PTGI INTERNATIONAL CARRIER SERVICES LTD
LONDON PRIMUS TELECOMMUNICATIONS LIMITED

Company number 02937312
Status Active
Incorporation Date 9 June 1994
Company Type Private Limited Company
Address 55 OLD BROAD STREET, 4TH FLOOR, LONDON
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Crobert Meloni as a director on 13 September 2016; Termination of appointment of Mesfin Demise as a director on 12 August 2016. The most likely internet sites of PTGI INTERNATIONAL CARRIER SERVICES LTD are www.ptgiinternationalcarrierservices.co.uk, and www.ptgi-international-carrier-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Ptgi International Carrier Services Ltd is a Private Limited Company. The company registration number is 02937312. Ptgi International Carrier Services Ltd has been working since 09 June 1994. The present status of the company is Active. The registered address of Ptgi International Carrier Services Ltd is 55 Old Broad Street 4th Floor London. . DENSON, Craig is a Director of the company. MELONI, Crobert is a Director of the company. Secretary BENN HOYLE, Christopher Rowland has been resigned. Secretary CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Secretary KLOSTER, Thomas Robert has been resigned. Secretary MOHAMMED, Ashraf has been resigned. Secretary REID, Andrew has been resigned. Secretary REID, Andrew has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director AQUINO, Peter Dominick has been resigned. Director DAY, Andrew has been resigned. Director DAY, Andrew has been resigned. Director DEMISE, Mesfin has been resigned. Director FILIPOWICZ, John David has been resigned. Director GUIRGIS, Marcos Tadros has been resigned. Director HAZARD, Neil Livingstone has been resigned. Director HICKEY, Thomas David has been resigned. Director KEELEY, James Christopher has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director KLOSTER, Thomas Robert has been resigned. Director O'DONNELL, Shawn Francis has been resigned. Director PATEL, Kishor has been resigned. Director REID, Andrew has been resigned. Director SCHWARZ, Kenneth Douglas has been resigned. Director SINGH, Kiran Paul has been resigned. Director SOMEN, David has been resigned. Director YAZDANPANAH, Ali has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
DENSON, Craig
Appointed Date: 16 August 2013
64 years old

Director
MELONI, Crobert
Appointed Date: 13 September 2016
68 years old

Resigned Directors

Secretary
BENN HOYLE, Christopher Rowland
Resigned: 08 September 1999
Appointed Date: 01 October 1995

Secretary
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 09 June 1994
Appointed Date: 09 June 1994

Secretary
KLOSTER, Thomas Robert
Resigned: 28 September 2010
Appointed Date: 19 May 2006

Secretary
MOHAMMED, Ashraf
Resigned: 28 November 2003
Appointed Date: 14 June 2001

Secretary
REID, Andrew
Resigned: 19 May 2006
Appointed Date: 01 December 2003

Secretary
REID, Andrew
Resigned: 14 June 2001
Appointed Date: 08 September 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 09 June 1994
Appointed Date: 09 June 1994

Director
AQUINO, Peter Dominick
Resigned: 30 April 2013
Appointed Date: 12 October 2010
64 years old

Director
DAY, Andrew
Resigned: 15 May 2012
Appointed Date: 15 May 2012
60 years old

Director
DAY, Andrew
Resigned: 31 July 2013
Appointed Date: 15 May 2012
60 years old

Director
DEMISE, Mesfin
Resigned: 12 August 2016
Appointed Date: 17 December 2013
55 years old

Director
FILIPOWICZ, John David
Resigned: 30 August 2013
Appointed Date: 07 February 2012
67 years old

Director
GUIRGIS, Marcos Tadros
Resigned: 17 March 2011
Appointed Date: 28 September 2010
57 years old

Director
HAZARD, Neil Livingstone
Resigned: 31 December 2005
Appointed Date: 04 February 1996
71 years old

Director
HICKEY, Thomas David
Resigned: 16 March 2011
Appointed Date: 28 September 2010
65 years old

Director
KEELEY, James Christopher
Resigned: 04 December 2013
Appointed Date: 28 September 2010
60 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 09 June 1994
Appointed Date: 09 June 1994

Director
KLOSTER, Thomas Robert
Resigned: 28 September 2010
Appointed Date: 20 January 2006
65 years old

Director
O'DONNELL, Shawn Francis
Resigned: 15 May 2012
Appointed Date: 07 February 2012
61 years old

Director
PATEL, Kishor
Resigned: 25 April 2000
Appointed Date: 23 August 1999
61 years old

Director
REID, Andrew
Resigned: 19 May 2006
Appointed Date: 28 April 2001
59 years old

Director
SCHWARZ, Kenneth Douglas
Resigned: 30 June 2012
Appointed Date: 04 December 2011
73 years old

Director
SINGH, Kiran Paul
Resigned: 28 September 2010
Appointed Date: 09 June 1994
74 years old

Director
SOMEN, David
Resigned: 28 April 2001
Appointed Date: 01 April 2000
60 years old

Director
YAZDANPANAH, Ali
Resigned: 08 September 1999
Appointed Date: 01 October 1995
69 years old

PTGI INTERNATIONAL CARRIER SERVICES LTD Events

09 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Appointment of Crobert Meloni as a director on 13 September 2016
15 Sep 2016
Termination of appointment of Mesfin Demise as a director on 12 August 2016
29 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 11,153,781.1

29 Jul 2016
Director's details changed for Mesfin Demise on 30 March 2015
...
... and 134 more events
14 Aug 1995
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 1995
Return made up to 08/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned

29 Mar 1995
Secretary resigned;new director appointed
29 Mar 1995
New secretary appointed;director resigned
09 Jun 1994
Incorporation

PTGI INTERNATIONAL CARRIER SERVICES LTD Charges

26 July 2006
Deed of charge over credit balances
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re primus telecommunications limited…
18 October 2004
Deed of charge over all book debts and other debts
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All book debts and other debts now and from time to time…
26 November 2003
Deed of charge over credit balances
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Us dollar business premium account account number 69302300…
11 May 2000
Rent deposit deed
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: Cwe Spvc Limited
Description: £99,732.00.
11 May 2000
Rent deposit deed
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Cwe Spvc Limited
Description: All monies from time to time standing to the credit of…
1 December 1999
Equipment charge
Delivered: 18 December 1999
Status: Satisfied on 12 August 2003
Persons entitled: Ericsson Ifs
Description: The items of equipment and software specified in the…