About

Registered Number: 03918124
Date of Incorporation: 02/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Star House,, 20 Grenfell Road, Maidenhead, Berkshire, SL6 1EH

 

Hutchison 3g Uk Holdings Ltd was registered on 02 February 2000, it's status at Companies House is "Active". The companies directors are listed as Bordes, Anette Caroline, De Jong, Marcus Wilhelmus, Doorn, Paul Van, Fuller, Robert, Hofsteenge, Gert, Kawamura, Seiji, Miller, Stanley Phillip, Murakami, Kyoji, Novari, Vincenzo, Roosevelt, James Mccgregor. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORDES, Anette Caroline 26 March 2003 09 May 2003 1
DE JONG, Marcus Wilhelmus 05 November 2001 07 November 2003 1
DOORN, Paul Van 26 June 2003 27 May 2004 1
FULLER, Robert 13 May 2003 26 June 2007 1
HOFSTEENGE, Gert 19 April 2001 05 November 2001 1
KAWAMURA, Seiji 16 May 2002 27 May 2004 1
MILLER, Stanley Phillip 21 September 2000 07 November 2003 1
MURAKAMI, Kyoji 25 July 2002 27 May 2004 1
NOVARI, Vincenzo 13 May 2003 31 October 2005 1
ROOSEVELT, James Mccgregor 06 December 2002 07 November 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 17 August 2016
MR04 - N/A 28 June 2016
AA - Annual Accounts 13 May 2016
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 04 October 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 13 April 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 25 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH03 - Change of particulars for secretary 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 28 August 2013
CH01 - Change of particulars for director 15 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 24 September 2012
AP01 - Appointment of director 02 August 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AR01 - Annual Return 03 March 2011
MEM/ARTS - N/A 03 December 2010
RESOLUTIONS - N/A 04 November 2010
CC04 - Statement of companies objects 04 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 05 August 2008
363s - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
RESOLUTIONS - N/A 02 March 2007
MEM/ARTS - N/A 02 March 2007
363s - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
363s - Annual Return 01 March 2005
353 - Register of members 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
288b - Notice of resignation of directors or secretaries 19 October 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AUD - Auditor's letter of resignation 14 March 2003
363s - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 14 May 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
AA - Annual Accounts 28 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 20 April 2001
395 - Particulars of a mortgage or charge 12 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
RESOLUTIONS - N/A 13 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 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(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
225 - Change of Accounting Reference Date 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
CERTNM - Change of name certificate 03 August 2000
395 - Particulars of a mortgage or charge 18 July 2000
395 - Particulars of a mortgage or charge 18 July 2000
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
123 - Notice of increase in nominal capital 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
NEWINC - New incorporation documents 02 February 2000

Mortgages & Charges

Description Date Status Charge by
Security agreement 30 March 2001 Fully Satisfied

N/A

Cash collateral agreement 29 June 2000 Fully Satisfied

N/A

Cash collateral agreement 29 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.