WAVECREST (UK) LTD - LONDON


Company Profile Company Filings

Overview

WAVECREST (UK) LTD is a Private Limited Company from LONDON and has the status: Liquidation.
WAVECREST (UK) LTD was incorporated 29 years ago on 05/04/1995 and has the registered number: 03042254. The accounts status is GROUP and accounts are next due on 31/12/2019.

WAVECREST (UK) LTD - LONDON

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018 31/12/2019

Registered Office

25 FARRINGDON STREET
LONDON
EC4A 4AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2018 16/06/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER JOHN ADAMS Oct 1973 British Director 2006-11-27 CURRENT
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2018-07-01 CURRENT
MR BRIAN WALTER KILLMAN Oct 1967 British Director 2018-04-17 CURRENT
JOHN KIRKPATRICK Jun 1956 British Director 2006-11-27 CURRENT
ROGER IAN GALE Oct 1952 British Director 2002-11-01 UNTIL 2006-08-04 RESIGNED
JOHN WILLIAM MITTENS May 1945 British Director 1995-06-02 UNTIL 1999-06-04 RESIGNED
MR ALBERT HUGH MACKEY Jun 1961 British Director 1999-10-04 UNTIL 2001-04-25 RESIGNED
DR NICOLAS JAMES LYNCH-AIRD May 1962 United Kingdom Director 2016-03-15 UNTIL 2019-04-12 RESIGNED
JOHN KYRIACO May 1944 British Director 1999-07-26 UNTIL 2000-03-02 RESIGNED
OHAD FINKELSTEIN Jan 1961 British Director 1999-06-30 UNTIL 2002-07-01 RESIGNED
MICHAEL COLLINS JONES Nov 1947 British Director 1999-07-26 UNTIL 2002-08-02 RESIGNED
JOHN KYRIACO May 1944 British Canadian Director 2001-04-27 UNTIL 2002-08-30 RESIGNED
RICHARD JOHN HASTINGS Mar 1966 British Director 2001-04-27 UNTIL 2002-10-09 RESIGNED
DAVID ROY HALLIDAY Jun 1959 British Director 2001-04-27 UNTIL 2002-11-01 RESIGNED
STEVEN CLUTTON Apr 1961 British Director 2001-04-27 UNTIL 2002-11-01 RESIGNED
MR THOMAS MORLEY FRANKFORT Sep 1959 British Director 1999-07-26 UNTIL 2001-04-27 RESIGNED
MR THOMAS MORLEY FRANKFORT Sep 1959 British Director 2002-08-14 UNTIL 2002-11-01 RESIGNED
MR RICHARD CHARLES JENNINGS Sep 1964 British Director 2014-12-08 UNTIL 2017-03-14 RESIGNED
PETER CHRISTOPHER FORBES Nov 1928 British Director 1996-09-26 UNTIL 1997-02-28 RESIGNED
KEVIN THOMAS BROWN May 1958 British Nominee Director 1995-04-05 UNTIL 1995-04-27 RESIGNED
MARTIN ANDREW QUAID Nov 1959 Secretary 1996-08-27 UNTIL 1998-03-31 RESIGNED
ROGER IAN GALE Oct 1952 British Secretary 2002-11-01 UNTIL 2003-08-12 RESIGNED
ROGER IAN GALE Oct 1952 British Secretary 2003-12-18 UNTIL 2005-04-01 RESIGNED
SECRETAIRE LIMITED Corporate Nominee Secretary 1995-04-05 UNTIL 1995-04-27 RESIGNED
MARR TECHNOLOGIES LIMITED Corporate Director 2009-06-12 UNTIL 2014-12-08 RESIGNED
REYNOLD SAMUEL AKWA Sep 1969 British Director 2006-11-27 UNTIL 2008-02-24 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 2005-04-01 UNTIL 2010-12-31 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 1997-03-25 UNTIL 2002-11-01 RESIGNED
SALANS SECRETARIAL SERVICES LIMITED Corporate Secretary 2003-08-12 UNTIL 2003-12-18 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2010-12-31 UNTIL 2018-02-01 RESIGNED
MARTIN ANDREW QUAID Nov 1959 Director 1996-08-27 UNTIL 1998-03-31 RESIGNED
MR NICHOLAS JAMES RAZEY Jan 1962 British Director 1995-06-02 UNTIL 1999-06-30 RESIGNED
HUGH MILES CHAMBERS May 1955 British Director 1995-04-27 UNTIL 1997-12-04 RESIGNED
DR JEROME PAUL BOOTH Sep 1963 British Director 2016-03-15 UNTIL 2018-04-17 RESIGNED
JANAK KUMAR BASNET Dec 1945 British Director 2003-06-05 UNTIL 2007-10-18 RESIGNED
PHILLIP ANDERSON Aug 1964 American Director 2002-11-01 UNTIL 2004-03-25 RESIGNED
GEIR CONRAD NUMMESTAD Nov 1964 Norwegian Director 1995-06-02 UNTIL 1996-05-09 RESIGNED
MR PATRICK COWAN Mar 1938 Director 1995-06-02 UNTIL 1995-10-31 RESIGNED
DAVID NAT REGEN May 1971 British Director 2001-04-27 UNTIL 2002-05-28 RESIGNED
MR NAWROZ SAEED Jan 1974 British Director 2009-06-12 UNTIL 2011-05-31 RESIGNED
MARAT SAFIN Sep 1977 British Director 2003-06-05 UNTIL 2014-12-08 RESIGNED
ADMIRAL SIR JOHN DEVEREUX TREACHER Sep 1924 British Director 1996-08-27 UNTIL 1997-12-01 RESIGNED
DR NIGEL CHRISTOPHER WALLBRIDGE Dec 1957 British Director 1998-09-01 UNTIL 1999-10-01 RESIGNED
MR AZHAR RIFAI Jul 1983 British Director 2018-04-17 UNTIL 2019-01-17 RESIGNED
LEE JOSEPH DUDACK Jun 1964 British Director 1997-05-19 UNTIL 2001-02-23 RESIGNED
CARGIL MANAGEMENT SERVICES LIMITED Corporate Secretary 1995-04-27 UNTIL 1996-08-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
New Call Telecom Holdings Limited 2016-04-06 Kingston Upon Thames   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEGGITT LIMITED COVENTRY ENGLAND Active GROUP 70100 - Activities of head offices
STELLACOM TELECOMMUNICATIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WAVECREST NETWORKS LIMITED LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
FIRST NATIONAL TELECOM SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
EAST PALLANT (CHICHESTER) MANAGEMENT COMPANY LIMITED CHICHESTER Active DORMANT 98000 - Residents property management
SWIVEL SECURE LIMITED LEEDS ENGLAND Active SMALL 62012 - Business and domestic software development
MOBIX LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
NETWORK 2 SUPPLIES LIMITED BURY ST. EDMUNDS Active SMALL 38320 - Recovery of sorted materials
SAIPH COMMUNICATIONS LIMITED NEWBURY Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
SAIPH CONSULTING GROUP LIMITED NEWBURY Dissolved... DORMANT 61900 - Other telecommunications activities
NEXT GENERATION VOICE LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
VANTAGE DATA CENTERS UK LIMITED NEWBURY ENGLAND Active FULL 62090 - Other information technology service activities
N2S GLOBAL LIMITED BURY ST. EDMUNDS Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SAIPH GROUP LTD NEWBURY Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GAG402 LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NEXT GENERATION DATA INFRASTRUCTURE 1 LIMITED NEWBURY ENGLAND Active FULL 62090 - Other information technology service activities
NEXT GENERATION DATA INFRASTRUCTURE 2 LIMITED NEWBURY ENGLAND Active FULL 62090 - Other information technology service activities
BIO SCOPE 3 LTD BURY ST. EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
BIO SCOPE TECHNOLOGIES LTD BURY ST. EDMUNDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MYMARKET LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MOVEMENT STRATEGIES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 71122 - Engineering related scientific and technical consulting activities
NORTH SHIELDS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MY TUTORWEB LIMITED LONDON UNITED KINGDOM Active GROUP 85600 - Educational support services
H&H EUROPE LIMITED LONDON UNITED KINGDOM Active SMALL 46470 - Wholesale of furniture, carpets and lighting equipment
ENDO ENTERTAINMENT LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
FNALITY SERVICES LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
JIVE KAPA UK LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
NASAATSA LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
FINANCIAL SERVICES CAPITAL PARTNERS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied