Gamma Telecom Holdings Limited LONDON


Gamma Telecom Holdings started in year 2001 as Private Limited Company with registration number 04287779. The Gamma Telecom Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at The Scalpel, 18th Floor. Postal code: EC3M 7AF. Since July 15, 2003 Gamma Telecom Holdings Limited is no longer carrying the name Gamma Telecommunications.

At present there are 3 directors in the the company, namely David W., William C. and Andrew B.. In addition one secretary - Rachael M. - 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.

Gamma Telecom Holdings Limited Address / Contact

Office Address The Scalpel, 18th Floor
Office Address2 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04287779
Date of Incorporation Fri, 14th Sep 2001
Industry Other information technology service activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Rachael M.

Position: Secretary

Appointed: 31 March 2023

David W.

Position: Director

Appointed: 31 March 2023

William C.

Position: Director

Appointed: 29 July 2022

Andrew B.

Position: Director

Appointed: 01 October 2014

Andrew T.

Position: Director

Appointed: 16 August 2018

Resigned: 04 July 2022

Malcolm G.

Position: Director

Appointed: 06 April 2018

Resigned: 31 March 2023

Malcolm G.

Position: Secretary

Appointed: 01 October 2014

Resigned: 31 March 2023

Owen J.

Position: Director

Appointed: 25 February 2013

Resigned: 26 May 2014

Long W.

Position: Director

Appointed: 26 July 2011

Resigned: 30 November 2018

Andrew S.

Position: Director

Appointed: 09 March 2011

Resigned: 15 August 2018

Kai-Chi T.

Position: Director

Appointed: 02 January 2008

Resigned: 04 November 2014

Steven B.

Position: Director

Appointed: 31 May 2007

Resigned: 04 November 2014

Matthew D.

Position: Director

Appointed: 10 May 2007

Resigned: 02 December 2009

Charles M.

Position: Director

Appointed: 24 January 2007

Resigned: 15 November 2011

Robert F.

Position: Director

Appointed: 30 September 2005

Resigned: 20 June 2018

Gerard S.

Position: Director

Appointed: 30 September 2005

Resigned: 01 October 2014

Gerard S.

Position: Secretary

Appointed: 03 June 2005

Resigned: 01 October 2014

Ping C.

Position: Director

Appointed: 01 March 2005

Resigned: 02 January 2008

Timothy W.

Position: Director

Appointed: 30 March 2004

Resigned: 28 October 2008

Graham W.

Position: Director

Appointed: 27 May 2003

Resigned: 01 March 2005

Khoon K.

Position: Director

Appointed: 27 May 2003

Resigned: 04 November 2014

Michael S.

Position: Director

Appointed: 21 January 2003

Resigned: 04 November 2014

Charles S.

Position: Director

Appointed: 21 January 2003

Resigned: 04 November 2014

Khoon K.

Position: Director

Appointed: 20 September 2002

Resigned: 26 May 2003

Paul B.

Position: Director

Appointed: 20 September 2002

Resigned: 20 March 2007

Michael S.

Position: Director

Appointed: 20 September 2002

Resigned: 12 July 2012

Terence K.

Position: Director

Appointed: 31 January 2002

Resigned: 07 December 2009

Alan L.

Position: Secretary

Appointed: 16 January 2002

Resigned: 03 June 2005

James H.

Position: Secretary

Appointed: 20 December 2001

Resigned: 16 January 2002

Philip C.

Position: Director

Appointed: 20 December 2001

Resigned: 20 March 2007

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 14 September 2001

Resigned: 31 January 2002

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 14 September 2001

Resigned: 20 December 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Gamma Group Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another one in the persons with significant control register is Gamma Communications Plc that put London, England as the 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.

Gamma Group Holdings Limited

The Scalpel, 18th Floor 52 Lime Street, 52 Lime Street,, London, United Kingdom, EC3M 7AF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12648657
Notified on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gamma Communications Plc

5 Fleet Place, London, EC4M 7RD, England

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08943488
Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gamma Telecommunications July 15, 2003
Charco 1001 December 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 12th, October 2023
Free Download (33 pages)

Company search