TISCALI UK HOLDINGS LIMITED
LONDON WORLD ONLINE (U.K.) HOLDINGS PLC

Hellopages » City of London » City of London » EC2R 6AY

Company number 03907276
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 50,000 . The most likely internet sites of TISCALI UK HOLDINGS LIMITED are www.tiscaliukholdings.co.uk, and www.tiscali-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 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.Tiscali Uk Holdings Limited is a Private Limited Company. The company registration number is 03907276. Tiscali Uk Holdings Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Tiscali Uk Holdings Limited is 25 Moorgate London Ec2r 6ay. . LIONETTI, Pasquale is a Director of the company. Secretary HOLMES, Fiona Jane has been resigned. Secretary MARSHALL, Scott Bradley has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED has been resigned. Director CELLINI, Sergio has been resigned. Director CRISTOFORI, Massimo has been resigned. Director DE PAOLI, Alberto has been resigned. Director DONALDSON, Andrew has been resigned. Director DUFFY, Simon Patrick has been resigned. Director FARA, Ernesto has been resigned. Director HILL, Michael John has been resigned. Director HILL, Michael John has been resigned. Director HUET, Stephane has been resigned. Director HUISMAN, Rudolf Derk has been resigned. Director LIONETTI, Pasquale has been resigned. Director POMPEI, Tommaso has been resigned. Director PRESTON, Simon has been resigned. Director ROSSO, Mario has been resigned. Director TURNER, Mary has been resigned. Director VAN DEN BREKEL, Vincentius Bernardus Maria has been resigned. Director WAYGOOD, David William has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LIONETTI, Pasquale
Appointed Date: 08 January 2010
68 years old

Resigned Directors

Secretary
HOLMES, Fiona Jane
Resigned: 31 May 2001
Appointed Date: 04 July 2000

Secretary
MARSHALL, Scott Bradley
Resigned: 03 July 2009
Appointed Date: 31 May 2001

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 04 July 2000
Appointed Date: 11 January 2000

Secretary
SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED
Resigned: 04 April 2013
Appointed Date: 20 October 2010

Director
CELLINI, Sergio
Resigned: 05 July 2006
Appointed Date: 31 May 2001
69 years old

Director
CRISTOFORI, Massimo
Resigned: 13 June 2008
Appointed Date: 31 May 2001
68 years old

Director
DE PAOLI, Alberto
Resigned: 29 February 2008
Appointed Date: 11 July 2007
59 years old

Director
DONALDSON, Andrew
Resigned: 20 April 2001
Appointed Date: 04 July 2000
56 years old

Director
DUFFY, Simon Patrick
Resigned: 31 May 2001
Appointed Date: 13 January 2000
75 years old

Director
FARA, Ernesto
Resigned: 07 January 2010
Appointed Date: 28 February 2008
53 years old

Director
HILL, Michael John
Resigned: 11 December 2008
Appointed Date: 01 May 2008
59 years old

Director
HILL, Michael John
Resigned: 18 September 2007
Appointed Date: 31 May 2001
59 years old

Director
HUET, Stephane
Resigned: 19 May 2004
Appointed Date: 31 May 2001
57 years old

Director
HUISMAN, Rudolf Derk
Resigned: 31 May 2001
Appointed Date: 26 January 2000
75 years old

Director
LIONETTI, Pasquale
Resigned: 30 April 2004
Appointed Date: 31 May 2001
68 years old

Director
POMPEI, Tommaso
Resigned: 28 February 2008
Appointed Date: 11 July 2007
83 years old

Director
PRESTON, Simon
Resigned: 31 May 2001
Appointed Date: 04 July 2000
65 years old

Director
ROSSO, Mario
Resigned: 26 November 2009
Appointed Date: 13 June 2008
77 years old

Director
TURNER, Mary
Resigned: 18 September 2007
Appointed Date: 19 May 2004
67 years old

Director
VAN DEN BREKEL, Vincentius Bernardus Maria
Resigned: 15 June 2000
Appointed Date: 13 January 2000
65 years old

Director
WAYGOOD, David William
Resigned: 27 April 2013
Appointed Date: 30 June 2010
74 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 13 January 2000
Appointed Date: 11 January 2000

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 13 January 2000
Appointed Date: 11 January 2000

TISCALI UK HOLDINGS LIMITED Events

23 Jan 2017
Confirmation statement made on 11 January 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000

08 Oct 2015
Full accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000

...
... and 126 more events
18 Jan 2000
Director resigned
18 Jan 2000
Director resigned
13 Jan 2000
Certificate of authorisation to commence business and borrow
13 Jan 2000
Application to commence business
11 Jan 2000
Incorporation

TISCALI UK HOLDINGS LIMITED Charges

23 December 2014
Charge code 0390 7276 0011
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Contains fixed charge…
23 December 2014
Charge code 0390 7276 0010
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Contains fixed charge…
30 November 2009
Charge over accounts
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Intesa Sanpaola S.P.A. London Branch (As Security Agent)
Description: All present and future right title and interest in or to…
3 July 2009
Fixed and floating security document
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Intesa Sanpaolo S.P.a - London Branch
Description: Floating charge its undertaking and all assets present and…
13 September 2007
Fixed and floating security agreement
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Intesa Sanpaolo S.P.a- London Branch
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Security agreement
Delivered: 1 March 2007
Status: Satisfied on 5 October 2007
Persons entitled: Intesa Sanpaolo S.P.A. - London Branch as Agent and Trustee for the Secured Creditors (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…
17 October 2006
Equitable charge of intercompany receivables
Delivered: 25 October 2006
Status: Satisfied on 23 April 2007
Persons entitled: Export Development Canada
Description: All the rights title interest and benefits in to and in…
17 October 2006
Equitable charge over shares
Delivered: 25 October 2006
Status: Satisfied on 23 April 2007
Persons entitled: Export Development Canada
Description: The initially charged shares and any other shares in the…
25 September 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied on 23 April 2007
Persons entitled: Silver Point Finance, Llc
Description: Fixed and floating charges over the undertaking and all…
13 October 2005
Equitable charge of intercompany receivables
Delivered: 24 October 2005
Status: Satisfied on 23 April 2007
Persons entitled: Silver Point Finance, Llc (As Security Agent)
Description: The charge rights. See the mortgage charge document for…
5 August 2005
Equitable charge over shares
Delivered: 15 August 2005
Status: Satisfied on 23 April 2007
Persons entitled: Silver Point Finance, Llc
Description: The company charges with full title guarantee the charged…