BOKU NETWORK SERVICES UK LTD
LONDON VIDICOM LIMITED VIACOM LIMITED

Hellopages » City of London » City of London » EC4A 1JP

Company number 05044979
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address 12 NEW FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1JP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registration of charge 050449790005, created on 24 March 2017; Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 March 2016. The most likely internet sites of BOKU NETWORK SERVICES UK LTD are www.bokunetworkservicesuk.co.uk, and www.boku-network-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boku Network Services Uk Ltd is a Private Limited Company. The company registration number is 05044979. Boku Network Services Uk Ltd has been working since 16 February 2004. The present status of the company is Active. The registered address of Boku Network Services Uk Ltd is 12 New Fetter Lane London United Kingdom Ec4a 1jp. . HINRICHS, Christian is a Secretary of the company. HINRICHS, Christian is a Director of the company. PRIDEAUX, Jonathan Peter is a Director of the company. Secretary BOWEN, Philip Arnes has been resigned. Secretary GRAHAM, Wendy Margaret has been resigned. Secretary NAUFAHU, Michelle has been resigned. Secretary NEAL, Stuart has been resigned. Secretary PRICE, Lisa has been resigned. Secretary BIRD & BIRD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BERNSTEIN, Mark Jonathan has been resigned. Director BRITTO, Mark Jorge has been resigned. Director GILLAM, Steven Charles, Dr has been resigned. Director HARRIS, Christopher John has been resigned. Director KIRK, Thomas Matthew has been resigned. Director MARTELL, Javier Francisco has been resigned. Director NEAL, Stuart Paul has been resigned. Director PATMORE, William James Raymond has been resigned. Director RIMER, Daniel Hillel has been resigned. Director SMITH, Glyn Barry has been resigned. Director WEIDEN, David has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
HINRICHS, Christian
Appointed Date: 01 November 2014

Director
HINRICHS, Christian
Appointed Date: 01 November 2014
58 years old

Director
PRIDEAUX, Jonathan Peter
Appointed Date: 14 July 2013
62 years old

Resigned Directors

Secretary
BOWEN, Philip Arnes
Resigned: 03 March 2005
Appointed Date: 16 February 2004

Secretary
GRAHAM, Wendy Margaret
Resigned: 01 December 2005
Appointed Date: 03 March 2005

Secretary
NAUFAHU, Michelle
Resigned: 26 March 2013
Appointed Date: 04 March 2009

Secretary
NEAL, Stuart
Resigned: 31 October 2014
Appointed Date: 26 March 2013

Secretary
PRICE, Lisa
Resigned: 30 July 2008
Appointed Date: 01 December 2005

Secretary
BIRD & BIRD COMPANY SECRETARIES LIMITED
Resigned: 01 March 2016
Appointed Date: 10 October 2013

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Director
BERNSTEIN, Mark Jonathan
Resigned: 04 June 2008
Appointed Date: 16 September 2007
65 years old

Director
BRITTO, Mark Jorge
Resigned: 14 July 2013
Appointed Date: 04 March 2009
61 years old

Director
GILLAM, Steven Charles, Dr
Resigned: 04 March 2009
Appointed Date: 16 February 2004
73 years old

Director
HARRIS, Christopher John
Resigned: 24 July 2008
Appointed Date: 09 November 2005
72 years old

Director
KIRK, Thomas Matthew
Resigned: 15 August 2005
Appointed Date: 17 February 2004
42 years old

Director
MARTELL, Javier Francisco
Resigned: 14 July 2013
Appointed Date: 04 March 2009
61 years old

Director
NEAL, Stuart Paul
Resigned: 31 October 2014
Appointed Date: 14 July 2013
53 years old

Director
PATMORE, William James Raymond
Resigned: 31 January 2015
Appointed Date: 04 March 2009
55 years old

Director
RIMER, Daniel Hillel
Resigned: 04 March 2009
Appointed Date: 07 August 2008
55 years old

Director
SMITH, Glyn Barry
Resigned: 29 January 2009
Appointed Date: 08 April 2005
58 years old

Director
WEIDEN, David
Resigned: 04 March 2009
Appointed Date: 07 August 2008
53 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

BOKU NETWORK SERVICES UK LTD Events

31 Mar 2017
Registration of charge 050449790005, created on 24 March 2017
01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
28 Sep 2016
Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 March 2016
28 Sep 2016
Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 28 September 2016
16 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 104 more events
17 Feb 2004
New secretary appointed
17 Feb 2004
New director appointed
17 Feb 2004
Secretary resigned
17 Feb 2004
Director resigned
16 Feb 2004
Incorporation

BOKU NETWORK SERVICES UK LTD Charges

24 March 2017
Charge code 0504 4979 0005
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
27 August 2015
Charge code 0504 4979 0004
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
9 April 2013
Charge code 0504 4979 0003
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Notification of addition to or amendment of charge…
25 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied on 6 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
Debenture
Delivered: 30 June 2004
Status: Satisfied on 29 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…