ON TOWER UK 5 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewSecond filing for the appointment of Mr Caio Vaz Monteiro as a director

View Document

10/07/2510 July 2025 NewAppointment of Mr Caio Vaz Monteiro as a director on 2025-06-26

View Document

05/06/255 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

10/03/2510 March 2025 Appointment of Camilla Yvonne Bengtsdott Vautier as a director on 2025-02-25

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Alfonso Juan Alvarez Villamarin as a director on 2024-01-31

View Document

15/11/2315 November 2023 Appointment of Carolina Cuartero Pelegay as a director on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Paul Stonadge as a director on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of on Tower Uk Limited as a director on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Rachael Whitaker as a secretary on 2023-11-10

View Document

14/11/2314 November 2023 Appointment of Gianluca Landolina as a director on 2023-11-14

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

08/02/238 February 2023 Termination of appointment of David William Crawford as a director on 2023-01-31

View Document

07/02/237 February 2023 Appointment of Mr Alfonso Juan Alvarez Villamarin as a director on 2023-01-31

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Director's details changed for On Tower Uk Limited on 2021-03-29

View Document

17/06/2117 June 2021 Change of details for On Tower Uk Limited as a person with significant control on 2021-03-29

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 CORPORATE DIRECTOR APPOINTED ARQIVA SERVICES LIMITED

View Document

07/08/207 August 2020 ADOPT ARTICLES 09/07/2020

View Document

07/08/207 August 2020 ARTICLES OF ASSOCIATION

View Document

22/07/2022 July 2020 CURRSHO FROM 30/06/2021 TO 31/12/2020

View Document

16/07/2016 July 2020 COMPANY NAME CHANGED ARQIVA TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 16/07/20

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DONOVAN

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY JEREMY MAVOR

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR DAVID CRAWFORD

View Document

16/06/2016 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/2015 June 2020 15/05/20 STATEMENT OF CAPITAL GBP 117264001

View Document

11/06/2011 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

22/05/2022 May 2020 SOLVENCY STATEMENT DATED 15/05/20

View Document

22/05/2022 May 2020 STATEMENT BY DIRECTORS

View Document

22/05/2022 May 2020 22/05/20 STATEMENT OF CAPITAL GBP 1

View Document

22/05/2022 May 2020 REDUCE ISSUED CAPITAL 15/05/2020

View Document

19/05/2019 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 117264000

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BERESFORD-WYLIE

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

17/02/2017 February 2020 ALTER ARTICLES 03/04/2007

View Document

17/02/2017 February 2020 ARTICLES OF ASSOCIATION

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

05/04/195 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR JEREMY MAVOR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GILES

View Document

28/11/1728 November 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

15/02/1715 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

15/02/1715 February 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS LILIANA SOLOMON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES

View Document

18/04/1618 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 RE:PREPARATION OF ACCOUNTS (SECTION 394A-C)) 11/09/2015

View Document

14/01/1614 January 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

16/04/1516 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/04/1417 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED LATTICE TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013

View Document

17/04/1317 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/04/1218 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED PHILIP DAVID MOSES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON

View Document

12/04/1112 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED JOHN HAROLD CRESSWELL

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED JOSHUA MCHUTCHISON

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/04/1022 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR

View Document

12/08/0912 August 2009 SECRETARY APPOINTED WILLIAM MICHAEL GILES

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED THOMAS MEIKLE BENNIE

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MICHAEL JOHN PITT

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR MARC PERUSAT

View Document

19/09/0819 September 2008 SECRETARY APPOINTED THOMAS KERRY O'CONNOR

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM WIRELESS HOUSE WARWICK TECHNOLOGY PARK HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6DD

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

16/05/0716 May 2007 ARTICLES OF ASSOCIATION

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 1-3 STRAND LONDON WC2N 5EH

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

17/04/0317 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 130 JERMYN STREET LONDON SW1Y 4UR

View Document

10/05/0210 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED TRANSCO TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NC INC ALREADY ADJUSTED 08/06/00

View Document

26/06/0026 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0026 June 2000 ALTER ARTICLES 08/06/00

View Document

07/06/007 June 2000 £ NC 100/500000000 31/05/00

View Document

07/06/007 June 2000 NC INC ALREADY ADJUSTED 31/05/00

View Document

18/04/0018 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 ALTERARTICLES10/04/00

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED HACKREMCO (NO.1636) LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

27/03/0027 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company