You are here: bizstats.co.uk > a-z index > P list > PT list

Ptgi International Carrier Services Ltd LONDON


Founded in 1994, Ptgi International Carrier Services, classified under reg no. 02937312 is an active company. Currently registered at 10 Queen Street Place EC4R 1AG, London the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 20th Sep 2013 Ptgi International Carrier Services Ltd is no longer carrying the name Primus Telecommunications.

The firm has one director. Michael S., appointed on 31 October 2020. There are currently no secretaries appointed. At present 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.

Ptgi International Carrier Services Ltd Address / Contact

Office Address 10 Queen Street Place
Town London
Post code EC4R 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937312
Date of Incorporation Thu, 9th Jun 1994
Industry Other telecommunications activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Michael S.

Position: Director

Appointed: 31 October 2020

Wayne B.

Position: Director

Appointed: 28 March 2022

Resigned: 22 July 2023

Charles M.

Position: Director

Appointed: 13 September 2016

Resigned: 31 October 2020

Mesfin D.

Position: Director

Appointed: 17 December 2013

Resigned: 12 August 2016

Craig D.

Position: Director

Appointed: 16 August 2013

Resigned: 31 October 2020

Andrew D.

Position: Director

Appointed: 15 May 2012

Resigned: 15 May 2012

John F.

Position: Director

Appointed: 07 February 2012

Resigned: 30 August 2013

Shawn O.

Position: Director

Appointed: 07 February 2012

Resigned: 15 May 2012

Kenneth S.

Position: Director

Appointed: 04 December 2011

Resigned: 30 June 2012

Peter A.

Position: Director

Appointed: 12 October 2010

Resigned: 30 April 2013

Marcos G.

Position: Director

Appointed: 28 September 2010

Resigned: 17 March 2011

Thomas H.

Position: Director

Appointed: 28 September 2010

Resigned: 16 March 2011

James K.

Position: Director

Appointed: 28 September 2010

Resigned: 04 December 2013

Thomas K.

Position: Secretary

Appointed: 19 May 2006

Resigned: 28 September 2010

Thomas K.

Position: Director

Appointed: 20 January 2006

Resigned: 28 September 2010

Andrew R.

Position: Secretary

Appointed: 01 December 2003

Resigned: 19 May 2006

Ashraf M.

Position: Secretary

Appointed: 14 June 2001

Resigned: 28 November 2003

Andrew R.

Position: Director

Appointed: 28 April 2001

Resigned: 19 May 2006

David S.

Position: Director

Appointed: 01 April 2000

Resigned: 28 April 2001

Andrew R.

Position: Secretary

Appointed: 08 September 1999

Resigned: 14 June 2001

Kishor P.

Position: Director

Appointed: 23 August 1999

Resigned: 25 April 2000

Neil H.

Position: Director

Appointed: 04 February 1996

Resigned: 31 December 2005

Ali Y.

Position: Director

Appointed: 01 October 1995

Resigned: 08 September 1999

Christopher B.

Position: Secretary

Appointed: 01 October 1995

Resigned: 08 September 1999

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1994

Resigned: 09 June 1994

Cursitor Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 June 1994

Resigned: 09 June 1994

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 09 June 1994

Resigned: 09 June 1994

Kiran S.

Position: Director

Appointed: 09 June 1994

Resigned: 28 September 2010

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Innovate Corp. from New York, United States. The abovementioned PSC is classified as "a corporate", 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 PSC register is Ptgi-Ics Holdings Limited that put London, 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.

Innovate Corp.

295 Madison Avenue, 12th Floor, New York, New York, NY10017, United States

Legal authority United States
Legal form Corporate
Country registered United States
Place registered Nyse
Registration number 2375835
Notified on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ptgi-Ics Holdings Limited

Ptgi-Ics, Ltd 04-121, 1 Poultry, London, EC2R 8EJ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05995405
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Primus Telecommunications September 20, 2013
Global Telecommunications, Inc. (u.k.) August 17, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search