About

Registered Number: 03740694
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Cable & Wireless Global Holding Ltd was registered on 22 March 1999 with its registered office in Newbury. This business has 3 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Kriss William 22 March 1999 04 January 2000 1
WHEATLEY, David John 04 January 2000 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Paul Anthony 08 July 2010 24 August 2012 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
AP01 - Appointment of director 15 November 2018
AA - Annual Accounts 31 October 2018
GUARANTEE2 - N/A 31 October 2018
PARENT_ACC - N/A 12 October 2018
AGREEMENT2 - N/A 12 October 2018
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 03 November 2017
PARENT_ACC - N/A 03 November 2017
GUARANTEE2 - N/A 03 November 2017
AGREEMENT2 - N/A 03 November 2017
CS01 - N/A 24 October 2017
AD04 - Change of location of company records to the registered office 01 June 2017
AP01 - Appointment of director 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
AP04 - Appointment of corporate secretary 01 June 2017
AP02 - Appointment of corporate director 01 June 2017
TM01 - Termination of appointment of director 23 February 2017
AA - Annual Accounts 17 December 2016
PARENT_ACC - N/A 17 December 2016
GUARANTEE2 - N/A 17 December 2016
AGREEMENT2 - N/A 17 December 2016
AP01 - Appointment of director 13 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 04 April 2016
AGREEMENT2 - N/A 13 January 2016
GUARANTEE2 - N/A 13 January 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 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 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 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
CH03 - Change of particulars for secretary 18 January 2012
AR01 - Annual Return 02 November 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 09 August 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
TM01 - Termination of appointment of director 22 March 2010
AR01 - Annual Return 26 October 2009
AP01 - Appointment of director 20 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
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 08 August 2009
395 - Particulars of a mortgage or charge 13 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
RESOLUTIONS - N/A 11 February 2009
MEM/ARTS - N/A 11 February 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 23 September 2008
353 - Register of members 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 30 October 2007
353 - Register of members 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 17 November 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 30 November 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
325 - Location of register of directors' interests in shares etc 08 March 2005
353 - Register of members 08 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
AA - Annual Accounts 01 February 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 22 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 November 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
RESOLUTIONS - N/A 08 March 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 06 November 2002
CERTNM - Change of name certificate 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
RESOLUTIONS - N/A 21 June 2001
RESOLUTIONS - N/A 21 June 2001
RESOLUTIONS - N/A 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
123 - Notice of increase in nominal capital 21 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
AA - Annual Accounts 23 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 05 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
363s - Annual Return 24 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
363a - Annual Return 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
SA - Shares agreement 25 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1999
RESOLUTIONS - N/A 12 April 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
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.