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.
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 |
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 |
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 |