About

Registered Number: 03618729
Date of Incorporation: 20/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 7th Floor, 10 Fleet Place, London, EC4M 7RB

 

Gc Pan European Crossing Uk Ltd was founded on 20 August 1998, it's status is listed as "Active". The current directors of this organisation are listed as Robinson, Dougald Macdonald, Borsboom, Alexander, Calis, Petrus Aloysius Maria, Ir, Cribbin, Sheela Cecilia Mary, Duijves, Pieter Walterus Gerbrandus, Huisman, Willem, Llm in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Dougald Macdonald 18 July 2014 - 1
BORSBOOM, Alexander 01 January 1999 01 April 2001 1
CALIS, Petrus Aloysius Maria, Ir 30 October 1998 31 December 2001 1
CRIBBIN, Sheela Cecilia Mary 23 April 2007 30 November 2009 1
DUIJVES, Pieter Walterus Gerbrandus 31 December 2001 22 February 2002 1
HUISMAN, Willem, Llm 30 October 1998 31 December 2001 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 06 August 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
AA - Annual Accounts 06 March 2019
MR04 - N/A 07 November 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 24 November 2017
PSC02 - N/A 17 November 2017
PSC07 - N/A 15 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 05 October 2015
RESOLUTIONS - N/A 03 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 December 2014
SH19 - Statement of capital 03 December 2014
CAP-SS - N/A 03 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 18 July 2014
AR01 - Annual Return 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 26 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 September 2010
AUD - Auditor's letter of resignation 21 May 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
AA - Annual Accounts 02 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2009
TM01 - Termination of appointment of director 29 October 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 21 September 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
353 - Register of members 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 12 September 2005
363a - Annual Return 22 August 2005
AUD - Auditor's letter of resignation 20 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
353 - Register of members 10 March 2005
AA - Annual Accounts 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
RESOLUTIONS - N/A 10 January 2005
MEM/ARTS - N/A 10 January 2005
395 - Particulars of a mortgage or charge 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
363s - Annual Return 23 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2004
395 - Particulars of a mortgage or charge 22 December 2003
395 - Particulars of a mortgage or charge 22 December 2003
363a - Annual Return 09 December 2003
353 - Register of members 20 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
AA - Annual Accounts 28 May 2003
287 - Change in situation or address of Registered Office 23 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2002
363a - Annual Return 18 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
AUD - Auditor's letter of resignation 16 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
287 - Change in situation or address of Registered Office 12 December 2001
395 - Particulars of a mortgage or charge 29 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
287 - Change in situation or address of Registered Office 09 October 2001
363a - Annual Return 10 September 2001
287 - Change in situation or address of Registered Office 17 July 2001
AA - Annual Accounts 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
363a - Annual Return 11 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 June 2000
287 - Change in situation or address of Registered Office 21 April 2000
353 - Register of members 06 February 2000
287 - Change in situation or address of Registered Office 06 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
MISC - Miscellaneous document 07 January 2000
363a - Annual Return 26 August 1999
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
MEM/ARTS - N/A 23 July 1999
123 - Notice of increase in nominal capital 02 July 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
MEM/ARTS - N/A 13 May 1999
RESOLUTIONS - N/A 06 February 1999
RESOLUTIONS - N/A 06 February 1999
RESOLUTIONS - N/A 06 February 1999
225 - Change of Accounting Reference Date 16 November 1998
RESOLUTIONS - N/A 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
CERTNM - Change of name certificate 02 November 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2009 Fully Satisfied

N/A

Debenture 12 September 2007 Fully Satisfied

N/A

A global security agreement 23 December 2004 Fully Satisfied

N/A

Debenture 23 December 2004 Fully Satisfied

N/A

Rental deposit deed 04 November 2004 Fully Satisfied

N/A

Debenture 09 December 2003 Fully Satisfied

N/A

Global security agreement executed outside the united kingdom and comprising property situated there 09 December 2003 Fully Satisfied

N/A

Debenture 04 September 2002 Fully Satisfied

N/A

Charge over credit balance 08 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.