You are here: bizstats.co.uk > a-z index > O list > ON list

Onnec Holdings Limited LONDON


Onnec Holdings started in year 2000 as Private Limited Company with registration number 03984491. The Onnec Holdings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Second Floor, Farringdon Point,. Postal code: EC1M 3JF. Since 6th July 2022 Onnec Holdings Limited is no longer carrying the name Onnec Group Uk.

The firm has 3 directors, namely Philippe H., Barry H. and Jakob M.. Of them, Barry H., Jakob M. have been with the company the longest, being appointed on 18 June 2018 and Philippe H. has been with the company for the least time - from 10 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Onnec Holdings Limited Address / Contact

Office Address Second Floor, Farringdon Point,
Office Address2 33 Farringdon Road
Town London
Post code EC1M 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984491
Date of Incorporation Wed, 26th Apr 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Philippe H.

Position: Director

Appointed: 10 October 2023

Barry H.

Position: Director

Appointed: 18 June 2018

Jakob M.

Position: Director

Appointed: 18 June 2018

Roisin C.

Position: Secretary

Appointed: 16 August 2017

Resigned: 18 June 2018

Paul M.

Position: Secretary

Appointed: 25 April 2016

Resigned: 16 August 2017

Spencer D.

Position: Director

Appointed: 26 November 2015

Resigned: 18 June 2018

Diana D.

Position: Director

Appointed: 01 March 2015

Resigned: 26 November 2015

David B.

Position: Director

Appointed: 21 November 2013

Resigned: 01 March 2015

Susan A.

Position: Director

Appointed: 21 November 2013

Resigned: 03 March 2015

Paul M.

Position: Secretary

Appointed: 01 January 2013

Resigned: 21 November 2013

Peter H.

Position: Secretary

Appointed: 18 November 2011

Resigned: 31 December 2012

Anthony W.

Position: Director

Appointed: 08 September 2010

Resigned: 21 November 2013

Nicholas O.

Position: Secretary

Appointed: 25 February 2010

Resigned: 18 November 2011

Stephen Y.

Position: Director

Appointed: 13 October 2009

Resigned: 08 September 2010

Peter H.

Position: Director

Appointed: 13 October 2009

Resigned: 21 November 2013

Timothy P.

Position: Director

Appointed: 05 March 2007

Resigned: 13 October 2009

Martin B.

Position: Director

Appointed: 05 March 2007

Resigned: 28 April 2009

Peter H.

Position: Secretary

Appointed: 05 March 2007

Resigned: 25 February 2010

Grant M.

Position: Director

Appointed: 09 June 2003

Resigned: 05 March 2007

Peter P.

Position: Director

Appointed: 01 June 2000

Resigned: 05 March 2007

John N.

Position: Secretary

Appointed: 26 April 2000

Resigned: 05 March 2007

David M.

Position: Director

Appointed: 26 April 2000

Resigned: 30 November 2004

Rhys W.

Position: Director

Appointed: 26 April 2000

Resigned: 20 April 2005

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Onnec Group Limited from London, England. The abovementioned PSC is classified as "a 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 one in the persons with significant control register is Redstoneconnect Plc that entered London as the official address. This PSC has a legal form of "a public limited company", 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. The third one is Excel I.t Services Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", 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.

Onnec Group Limited

Second Floor, Farringdon Point 33 Farringdon Road, London, EC1M 3JF, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06468498
Notified on 3 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Redstoneconnect Plc

40 Holborn Viaduct, London, England, EC1N 2PB

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered N/A
Registration number 05332126
Notified on 6 April 2016
Ceased on 4 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Excel I.T Services Limited

40 Holborn Viaduct Holborn Viaduct, London, EC1N 2PB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom Companies Registry
Registration number 06468498
Notified on 6 April 2016
Ceased on 4 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Onnec Group Uk July 6, 2022
Excelredstone Comunica May 24, 2022
Comunica Holdings November 30, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, September 2023
Free Download (58 pages)

Company search