About

Registered Number: 07742748
Date of Incorporation: 16/08/2011 (13 years and 7 months ago)
Company Status: Active
Registered Address: C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU,

 

Established in 2011, Netnames Holdings Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the company. Netnames Holdings Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Jonathan Philip 16 August 2011 26 August 2011 1
WIELECHOWSKI, Edward James 16 August 2011 09 October 2012 1
Secretary Name Appointed Resigned Total Appointments
GREENSMITH, Paul John 07 August 2012 29 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 August 2020
TM01 - Termination of appointment of director 18 May 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 08 October 2019
RP04PSC07 - N/A 06 February 2019
RP04PSC02 - N/A 06 February 2019
CS01 - N/A 23 January 2019
PSC02 - N/A 09 January 2019
PSC07 - N/A 04 January 2019
AA - Annual Accounts 01 August 2018
CH01 - Change of particulars for director 10 January 2018
CS01 - N/A 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 04 October 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 20 February 2017
CS01 - N/A 10 January 2017
AA01 - Change of accounting reference date 13 December 2016
MR04 - N/A 09 August 2016
MR04 - N/A 09 August 2016
MR04 - N/A 09 August 2016
MR04 - N/A 09 August 2016
MR04 - N/A 09 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 21 January 2015
AD01 - Change of registered office address 22 September 2014
MR01 - N/A 11 July 2014
MR01 - N/A 11 July 2014
MR01 - N/A 11 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 28 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 23 January 2013
CERTNM - Change of name certificate 15 January 2013
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP03 - Appointment of secretary 10 August 2012
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
CERTNM - Change of name certificate 20 March 2012
AD01 - Change of registered office address 19 March 2012
RESOLUTIONS - N/A 16 February 2012
RESOLUTIONS - N/A 16 February 2012
MEM/ARTS - N/A 16 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
CERTNM - Change of name certificate 21 December 2011
SH01 - Return of Allotment of shares 19 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2011
CH01 - Change of particulars for director 13 September 2011
AP01 - Appointment of director 05 September 2011
TM01 - Termination of appointment of director 01 September 2011
AA01 - Change of accounting reference date 16 August 2011
NEWINC - New incorporation documents 16 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

Pledge of securities account 15 March 2012 Fully Satisfied

N/A

Debenture 13 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.