TELIGENT LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BE

Company number 02893478
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016. The most likely internet sites of TELIGENT LIMITED are www.teligent.co.uk, and www.teligent.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teligent Limited is a Private Limited Company. The company registration number is 02893478. Teligent Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Teligent Limited is 71 Queen Victoria Street London United Kingdom Ec4v 4be. The company`s financial liabilities are £1463.05k. It is £-3.76k against last year. And the total assets are £1920.58k, which is £79.84k against last year. RYSAFFE SECRETARIES is a Secretary of the company. AGGARWAL, Anuj is a Director of the company. AGGARWAL, Dheeraj is a Director of the company. FOULKES, Adrian Gerardus John is a Director of the company. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Director ASKERT, Bjorn Axel has been resigned. Director BENGTSSON, Bengts Jan Anders has been resigned. Director BRAXELL, Nils Magnus has been resigned. Director DAHLIN, Mats Gustaf Jörgen has been resigned. Director DAVIS, John Raymond has been resigned. Director EALDING, Christopher Charles has been resigned. Director FLOBERG, Hans Erik Oskar has been resigned. Director FORSNER, Bo Ake has been resigned. Director FOULKES, Adrian Gerardus John has been resigned. Director GOTTLANDER, Jan has been resigned. Director GRA*NWALL, Per Hugo has been resigned. Director HASTINGS, Paul has been resigned. Director JIGMO, Gustav Mikael has been resigned. Director JOHANSSON, Fredrik has been resigned. Director LINDQUIST, Einar Michael has been resigned. Director LINDSTEN, Ulf has been resigned. Director LINDSTEN, Ulf has been resigned. Director PELTOLA, Pekka has been resigned. Director PELTOLA, Pekka has been resigned. Director PILGRIM, Mark Andrew has been resigned. Director RUDEN, Karl Fredrik has been resigned. Director RYNNING, Jan Wilhelm has been resigned. Director SKALBERG, Krister has been resigned. Director SUND, Henrik has been resigned. Director WEJKE, Per Gunnar has been resigned. The company operates in "Other telecommunications activities".


teligent Key Finiance

LIABILITIES £1463.05k
-1%
CASH n/a
TOTAL ASSETS £1920.58k
+4%
All Financial Figures

Current Directors

Secretary
RYSAFFE SECRETARIES
Appointed Date: 31 December 2003

Director
AGGARWAL, Anuj
Appointed Date: 18 May 2012
48 years old

Director
AGGARWAL, Dheeraj
Appointed Date: 18 May 2012
51 years old

Director
FOULKES, Adrian Gerardus John
Appointed Date: 18 September 2006
67 years old

Resigned Directors

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 31 December 2003
Appointed Date: 01 February 1994

Director
ASKERT, Bjorn Axel
Resigned: 03 November 2005
Appointed Date: 01 February 1994
86 years old

Director
BENGTSSON, Bengts Jan Anders
Resigned: 06 December 2007
Appointed Date: 12 March 2007
71 years old

Director
BRAXELL, Nils Magnus
Resigned: 26 November 2008
Appointed Date: 01 June 2004
70 years old

Director
DAHLIN, Mats Gustaf Jörgen
Resigned: 20 April 2012
Appointed Date: 29 September 2011
71 years old

Director
DAVIS, John Raymond
Resigned: 01 February 1994
Appointed Date: 01 February 1994
87 years old

Director
EALDING, Christopher Charles
Resigned: 31 May 2012
Appointed Date: 18 December 2008
73 years old

Director
FLOBERG, Hans Erik Oskar
Resigned: 05 June 2002
Appointed Date: 06 April 2000
58 years old

Director
FORSNER, Bo Ake
Resigned: 27 November 2009
Appointed Date: 26 November 2008
79 years old

Director
FOULKES, Adrian Gerardus John
Resigned: 21 July 2000
Appointed Date: 03 September 1996
67 years old

Director
GOTTLANDER, Jan
Resigned: 07 February 2005
Appointed Date: 25 September 2001
67 years old

Director
GRA*NWALL, Per Hugo
Resigned: 18 March 2010
Appointed Date: 17 September 2009
66 years old

Director
HASTINGS, Paul
Resigned: 12 March 2007
Appointed Date: 18 September 2006
60 years old

Director
JIGMO, Gustav Mikael
Resigned: 21 October 2009
Appointed Date: 26 November 2008
65 years old

Director
JOHANSSON, Fredrik
Resigned: 20 April 2012
Appointed Date: 18 March 2010
48 years old

Director
LINDQUIST, Einar Michael
Resigned: 20 April 2012
Appointed Date: 17 September 2009
66 years old

Director
LINDSTEN, Ulf
Resigned: 18 September 2006
Appointed Date: 04 July 2002
64 years old

Director
LINDSTEN, Ulf
Resigned: 02 May 2000
Appointed Date: 01 January 1996
64 years old

Director
PELTOLA, Pekka
Resigned: 27 November 2009
Appointed Date: 26 November 2008
63 years old

Director
PELTOLA, Pekka
Resigned: 25 September 2001
Appointed Date: 01 August 1995
63 years old

Director
PILGRIM, Mark Andrew
Resigned: 30 June 2005
Appointed Date: 17 April 2001
60 years old

Director
RUDEN, Karl Fredrik
Resigned: 22 September 2008
Appointed Date: 01 June 2008
55 years old

Director
RYNNING, Jan Wilhelm
Resigned: 26 November 2008
Appointed Date: 06 December 2007
74 years old

Director
SKALBERG, Krister
Resigned: 05 June 2002
Appointed Date: 02 May 2000
63 years old

Director
SUND, Henrik
Resigned: 26 November 2008
Appointed Date: 01 June 2008
64 years old

Director
WEJKE, Per Gunnar
Resigned: 09 August 2000
Appointed Date: 20 August 1997
88 years old

Persons With Significant Control

Anuj Aggarwal
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dharam Paul Aggarwal
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TELIGENT LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
10 Jun 2016
Accounts for a small company made up to 31 December 2015
01 Mar 2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
01 Mar 2016
Secretary's details changed for Rysaffe Secretaries on 1 March 2016
29 Feb 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
...
... and 123 more events
24 May 1994
Ad 18/05/94--------- £ si 7999@1=7999 £ ic 2/8001
22 Feb 1994
Accounting reference date notified as 30/04

18 Feb 1994
Director resigned;new director appointed

01 Feb 1994
Incorporation

01 Feb 1994
Incorporation

TELIGENT LIMITED Charges

13 May 2011
Deed of rent deposit
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Kings Hill Trustee No. 1 Limited and Kings Hill Trustee No. 2 Limited
Description: All interest from time to time standing to the credit of an…
30 August 2005
Rent deposit deed
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Liberty Property Limited Partnership
Description: All interest from time to time standing to the credit of an…
20 July 2005
Debenture
Delivered: 26 July 2005
Status: Satisfied on 15 October 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

TELIDOS LIMITED TELIF LTD TELIKO LIMITED TELIMORE LIMITED TELINA LIMITED TELINCO FARMS LIMITED TELINDARR SOLUTIONS LTD