Company number 03400906
Status Active
Incorporation Date 9 July 1997
Company Type Private Limited Company
Address 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-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 INTERNATIONAL LIMITED are www.netnamesinternational.co.uk, and www.netnames-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Netnames International Limited is a Private Limited Company.
The company registration number is 03400906. Netnames International Limited has been working since 09 July 1997.
The present status of the company is Active. The registered address of Netnames International 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 BISSELL, Jackie has been resigned. Secretary GREENSMITH, Paul John has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary NAGEVADIA, Rajesh Prabhudas has been resigned. Secretary OWENS, Paul Justin has been resigned. Secretary OWENS, Paul Justin has been resigned. Secretary REED, Meiriona Sian has been resigned. Secretary SPARSHATT, Alison has been resigned. Secretary SPARSHATT, Alison Gail has been resigned. Director GREENSMITH, Paul John has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MCILRAITH, Gary William has been resigned. Director NAGEVADIA, Rajesh Prabhudas has been resigned. Director POPE, Ivan Alexander has been resigned. Director ROBINSON, Jonathan has been resigned. Director TEARE, Keith William has been resigned. Director VAN COUVERING, Antony has been resigned. Director WICKS, Geoffrey Alan has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 15 July 1997
Appointed Date: 09 July 1997
Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 15 July 1997
Appointed Date: 09 July 1997
Persons With Significant Control
Netnames Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NETNAMES INTERNATIONAL 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
09 Aug 2016
Satisfaction of charge 4 in full
09 Aug 2016
Satisfaction of charge 3 in full
...
... and 116 more events
21 Aug 1997
Director resigned
21 Aug 1997
Secretary resigned
21 Aug 1997
New secretary appointed
21 Aug 1997
New director appointed
09 Jul 1997
Incorporation
31 January 2012
Pledge agreement
Delivered: 10 February 2012
Status: Satisfied
on 9 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties (the Security Agent)
Description: All right title and interest in the collateral see image…
30 January 2012
Security accession deed
Delivered: 10 February 2012
Status: Satisfied
on 9 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 December 2010
Debenture
Delivered: 29 December 2010
Status: Satisfied
on 7 October 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 1997
Third party charge over credit balances
Delivered: 24 September 1997
Status: Satisfied
on 4 December 1999
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…