Interoute Vtesse Limited LONDON


Interoute Vtesse started in year 1999 as Private Limited Company with registration number 03900836. The Interoute Vtesse company has been functioning successfully for twenty five years now and its status is converted / closed. The firm's office is based in London at 25 Canada Square. Postal code: E14 5LQ. Since 18th December 2014 Interoute Vtesse Limited is no longer carrying the name Vtesse Networks.

Interoute Vtesse Limited Address / Contact

Office Address 25 Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03900836
Date of Incorporation Wed, 29th Dec 1999
Date of Dissolution Fri, 26th Apr 2019
Industry Other telecommunications activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Fri, 27th Dec 2019
Last confirmation statement dated Thu, 13th Dec 2018

Company staff

Christopher M.

Position: Director

Appointed: 31 May 2018

Michael S.

Position: Director

Appointed: 31 May 2018

Jessica K.

Position: Director

Appointed: 31 May 2018

Philip G.

Position: Director

Appointed: 29 November 2016

Resigned: 13 October 2017

Catherine B.

Position: Director

Appointed: 30 September 2014

Resigned: 31 May 2018

John S.

Position: Director

Appointed: 30 September 2014

Resigned: 15 November 2016

Gareth W.

Position: Director

Appointed: 30 September 2014

Resigned: 31 May 2018

Jonathan W.

Position: Director

Appointed: 30 September 2014

Resigned: 31 May 2018

David W.

Position: Director

Appointed: 28 August 2012

Resigned: 11 June 2014

Jonathan S.

Position: Director

Appointed: 17 July 2012

Resigned: 11 June 2014

Leo T.

Position: Director

Appointed: 02 April 2011

Resigned: 09 May 2012

Lynne P.

Position: Secretary

Appointed: 01 February 2011

Resigned: 30 September 2014

Czeslaw Z.

Position: Director

Appointed: 23 January 2007

Resigned: 31 March 2012

Richard T.

Position: Secretary

Appointed: 07 November 2006

Resigned: 01 February 2011

Richard T.

Position: Director

Appointed: 04 October 2006

Resigned: 30 September 2014

David G.

Position: Director

Appointed: 10 August 2006

Resigned: 02 April 2011

Robin L.

Position: Director

Appointed: 20 April 2005

Resigned: 11 June 2014

Harry B.

Position: Director

Appointed: 09 January 2003

Resigned: 12 January 2004

Christopher T.

Position: Director

Appointed: 22 December 2000

Resigned: 01 May 2002

Alan T.

Position: Director

Appointed: 22 December 2000

Resigned: 06 August 2012

Patrick G.

Position: Director

Appointed: 22 December 2000

Resigned: 12 May 2011

Andrew M.

Position: Director

Appointed: 22 December 2000

Resigned: 11 June 2014

Peter T.

Position: Director

Appointed: 22 December 2000

Resigned: 08 July 2004

Alan T.

Position: Director

Appointed: 14 August 2000

Resigned: 14 August 2000

Patrick G.

Position: Director

Appointed: 11 August 2000

Resigned: 11 August 2000

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1999

Resigned: 29 December 1999

Lynne P.

Position: Secretary

Appointed: 29 December 1999

Resigned: 07 November 2006

Aidan P.

Position: Director

Appointed: 29 December 1999

Resigned: 30 September 2014

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 29 December 1999

Resigned: 29 December 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Interoute Communications 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.

Interoute Communications Limited

31st Floor 25 Canada Square, London, E14 5LQ, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 04472687
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Vtesse Networks December 18, 2014
The Vitesse Project July 23, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2016
filed on: 31st, August 2017
Free Download (33 pages)

Company search

Advertisements