BIS DATACENTRES LTD
LONDON ABOVENET UK LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1AZ

Company number 03740487
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Termination of appointment of Ronald Watson Smith as a director on 30 April 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 4 March 2017 with updates. The most likely internet sites of BIS DATACENTRES LTD are www.bisdatacentres.co.uk, and www.bis-datacentres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Bis Datacentres Ltd is a Private Limited Company. The company registration number is 03740487. Bis Datacentres Ltd has been working since 22 March 1999. The present status of the company is Active. The registered address of Bis Datacentres Ltd is Commodity Quay St Katharine Docks London E1w 1az. . HOWSON, David Michael is a Director of the company. ING, Michael Andrew is a Director of the company. Secretary BOOTH, Andrew has been resigned. Secretary DE LISSER, Ferdinand George has been resigned. Secretary LINTON, Georgina Charmaine has been resigned. Secretary MCSWEEN, Angus has been resigned. Secretary WADLER, Arnold L has been resigned. Secretary WEDGE, Andrew Neil has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BENEDETTO, Gerard has been resigned. Director DE LISSER, Ferdinand George has been resigned. Director DOBBIE, William has been resigned. Director DOWBIGGIN, John has been resigned. Director DOWBIGGIN, John Ross has been resigned. Director GRANT, Anthony Bryce has been resigned. Director HOWE, Adrian Trevor has been resigned. Director JOHNS, Peter Michael has been resigned. Director LAY, Randall Robert has been resigned. Director MCSWEEN, Angus has been resigned. Director MILLS, Alastair Richard has been resigned. Director PYEMONT, Peter David has been resigned. Director PYEMONT, Samantha has been resigned. Director RAND, David has been resigned. Director SMITH, Ronald Watson has been resigned. Director SPAGNOLO, Mark Francis has been resigned. Director STEINER, Paul, Dr has been resigned. Director TANZI, Nicholas Martin has been resigned. Director TAYLOR, Ian Frederick has been resigned. Director TAYLOR, Ian Frederick has been resigned. Nominee Director MD SECRETARIES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
HOWSON, David Michael
Appointed Date: 01 February 2017
54 years old

Director
ING, Michael Andrew
Appointed Date: 07 October 2016
59 years old

Resigned Directors

Secretary
BOOTH, Andrew
Resigned: 30 June 2016
Appointed Date: 26 March 2013

Secretary
DE LISSER, Ferdinand George
Resigned: 26 March 2013
Appointed Date: 15 November 2006

Secretary
LINTON, Georgina Charmaine
Resigned: 22 March 2002
Appointed Date: 20 November 2000

Secretary
MCSWEEN, Angus
Resigned: 23 February 2000
Appointed Date: 24 March 1999

Secretary
WADLER, Arnold L
Resigned: 20 November 2000
Appointed Date: 23 February 2000

Secretary
WEDGE, Andrew Neil
Resigned: 09 September 2005
Appointed Date: 24 June 2002

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 15 November 2006
Appointed Date: 09 September 2005

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 22 March 1999

Director
BENEDETTO, Gerard
Resigned: 31 October 2001
Appointed Date: 22 November 2000
68 years old

Director
DE LISSER, Ferdinand George
Resigned: 26 March 2013
Appointed Date: 22 March 2012
58 years old

Director
DOBBIE, William
Resigned: 23 February 2000
Appointed Date: 24 March 1999
66 years old

Director
DOWBIGGIN, John
Resigned: 15 November 2006
Appointed Date: 24 June 2002
62 years old

Director
DOWBIGGIN, John Ross
Resigned: 08 March 2002
Appointed Date: 31 October 2001
62 years old

Director
GRANT, Anthony Bryce
Resigned: 26 March 2013
Appointed Date: 14 May 2012
73 years old

Director
HOWE, Adrian Trevor
Resigned: 07 October 2016
Appointed Date: 17 August 2015
64 years old

Director
JOHNS, Peter Michael
Resigned: 03 August 2001
Appointed Date: 22 November 2000
84 years old

Director
LAY, Randall Robert
Resigned: 01 April 2002
Appointed Date: 31 October 2001
71 years old

Director
MCSWEEN, Angus
Resigned: 23 February 2000
Appointed Date: 24 March 1999
69 years old

Director
MILLS, Alastair Richard
Resigned: 31 January 2017
Appointed Date: 26 March 2013
52 years old

Director
PYEMONT, Peter David
Resigned: 26 March 2013
Appointed Date: 15 November 2006
62 years old

Director
PYEMONT, Samantha
Resigned: 26 March 2013
Appointed Date: 16 November 2006
55 years old

Director
RAND, David
Resigned: 22 November 2000
Appointed Date: 31 March 1999
62 years old

Director
SMITH, Ronald Watson
Resigned: 30 April 2017
Appointed Date: 26 March 2013
61 years old

Director
SPAGNOLO, Mark Francis
Resigned: 01 April 2002
Appointed Date: 31 October 2001
74 years old

Director
STEINER, Paul, Dr
Resigned: 27 April 2000
Appointed Date: 31 March 1999
69 years old

Director
TANZI, Nicholas Martin
Resigned: 31 October 2001
Appointed Date: 23 February 2000
66 years old

Director
TAYLOR, Ian Frederick
Resigned: 14 January 2002
Appointed Date: 16 October 2001
63 years old

Director
TAYLOR, Ian Frederick
Resigned: 07 August 2001
Appointed Date: 27 April 2000
63 years old

Nominee Director
MD SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 22 March 1999

Persons With Significant Control

Bis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIS DATACENTRES LTD Events

08 May 2017
Termination of appointment of Ronald Watson Smith as a director on 30 April 2017
22 Mar 2017
Full accounts made up to 31 March 2016
15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
07 Feb 2017
Termination of appointment of Alastair Richard Mills as a director on 31 January 2017
07 Feb 2017
Appointment of Mr David Michael Howson as a director on 1 February 2017
...
... and 158 more events
27 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Apr 1999
Secretary resigned
27 Apr 1999
New director appointed
27 Apr 1999
New secretary appointed;new director appointed
22 Mar 1999
Incorporation

BIS DATACENTRES LTD Charges

26 October 2015
Charge code 0374 0487 0007
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Axa Private Debt Iii Sàrl
Description: Contains fixed charge…
26 March 2013
Composite guarantee and debenture
Delivered: 8 April 2013
Status: Satisfied on 16 September 2015
Persons entitled: Penta Capital LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 March 2013
Composite guarantee and debenture
Delivered: 8 April 2013
Status: Satisfied on 16 September 2015
Persons entitled: Penta Capital LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 March 2013
Debenture
Delivered: 5 April 2013
Status: Satisfied on 16 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
5 September 2007
Debenture
Delivered: 12 September 2007
Status: Satisfied on 7 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2006
Charge over shares
Delivered: 28 November 2006
Status: Satisfied on 27 June 2007
Persons entitled: Abovenet, Inc and Abovenet Communications, Inc
Description: 658,853,300 ordinary b shares and 439,235,500 ordinary a…
20 June 2000
Rent deposit deed
Delivered: 29 June 2000
Status: Satisfied on 19 December 2012
Persons entitled: East India Dock (Building Two) Limited
Description: The tenant's interest in the interest-bearing account…