ONNEC GROUP UK LIMITED - LONDON


Company Profile Company Filings

Overview

ONNEC GROUP UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ONNEC GROUP UK LIMITED was incorporated 37 years ago on 11/06/1986 and has the registered number: 02027207. The accounts status is FULL and accounts are next due on 30/09/2024.

ONNEC GROUP UK LIMITED - LONDON

This company is listed in the following categories:
62020 - Information technology consultancy activities
62030 - Computer facilities management activities
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SECOND FLOOR, FARRINGDON POINT,
LONDON
EC1M 3JF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EXCELREDSTONE CONVERGED SOLUTIONS LIMITED (until 06/07/2022)
REDSTONE CONVERGED SOLUTIONS LIMITED (until 30/11/2018)
COMUNICA LIMITED (until 22/02/2010)

Confirmation Statements

Last Statement Next Statement Due
04/12/2023 18/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAKOB MOELLER-JENSEN Mar 1973 British Director 2018-06-18 CURRENT
MR BARRY JOHN HORGAN Aug 1971 Irish Director 2018-06-18 CURRENT
MR PHILIPPE HUINCK Jan 1966 Dutch Director 2023-10-10 CURRENT
MR DAVID DANIEL MOED Feb 1956 British Secretary 1992-06-19 UNTIL 2004-11-30 RESIGNED
MR MATTHEW SALTER Dec 1971 New Zealander Director 2014-01-02 UNTIL 2023-07-04 RESIGNED
MR FRANCIS GERARD PHILBIN Jun 1965 Irish Director 2011-05-09 UNTIL 2012-10-31 RESIGNED
MR TIMOTHY HOWARD PERKS Jun 1964 British Director 2007-03-05 UNTIL 2009-10-13 RESIGNED
PETER LAWRENCE PELA Feb 1958 British Director RESIGNED
MR DAVID DANIEL MOED Feb 1956 British Director RESIGNED
JOHN PHILLIPS MCMONIGALL Jul 1943 British Director RESIGNED
MR NICHOLAS JOHN RANDALL Sep 1959 British Director 2010-05-26 UNTIL 2011-11-18 RESIGNED
MR PAUL HARVEY MYHILL Secretary 2013-01-01 UNTIL 2013-11-21 RESIGNED
MR ANDREW IAN SMITH Mar 1964 British Director 2011-05-09 UNTIL 2013-11-21 RESIGNED
MR PAUL HARVEY MYHILL Secretary 2016-04-25 UNTIL 2017-08-16 RESIGNED
MR RICHARD DARREN MARSHALL May 1965 British Secretary RESIGNED
PETER ANDREW HAYES Mar 1956 Secretary 2007-03-05 UNTIL 2010-02-25 RESIGNED
MR PETER ANDREW HAYES Secretary 2011-11-18 UNTIL 2012-12-31 RESIGNED
MRS ROISIN TERESA CLAWSON Secretary 2017-08-16 UNTIL 2018-06-18 RESIGNED
MR ANDREW JOHN GORDON CHATER Jun 1961 British Secretary 2004-11-30 UNTIL 2007-03-05 RESIGNED
MR NICHOLAS O'RORKE Secretary 2010-02-25 UNTIL 2011-11-18 RESIGNED
MR STEPHEN YAPP May 1957 British Director 2009-10-13 UNTIL 2010-09-08 RESIGNED
MR PETER JOHN HALLETT Nov 1957 British Director 2009-10-13 UNTIL 2013-11-21 RESIGNED
MRS SUSAN ALEXANDER Dec 1961 British Director 2013-11-21 UNTIL 2015-03-03 RESIGNED
MR MARTIN ANTHONY BALAAM Sep 1968 British Director 2007-03-05 UNTIL 2009-04-28 RESIGNED
RICHARD BELL Oct 1958 British Director 1993-07-30 UNTIL 2007-03-05 RESIGNED
MR DAVID BREITH Aug 1969 British Director 2013-11-21 UNTIL 2015-03-01 RESIGNED
MARK PHILIP BROWNHILL Apr 1960 British Director 1987-12-01 UNTIL 1996-07-17 RESIGNED
MARK PHILIP BROWNHILL Apr 1960 British Director RESIGNED
MR ANDREW JOHN GORDON CHATER Jun 1961 British Director 2004-10-11 UNTIL 2007-11-30 RESIGNED
MR SPENCER NEAL DREDGE May 1973 British Director 2017-03-15 UNTIL 2018-06-18 RESIGNED
MR TIMOTHY ROBIN SHERWOOD Nov 1954 British Director 2009-08-13 UNTIL 2010-05-12 RESIGNED
MR PETER JOHN HALLETT Nov 1957 British Director 2009-10-13 UNTIL 2010-05-12 RESIGNED
MR BRENDAN LOUGHREY Dec 1961 British Director 2014-01-02 UNTIL 2019-06-17 RESIGNED
MR RICHARD DARREN MARSHALL May 1965 British Director 2009-07-23 UNTIL 2010-12-17 RESIGNED
MRS ROISIN TERESA CLAWSON Dec 1982 Northern Irish Director 2017-06-21 UNTIL 2018-06-18 RESIGNED
MR GRANT ANTHONY MASOM Jun 1956 British Director 2005-02-22 UNTIL 2007-03-05 RESIGNED
MR STEVEN WILLIAMS Jan 1979 British Director 2014-01-02 UNTIL 2019-04-01 RESIGNED
MR RICHARD DARREN MARSHALL May 1965 British Director RESIGNED
MR ANTHONY CHARLES WEAVER Jul 1968 British Director 2010-09-08 UNTIL 2013-11-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Onnec Holdings Limited 2019-12-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Excelredstone Comunica Limited 2016-04-06 - 2018-12-05 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Redstoneconnect Plc 2016-04-06 - 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ITAC LIMITED MANCHESTER UNITED KINGDOM Active SMALL 20520 - Manufacture of glues
GIACOM (DISTRIBUTION) LIMITED LONDON UNITED KINGDOM Active FULL 61200 - Wireless telecommunications activities
BT IT SERVICES LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
SIZMA LIMITED AYLESBURY Dissolved... TOTAL EXEMPTION SMALL 46900 - Non-specialised wholesale trade
CALTELL COMMUNICATIONS LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
CASTLETON COMMUNICATIONS LIMITED CAMBRIDGE Dissolved... DORMANT 61900 - Other telecommunications activities
CASTLETON TECHNOLOGY LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ONNEC HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
COMUNICA GROUP LIMITED STOKENCHURCH Dissolved... FULL 99999 - Dormant Company
COMS.COM LIMITED LONDON UNITED KINGDOM Dissolved... FULL 61100 - Wired telecommunications activities
SMARTSPACE SOFTWARE PLC FORDHAM UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
SMARTER MOBILE UK LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 61900 - Other telecommunications activities
COMMENSUS LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BDR MOBILES LTD STRATFORD-UPON-AVON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
REDSTONECONNECT LIMITED SLOUGH ENGLAND Dissolved... FULL 59120 - Motion picture, video and television programme post-production activities
THE WINE COMPANY GROUP LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HD SHARMAN GROUP LIMITED HIGH PEAK Active GROUP 64209 - Activities of other holding companies n.e.c.
BPC VENTURES LIMITED LONDON ENGLAND Active MICRO ENTITY 64303 - Activities of venture and development capital companies
ONNEC GROUP NORTHERN IRELAND LIMITED BELFAST NORTHERN IRELAND Active SMALL 61100 - Wired telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXCELREDSTONE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
ONNEC HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
ONNEC GROUP LIMITED LONDON ENGLAND Active GROUP 62090 - Other information technology service activities
VUNGLE LIMITED LONDON ENGLAND Active SMALL 59112 - Video production activities
VIR HEALTH LIMITED LONDON ENGLAND Active GROUP 58290 - Other software publishing
ONNEC IQ LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
GRAZIANI INCORPORATED LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet