Cable & Wireless International Hq Limited LONDON


Cable & Wireless International Hq started in year 2006 as Private Limited Company with registration number 05921847. The Cable & Wireless International Hq company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Griffin House. Postal code: W6 8BS. Since November 16, 2006 Cable & Wireless International Hq Limited is no longer carrying the name Cable & Wireless Ib Hq.

At present there are 2 directors in the the company, namely Matthew R. and Leah P.. In addition one secretary - Leah P. - 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.

Cable & Wireless International Hq Limited Address / Contact

Office Address Griffin House
Office Address2 161 Hammersmith Road
Town London
Post code W6 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05921847
Date of Incorporation Fri, 1st Sep 2006
Industry Other telecommunications activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Matthew R.

Position: Director

Appointed: 05 January 2018

Leah P.

Position: Director

Appointed: 20 September 2016

Leah P.

Position: Secretary

Appointed: 31 July 2016

Belinda S.

Position: Director

Appointed: 20 September 2016

Resigned: 05 January 2018

Jeremy E.

Position: Director

Appointed: 16 May 2016

Resigned: 20 September 2016

Charles B.

Position: Director

Appointed: 16 May 2016

Resigned: 20 September 2016

Chatan P.

Position: Director

Appointed: 09 July 2014

Resigned: 27 February 2015

Emily M.

Position: Director

Appointed: 09 July 2014

Resigned: 16 May 2016

Ian L.

Position: Director

Appointed: 13 March 2014

Resigned: 01 June 2015

Emily M.

Position: Secretary

Appointed: 13 March 2014

Resigned: 31 July 2016

Clare U.

Position: Secretary

Appointed: 12 September 2012

Resigned: 13 March 2014

Kim N.

Position: Director

Appointed: 13 March 2012

Resigned: 21 May 2015

Elinor B.

Position: Secretary

Appointed: 30 July 2010

Resigned: 12 September 2012

Belinda B.

Position: Director

Appointed: 30 July 2010

Resigned: 07 January 2016

Clare U.

Position: Director

Appointed: 10 February 2009

Resigned: 16 May 2016

Timothy P.

Position: Director

Appointed: 30 September 2008

Resigned: 11 February 2014

Roger B.

Position: Director

Appointed: 29 July 2008

Resigned: 02 August 2010

Andrew P.

Position: Director

Appointed: 08 November 2007

Resigned: 15 March 2012

Philip D.

Position: Director

Appointed: 08 November 2007

Resigned: 10 December 2008

Janos J.

Position: Director

Appointed: 08 November 2007

Resigned: 30 April 2008

Heledd H.

Position: Director

Appointed: 19 February 2007

Resigned: 30 March 2007

Nicholas C.

Position: Director

Appointed: 19 February 2007

Resigned: 08 November 2007

Lorraine D.

Position: Secretary

Appointed: 14 November 2006

Resigned: 31 August 2007

Rupert H.

Position: Director

Appointed: 29 September 2006

Resigned: 08 November 2007

Heledd H.

Position: Secretary

Appointed: 29 September 2006

Resigned: 30 July 2010

Simeon I.

Position: Director

Appointed: 29 September 2006

Resigned: 29 August 2008

Sarah K.

Position: Director

Appointed: 27 September 2006

Resigned: 29 September 2006

Nilufer V.

Position: Director

Appointed: 27 September 2006

Resigned: 29 September 2006

Sarah D.

Position: Director

Appointed: 01 September 2006

Resigned: 27 September 2006

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2006

Resigned: 29 September 2006

Nicole M.

Position: Director

Appointed: 01 September 2006

Resigned: 27 September 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Cwigroup Limited from London, United Kingdom. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cwigroup Limited

Floor 2 62-65, Chandos Place, London, WC2N 4HG, United Kingdom

Legal authority England & Wales
Legal form Company
Country registered Uk
Place registered Companies House
Registration number 3057908
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cable & Wireless Ib Hq November 16, 2006
Trushelfco (no.3239) September 29, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (24 pages)

Company search

Advertisements