About

Registered Number: 03506159
Date of Incorporation: 02/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: World Business Centre 2, Newall Road, Middlesex, TW6 2SF,

 

Flag Telecom Uk Ltd was founded on 02 February 1998 and has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Kneller, Bradley Peter, Lucey, Dermot, Ball, Stephen, Macpherson, Grant, Rubin, Stuart, Appleby, Jarrett Blaine, Bande, Andres Bela, Dost, Parminder Pal Singh, Draheim, John, Gadodia, Anil Mahabir Prasad, Garg, Pramod, Goldie, Andrew Peter, Gymer, Jayne Elizabeth, Malhotra, Harsh, Mccormack, Edward, Riley, Rodney Hardwicke, Sauer, Michael Paul, Sinha, Bipendra Kumar, Van Ophem, Kees at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNELLER, Bradley Peter 31 July 2020 - 1
LUCEY, Dermot 31 July 2020 - 1
APPLEBY, Jarrett Blaine 30 May 2007 29 January 2008 1
BANDE, Andres Bela 08 May 1998 14 April 2000 1
DOST, Parminder Pal Singh 13 May 2005 04 October 2006 1
DRAHEIM, John 14 April 2000 29 November 2002 1
GADODIA, Anil Mahabir Prasad 28 June 2010 08 March 2013 1
GARG, Pramod 08 March 2013 09 January 2015 1
GOLDIE, Andrew Peter 09 January 2015 31 July 2020 1
GYMER, Jayne Elizabeth 13 May 2005 07 May 2007 1
MALHOTRA, Harsh 31 March 2006 28 June 2010 1
MCCORMACK, Edward 02 February 1998 13 May 2005 1
RILEY, Rodney Hardwicke 20 May 2008 16 June 2008 1
SAUER, Michael Paul 29 January 2008 28 June 2010 1
SINHA, Bipendra Kumar 28 June 2010 30 June 2020 1
VAN OPHEM, Kees 13 January 2003 13 May 2005 1
Secretary Name Appointed Resigned Total Appointments
BALL, Stephen 12 June 2001 11 October 2001 1
MACPHERSON, Grant 13 May 2005 31 March 2006 1
RUBIN, Stuart 02 February 1998 12 June 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
AP01 - Appointment of director 31 July 2020
AP01 - Appointment of director 31 July 2020
TM01 - Termination of appointment of director 15 July 2020
RESOLUTIONS - N/A 17 April 2020
CS01 - N/A 05 February 2020
PSC08 - N/A 05 February 2020
PSC07 - N/A 05 February 2020
AA - Annual Accounts 06 January 2020
AD01 - Change of registered office address 11 June 2019
PSC02 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 02 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 03 February 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 18 April 2014
MISC - Miscellaneous document 26 March 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 03 December 2013
AA - Annual Accounts 17 July 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 04 January 2012
MISC - Miscellaneous document 23 September 2011
AUD - Auditor's letter of resignation 07 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 13 July 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 10 July 2010
TM01 - Termination of appointment of director 10 July 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
363a - Annual Return 20 March 2008
CERTNM - Change of name certificate 12 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AUD - Auditor's letter of resignation 12 February 2008
AA - Annual Accounts 04 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 July 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 July 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
225 - Change of Accounting Reference Date 02 May 2007
363s - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 11 August 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363s - Annual Return 03 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 01 October 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
395 - Particulars of a mortgage or charge 28 October 2002
395 - Particulars of a mortgage or charge 28 October 2002
395 - Particulars of a mortgage or charge 25 October 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 07 February 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 31 October 2000
287 - Change in situation or address of Registered Office 13 September 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
363s - Annual Return 22 February 2000
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 16 February 1999
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
225 - Change of Accounting Reference Date 20 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2002 Fully Satisfied

N/A

Indenture providing for the issuance of debt securities 09 October 2002 Fully Satisfied

N/A

Security and pledge agreement 09 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.