About

Registered Number: 06548829
Date of Incorporation: 29/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Albion House High Street Unit 6, Woking One, Woking, Surrey, GU21 6BG,

 

Cellnex Uk Midco Ltd was founded on 29 March 2008 and has its registered office in Surrey. There are 6 directors listed for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVAREZ VILLAMARIN, Alfonso Juan 27 September 2019 - 1
COLLINS, Peter Charles 25 July 2017 - 1
MOLINS, Alexandre Mestre 18 October 2016 - 1
WOODWARD, Alexander James 18 October 2016 - 1
KILKENNY, Patrick Michael 19 May 2010 10 February 2011 1
SAVAGE, William Sidney 21 October 2009 31 May 2011 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
PSC05 - N/A 03 June 2020
AD01 - Change of registered office address 31 January 2020
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 13 August 2019
SH01 - Return of Allotment of shares 12 August 2019
CS01 - N/A 05 June 2019
RESOLUTIONS - N/A 28 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 04 June 2018
PSC05 - N/A 01 June 2018
RESOLUTIONS - N/A 11 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2017
SH19 - Statement of capital 11 December 2017
CAP-SS - N/A 11 December 2017
PSC05 - N/A 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AD01 - Change of registered office address 07 November 2017
AD01 - Change of registered office address 07 November 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2017
CS01 - N/A 01 June 2017
SH01 - Return of Allotment of shares 19 January 2017
RESOLUTIONS - N/A 18 January 2017
MR04 - N/A 04 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AD01 - Change of registered office address 25 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 31 May 2016
SH01 - Return of Allotment of shares 26 February 2016
RESOLUTIONS - N/A 15 February 2016
MR01 - N/A 04 February 2016
CERTNM - Change of name certificate 14 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 27 May 2014
RESOLUTIONS - N/A 14 November 2013
CC04 - Statement of companies objects 14 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 09 March 2012
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 08 June 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 03 June 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AD01 - Change of registered office address 08 April 2010
AP01 - Appointment of director 30 December 2009
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 02 November 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 29 September 2009
287 - Change in situation or address of Registered Office 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
225 - Change of Accounting Reference Date 18 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
287 - Change in situation or address of Registered Office 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
CERTNM - Change of name certificate 11 July 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.