About

Registered Number: 04659719
Date of Incorporation: 07/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Having been setup in 2003, Cable & Wireless Europe Holdings Ltd are based in Berkshire, it's status is listed as "Active". Moore, Paul Anthony, Alexis, Bertrand Jacques are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXIS, Bertrand Jacques 07 February 2003 29 September 2005 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Paul Anthony 08 July 2010 24 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
PARENT_ACC - N/A 23 December 2019
AGREEMENT2 - N/A 23 December 2019
GUARANTEE2 - N/A 23 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 30 November 2018
PARENT_ACC - N/A 30 November 2018
AGREEMENT2 - N/A 30 November 2018
GUARANTEE2 - N/A 30 November 2018
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 15 November 2018
SH01 - Return of Allotment of shares 15 November 2018
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 08 December 2017
PARENT_ACC - N/A 08 December 2017
AGREEMENT2 - N/A 08 December 2017
GUARANTEE2 - N/A 08 December 2017
CS01 - N/A 24 October 2017
TM02 - Termination of appointment of secretary 01 June 2017
AD04 - Change of location of company records to the registered office 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AP02 - Appointment of corporate director 01 June 2017
AP04 - Appointment of corporate secretary 01 June 2017
AA - Annual Accounts 22 January 2017
PARENT_ACC - N/A 22 January 2017
GUARANTEE2 - N/A 22 January 2017
AGREEMENT2 - N/A 22 January 2017
PARENT_ACC - N/A 12 January 2017
AGREEMENT2 - N/A 12 January 2017
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
CS01 - N/A 06 October 2016
RESOLUTIONS - N/A 11 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 May 2016
SH19 - Statement of capital 11 May 2016
CAP-SS - N/A 11 May 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 October 2015
AUD - Auditor's letter of resignation 30 April 2015
AUD - Auditor's letter of resignation 23 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP02 - Appointment of corporate director 17 December 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 06 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2013
MISC - Miscellaneous document 01 March 2013
AUD - Auditor's letter of resignation 21 February 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 15 October 2012
AD04 - Change of location of company records to the registered office 27 September 2012
TM01 - Termination of appointment of director 26 September 2012
AD01 - Change of registered office address 11 September 2012
TM02 - Termination of appointment of secretary 29 August 2012
AP04 - Appointment of corporate secretary 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 February 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
CH03 - Change of particulars for secretary 18 January 2012
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 13 October 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 09 August 2010
AP01 - Appointment of director 15 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 28 November 2009
AR01 - Annual Return 26 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 11 September 2009
395 - Particulars of a mortgage or charge 13 March 2009
RESOLUTIONS - N/A 11 February 2009
MEM/ARTS - N/A 11 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 23 September 2008
353 - Register of members 15 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 October 2007
353 - Register of members 30 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 27 April 2005
287 - Change in situation or address of Registered Office 08 March 2005
325 - Location of register of directors' interests in shares etc 08 March 2005
353 - Register of members 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 02 March 2004
225 - Change of Accounting Reference Date 27 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
RESOLUTIONS - N/A 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

Description Date Status Charge by
Composite debenture 24 February 2012 Fully Satisfied

N/A

Amendment letter 26 March 2010 Fully Satisfied

N/A

A composite debenture 06 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.