-
KCOM HOLDCO 2 LIMITED - 37 Carr Lane, Hull, HU1 3RE, England, United Kingdom
Company Information
- Company registration number
- 12013644
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 37 Carr Lane
- Hull
- HU1 3RE
- England 37 Carr Lane, Hull, HU1 3RE, England UK
Management
- Managing Directors
- FITZGERALD, John Bernard
- GREENLEAF, Richard
- LUCKEY, Nathan Andrew
- POSTMA, Jaap
- RANEBERG, Dale Wayne
- Company secretaries
- PEARSON, Matthew Edward
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-05-23
- Age Of Company 2019-05-23 4 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Macquarie Infrastructure And Real Assets (Europe) Limited
- Meif 6 Fibre Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-06-04
- Last Date: 2021-05-21
-
KCOM HOLDCO 2 LIMITED Company Description
- KCOM HOLDCO 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 12013644. Its current trading status is "live". It was registered 2019-05-23. It has declared SIC or NACE codes as "64209". It has 5 directors and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at 37 Carr Lane .
Get KCOM HOLDCO 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kcom Holdco 2 Limited - 37 Carr Lane, Hull, HU1 3RE, England, United Kingdom
- 2019-05-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KCOM HOLDCO 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-06-07) - CS01
-
accounts-with-accounts-type-full (2021-05-19) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-06) - MR01
-
termination-director-company-with-name-termination-date (2020-08-28) - TM01
-
appoint-person-director-company-with-name-date (2020-08-28) - AP01
-
confirmation-statement-with-updates (2020-06-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-15) - AD01
-
appoint-person-secretary-company-with-name-date (2020-01-14) - AP03
-
termination-secretary-company-with-name-termination-date (2020-01-14) - TM02
-
notification-of-a-person-with-significant-control (2020-01-14) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-03) - AD01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-11-06) - SH01
-
change-account-reference-date-company-current-shortened (2019-07-09) - AA01
-
incorporation-company (2019-05-23) - NEWINC