TRUPHONE LIMITED
LONDON SOFTWARE CELLULAR NETWORK LIMITED LAW 2271 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 04187081
Status Active
Incorporation Date 26 March 2001
Company Type Private Limited Company
Address 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 61900 - Other telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Mr Ian Charles Jones as a secretary on 9 December 2016; Termination of appointment of Gregory Mappledoram as a secretary on 9 December 2016. The most likely internet sites of TRUPHONE LIMITED are www.truphone.co.uk, and www.truphone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Truphone Limited is a Private Limited Company. The company registration number is 04187081. Truphone Limited has been working since 26 March 2001. The present status of the company is Active. The registered address of Truphone Limited is 25 Canada Square Canary Wharf London E14 5lq. . JONES, Ian Charles is a Secretary of the company. DE CORT, Andre Pieter Albert is a Director of the company. FLETCHER, Jeremy Peter Anthony is a Director of the company. MAHONEY, James Anthony Brian is a Director of the company. PLATTFAUT, Eberhard Walter is a Director of the company. ROBINSON, George Edward Silvanus is a Director of the company. STEFFENS, Ralph is a Director of the company. Secretary MAPPLEDORAM, Gregory has been resigned. Secretary TAGG, Victoria Sachiko Maria has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director BURKEY, Nathan Anthony has been resigned. Director CAMPBELL, Alistair has been resigned. Director DAWSON, John Hugh has been resigned. Director FALLON, Ivan Gregory has been resigned. Director FARMER, Mark has been resigned. Director GORMAN, Christopher Simon has been resigned. Director MCMONIGALL, John Phillips has been resigned. Director MORLAND, Nicholas Charles has been resigned. Director ROBERTSON, Stephen James has been resigned. Director SIGMUND, Joerg has been resigned. Director STRAUB, Alexander has been resigned. Director TAGG, James Peter has been resigned. Director UEBERLA, Joerg has been resigned. Director VAN BREDA, Adrianus Gerrit Jan Coenraad has been resigned. Director WILSON, Geraldine Mary has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
JONES, Ian Charles
Appointed Date: 09 December 2016

Director
DE CORT, Andre Pieter Albert
Appointed Date: 28 February 2013
62 years old

Director
FLETCHER, Jeremy Peter Anthony
Appointed Date: 10 March 2011
71 years old

Director
MAHONEY, James Anthony Brian
Appointed Date: 28 October 2016
48 years old

Director
PLATTFAUT, Eberhard Walter
Appointed Date: 24 October 2008
67 years old

Director
ROBINSON, George Edward Silvanus
Appointed Date: 02 April 2008
68 years old

Director
STEFFENS, Ralph
Appointed Date: 11 January 2016
58 years old

Resigned Directors

Secretary
MAPPLEDORAM, Gregory
Resigned: 09 December 2016
Appointed Date: 03 January 2012

Secretary
TAGG, Victoria Sachiko Maria
Resigned: 16 January 2006
Appointed Date: 23 May 2002

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 31 December 2011
Appointed Date: 16 January 2006

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 01 March 2003
Appointed Date: 26 March 2001

Director
BURKEY, Nathan Anthony
Resigned: 21 September 2016
Appointed Date: 10 March 2011
51 years old

Director
CAMPBELL, Alistair
Resigned: 19 December 2008
Appointed Date: 13 January 2006
69 years old

Director
DAWSON, John Hugh
Resigned: 11 November 2014
Appointed Date: 02 November 2011
68 years old

Director
FALLON, Ivan Gregory
Resigned: 18 November 2011
Appointed Date: 22 December 2006
81 years old

Director
FARMER, Mark
Resigned: 04 November 2011
Appointed Date: 16 February 2006
64 years old

Director
GORMAN, Christopher Simon
Resigned: 14 December 2011
Appointed Date: 01 August 2008
58 years old

Director
MCMONIGALL, John Phillips
Resigned: 07 November 2011
Appointed Date: 16 January 2006
82 years old

Director
MORLAND, Nicholas Charles
Resigned: 28 February 2013
Appointed Date: 01 July 2009
58 years old

Director
ROBERTSON, Stephen James
Resigned: 31 May 2016
Appointed Date: 02 November 2011
67 years old

Director
SIGMUND, Joerg
Resigned: 03 November 2011
Appointed Date: 22 December 2006
57 years old

Director
STRAUB, Alexander
Resigned: 14 March 2012
Appointed Date: 13 January 2006
53 years old

Director
TAGG, James Peter
Resigned: 28 October 2016
Appointed Date: 23 May 2002
61 years old

Director
UEBERLA, Joerg
Resigned: 23 October 2008
Appointed Date: 08 December 2006
57 years old

Director
VAN BREDA, Adrianus Gerrit Jan Coenraad
Resigned: 19 August 2011
Appointed Date: 29 September 2009
58 years old

Director
WILSON, Geraldine Mary
Resigned: 19 August 2011
Appointed Date: 13 October 2008
64 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 01 March 2003
Appointed Date: 26 March 2001

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 01 March 2002
Appointed Date: 26 March 2001

Persons With Significant Control

Ms Tatyana Haykin
Notified on: 1 June 2016
37 years old
Nature of control: Has significant influence or control as a member of a firm

Mr David Davidovich
Notified on: 1 June 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Demetris Ioannides
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Nicolas Maurice
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a trustee of a trust

TRUPHONE LIMITED Events

27 Mar 2017
Confirmation statement made on 9 March 2017 with updates
13 Dec 2016
Appointment of Mr Ian Charles Jones as a secretary on 9 December 2016
12 Dec 2016
Termination of appointment of Gregory Mappledoram as a secretary on 9 December 2016
31 Oct 2016
Appointment of Mr James Anthony Brian Mahoney as a director on 28 October 2016
31 Oct 2016
Termination of appointment of James Peter Tagg as a director on 28 October 2016
...
... and 189 more events
13 Jun 2002
New director appointed
09 May 2001
Memorandum and Articles of Association
09 May 2001
Registered office changed on 09/05/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
06 Apr 2001
Company name changed law 2271 LIMITED\certificate issued on 06/04/01
26 Mar 2001
Incorporation

TRUPHONE LIMITED Charges

17 December 2014
Charge code 0418 7081 0010
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Kew Capital LLP (Acting as Security Trustee)
Description: Contains fixed charge…
29 March 2012
Security agreement
Delivered: 4 April 2012
Status: Satisfied on 29 June 2012
Persons entitled: Vollin Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
26 September 2011
Security agreement
Delivered: 5 October 2011
Status: Satisfied on 3 November 2011
Persons entitled: Kew Capital LLP (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 January 2011
Deed of charge over credit balances
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
18 November 2010
Deed of charge over credit balances
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 August 2010
Deed of charge over credit balances
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 December 2009
Deed of charge over credit balances
Delivered: 7 January 2010
Status: Satisfied on 6 January 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
19 November 2009
Debenture
Delivered: 26 November 2009
Status: Satisfied on 8 September 2010
Persons entitled: George Robinson
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Debenture
Delivered: 1 April 2008
Status: Satisfied on 8 September 2010
Persons entitled: Mr George Robinson (The Trustee) in His Capacity as Trustee for the Noteholders
Description: Fixed and floating charge over the undertaking and all…
8 May 2007
Rent deposit deed
Delivered: 12 May 2007
Status: Satisfied on 13 December 2014
Persons entitled: Cdc Group PLC
Description: All monies to the credit of an account.