About

Registered Number: 03107702
Date of Incorporation: 28/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA,

 

Commscope Connectivity Uk Ltd was founded on 28 September 1995 with its registered office in London, it has a status of "Active". We don't know the number of employees at this business. Coppin, Michael, Howes, Susan Ann, Cobley, Steven John, Cooke, Timothy Hugh, Gatt, Tony Martin, Goodwin, Peter, Howes, Peter John, Pringle, Andrew Findlay, Stappard, Michael, Webster, Patrick George are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBLEY, Steven John 08 February 2002 30 November 2002 1
COOKE, Timothy Hugh 23 November 2001 08 February 2002 1
GATT, Tony Martin 23 November 2001 01 May 2006 1
GOODWIN, Peter 13 July 2001 23 September 2004 1
HOWES, Peter John 28 September 1995 23 September 2004 1
PRINGLE, Andrew Findlay 13 July 2001 31 July 2003 1
STAPPARD, Michael 28 September 1995 23 September 2004 1
WEBSTER, Patrick George 13 July 2001 23 September 2004 1
Secretary Name Appointed Resigned Total Appointments
COPPIN, Michael 26 October 2015 - 1
HOWES, Susan Ann 28 September 1995 16 November 2000 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AP01 - Appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 10 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 07 October 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 29 September 2017
CS01 - N/A 04 October 2016
AA01 - Change of accounting reference date 22 August 2016
AA - Annual Accounts 18 July 2016
MA - Memorandum and Articles 13 January 2016
CERTNM - Change of name certificate 04 January 2016
AD01 - Change of registered office address 04 January 2016
CONNOT - N/A 04 January 2016
AP04 - Appointment of corporate secretary 29 October 2015
AP03 - Appointment of secretary 29 October 2015
AR01 - Annual Return 06 October 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
SH01 - Return of Allotment of shares 28 July 2015
AA - Annual Accounts 19 May 2015
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 12 June 2014
AP01 - Appointment of director 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 08 February 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 08 December 2009
395 - Particulars of a mortgage or charge 04 June 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
353 - Register of members 18 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 17 July 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
MEM/ARTS - N/A 07 January 2008
CERTNM - Change of name certificate 03 January 2008
363a - Annual Return 22 October 2007
353 - Register of members 01 October 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 12 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 02 July 2005
AUD - Auditor's letter of resignation 13 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 19 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
363s - Annual Return 26 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
AA - Annual Accounts 28 June 2003
AUD - Auditor's letter of resignation 07 February 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 03 August 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
AUD - Auditor's letter of resignation 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
225 - Change of Accounting Reference Date 30 November 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
AA - Annual Accounts 07 March 2001
AA - Annual Accounts 28 December 2000
225 - Change of Accounting Reference Date 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 12 October 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 09 June 1998
225 - Change of Accounting Reference Date 16 February 1998
363s - Annual Return 03 October 1997
287 - Change in situation or address of Registered Office 26 September 1997
AUD - Auditor's letter of resignation 19 September 1997
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
RESOLUTIONS - N/A 11 August 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 21 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
NEWINC - New incorporation documents 28 September 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.