About

Registered Number: 01371338
Date of Incorporation: 31/05/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: Building K2 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ,

 

Founded in 1978, Deutsche Telekom Global Business Solutions Uk Ltd have registered office in Milton Keynes, it's status at Companies House is "Active". Deutsche Telekom Global Business Solutions Uk Ltd has 19 directors listed as D'silva, Jeevan Leonard, Arrudi Lopez, Felipe Mariano, Salter, Kenneth, Carstengerdes, Werner, Dr, Donnermann, Volker, Fleger, Reinhard, Fohl, Detlef, Grottke, Wolfgang, Dr, Hattenbach, Herbert Hermann Karl, Heinze, Manfred, Hoehnel, Rainer Bernd, Holz, Jens Uwe, Holz, Jens Uwe, Kaebelmann, Ernst-friedrich, Knobe, Axel, Kolezki, Jorg, Schakau, Frank, Sohal, Thomas Gurnam, Stauss, Robert Johannes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARRUDI LOPEZ, Felipe Mariano 28 February 2020 - 1
SALTER, Kenneth 04 August 2020 - 1
CARSTENGERDES, Werner, Dr 22 December 1994 29 September 2000 1
DONNERMANN, Volker 12 December 2000 30 June 2006 1
FLEGER, Reinhard 10 March 2003 31 August 2005 1
FOHL, Detlef 01 September 2005 09 January 2006 1
GROTTKE, Wolfgang, Dr 01 January 2000 05 March 2003 1
HATTENBACH, Herbert Hermann Karl 05 November 2003 18 January 2006 1
HEINZE, Manfred 09 May 1995 15 August 1998 1
HOEHNEL, Rainer Bernd 01 January 1998 31 December 1999 1
HOLZ, Jens Uwe 01 January 2005 01 October 2007 1
HOLZ, Jens Uwe 03 November 2000 07 November 2003 1
KAEBELMANN, Ernst-Friedrich 09 May 1995 06 March 1998 1
KNOBE, Axel 06 March 2003 09 July 2003 1
KOLEZKI, Jorg 01 January 2000 23 November 2000 1
SCHAKAU, Frank 01 January 1999 24 September 2002 1
SOHAL, Thomas Gurnam 13 December 2001 01 June 2004 1
STAUSS, Robert Johannes 22 December 1994 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
D'SILVA, Jeevan Leonard 01 December 2008 - 1

Filing History

Document Type Date
PSC02 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
AP01 - Appointment of director 04 August 2020
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
MA - Memorandum and Articles 03 March 2020
CC04 - Statement of companies objects 03 March 2020
RESOLUTIONS - N/A 28 February 2020
CONNOT - N/A 28 February 2020
CH01 - Change of particulars for director 31 October 2019
AA - Annual Accounts 24 September 2019
AD01 - Change of registered office address 29 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 06 March 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 23 April 2012
AUD - Auditor's letter of resignation 03 June 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
363a - Annual Return 18 December 2008
CERTNM - Change of name certificate 16 August 2008
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 20 November 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
363s - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
287 - Change in situation or address of Registered Office 27 May 2004
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
AA - Annual Accounts 12 March 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 07 July 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
AUD - Auditor's letter of resignation 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 11 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 30 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 04 May 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
AUD - Auditor's letter of resignation 21 July 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 14 April 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
CERTNM - Change of name certificate 01 January 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 08 May 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 25 April 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1996
AA - Annual Accounts 26 September 1995
288 - N/A 20 June 1995
288 - N/A 07 June 1995
363s - Annual Return 01 May 1995
287 - Change in situation or address of Registered Office 28 March 1995
RESOLUTIONS - N/A 14 March 1995
123 - Notice of increase in nominal capital 14 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
325 - Location of register of directors' interests in shares etc 27 February 1995
288 - N/A 16 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
CERTNM - Change of name certificate 09 January 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 09 September 1993
363a - Annual Return 09 September 1993
AA - Annual Accounts 14 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 20 January 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
288 - N/A 17 January 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 30 April 1987
363 - Annual Return 30 April 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
AA - Annual Accounts 03 June 1980
NEWINC - New incorporation documents 31 May 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.