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.
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 |
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 |
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 |