About

Registered Number: 06056257
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 260-266 Goswell Road, London, EC1V 7EB,

 

Centurylink Impsat Holdings I Ltd was setup in 2007, it has a status of "Active". We don't know the number of employees at this company. There are 9 directors listed as Alonso, Hector Roberto, Baird, Kevin, Sussis, Mitchell Cole, Carey, David Roy, Garcia, Jose Antonio Rios, Kritzmacher, John Anthony, Mandeville, Jean Francois Henri Pierre, Mcshane, John Buckhout, Wagner, Daniel James for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALONSO, Hector Roberto 15 August 2007 - 1
BAIRD, Kevin 12 February 2020 - 1
CAREY, David Roy 17 January 2007 20 April 2012 1
GARCIA, Jose Antonio Rios 17 January 2007 31 December 2012 1
KRITZMACHER, John Anthony 10 November 2008 20 April 2012 1
MANDEVILLE, Jean Francois Henri Pierre 17 January 2007 30 September 2008 1
MCSHANE, John Buckhout 17 January 2007 20 April 2012 1
WAGNER, Daniel James 17 January 2007 15 August 2007 1
Secretary Name Appointed Resigned Total Appointments
SUSSIS, Mitchell Cole 17 January 2007 26 May 2013 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2020
AD01 - Change of registered office address 28 August 2020
CH01 - Change of particulars for director 19 August 2020
AP01 - Appointment of director 12 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 04 October 2018
RESOLUTIONS - N/A 01 February 2018
CS01 - N/A 31 January 2018
PSC02 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 12 February 2016
AP01 - Appointment of director 05 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 13 February 2015
RESOLUTIONS - N/A 08 December 2014
AA - Annual Accounts 17 September 2014
TM02 - Termination of appointment of secretary 10 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AUD - Auditor's letter of resignation 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 15 March 2011
AR01 - Annual Return 11 February 2011
RESOLUTIONS - N/A 15 November 2010
MAR - Memorandum and Articles - used in re-registration 15 November 2010
CERT10 - Re-registration of a company from public to private 15 November 2010
RR02 - Application by a public company for re-registration as a private limited company 15 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
MG01 - Particulars of a mortgage or charge 09 October 2009
AA - Annual Accounts 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
RESOLUTIONS - N/A 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
123 - Notice of increase in nominal capital 10 June 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
RESOLUTIONS - N/A 03 August 2007
MEM/ARTS - N/A 03 August 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 May 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
225 - Change of Accounting Reference Date 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.