Lumen Technologies Emea Holdings Limited LONDON


Lumen Technologies Emea Holdings started in year 1999 as Private Limited Company with registration number 03855219. The Lumen Technologies Emea Holdings company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 260-266 Goswell Road. Postal code: EC1V 7EB. Since Thursday 1st July 2021 Lumen Technologies Emea Holdings Limited is no longer carrying the name Centurylink Emea Holdings.

The company has 3 directors, namely Charles F., Thomas J. and Dougald R.. Of them, Dougald R. has been with the company the longest, being appointed on 13 July 2014 and Charles F. has been with the company for the least time - from 1 November 2023. Currently 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.

Lumen Technologies Emea Holdings Limited Address / Contact

Office Address 260-266 Goswell Road
Town London
Post code EC1V 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03855219
Date of Incorporation Fri, 8th Oct 1999
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Charles F.

Position: Director

Appointed: 01 November 2023

Thomas J.

Position: Director

Appointed: 03 April 2023

Dougald R.

Position: Director

Appointed: 13 July 2014

Qamar Q.

Position: Director

Appointed: 13 March 2019

Resigned: 01 November 2023

Nicholas S.

Position: Director

Appointed: 01 April 2014

Resigned: 13 March 2019

James H.

Position: Director

Appointed: 04 November 2011

Resigned: 17 January 2014

Richard H.

Position: Director

Appointed: 04 October 2011

Resigned: 01 January 2013

John M.

Position: Secretary

Appointed: 04 October 2011

Resigned: 19 May 2017

Qamar Q.

Position: Director

Appointed: 28 November 2008

Resigned: 04 October 2011

Bernard K.

Position: Secretary

Appointed: 28 November 2008

Resigned: 04 October 2011

Bernard K.

Position: Director

Appointed: 25 June 2007

Resigned: 04 October 2011

Anthony C.

Position: Director

Appointed: 11 April 2007

Resigned: 28 November 2008

Tracey B.

Position: Secretary

Appointed: 11 April 2007

Resigned: 28 November 2008

Nicholas S.

Position: Secretary

Appointed: 23 February 2007

Resigned: 11 April 2007

Tracey B.

Position: Secretary

Appointed: 30 April 2004

Resigned: 23 February 2007

Philip M.

Position: Director

Appointed: 19 April 2002

Resigned: 06 April 2007

Jose R.

Position: Director

Appointed: 10 April 2002

Resigned: 25 June 2007

Colin M.

Position: Director

Appointed: 28 January 2002

Resigned: 12 February 2003

Daniel W.

Position: Director

Appointed: 01 October 2001

Resigned: 26 April 2002

Terrance D.

Position: Director

Appointed: 28 June 2001

Resigned: 22 July 2002

Roderick M.

Position: Director

Appointed: 31 July 2000

Resigned: 16 August 2000

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 25 November 1999

Resigned: 30 April 2004

Christopher N.

Position: Director

Appointed: 04 November 1999

Resigned: 19 October 2003

Sidney C.

Position: Director

Appointed: 04 November 1999

Resigned: 31 July 2000

Donald M.

Position: Director

Appointed: 04 November 1999

Resigned: 06 July 2001

Kathryn B.

Position: Director

Appointed: 15 October 1999

Resigned: 05 November 1999

Helen G.

Position: Director

Appointed: 15 October 1999

Resigned: 05 November 1999

Eleanor Z.

Position: Director

Appointed: 08 October 1999

Resigned: 15 October 1999

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1999

Resigned: 25 November 1999

Drusilla R.

Position: Director

Appointed: 08 October 1999

Resigned: 15 October 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we identified, there is Colt Technology Services Europe Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Lumen Technologies, Inc that entered Monroe, United States as the address. This PSC has a legal form of "a corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Level 3 International, Inc., who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Colt Technology Services Europe Limited

Colt House Great Eastern Street, London, EC2A 3EH, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03218510
Notified on 1 November 2023
Nature of control: 75,01-100% shares

Lumen Technologies, Inc

100 Centurylink Drive, Monroe, Louisiana, LA 71203, United States

Legal authority Louisiana
Legal form Corporation
Country registered United States
Place registered Louisiana
Registration number 28207600d
Notified on 20 December 2018
Ceased on 31 October 2023
Nature of control: significiant influence or control

Level 3 International, Inc.

1025 1025 Eldorado Blvd., Broomfield, Colorado 80021, United States

Legal authority Delaware
Legal form Corporation
Country registered United States
Place registered Delaware
Registration number 2921813
Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: 75,01-100% shares

Lumen Technologies, Inc.

100 Centurylink Dr. 100 Centurylink Dr., Monroe, LA 71203, United States

Legal authority Lousiana
Legal form Corporation
Country registered Lousiana
Place registered Lousiana
Registration number 28207600d
Notified on 1 November 2017
Ceased on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Level 3 Communications, Inc

1209 Orange Street 1209 Orange Street,, Wilmington, Delaware, 19801, Usa

Legal authority Delaware
Legal form Corporation
Country registered Usa
Place registered Delaware
Registration number 0380121
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares

Company previous names

Centurylink Emea Holdings July 1, 2021
Level 3 Emea Holdings February 12, 2018
Global Crossing (bidco) April 1, 2016
Trushelfco (no.2541) November 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 1st, October 2022
Free Download (28 pages)

Company search