WAVECREST NETWORKS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Register inspection address has been changed from Tower 42 Suite 613-620, 6th Floor 25 Old Broad Street London EC2N 1HN United Kingdom to 135 Curtain Road London EC2A 3BX

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

09/07/249 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-10

View Document

09/07/249 July 2024 Cessation of Fuzzy Logic Inc as a person with significant control on 2024-06-25

View Document

23/01/2423 January 2024 Termination of appointment of Daniel Vasconcelos Rodrigues as a director on 2024-01-23

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Notification of Fuzzy Logic Inc as a person with significant control on 2023-10-10

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

17/10/2317 October 2023 Change of details for Seapeak Telecom Ltd as a person with significant control on 2023-10-10

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Appointment of Mr Daniel Vasconcelos Rodrigues as a director on 2022-10-20

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

13/09/2213 September 2022 Change of details for Seapeak Telecom Ltd as a person with significant control on 2020-03-31

View Document

25/02/2225 February 2022 Termination of appointment of John Kirkpatrick as a director on 2022-02-18

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

05/10/215 October 2021 Register inspection address has been changed from 23 Austin Friars London EC2N 2QP England to Tower 42 Suite 613-620, 6th Floor 25 Old Broad Street London EC2N 1HN

View Document

29/07/2129 July 2021 Director's details changed for Mr Kevin Grant on 2021-07-29

View Document

28/07/2128 July 2021 Registered office address changed from 23 Austin Friars London EC2N 2QP England to 71-75 Shelton Street London WC2H 9JQ on 2021-07-28

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / SEAPEAK TELECOM LTD / 01/04/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRANT / 01/04/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIRKPATRICK / 01/04/2020

View Document

07/10/207 October 2020 SAIL ADDRESS CHANGED FROM: 1ST FLOOR BISHOPSGATE COURT 4-12 NORTON FOLGATE LONDON E1 6DB ENGLAND

View Document

22/09/2022 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 1ST FLOOR BISHOPSGATE COURT 4-12 NORTON FOLGATE LONDON E1 6DB

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/10/194 October 2019 SAIL ADDRESS CHANGED FROM: 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRANT / 09/09/2019

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRANT / 20/04/2019

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR KEVIN GRANT

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAPEAK TELECOM LTD

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR GEOFFREY ALEXANDER VINCENT LOCKWOOD

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMS

View Document

05/04/195 April 2019 CESSATION OF WAVECREST (UK) LTD AS A PSC

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ADAMS / 12/02/2016

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 AUDITOR'S RESIGNATION

View Document

02/01/152 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ADAMS / 17/12/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ADAMS / 17/12/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIRKPATRICK / 06/02/2012

View Document

28/12/1228 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIRKPATRICK / 05/04/2012

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIRKPATRICK / 08/12/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ADAMS / 08/12/2011

View Document

05/10/115 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/10/114 October 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

01/02/111 February 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/01/114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 87 CHEAPSIDE LONDON EC2V 6EB

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIRKPATRICK / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIRKPATRICK / 26/06/2008

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR REYNOLD AKWA

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: FOURTH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7NN

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/12/0331 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: BARNARDS INN 86 FETTER LANE LONDON EC4A 1EN

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED INTEROUTE NETWORKS LIMITED CERTIFICATE ISSUED ON 27/11/02

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 7 PORTLAND PLACE LONDON W1B 1PP

View Document

12/12/0112 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 7 PORTLAND PLACE LONDON W1P 1BB

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 7 PORTLAND PLACE LONDON W1N 3AA

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 S252 DISP LAYING ACC 27/08/98

View Document

07/09/987 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

07/09/987 September 1998 EXEMPTION FROM APPOINTING AUDITORS 27/08/98

View Document

23/07/9823 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 61-62 BERNERS STREET LONDON W1P 3AE

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

09/01/979 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

17/12/9617 December 1996 COMPANY NAME CHANGED MAWLAW 329 LIMITED CERTIFICATE ISSUED ON 17/12/96

View Document

10/12/9610 December 1996 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