GC IMPSAT HOLDINGS II LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RB

Company number 06056399
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 7TH FLOOR, 10 FLEET PLACE, LONDON, EC4M 7RB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GC IMPSAT HOLDINGS II LIMITED are www.gcimpsatholdingsii.co.uk, and www.gc-impsat-holdings-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gc Impsat Holdings Ii Limited is a Private Limited Company. The company registration number is 06056399. Gc Impsat Holdings Ii Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Gc Impsat Holdings Ii Limited is 7th Floor 10 Fleet Place London Ec4m 7rb. . SPENCE, Nicholas Alexander is a Secretary of the company. ALONSO, Hector Roberto is a Director of the company. QADEER, Qamar Ul Arfeen is a Director of the company. SPENCE, Nicholas Alexander is a Director of the company. Secretary MCSHANE, John Buckhout has been resigned. Secretary SUSSIS, Mitchell Cole has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director CAREY, David Roy has been resigned. Director GARCIA, Jose Antonio Rios has been resigned. Director KRITZMACHER, John Anthony has been resigned. Director MANDEVILLE, Jean Francois Henri Pierre has been resigned. Director MCSHANE, John Buckhout has been resigned. Director WAGNER, Daniel James has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SPENCE, Nicholas Alexander
Appointed Date: 18 August 2009

Director
ALONSO, Hector Roberto
Appointed Date: 15 August 2007
68 years old

Director
QADEER, Qamar Ul Arfeen
Appointed Date: 08 March 2013
60 years old

Director
SPENCE, Nicholas Alexander
Appointed Date: 04 November 2015
63 years old

Resigned Directors

Secretary
MCSHANE, John Buckhout
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Secretary
SUSSIS, Mitchell Cole
Resigned: 26 September 2013
Appointed Date: 17 January 2007

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Director
CAREY, David Roy
Resigned: 20 April 2012
Appointed Date: 17 January 2007
72 years old

Director
GARCIA, Jose Antonio Rios
Resigned: 25 June 2007
Appointed Date: 17 January 2007
80 years old

Director
KRITZMACHER, John Anthony
Resigned: 20 April 2012
Appointed Date: 10 November 2008
64 years old

Director
MANDEVILLE, Jean Francois Henri Pierre
Resigned: 30 September 2008
Appointed Date: 17 January 2007
65 years old

Director
MCSHANE, John Buckhout
Resigned: 20 April 2012
Appointed Date: 17 January 2007
63 years old

Director
WAGNER, Daniel James
Resigned: 15 August 2007
Appointed Date: 17 January 2007
60 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Gc Impsat Holdings I Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GC IMPSAT HOLDINGS II LIMITED Events

31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 75,686,092

05 Nov 2015
Appointment of Mr Nicolas Alexander Spence as a director on 4 November 2015
...
... and 56 more events
19 Jan 2007
New director appointed
19 Jan 2007
Secretary resigned
19 Jan 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
19 Jan 2007
Director resigned
17 Jan 2007
Incorporation

GC IMPSAT HOLDINGS II LIMITED Charges

15 February 2011
Joinder agreement
Delivered: 21 February 2011
Status: Satisfied on 13 November 2014
Persons entitled: Wilmington Trust Fsb as Collateral Agent for the Secured Parties
Description: The pledged equity interests, intellectual property and all…
22 September 2009
Debenture
Delivered: 9 October 2009
Status: Satisfied on 1 November 2011
Persons entitled: Wilmington Trust Fsb as Collateral Agent for and on Behalf of the Noteholders and the Other Secured Parties
Description: All the rights title and interest in and to the following…