services)
    Transactions
    • 14 janv. 2000Enregistrement d'une charge (395)
    Deed of charge over shares
    Créé le 21 juin 1999
    Livré le 09 juil. 1999
    Totalement satisfaite
    Montant garanti
    In favour of general electric capital corporation, in its capacity as administrative agent for the secrued parties (the "administrative agent") any and all of the present or future, actual or contigent liabilities of saturn global network services holdings limited (the "chargor") to ipc funidng corp, and any successor, transfree or assignee as lender under any of the specified intercompany notes executed by any of the specified subsidiaries (as such terms are defined in the credit agreement (as defined below) (the "secured party") arising under the loan documents (as defined in the amended and restated credit agreement dated june 21, 1999 made between ipc information systems, inc., Ipc funding corp., Ipc communications, inc., And the lender parties thereto (the "credit agreement")) to which it is a party, whether in respect of principal, interest, fees, expenses or otherwise (the "secured obligations")
    Brèves mentions
    By way of first fixed charge all of each chargor's right title and interest in and to:- all stocks shares or other securities rights monies or other property accruing offered or issued at any time by way of bonus redemption exchange purchase substitution conversion preference option or otherwise in respect of the shares or any other derivative asset (the "derivative assets"); and all dividends interest and other income at any time deriving from the shares.. See the mortgage charge document for full details.
    Personnes ayant droit
    • General Electric Capital Corporationin Its Capacity as Administrative Agent for Thesecrued Parties (The "Administrative Agent")
    Transactions
    • 09 juil. 1999Enregistrement d'une charge (395)
    • 28 juin 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of variation and assignment (charge originally created on 18/5/98)
    Créé le 01 déc. 1998
    Livré le 22 déc. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under (I) a note dated 30TH april 1998 issued by the company in favour of the secured party as evidence of a loan given to it by the secured party,and (ii) any other loan documents to which the company is a party (together the "secured obligations")
    Brèves mentions
    The tangible property,goodwill of business and all rights/claims thereunder. See the mortgage charge document for full details.
    Personnes ayant droit
    • General Electric Capital Corporation,as Agent for the Lenders (As Defined in the Debenture)
    Transactions
    • 22 déc. 1998Enregistrement d'une charge (395)
    • 28 juin 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 18 mai 1998
    Livré le 28 mai 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under (I) a note dated 30TH april 1998 issued by the company in favour of the secured party as evidence of a loan given to it by the secured party,and (ii) any other loan documents to which the company is a party (together the "secured obligations")
    Brèves mentions
    First fixed charge over the tangible movable property,the intellectual property and all goodwill of business; all rights,title and interest and claims thereon. See the mortgage charge document for full details.
    Personnes ayant droit
    • Morgan Stanley Senior Funding,Inc.
    Transactions
    • 28 mai 1998Enregistrement d'une charge (395)
    • 28 juin 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0