Background WavePink WaveYellow Wave

TELSTRA GLOBAL LIMITED (02818910)

TELSTRA GLOBAL LIMITED (02818910) is an active UK company. incorporated on 18 May 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. TELSTRA GLOBAL LIMITED has been registered for 32 years. Current directors include CHAN, Margaret Mei Ling, MCCLUSKEY, David William, STASKO, Thomas Roark.

Company Number
02818910
Status
active
Type
ltd
Incorporated
18 May 1993
Age
32 years
Address
The Crane Building 5th Floor, London, SE1 0NZ
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
CHAN, Margaret Mei Ling, MCCLUSKEY, David William, STASKO, Thomas Roark
SIC Codes
61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELSTRA GLOBAL LIMITED

TELSTRA GLOBAL LIMITED is an active company incorporated on 18 May 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. TELSTRA GLOBAL LIMITED was registered 32 years ago.(SIC: 61200, 61900)

Status

active

Active since 32 years ago

Company No

02818910

LTD Company

Age

32 Years

Incorporated 18 May 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 18 May 2025 (1 year ago)
Submitted on 20 May 2025 (1 year ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

TELSTRA EUROPEAN HOLDINGS LIMITED
From: 27 July 1993To: 22 June 1995
REVISECLEVER LIMITED
From: 18 May 1993To: 27 July 1993
Contact
Address

The Crane Building 5th Floor 22 Lavington Street London, SE1 0NZ,

Previous Addresses

2nd Floor Blue Fin 110 Southwark Street London SE1 0TA
From: 23 June 2010To: 15 May 2025
Telstra House 21 Tabernacle Street London EC2A 4DE
From: 18 May 1993To: 23 June 2010
Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Nov 09
Director Left
Jun 10
Director Joined
Apr 11
Director Left
Apr 14
Director Joined
Jun 14
Funding Round
Jul 17
Funding Round
Feb 18
Funding Round
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 24
Capital Update
Sept 24
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHAN, Margaret Mei Ling

Active
5th Floor, LondonSE1 0NZ
Born June 1984
Director
Appointed 27 Feb 2025

MCCLUSKEY, David William

Active
5th Floor, LondonSE1 0NZ
Born August 1985
Director
Appointed 03 Jul 2025

STASKO, Thomas Roark

Active
5th Floor, LondonSE1 0NZ
Born March 1977
Director
Appointed 02 Jul 2024

BOSSON, Paul Francis

Resigned
7 Seer Mead, BeaconsfieldHP9 2QL
Secretary
Appointed 12 Feb 1999
Resigned 02 Jun 2000

GHEE, Anthony William

Resigned
15 Gerard Road, LondonSW13 9RQ
Secretary
Appointed 23 Jul 2001
Resigned 21 Aug 2003

GOODFELLOW, Ronald Henry

Resigned
17 Cuckoo Lane, LondonW7 3EY
Secretary
Appointed 19 Sept 1996
Resigned 20 Nov 1998

GOULD, John Matthew Joseph, Mr.

Resigned
Flat 3, LondonW1U 5QJ
Secretary
Appointed 21 Aug 2003
Resigned 30 Nov 2018

KERR, Michael David

Resigned
Meadow Road, LondonSW8 1QB
Secretary
Appointed 04 Jun 1993
Resigned 29 Jun 1994

LEE, Roger

Resigned
113 Fordham Road, Bury St EdmundsIP32 6AT
Secretary
Appointed 29 Jun 1994
Resigned 19 Sept 1996

STARK, David James

Resigned
22 Radbourne Avenue, LondonW5 4XD
Secretary
Appointed 26 Jun 2000
Resigned 23 Jul 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 May 1993
Resigned 04 Jun 1993

ALLEN, Stuart Peter

Resigned
15a Corkran Road, SurbitonKT6 6PL
Born March 1959
Director
Appointed 23 Jul 2001
Resigned 27 Sept 2002

AMARASINGHE, Wisanka

Resigned
Blue Fin, LondonSE1 0TA
Born August 1973
Director
Appointed 26 Jan 2022
Resigned 20 Jun 2022

AYERS, David Harvey

Resigned
11 Stratford Grove, LondonSW15 1NU
Born November 1961
Director
Appointed 04 Jun 1993
Resigned 23 Sept 1993

BURKE, John Richard

Resigned
6 Lilli Pilli Point Road, Lilli Pilli2229
Born October 1949
Director
Appointed 19 Jun 1995
Resigned 02 Nov 2009

CALLANAN, John

Resigned
Flat 5 15 Campden Hill Gardens, LondonW8 7AX
Born September 1954
Director
Appointed 10 Nov 1998
Resigned 30 Jun 2000

CAMPBELL, Doug

Resigned
37 Tobruk Avenue, Cremone NswFOREIGN
Born May 1939
Director
Appointed 20 Aug 1999
Resigned 27 Mar 2000

COATES, John William

Resigned
9 Wentworth Street, Petersham2049
Born June 1950
Director
Appointed 11 Apr 2000
Resigned 23 Jul 2001

DEMETRIOU, Steven

Resigned
6 Spencer Road, LondonSW18 2SW
Born February 1951
Director
Appointed 22 Jul 1996
Resigned 28 Apr 2000

DUTTON, Peter

Resigned
3 Stanford Court, LondonSW7 4AB
Born March 1958
Director
Appointed 19 Jun 1995
Resigned 20 Apr 1998

FAULKS, Boyd Maxwell

Resigned
19/35 Collins Street, Melbourne3000
Born December 1958
Director
Appointed 19 Jun 1995
Resigned 04 Jul 1996

GHEE, Anthony William

Resigned
15 Gerard Road, LondonSW13 9RQ
Born November 1957
Director
Appointed 23 Jul 2001
Resigned 20 Aug 2003

GOULD, John Matthew Joseph, Mr.

Resigned
Flat 3, LondonW1U 5QJ
Born September 1970
Director
Appointed 27 Feb 2005
Resigned 30 Nov 2018

GRUNDY, Wayne Phillip

Resigned
9 Wilberforce Way, LondonSW19 4TH
Born February 1954
Director
Appointed 24 Oct 1994
Resigned 30 Jul 1998

HOMER, Thomas Luke

Resigned
Blue Fin, LondonSE1 0TA
Born July 1968
Director
Appointed 30 Nov 2018
Resigned 31 May 2019

HONG, Ming Chau Henry

Resigned
Blue Fin, LondonSE1 0TA
Born June 1964
Director
Appointed 17 Nov 2010
Resigned 31 Mar 2014

HUXTABLE, Arthur Thomas

Resigned
59 Norfolk Street, Sydney2071
Born June 1947
Director
Appointed 15 Mar 1994
Resigned 30 Jun 1995

KERR, Michael David

Resigned
Meadow Road, LondonSW8 1QB
Born April 1960
Director
Appointed 04 Jun 1993
Resigned 23 Sept 1993

LESTER, James Richard Thomas

Resigned
5th Floor, LondonSE1 0NZ
Born November 1972
Director
Appointed 09 Jan 2020
Resigned 03 Jul 2025

MARKEY, Graham James

Resigned
231 Elizabeth Street, Sydney2001
Born August 1946
Director
Appointed 23 Sept 1993
Resigned 28 Jun 1995

MIRABITO, Graham Brian Sergio

Resigned
124 Maple Road, SurbitonKT6 4AU
Born December 1960
Director
Appointed 22 Jul 1996
Resigned 30 Jul 1998

PRETTY, Edward Noel

Resigned
3 Clanville Road, Nsw 2069 AustraliaFOREIGN
Born October 1957
Director
Appointed 30 Jul 1998
Resigned 17 Aug 1999

ROGERSON, Douglas James

Resigned
3 Gloucester Road, Wanchai
Born July 1975
Director
Appointed 18 Jun 2014
Resigned 09 Jan 2020

SIVIK, Sigbjorn Magne

Resigned
60 Warrangi Street, AustraliaFOREIGN
Born September 1944
Director
Appointed 19 Jun 1995
Resigned 31 Jul 1996

STARK, David James

Resigned
22 Radbourne Avenue, LondonW5 4XD
Born August 1959
Director
Appointed 30 Jul 1998
Resigned 23 Jul 2001
Fundings
Financials
Latest Activities

Filing History

197

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 September 2024
SH19Statement of Capital
Legacy
25 September 2024
SH20SH20
Legacy
25 September 2024
CAP-SSCAP-SS
Resolution
25 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
1 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
30 January 2009
288cChange of Particulars
Legacy
28 January 2009
363aAnnual Return
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
31 January 2008
169169
Resolution
29 January 2008
RESOLUTIONSResolutions
Legacy
5 November 2007
173173
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
244244
Accounts With Accounts Type Group
3 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
287Change of Registered Office
Legacy
29 April 2004
244244
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
287Change of Registered Office
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2003
AAAnnual Accounts
Legacy
4 March 2003
244244
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
244244
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
244244
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
29 June 2000
88(2)R88(2)R
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
88(2)R88(2)R
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
169169
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
173173
Resolution
1 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 September 1999
AAAnnual Accounts
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
88(2)R88(2)R
Legacy
18 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 April 1999
AAAnnual Accounts
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288cChange of Particulars
Legacy
18 January 1999
88(2)R88(2)R
Legacy
18 January 1999
88(2)R88(2)R
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
9 September 1998
288cChange of Particulars
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 April 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
27 November 1996
88(2)R88(2)R
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
12 August 1996
288288
Legacy
9 August 1996
288288
Legacy
25 July 1996
288288
Legacy
3 July 1996
88(2)R88(2)R
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Resolution
29 January 1996
RESOLUTIONSResolutions
Resolution
29 January 1996
RESOLUTIONSResolutions
Resolution
29 January 1996
RESOLUTIONSResolutions
Legacy
29 January 1996
123Notice of Increase in Nominal Capital
Legacy
28 December 1995
88(2)R88(2)R
Legacy
14 December 1995
88(2)R88(2)R
Legacy
16 November 1995
88(2)R88(2)R
Legacy
20 October 1995
88(2)R88(2)R
Legacy
19 September 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
88(2)R88(2)R
Memorandum Articles
30 June 1995
MEM/ARTSMEM/ARTS
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Certificate Change Of Name Company
22 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
88(2)R88(2)R
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Legacy
3 February 1995
288288
Legacy
5 December 1994
88(2)R88(2)R
Legacy
2 November 1994
288288
Legacy
6 September 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
5 June 1994
288288
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Certificate Change Of Name Company
26 July 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 July 1993
RESOLUTIONSResolutions
Resolution
26 July 1993
RESOLUTIONSResolutions
Resolution
26 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
123Notice of Increase in Nominal Capital
Legacy
1 July 1993
287Change of Registered Office
Legacy
1 July 1993
224224
Legacy
14 June 1993
287Change of Registered Office
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Incorporation Company
18 May 1993
NEWINCIncorporation