INTERLIANT UK HOLDINGS LIMITED - ODD DOWN
Company Profile | Company Filings |
Overview
INTERLIANT UK HOLDINGS LIMITED is a Private Limited Company from ODD DOWN and has the status: Active.
INTERLIANT UK HOLDINGS LIMITED was incorporated 30 years ago on 23/08/1993 and has the registered number: 02846821. The accounts status is FULL and accounts are next due on 30/09/2024.
INTERLIANT UK HOLDINGS LIMITED was incorporated 30 years ago on 23/08/1993 and has the registered number: 02846821. The accounts status is FULL and accounts are next due on 30/09/2024.
INTERLIANT UK HOLDINGS LIMITED - ODD DOWN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
C/O BUSINESS CONTROL LTD
ODD DOWN
BATH
BA2 2PP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUSINESS CONTROL LTD | Corporate Secretary | 2006-07-17 | CURRENT | ||
JANINA MURPHY | Apr 1972 | American | Director | 2019-09-05 | CURRENT |
MR MARK CLAYMAN | Jan 1969 | American | Director | 2019-09-05 | CURRENT |
STEVEN R MUNROE | Jul 1960 | Usa | Director | 2001-06-25 UNTIL 2002-07-24 | RESIGNED |
CLIVE JOHN BASS | Dec 1968 | Secretary | 2004-03-22 UNTIL 2006-07-17 | RESIGNED | |
MR JIM PLUNTZE | Aug 1961 | American | Director | 2012-02-22 UNTIL 2013-01-18 | RESIGNED |
BRETT RAYNES | Nov 1963 | British | Director | 1993-08-23 UNTIL 2000-04-06 | RESIGNED |
MR GABRIEL MARTIN RUHAN | Sep 1964 | Irish | Director | 2003-05-16 UNTIL 2012-02-22 | RESIGNED |
ALAN SCHWARTZ | Mar 1943 | Usa | Director | 2001-06-25 UNTIL 2003-05-16 | RESIGNED |
SUMEET SABHARWAL | Mar 1973 | American | Director | 2016-08-01 UNTIL 2019-09-06 | RESIGNED |
MR STEPHEN DERRICK SCOTT | May 1962 | British | Director | 2003-12-01 UNTIL 2005-01-07 | RESIGNED |
MR RUSSELL CHARLES SHEAR | Oct 1961 | British | Secretary | 2000-04-06 UNTIL 2003-07-16 | RESIGNED |
PAUL ANDREW LANG | Apr 1966 | American | Director | 2013-05-06 UNTIL 2019-09-06 | RESIGNED |
DAVID YUILE | Apr 1966 | British | Director | 1997-09-15 UNTIL 2001-06-25 | RESIGNED |
JULIET RAYNES | Aug 1967 | British | Secretary | 1993-08-23 UNTIL 2000-04-06 | RESIGNED |
MR SIMON JOHN MCNALLY | Nov 1971 | British | Secretary | 2003-10-30 UNTIL 2004-03-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-08-23 UNTIL 1993-08-23 | RESIGNED | ||
ALASTAIR DAVID MORRISON | Jul 1964 | British | Director | 1994-01-08 UNTIL 1999-09-14 | RESIGNED |
SHEENA CAMPBELL MCQUILLAN | Sep 1960 | British | Director | 1997-05-06 UNTIL 1998-08-21 | RESIGNED |
JENNIFER LAWTON | Sep 1963 | Us Citizen | Director | 2000-04-06 UNTIL 2001-04-30 | RESIGNED |
LEONARD J FASSLER | Aug 1931 | American | Director | 1999-09-14 UNTIL 2000-04-06 | RESIGNED |
BRUCE KLEIN | Mar 1959 | Usa | Director | 2001-06-25 UNTIL 2002-08-01 | RESIGNED |
GREGORY ADAM KING | Feb 1969 | Usa | Director | 2013-05-06 UNTIL 2016-08-01 | RESIGNED |
MR JASON FACER | Jun 1972 | American | Director | 2021-12-22 UNTIL 2022-11-30 | RESIGNED |
MR GEOFFREY DOWELL | Jun 1946 | British | Director | 1999-04-01 UNTIL 1999-09-14 | RESIGNED |
ARTHUR BECKER | Aug 1950 | American | Director | 2003-05-16 UNTIL 2010-12-02 | RESIGNED |
STEPHEN VINCENT BALL | May 1971 | Usa | Director | 2002-12-05 UNTIL 2003-05-16 | RESIGNED |
FRANCIS JOHN ALFANO | Jun 1961 | Usa | Director | 1999-09-14 UNTIL 2001-06-25 | RESIGNED |
FRANCIS JOHN ALFANO | Jun 1961 | Usa | Director | 2002-12-05 UNTIL 2003-05-16 | RESIGNED |
AMY AIELLO | Nov 1970 | American | Director | 2001-04-30 UNTIL 2002-10-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clckwrk Ltd | 2019-12-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Charter Communications Inc | 2016-05-18 - 2019-12-31 | Stamford Ct |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Interliant UK Holdings Limited - Period Ending 2022-12-31 | 2024-01-03 | 31-12-2022 | £-1,000 equity |
Interliant UK Holdings Limited - Period Ending 2020-12-31 | 2021-12-22 | 31-12-2020 | £-1,000 equity |
Interliant UK Holdings Limited - Period Ending 2019-12-31 | 2020-12-31 | 31-12-2019 | £-1,000 equity |