Background WavePink WaveYellow Wave

DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. (01371338)

DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. (01371338) is an active UK company. incorporated on 31 May 1978. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. has been registered for 47 years. Current directors include GILBERT, Ivan Peter, RAMNEWASH, Vikash Vivekananda.

Company Number
01371338
Status
active
Type
ltd
Incorporated
31 May 1978
Age
47 years
Address
The Avebury, Milton Keynes, MK9 1AU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GILBERT, Ivan Peter, RAMNEWASH, Vikash Vivekananda
SIC Codes
61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD.

DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. is an active company incorporated on 31 May 1978 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. DEUTSCHE TELEKOM GLOBAL BUSINESS SOLUTIONS UK LTD. was registered 47 years ago.(SIC: 61900, 62090)

Status

active

Active since 47 years ago

Company No

01371338

LTD Company

Age

47 Years

Incorporated 31 May 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

T-SYSTEMS TMT LIMITED
From: 20 August 2008To: 28 February 2020
GEDAS UNITED KINGDOM LIMITED
From: 1 January 1998To: 20 August 2008
VW-GEDAS (U.K.) LIMITED
From: 10 January 1995To: 1 January 1998
BLAKELANDS COMPUTER SERVICES LIMITED
From: 31 May 1978To: 10 January 1995
Contact
Address

The Avebury 201-249 Avebury Boulevard Milton Keynes, MK9 1AU,

Previous Addresses

Building K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England
From: 29 May 2019To: 13 November 2023
Futura House Bradbourne Drive Tilbrook Milton Keynes Buckinghamshire MK7 8AZ
From: 31 May 1978To: 29 May 2019
Timeline

15 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
May 78
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Joined
Jan 21
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

D'SILVA, Jeevan Leonard

Active
Militia Close, NorthamptonNN4 6RY
Secretary
Appointed 01 Dec 2008

GILBERT, Ivan Peter

Active
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born December 1969
Director
Appointed 14 Oct 2025

RAMNEWASH, Vikash Vivekananda

Active
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born January 1974
Director
Appointed 02 Jan 2025

CLINCH, Rodney David

Resigned
Holly House 8 St Marys Court, GaytonNN7 3HP
Secretary
Appointed N/A
Resigned 22 Dec 1994

HAY, Helen Frances

Resigned
The Old Stable Yard, OdellMK43 7BB
Secretary
Appointed 22 Dec 1994
Resigned 08 Jun 2001

SOHAL, Thomas Gurnam

Resigned
15 Icknield Road, LutonLU3 2NY
Secretary
Appointed 08 Jun 2001
Resigned 01 Jun 2004

STAMMEN, Constantin

Resigned
The Old Stables, Milton KeynesMK19 6DU
Secretary
Appointed 01 Jun 2004
Resigned 01 Dec 2008

ARRUDI LOPEZ, Felipe Mariano

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born November 1970
Director
Appointed 28 Feb 2020
Resigned 13 Mar 2024

CARSTENGERDES, Werner, Dr

Resigned
Stralsunder Ring 47, Wolfsburg Germany
Born November 1943
Director
Appointed 22 Dec 1994
Resigned 29 Sept 2000

CLINCH, Rodney David

Resigned
Holly House 8 St Marys Court, GaytonNN7 3HP
Born February 1945
Director
Appointed N/A
Resigned 01 Mar 1995

DONNERMANN, Volker

Resigned
Julius-Leber-Strasse 29, Gifhorn
Born May 1955
Director
Appointed 12 Dec 2000
Resigned 30 Jun 2006

FEENEY, Anthony Kim

Resigned
Gorse House, RugbyCV22 5QE
Born September 1958
Director
Appointed 09 Jan 2006
Resigned 05 Oct 2007

FEENEY, Anthony Kim

Resigned
Gorse House, RugbyCV22 5QE
Born September 1958
Director
Appointed 01 Oct 2003
Resigned 16 Mar 2004

FLEGER, Reinhard

Resigned
Dingelstaedter Strasse 2, Wolfsburg 38442FOREIGN
Born August 1957
Director
Appointed 10 Mar 2003
Resigned 31 Aug 2005

FOHL, Detlef

Resigned
Schoenhauser Str. 73c, BerlinFOREIGN
Born August 1965
Director
Appointed 01 Sept 2005
Resigned 09 Jan 2006

GROTTKE, Wolfgang, Dr

Resigned
Zieselweg 19a, 13467 BerlinFOREIGN
Born October 1951
Director
Appointed 01 Jan 2000
Resigned 05 Mar 2003

HARDT, Frank Stephan

Resigned
Bradbourne Drive, Milton KeynesMK7 8AZ
Born March 1963
Director
Appointed 14 Nov 2012
Resigned 05 Mar 2018

HATTENBACH, Herbert Hermann Karl

Resigned
Rehhagen 24, Hann Munden
Born May 1953
Director
Appointed 05 Nov 2003
Resigned 18 Jan 2006

HEINZE, Manfred

Resigned
14193 Berlin, Cunow Str 64
Born December 1953
Director
Appointed 09 May 1995
Resigned 15 Aug 1998

HOEHNEL, Rainer Bernd

Resigned
26 Clive Road, TwickenhamTW1 4SG
Born April 1954
Director
Appointed 01 Jan 1998
Resigned 31 Dec 1999

HOLZ, Jens Uwe

Resigned
14 Pemberley Avenue, BedfordMK40 2LQ
Born November 1960
Director
Appointed 01 Jan 2005
Resigned 01 Oct 2007

HOLZ, Jens Uwe

Resigned
Dawn Edge, Milton KeynesMK17 8JT
Born November 1960
Director
Appointed 03 Nov 2000
Resigned 07 Nov 2003

IDE, Richard Birkett

Resigned
West Town House, BanburyOX15 5RF
Born July 1938
Director
Appointed 22 Dec 1994
Resigned 31 Dec 1999

KAEBELMANN, Ernst-Friedrich

Resigned
Po Bellavista 137, Barcelona
Born January 1944
Director
Appointed 09 May 1995
Resigned 06 Mar 1998

KNAPSTEIN, Michael

Resigned
159 Castellain Mansions, LondonW9 1HG
Born April 1967
Director
Appointed 18 May 2006
Resigned 23 Aug 2007

KNOBE, Axel

Resigned
Am Leuchtturm 2, Hamburg 22559FOREIGN
Born August 1950
Director
Appointed 06 Mar 2003
Resigned 09 Jul 2003

KNOX, Michael James Greig

Resigned
Abbey House, OlneyMK46 5AR
Born February 1941
Director
Appointed N/A
Resigned 01 Mar 1995

KOLEZKI, Jorg

Resigned
37 Mortons Fork, Milton KeynesMK13 0LA
Born September 1967
Director
Appointed 01 Jan 2000
Resigned 23 Nov 2000

PALMER, John Michael

Resigned
Banbury Road, Stratford-Upon-AvonCV37 7HX
Born August 1959
Director
Appointed 01 Dec 2008
Resigned 23 Nov 2012

SABAUD, Isabelle Sylvie

Resigned
Bradbourne Drive, Milton KeynesMK7 8AZ
Born May 1965
Director
Appointed 01 Mar 2018
Resigned 28 Feb 2020

SALTER, Kenneth

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born August 1962
Director
Appointed 04 Aug 2020
Resigned 31 Jan 2025

SCHAKAU, Frank

Resigned
Am Keseselpfuhl 49, 13437 BerlinFOREIGN
Born September 1962
Director
Appointed 01 Jan 1999
Resigned 24 Sept 2002

SOHAL, Thomas Gurnam

Resigned
15 Icknield Road, LutonLU3 2NY
Born August 1960
Director
Appointed 13 Dec 2001
Resigned 01 Jun 2004

STAUSS, Robert Johannes

Resigned
Am Rosenanger 64, D-13465 Germany
Born May 1953
Director
Appointed 22 Dec 1994
Resigned 31 Dec 1999

TOLLIDAY, Martin Charles Lovell

Resigned
Harpfields 12 High Street North, TowcesterNN12 8AD
Born May 1951
Director
Appointed 15 Oct 1999
Resigned 23 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Friedrich-Ebert -Allee, 53110 Bonn

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Euston Road, LondonNW1 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Sail Address Company With New Address
14 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Memorandum Articles
3 March 2020
MAMA
Statement Of Companys Objects
3 March 2020
CC04CC04
Resolution
28 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
28 February 2020
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Auditors Resignation Company
3 June 2011
AUDAUD
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Certificate Change Of Name Company
16 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
287Change of Registered Office
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2004
AAAnnual Accounts
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
3 March 2003
AUDAUD
Legacy
25 February 2003
288cChange of Particulars
Legacy
25 February 2003
288cChange of Particulars
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
23 March 2001
288cChange of Particulars
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
21 July 1998
AUDAUD
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
16 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
18 April 1996
88(2)R88(2)R
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Legacy
20 June 1995
288288
Legacy
7 June 1995
288288
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
287Change of Registered Office
Legacy
14 March 1995
123Notice of Increase in Nominal Capital
Resolution
14 March 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
27 February 1995
325325
Legacy
16 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Certificate Change Of Name Company
9 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
24 August 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1993
AAAnnual Accounts
Legacy
9 September 1993
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 1993
AAAnnual Accounts
Legacy
16 March 1993
225(1)225(1)
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Dormant
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
17 January 1989
288288
Accounts With Made Up Date
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Accounts With Accounts Type Dormant
30 April 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Accounts With Made Up Date
3 June 1980
AAAnnual Accounts
Incorporation Company
31 May 1978
NEWINCIncorporation