COMMSCOPE SOLUTIONS UK, LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 05005441
Status Active
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of COMMSCOPE SOLUTIONS UK, LIMITED are www.commscopesolutionsuk.co.uk, and www.commscope-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commscope Solutions Uk Limited is a Private Limited Company. The company registration number is 05005441. Commscope Solutions Uk Limited has been working since 05 January 2004. The present status of the company is Active. The registered address of Commscope Solutions Uk Limited is 100 New Bridge Street London Ec4v 6ja. . WYATT II, Frank Burkhead is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. SHANKLAND, Neil is a Director of the company. WYATT II, Frank Burkhead is a Director of the company. Director GRAHAM, Barry Dale has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WYATT II, Frank Burkhead
Appointed Date: 10 March 2004

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 05 January 2004

Director
SHANKLAND, Neil
Appointed Date: 25 May 2012
63 years old

Director
WYATT II, Frank Burkhead
Appointed Date: 05 January 2004
63 years old

Resigned Directors

Director
GRAHAM, Barry Dale
Resigned: 25 May 2012
Appointed Date: 10 March 2004
73 years old

Persons With Significant Control

Commscope Holding Company, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMSCOPE SOLUTIONS UK, LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
13 Dec 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

13 Oct 2015
Full accounts made up to 31 December 2014
25 Aug 2015
Director's details changed for Mr Neil Shankland on 1 July 2015
...
... and 35 more events
19 Mar 2004
New secretary appointed
19 Mar 2004
New director appointed
31 Jan 2004
Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100
17 Jan 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
05 Jan 2004
Incorporation

COMMSCOPE SOLUTIONS UK, LIMITED Charges

8 January 2013
Rent deposit deed
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Nbb Associates Limited
Description: By way of fixed charge its interest in the initial deposit…
5 November 2010
Rent deposit deed
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Robert Michael Rothenberg, Nilesh Shah, Simon Wagman and James Alan Brown
Description: The sum of £43,500 plus interest and any monies aded to the…