Cellnex Uk Midco Limited READING


Founded in 2008, Cellnex Uk Midco, classified under reg no. 06548829 is an active company. Currently registered at R+, 4th Floor RG1 1AZ, Reading the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2019-01-28 Cellnex Uk Midco Limited is no longer carrying the name Shere Midco.

At the moment there are 3 directors in the the company, namely Paul S., Gianluca L. and Carolina C.. In addition one secretary - Rachael W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Neil L. who worked with the the company until 17 July 2009.

Cellnex Uk Midco 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 06548829
Date of Incorporation Sat, 29th Mar 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Paul S.

Position: Director

Appointed: 14 November 2023

Gianluca L.

Position: Director

Appointed: 14 November 2023

Carolina C.

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

Alexander W.

Position: Director

Appointed: 18 October 2016

Resigned: 11 May 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

Andrew E.

Position: Director

Appointed: 02 May 2012

Resigned: 25 July 2017

Paul I.

Position: Director

Appointed: 02 May 2012

Resigned: 10 October 2017

Christopher E.

Position: Director

Appointed: 09 March 2012

Resigned: 11 October 2016

Stuart G.

Position: Director

Appointed: 10 February 2011

Resigned: 11 October 2016

Patrick K.

Position: Director

Appointed: 19 May 2010

Resigned: 10 February 2011

Gianmarco C.

Position: Director

Appointed: 15 December 2009

Resigned: 19 May 2010

William S.

Position: Director

Appointed: 21 October 2009

Resigned: 31 May 2011

David H.

Position: Director

Appointed: 11 July 2008

Resigned: 30 October 2009

Gianmarco C.

Position: Director

Appointed: 11 July 2008

Resigned: 30 September 2008

Edward C.

Position: Director

Appointed: 11 July 2008

Resigned: 11 October 2016

Neil L.

Position: Secretary

Appointed: 11 July 2008

Resigned: 17 July 2009

Md Directors Limited

Position: Director

Appointed: 29 March 2008

Resigned: 11 July 2008

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 29 March 2008

Resigned: 11 July 2008

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Cellnex Uk 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.

Cellnex Uk Limited

R+, 4th Floor 2 Blagrave Street, 35 New Broad Street, Reading, RG1 1AZ, United Kingdom

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
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Shere Midco January 28, 2019
Watersite Holdings December 14, 2015
Continental Shelf 445 July 11, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 21st, October 2023
Free Download (17 pages)

Company search