Company number 05232914
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address CELLNEX UK LIMITED, BROADSTREET HOUSE, 55 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Statement of capital following an allotment of shares on 2 December 2016
GBP 27,176,819
; Resolutions
RES10 ‐
Resolution of allotment of securities
; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of RADIOSITE LIMITED are www.radiosite.co.uk, and www.radiosite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radiosite Limited is a Private Limited Company.
The company registration number is 05232914. Radiosite Limited has been working since 16 September 2004.
The present status of the company is Active. The registered address of Radiosite Limited is Cellnex Uk Limited Broadstreet House 55 Old Broad Street London United Kingdom Ec2m 1rx. . ELLIMAN, Andrew John Charles is a Director of the company. GATEHOUSE, Mary Annabel is a Director of the company. INNES, Paul is a Director of the company. MOLINS, Alexandre Mestre is a Director of the company. WOODWARD, Alexander James is a Director of the company. Secretary DOWNS, Steven George has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director COLBOURNE, Edward Jack has been resigned. Director CREMONESI, Gianmarco Ernesto Maria has been resigned. Director EHRKE, Christopher Charles has been resigned. Director ELLIMAN, Andrew John Charles has been resigned. Director GRAY, Stuart David has been resigned. Director HUMPHREY, David Alexander has been resigned. Director INNES, Paul has been resigned. Director KILKENNY, Patrick Michael has been resigned. Director SAVAGE, William Sidney has been resigned. Director SPELMAN, Mary Margaret has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Wireless telecommunications activities".
Current Directors
Resigned Directors
Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 26 November 2004
Appointed Date: 16 September 2004
Director
GRAY, Stuart David
Resigned: 11 October 2016
Appointed Date: 10 February 2011
52 years old
Director
INNES, Paul
Resigned: 15 July 2008
Appointed Date: 26 November 2004
68 years old
Nominee Director
MD DIRECTORS LIMITED
Resigned: 26 November 2004
Appointed Date: 16 September 2004
Persons With Significant Control
Cellnex Telecom, S.A.
Notified on: 11 October 2016
Nature of control: Ownership of shares – 75% or more
RADIOSITE LIMITED Events
29 January 2016
Charge code 0523 2914 0036
Delivered: 4 February 2016
Status: Satisfied
on 4 November 2016
Persons entitled: Coöperatieve Rabobank U.A. as Security Agent (As Trustee for Each of the Secured Parties)
Description: The mortgaged property being the plot of land owned by…
13 May 2011
Standard security executed on 13 april 2011
Delivered: 26 May 2011
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: All and whole those subjects lying to the south of 13…
13 May 2011
Standard security executed on 13 april 2011
Delivered: 26 May 2011
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Harelaw farm chirnside duns t/no BER5964 together with the…
21 April 2011
Legal charge
Delivered: 21 April 2011
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe LTD
Description: F/H land at the back of station garage main road darsham…
11 August 2009
Legal charge
Delivered: 13 August 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Trustee for the Secured Parties
Description: F/H land being the land 484 honeypot lane stanmore t/no…
11 August 2009
Legal charge
Delivered: 13 August 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Trustee for the Secured Parties
Description: F/H land being the land at old coal yard barley mow…
17 June 2009
Legal charge
Delivered: 17 June 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mits Banking Corporation Europe Limited as Trustee for the Secured Parties (The Trustee)
Description: F/H land being radio site at the south west side of…
21 May 2009
Legal charge
Delivered: 22 May 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited, as Trustee for the Secured Parties
Description: L/H land being the land at ossett town afc ingfield ground…
27 April 2009
Standard security
Delivered: 13 May 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Creditor)
Description: All and whole that plot of ground at townhead ponfeigh farm…
27 April 2009
Standard security
Delivered: 7 May 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: All and whole that plot of ground at ampherlaw farm…
27 April 2009
Standard security
Delivered: 7 May 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: All and whole the subjects at blazehill registered in…
27 April 2009
Standard security
Delivered: 7 May 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: All and whole that plot of ground at finglen place darnley…
27 April 2009
Standard security
Delivered: 7 May 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: All and whole the subjects at tweedhopefoot registered in…
27 March 2009
Legal charge
Delivered: 27 March 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited, as Trustee for the Secured Parties
Description: L/H site at 214-224 barr street birmingham t/no WM947676.
27 March 2009
Legal charge
Delivered: 27 March 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: F/H land being a communications site brocklesby road ulceby…
10 February 2009
Legal charge
Delivered: 11 February 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: The F.h property k/a 1 lains paddock lains farm quarly…
10 February 2009
Legal charge
Delivered: 11 February 2009
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: The f/h property k/a land at magnolia golf and country club…
14 November 2008
Standard security
Delivered: 27 November 2008
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: All and whole that plot of ground at maneight farm…
6 August 2008
Charge
Delivered: 13 August 2008
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Trustee for the Secured Parties (The Trustee)
Description: Specified properties lands at culcavy road hillsborough…
6 August 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Trustee for the Secured Parties (The Trustee)
Description: F/H land on the east side of london road halstead sevenoaks…
5 August 2008
Standard security
Delivered: 13 August 2008
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: All and whole that plot of ground at easthouses industrial…
5 August 2008
Standard security
Delivered: 13 August 2008
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Eirope Limited
Description: Over all and whole that plot of ground at clune farm…
5 August 2008
Standard security
Delivered: 13 August 2008
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: All and whole that plot of ground at cairnfield buckie…
31 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: L/H land at whyteleafe football club church road whyteleafe…
23 October 2007
Legal charge
Delivered: 24 October 2007
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (Trustee)
Description: F/H land located at the jays, bury road, sicklesmere, bury…
3 October 2007
Legal charge
Delivered: 3 October 2007
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: F/H orange radio tower the nursery london road halstead…
1 October 2007
Legal charge
Delivered: 2 October 2007
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: L/H land on the west side of dean road lincoln t/n LL30980…
21 May 2007
Legal charge
Delivered: 23 May 2007
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Trustee)
Description: L/H warren farm enderby leicestershire. See the mortgage…
19 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Trustee)
Description: F/H land lying to north west of charing hill charing…
17 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Trustee)
Description: F/H land located at warmlake farm warmlake road sutton…
8 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Trustee)
Description: F/H attwells farm, exwick lane, nadderwater, exeter, devon…
31 March 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied
on 15 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Trustee for the Financing Parties)
Description: First fixed charge the charged property being the assets…
22 December 2004
Debenture
Delivered: 10 January 2005
Status: Satisfied
on 20 April 2005
Persons entitled: Babcock & Brown Limited the Security Trustee
Description: Fixed and floating charges over all property and assets…