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 - ODD DOWN

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHFORD PACKAGING EQUIPMENT LIMITED ASHFORD Active UNAUDITED ABRIDGED 28290 - Manufacture of other general-purpose machinery n.e.c.
BASE ONE INTEGRATED MARKETING COMMUNICATIONS LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
NAVISITE EUROPE LIMITED FROME ROAD Active FULL 63110 - Data processing, hosting and related activities
L.O.G.G. HOLDINGS LIMITED ASHFORD Active UNAUDITED ABRIDGED 99999 - Dormant Company
CHASEOPTION LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MOBILEWAVE GROUP PLC LONDON ENGLAND Dissolved... GROUP 70100 - Activities of head offices
VELOCITY TECHNOLOGY SOLUTIONS UK II LTD BATH ENGLAND Dissolved... SMALL 62090 - Other information technology service activities
EVERFOX LTD MALVERN ENGLAND Active SMALL 62012 - Business and domestic software development
AMAZALIGN LTD EASTBOURNE UNITED KINGDOM Active MICRO ENTITY 86230 - Dental practice activities
CLCKWRK LTD BATH ENGLAND Active GROUP 62020 - Information technology consultancy activities
AMIRA RESEARCH LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
BRIDGEHOUSE (BRADFORD NO. 2) LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CL NUMBER ONE LIMITED HOOK ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CL NUMBER TWO LIMITED THAMES DITTON ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
CL NUMBER FIVE LIMITED HOOK ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CL NUMBER FOUR LIMITED HOOK ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MERCURY TECHNOLOGY GROUP, LTD. BATH UNITED KINGDOM Active SMALL 63110 - Data processing, hosting and related activities
VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED GLASGOW SCOTLAND Active FULL 62020 - Information technology consultancy activities
VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED GLASGOW SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED BATH Active MICRO ENTITY 98000 - Residents property management
A & S MANAGEMENT SERVICES LTD FROME ROAD Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
THIS IS US LIMITED BATH Active MICRO ENTITY 59120 - Motion picture, video and television programme post-production activities
TRANSPORTATION CONSULTANTS LIMITED BATH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AFTERTHOUGHT SOFTWARE LTD. BATH ENGLAND Active MICRO ENTITY 61200 - Wireless telecommunications activities
TRICKY DEVELOPMENTS LIMITED BATH ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
MRHD CONSULTING LTD BATH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
INSIGHT DEVELOPMENTS BATH LTD BATH UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
TGE BUILDING LIMITED BATH UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
THE LUNCH COMPANY (BATH) LIMITED BATH UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities