TELECITYGROUP INVESTMENTS LIMITED
LONDON INHOCO 3236 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 05505790
Status Active
Incorporation Date 12 July 2005
Company Type Private Limited Company
Address MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Director's details changed for Mr Phillip Leo Konieczny on 1 March 2017; Appointment of Mr Phillip Leo Konieczny as a director on 30 December 2016; Termination of appointment of David Crowther as a director on 30 December 2016. The most likely internet sites of TELECITYGROUP INVESTMENTS LIMITED are www.telecitygroupinvestments.co.uk, and www.telecitygroup-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Telecitygroup Investments Limited is a Private Limited Company. The company registration number is 05505790. Telecitygroup Investments Limited has been working since 12 July 2005. The present status of the company is Active. The registered address of Telecitygroup Investments Limited is Masters House 107 Hammersmith Road London W14 0qh. . HUNTER, Anthony George is a Secretary of the company. KONIECZNY, Phillip Leo is a Director of the company. SCHWARTZ, Eric Charles is a Director of the company. Secretary DAVIES, Emma Suzanne has been resigned. Secretary HAYMAN, Elizabeth Sara Jane has been resigned. Secretary YATES, Geoffrey Edward has been resigned. Secretary YATES, Geoffrey Edward has been resigned. Director COUPLAND, Robert Andrew has been resigned. Director CROWTHER, David has been resigned. Director HAGEMAN, Wilhelmus Theresia Jozef has been resigned. Director MCARTHUR-MUSCROFT, Brian David has been resigned. Director MORSE JR, Robert Lee has been resigned. Director NOLAN, Ian Michael has been resigned. Director TOBIN, Michael has been resigned. Director WADCOCK, Trevor Anthony has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HUNTER, Anthony George
Appointed Date: 13 September 2006

Director
KONIECZNY, Phillip Leo
Appointed Date: 30 December 2016
51 years old

Director
SCHWARTZ, Eric Charles
Appointed Date: 15 January 2016
59 years old

Resigned Directors

Secretary
DAVIES, Emma Suzanne
Resigned: 16 December 2005
Appointed Date: 12 July 2005

Secretary
HAYMAN, Elizabeth Sara Jane
Resigned: 25 September 2006
Appointed Date: 16 December 2005

Secretary
YATES, Geoffrey Edward
Resigned: 30 October 2006
Appointed Date: 18 May 2006

Secretary
YATES, Geoffrey Edward
Resigned: 16 December 2005
Appointed Date: 15 July 2005

Director
COUPLAND, Robert Andrew
Resigned: 14 March 2016
Appointed Date: 22 April 2009
54 years old

Director
CROWTHER, David
Resigned: 30 December 2016
Appointed Date: 17 January 2014
50 years old

Director
HAGEMAN, Wilhelmus Theresia Jozef
Resigned: 11 February 2016
Appointed Date: 14 October 2014
55 years old

Director
MCARTHUR-MUSCROFT, Brian David
Resigned: 31 January 2014
Appointed Date: 24 April 2007
61 years old

Director
MORSE JR, Robert Lee
Resigned: 24 April 2007
Appointed Date: 12 July 2005
54 years old

Director
NOLAN, Ian Michael
Resigned: 24 April 2007
Appointed Date: 12 July 2005
62 years old

Director
TOBIN, Michael
Resigned: 24 August 2014
Appointed Date: 24 April 2007
61 years old

Director
WADCOCK, Trevor Anthony
Resigned: 22 April 2009
Appointed Date: 24 April 2007
71 years old

Director
A G SECRETARIAL LIMITED
Resigned: 12 July 2005
Appointed Date: 12 July 2005

Director
INHOCO FORMATIONS LIMITED
Resigned: 12 July 2005
Appointed Date: 12 July 2005

Persons With Significant Control

Telecity Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TELECITYGROUP INVESTMENTS LIMITED Events

17 Mar 2017
Director's details changed for Mr Phillip Leo Konieczny on 1 March 2017
30 Dec 2016
Appointment of Mr Phillip Leo Konieczny as a director on 30 December 2016
30 Dec 2016
Termination of appointment of David Crowther as a director on 30 December 2016
04 Oct 2016
All of the property or undertaking has been released from charge 055057900013
23 Sep 2016
Statement of capital following an allotment of shares on 9 September 2016
  • GBP 200,100,003

...
... and 109 more events
21 Jul 2005
New director appointed
21 Jul 2005
Ad 14/07/05--------- £ si 49998@1=49998 £ ic 2/50000
14 Jul 2005
Certificate of authorisation to commence business and borrow
14 Jul 2005
Application to commence business
12 Jul 2005
Incorporation

TELECITYGROUP INVESTMENTS LIMITED Charges

23 March 2016
Charge code 0550 5790 0013
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Equinix, Inc.
Description: Contains fixed charge…
30 January 2015
Charge code 0550 5790 0012
Delivered: 4 February 2015
Status: Satisfied on 19 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 September 2013
Charge code 0550 5790 0011
Delivered: 14 September 2013
Status: Satisfied on 19 January 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 November 2012
Group debenture
Delivered: 8 November 2012
Status: Satisfied on 19 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
9 February 2010
Group debenture
Delivered: 18 February 2010
Status: Satisfied on 19 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
30 October 2007
Group debenture
Delivered: 10 November 2007
Status: Satisfied on 1 March 2010
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
18 September 2006
Group debenture
Delivered: 30 September 2006
Status: Satisfied on 16 November 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Securityagent)
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
Mortgage over securities
Delivered: 18 November 2005
Status: Satisfied on 29 September 2006
Persons entitled: Saberasu Japan Investments Ii B.V (The Security Trustee)
Description: The shares, the crest rights, the dividends. See the…
1 November 2005
Mortgage over securities (including those held on crest)
Delivered: 14 November 2005
Status: Satisfied on 29 September 2006
Persons entitled: 3I Group PLC (Security Trustee)
Description: Fixed charge the shares; the crest rights; and the…
1 November 2005
Debenture
Delivered: 18 November 2005
Status: Satisfied on 29 September 2006
Persons entitled: Saberasu Japan Investments Ii B.V (As Trustee for the Finance Parties) (the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
Debenture
Delivered: 14 November 2005
Status: Satisfied on 29 September 2006
Persons entitled: 3I Group PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…