About

Registered Number: 04659719
Date of Incorporation: 07/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Cable & Wireless Europe Holdings Ltd was founded on 07 February 2003 with its registered office in Newbury in Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 2 directors.

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.