NETNAMES HOLDCO 1 LIMITED
LONDON GROUP NBT HOLDCO 1 LIMITED NEWTON HOLDCO 1 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 07772266
Status Active
Incorporation Date 13 September 2011
Company Type Private Limited Company
Address 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017; Confirmation statement made on 31 December 2016 with updates; Current accounting period shortened from 30 June 2017 to 31 December 2016. The most likely internet sites of NETNAMES HOLDCO 1 LIMITED are www.netnamesholdco1.co.uk, and www.netnames-holdco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Netnames Holdco 1 Limited is a Private Limited Company. The company registration number is 07772266. Netnames Holdco 1 Limited has been working since 13 September 2011. The present status of the company is Active. The registered address of Netnames Holdco 1 Limited is 25 Canada Square Canary Wharf London E14 5lq. . ASHWORTH, Paul Richard is a Director of the company. PORTH, Thomas Charles is a Director of the company. STOLTZFUS, James Allen is a Director of the company. Secretary GREENSMITH, Paul John has been resigned. Director GREENSMITH, Paul John has been resigned. Director KING, Alexander Leslie John has been resigned. Director MCILRAITH, Gary William has been resigned. Director NAGEVADIA, Rajesh Prabhudas has been resigned. Director WIELECHOWSKI, Edward James has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ASHWORTH, Paul Richard
Appointed Date: 20 February 2017
57 years old

Director
PORTH, Thomas Charles
Appointed Date: 29 July 2016
63 years old

Director
STOLTZFUS, James Allen
Appointed Date: 29 July 2016
58 years old

Resigned Directors

Secretary
GREENSMITH, Paul John
Resigned: 29 July 2016
Appointed Date: 07 August 2012

Director
GREENSMITH, Paul John
Resigned: 29 July 2016
Appointed Date: 07 August 2012
57 years old

Director
KING, Alexander Leslie John
Resigned: 09 October 2012
Appointed Date: 13 September 2011
50 years old

Director
MCILRAITH, Gary William
Resigned: 29 July 2016
Appointed Date: 26 January 2012
61 years old

Director
NAGEVADIA, Rajesh Prabhudas
Resigned: 07 August 2012
Appointed Date: 26 January 2012
61 years old

Director
WIELECHOWSKI, Edward James
Resigned: 09 October 2012
Appointed Date: 13 September 2011
43 years old

Persons With Significant Control

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

NETNAMES HOLDCO 1 LIMITED Events

20 Feb 2017
Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Current accounting period shortened from 30 June 2017 to 31 December 2016
05 Aug 2016
Appointment of Thomas Charles Porth as a director on 29 July 2016
05 Aug 2016
Appointment of James Allen Stoltzfus as a director on 29 July 2016
...
... and 26 more events
13 Feb 2012
Appointment of Raj Nagevadia as a director
13 Feb 2012
Appointment of Mr Gary William Mcilraith as a director
19 Dec 2011
Statement of capital following an allotment of shares on 7 December 2011
  • GBP 10,000.00

15 Dec 2011
Sub-division of shares on 7 December 2011
13 Sep 2011
Incorporation