Cellnex Uk Consulting Limited READING


Founded in 2004, Cellnex Uk Consulting, classified under reg no. 05153762 is an active company. Currently registered at R+, 4th Floor RG1 1AZ, Reading the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 29, 2019 Cellnex Uk Consulting Limited is no longer carrying the name Shere Consulting.

At present there are 3 directors in the the company, namely Carolina C., Gianluca L. and Paul S.. In addition one secretary - Rachael W. - 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.

Cellnex Uk Consulting Limited Address / Contact

Office Address R+, 4th Floor
Office Address2 2 Blagrave Street
Town Reading
Post code RG1 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05153762
Date of Incorporation Tue, 15th Jun 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Carolina C.

Position: Director

Appointed: 14 November 2023

Gianluca L.

Position: Director

Appointed: 14 November 2023

Paul S.

Position: Director

Appointed: 14 November 2023

Rachael W.

Position: Secretary

Appointed: 10 November 2023

David C.

Position: Director

Appointed: 26 October 2020

Resigned: 31 January 2023

Alfonso A.

Position: Director

Appointed: 27 September 2019

Resigned: 31 January 2024

Peter C.

Position: Director

Appointed: 25 July 2017

Resigned: 28 February 2022

Mary G.

Position: Director

Appointed: 18 October 2016

Resigned: 27 September 2019

Alexandre M.

Position: Director

Appointed: 18 October 2016

Resigned: 31 October 2023

Alexander W.

Position: Director

Appointed: 18 October 2016

Resigned: 11 May 2022

Edward C.

Position: Director

Appointed: 05 April 2012

Resigned: 11 October 2016

Stuart G.

Position: Director

Appointed: 05 April 2012

Resigned: 11 October 2016

Christopher E.

Position: Director

Appointed: 30 March 2012

Resigned: 11 October 2016

Paul I.

Position: Secretary

Appointed: 23 July 2009

Resigned: 05 April 2012

Neil L.

Position: Secretary

Appointed: 07 September 2005

Resigned: 23 July 2009

Edward C.

Position: Director

Appointed: 04 August 2004

Resigned: 23 July 2009

Paul I.

Position: Director

Appointed: 30 July 2004

Resigned: 10 October 2017

Andrew E.

Position: Director

Appointed: 30 July 2004

Resigned: 25 July 2017

Steven D.

Position: Secretary

Appointed: 30 July 2004

Resigned: 07 September 2005

David H.

Position: Director

Appointed: 30 July 2004

Resigned: 23 July 2009

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 15 June 2004

Resigned: 30 July 2004

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2004

Resigned: 30 July 2004

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Cellnex Uk Midco Limited from Reading, United Kingdom. This PSC is classified as "a private limited 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. The second entity in the persons with significant control register is Shere Group Limited that put London, England as the official address. This PSC has a legal form of "a private 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.

Cellnex Uk Midco Limited

R+, 4th Floor 2 Blagrave Street, Reading, Surrey, RG1 1AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 06548829
Notified on 18 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shere Group Limited

Cellnex Uk Limited Broad Street House, Old Broad Street, London, EC2M 1RX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 05153745
Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Shere Consulting January 29, 2019
Continental Shelf 310 July 27, 2004

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 Resolution
Resolutions: Resolution
filed on: 28th, November 2023
Free Download (2 pages)

Company search