On Tower Uk Limited READING


On Tower Uk started in year 1996 as Private Limited Company with registration number 03196207. The On Tower Uk company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Reading at R+, 4th Floor. Postal code: RG1 1AZ. Since July 16, 2020 On Tower Uk Limited is no longer carrying the name Arqiva Services.

At present there are 4 directors in the the company, namely Camilla V., Paul S. and Carolina C. and others. In addition one secretary - Rachael W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

On Tower Uk Limited Address / Contact

Office Address R+, 4th Floor
Office Address2 2 Blagrave Street
Town Reading
Post code RG1 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03196207
Date of Incorporation Thu, 9th May 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Camilla V.

Position: Director

Appointed: 25 February 2025

Paul S.

Position: Director

Appointed: 14 November 2023

Carolina C.

Position: Director

Appointed: 14 November 2023

Gianluca L.

Position: Director

Appointed: 14 November 2023

Rachael W.

Position: Secretary

Appointed: 10 November 2023

Manuel M.

Position: Director

Appointed: 08 July 2020

Resigned: 21 December 2022

Alexandre M.

Position: Director

Appointed: 08 July 2020

Resigned: 31 October 2023

Jose P.

Position: Director

Appointed: 08 July 2020

Resigned: 31 July 2023

Alfonso A.

Position: Director

Appointed: 08 July 2020

Resigned: 31 January 2024

David C.

Position: Director

Appointed: 08 July 2020

Resigned: 31 January 2023

Sean W.

Position: Director

Appointed: 15 May 2019

Resigned: 08 July 2020

Maximilian F.

Position: Director

Appointed: 30 November 2018

Resigned: 08 July 2020

Franck D.

Position: Director

Appointed: 10 September 2018

Resigned: 08 July 2020

Michael D.

Position: Director

Appointed: 10 September 2018

Resigned: 08 July 2020

Paul D.

Position: Director

Appointed: 10 September 2018

Resigned: 08 July 2020

Elizabeth A.

Position: Director

Appointed: 23 July 2018

Resigned: 15 May 2019

Martin H.

Position: Director

Appointed: 23 April 2018

Resigned: 08 July 2020

Jeremy M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 08 July 2020

Peter A.

Position: Director

Appointed: 17 September 2017

Resigned: 08 July 2020

Neil K.

Position: Director

Appointed: 05 April 2017

Resigned: 08 July 2020

Paul D.

Position: Director

Appointed: 06 December 2016

Resigned: 10 September 2018

Peter A.

Position: Director

Appointed: 24 June 2016

Resigned: 17 September 2017

Liliana S.

Position: Director

Appointed: 01 June 2016

Resigned: 30 June 2018

Simon B.

Position: Director

Appointed: 01 August 2015

Resigned: 20 April 2020

Sally D.

Position: Director

Appointed: 15 July 2015

Resigned: 08 July 2020

Michael P.

Position: Director

Appointed: 01 April 2015

Resigned: 08 July 2020

Deepu C.

Position: Director

Appointed: 02 October 2014

Resigned: 30 November 2018

Paul M.

Position: Director

Appointed: 02 October 2014

Resigned: 17 September 2017

Mark B.

Position: Director

Appointed: 10 June 2014

Resigned: 08 July 2020

Jeremy B.

Position: Director

Appointed: 23 May 2013

Resigned: 09 June 2014

Prakul K.

Position: Director

Appointed: 09 May 2013

Resigned: 31 July 2015

Nathan L.

Position: Director

Appointed: 01 February 2013

Resigned: 08 July 2020

Philip M.

Position: Director

Appointed: 09 January 2013

Resigned: 01 June 2016

Clive A.

Position: Director

Appointed: 09 January 2013

Resigned: 06 December 2016

John C.

Position: Director

Appointed: 09 January 2013

Resigned: 01 August 2015

Robert W.

Position: Director

Appointed: 28 January 2011

Resigned: 24 June 2016

Peter D.

Position: Director

Appointed: 28 January 2011

Resigned: 31 July 2015

Damian W.

Position: Director

Appointed: 29 November 2010

Resigned: 10 September 2018

Edward B.

Position: Director

Appointed: 26 November 2010

Resigned: 01 July 2015

Robert W.

Position: Director

Appointed: 04 August 2010

Resigned: 28 January 2011

Marc P.

Position: Director

Appointed: 19 May 2010

Resigned: 07 April 2013

William G.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 January 2018

Graeme B.

Position: Director

Appointed: 20 July 2009

Resigned: 16 July 2010

Daniel F.

Position: Director

Appointed: 20 July 2009

Resigned: 09 May 2013

Andreas K.

Position: Director

Appointed: 20 July 2009

Resigned: 02 October 2014

Alain C.

Position: Director

Appointed: 20 July 2009

Resigned: 02 October 2014

Adrianus W.

Position: Director

Appointed: 06 February 2009

Resigned: 29 August 2014

Manoj M.

Position: Director

Appointed: 03 September 2008

Resigned: 06 February 2009

Peter D.

Position: Director

Appointed: 03 September 2008

Resigned: 20 July 2009

Christian S.

Position: Director

Appointed: 03 September 2008

Resigned: 08 July 2020

Damian W.

Position: Director

Appointed: 03 September 2008

Resigned: 30 September 2008

Leonard S.

Position: Director

Appointed: 03 September 2008

Resigned: 27 March 2015

Thomas O.

Position: Secretary

Appointed: 03 September 2008

Resigned: 31 July 2009

Joshua M.

Position: Director

Appointed: 03 September 2008

Resigned: 23 March 2010

Martin S.

Position: Director

Appointed: 03 September 2008

Resigned: 26 November 2010

Andrew H.

Position: Director

Appointed: 03 September 2008

Resigned: 20 July 2009

Graeme B.

Position: Director

Appointed: 03 September 2008

Resigned: 20 July 2009

Gerald M.

Position: Director

Appointed: 03 September 2008

Resigned: 20 July 2009

Michael B.

Position: Director

Appointed: 03 September 2008

Resigned: 20 July 2009

Scott D.

Position: Director

Appointed: 03 September 2007

Resigned: 20 July 2009

Marc P.

Position: Director

Appointed: 03 April 2007

Resigned: 03 September 2008

Patrick O.

Position: Director

Appointed: 03 April 2007

Resigned: 03 September 2008

John W.

Position: Director

Appointed: 03 April 2007

Resigned: 03 September 2008

Stuart H.

Position: Director

Appointed: 03 January 2006

Resigned: 03 April 2007

Steven M.

Position: Director

Appointed: 31 August 2004

Resigned: 03 April 2007

Andrew S.

Position: Director

Appointed: 28 January 2002

Resigned: 03 January 2006

Peter A.

Position: Director

Appointed: 14 January 2002

Resigned: 30 November 2005

William M.

Position: Director

Appointed: 13 September 2001

Resigned: 24 August 2004

John K.

Position: Director

Appointed: 13 September 2001

Resigned: 24 August 2004

Fady K.

Position: Director

Appointed: 20 December 1999

Resigned: 18 May 2000

Robert G.

Position: Director

Appointed: 01 December 1999

Resigned: 14 January 2002

Angela D.

Position: Secretary

Appointed: 20 July 1999

Resigned: 03 September 2008

Charles G.

Position: Director

Appointed: 21 August 1998

Resigned: 13 September 2001

Michel C.

Position: Director

Appointed: 21 August 1998

Resigned: 20 December 1999

George R.

Position: Director

Appointed: 20 May 1997

Resigned: 01 December 1999

Alan R.

Position: Director

Appointed: 20 May 1997

Resigned: 31 December 2001

Gavin F.

Position: Director

Appointed: 27 February 1997

Resigned: 21 August 1998

Theodore M.

Position: Director

Appointed: 27 February 1997

Resigned: 13 September 2001

Michel A.

Position: Director

Appointed: 27 February 1997

Resigned: 18 May 2000

George R.

Position: Secretary

Appointed: 27 February 1997

Resigned: 20 July 1999

Carl F.

Position: Director

Appointed: 27 February 1997

Resigned: 21 August 1998

Robert P.

Position: Director

Appointed: 19 December 1996

Resigned: 27 February 1997

Roderick L.

Position: Director

Appointed: 19 December 1996

Resigned: 27 February 1997

Rodney B.

Position: Director

Appointed: 19 December 1996

Resigned: 27 February 1997

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 09 May 1996

Resigned: 19 December 1996

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1996

Resigned: 27 February 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Cellnex Uk Limited from Reading, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Arqiva Holdings Limited that entered Winchester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cellnex Uk Limited

R+, 4th Floor 2 Blagrave Street, Reading, RG1 1AZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05153745
Notified on 8 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arqiva Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3242381
Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arqiva Services July 16, 2020
National Grid Wireless September 22, 2008
Crown Castle Uk October 10, 2005
Castle Transmission International September 10, 1999
Castle Transmission Services March 21, 1997
Hsco February 24, 1997
Hackremco (no.1129) December 18, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2024
filed on: 4th, June 2025
Free Download (38 pages)

Company search