GLOBAL SWITCH (LONDON NO.2) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 04179693
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 4TH FLOOR, MILLBANK TOWER 21-24 MILLBANK, LONDON, SW1P 4QP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 68320 - Management of real estate on a fee or contract basis, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016. The most likely internet sites of GLOBAL SWITCH (LONDON NO.2) LIMITED are www.globalswitchlondonno2.co.uk, and www.global-switch-london-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Switch London No 2 Limited is a Private Limited Company. The company registration number is 04179693. Global Switch London No 2 Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Global Switch London No 2 Limited is 4th Floor Millbank Tower 21 24 Millbank London Sw1p 4qp. . LANGRIDGE, Megan Joy is a Secretary of the company. CORCORAN, John Anthony is a Director of the company. STEVENSON, John Weir is a Director of the company. Secretary CHAN, Hock Lai has been resigned. Secretary MCNALLY, Simon John has been resigned. Secretary RUMLEY, Esme Ann has been resigned. Secretary WILSON, Andrew William John has been resigned. Secretary E L SERVICES LIMITED has been resigned. Director BORTON, Richard Warwick has been resigned. Director CHAN, Hock Lai has been resigned. Director COOPER, Simon Nicholas Hope has been resigned. Director CREEDON, Sheila Margaret has been resigned. Director DENT, Matthew Michael has been resigned. Director GILES, Matthew Denis has been resigned. Director LEIGHS, Anthony Mark has been resigned. Director MCNALLY, Simon John has been resigned. Director MEERSCH, Andrew David Vander has been resigned. Director O'DRISCOLL, Patrick Colin has been resigned. Director ORRELL, Martin Robert has been resigned. Director PIKE, Andrew John has been resigned. Director RICHARDSON, Brian Paul has been resigned. Director ROWSON, Richard James Christopher has been resigned. Director RUHAN, Amdrew Joseph has been resigned. Director RUHAN, Gabriel has been resigned. Director WILSON, Andrew William John has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
LANGRIDGE, Megan Joy
Appointed Date: 31 January 2011

Director
CORCORAN, John Anthony
Appointed Date: 21 November 2014
67 years old

Director
STEVENSON, John Weir
Appointed Date: 21 December 2016
67 years old

Resigned Directors

Secretary
CHAN, Hock Lai
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Secretary
MCNALLY, Simon John
Resigned: 21 June 2002
Appointed Date: 14 March 2001

Secretary
RUMLEY, Esme Ann
Resigned: 17 May 2007
Appointed Date: 24 February 2006

Secretary
WILSON, Andrew William John
Resigned: 24 February 2006
Appointed Date: 21 June 2002

Secretary
E L SERVICES LIMITED
Resigned: 31 January 2011
Appointed Date: 17 May 2007

Director
BORTON, Richard Warwick
Resigned: 30 November 2005
Appointed Date: 21 August 2002
64 years old

Director
CHAN, Hock Lai
Resigned: 14 March 2001
Appointed Date: 14 March 2001
58 years old

Director
COOPER, Simon Nicholas Hope
Resigned: 09 April 2002
Appointed Date: 14 March 2001
71 years old

Director
CREEDON, Sheila Margaret
Resigned: 14 March 2001
Appointed Date: 14 March 2001
48 years old

Director
DENT, Matthew Michael
Resigned: 21 July 2006
Appointed Date: 18 October 2004
51 years old

Director
GILES, Matthew Denis
Resigned: 28 January 2010
Appointed Date: 19 December 2006
60 years old

Director
LEIGHS, Anthony Mark
Resigned: 21 June 2002
Appointed Date: 14 March 2001
60 years old

Director
MCNALLY, Simon John
Resigned: 21 June 2002
Appointed Date: 14 March 2001
53 years old

Director
MEERSCH, Andrew David Vander
Resigned: 18 October 2004
Appointed Date: 09 April 2002
78 years old

Director
O'DRISCOLL, Patrick Colin
Resigned: 21 December 2016
Appointed Date: 07 November 2014
50 years old

Director
ORRELL, Martin Robert
Resigned: 26 July 2002
Appointed Date: 09 April 2002
69 years old

Director
PIKE, Andrew John
Resigned: 05 January 2015
Appointed Date: 17 May 2007
64 years old

Director
RICHARDSON, Brian Paul
Resigned: 19 December 2006
Appointed Date: 24 February 2006
75 years old

Director
ROWSON, Richard James Christopher
Resigned: 07 June 2013
Appointed Date: 06 November 2009
58 years old

Director
RUHAN, Amdrew Joseph
Resigned: 23 April 2002
Appointed Date: 14 March 2001
63 years old

Director
RUHAN, Gabriel
Resigned: 23 April 2002
Appointed Date: 14 March 2001
61 years old

Director
WILSON, Andrew William John
Resigned: 24 February 2006
Appointed Date: 21 June 2002
56 years old

Persons With Significant Control

Global Switch (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL SWITCH (LONDON NO.2) LIMITED Events

22 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
27 Jan 2017
Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016
27 Jan 2017
Appointment of Mr John Weir Stevenson as a director on 21 December 2016
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
...
... and 97 more events
24 Apr 2001
New director appointed
14 Apr 2001
Director resigned
14 Apr 2001
Secretary resigned;director resigned
14 Apr 2001
New secretary appointed;new director appointed
14 Mar 2001
Incorporation

GLOBAL SWITCH (LONDON NO.2) LIMITED Charges

27 February 2004
Debenture
Delivered: 13 March 2004
Status: Satisfied on 12 November 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Supplemental debenture
Delivered: 23 April 2003
Status: Satisfied on 19 May 2004
Persons entitled: Deutsche Bank Luxembourg S.A. as Agent and Trustee for Itself and Each of the Finance Parties
Description: All that l/h property k/a global switch london 2 site 4A…
17 October 2002
Security agreement
Delivered: 25 October 2002
Status: Satisfied on 19 May 2004
Persons entitled: The Royal Bank of Scotland PLC,London,as Agent and Trustee for the Finance Parties
Description: F/Hold land on the east side of nutmeg lane,east india…
31 August 2001
Debenture made between the company, among others and deutsche bank luxembourg S.A. as agent and trustee for itself and each of the finance parties (the security trustee)
Delivered: 17 September 2001
Status: Satisfied on 19 May 2004
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Fixed and floating charge over all undertaking property and…