Background WavePink WaveYellow Wave

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219) is an active UK company. incorporated on 8 October 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED has been registered for 26 years. Current directors include JENNINGS, Thomas Gerard, RAMASAMY, Nadine-Ruth Paula.

Company Number
03855219
Status
active
Type
ltd
Incorporated
8 October 1999
Age
26 years
Address
260-266 Goswell Road, London, EC1V 7EB
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
JENNINGS, Thomas Gerard, RAMASAMY, Nadine-Ruth Paula
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED is an active company incorporated on 8 October 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED was registered 26 years ago.(SIC: 61100)

Status

active

Active since 26 years ago

Company No

03855219

LTD Company

Age

26 Years

Incorporated 8 October 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

CENTURYLINK EMEA HOLDINGS LIMITED
From: 12 February 2018To: 1 July 2021
LEVEL 3 EMEA HOLDINGS LIMITED
From: 1 April 2016To: 12 February 2018
GLOBAL CROSSING (BIDCO) LIMITED
From: 4 November 1999To: 1 April 2016
TRUSHELFCO (NO.2541) LIMITED
From: 8 October 1999To: 4 November 1999
Contact
Address

260-266 Goswell Road London, EC1V 7EB,

Previous Addresses

7th Floor 10 Fleet Place London EC4M 7RB
From: 15 March 2011To: 19 August 2020
5Th Floor 1 London Bridge London SE1 9BG
From: 8 October 1999To: 15 March 2011
Timeline

24 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Owner Exit
Nov 17
Funding Round
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Oct 22
Director Joined
Apr 23
Owner Exit
May 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Funding Round
Dec 23
Funding Round
May 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Feb 26
3
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

JENNINGS, Thomas Gerard

Active
Goswell Road, LondonEC1V 7EB
Born May 1972
Director
Appointed 03 Apr 2023

RAMASAMY, Nadine-Ruth Paula

Active
20 Great Eastern Street, LondonEC2A 3EH
Born January 1988
Director
Appointed 15 Dec 2025

BUTTERFILL, Tracey Michelle

Resigned
Minniedale, SurbitonKT5 8DH
Secretary
Appointed 11 Apr 2007
Resigned 28 Nov 2008

BUTTERFILL, Tracey Michelle

Resigned
The Old Police Station, Thames DittonKT7 0XZ
Secretary
Appointed 30 Apr 2004
Resigned 23 Feb 2007

KEOGH, Bernard William

Resigned
Brighton Court Brighton Road, FoxrockDUBLIN 18
Secretary
Appointed 28 Nov 2008
Resigned 04 Oct 2011

MCCARTHY, John Joseph

Resigned
Leman Street, LondonE1 8EU
Secretary
Appointed 04 Oct 2011
Resigned 19 May 2017

SPENCE, Nicholas Alexander

Resigned
Colwith Road, LondonW6 9EY
Secretary
Appointed 23 Feb 2007
Resigned 11 Apr 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 25 Nov 1999
Resigned 30 Apr 2004

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 08 Oct 1999
Resigned 25 Nov 1999

BROWN, Kathryn Jane

Resigned
505 Mountjoy House, LondonEC2Y 8BP
Born December 1964
Director
Appointed 15 Oct 1999
Resigned 05 Nov 1999

CAMPBELL, Sidney Malcolm

Resigned
312 The Chase, ThundersleySS7 3DN
Born October 1944
Director
Appointed 04 Nov 1999
Resigned 31 Jul 2000

CHRISTIE, Anthony David

Resigned
Trelawney Grove, WeybridgeKT13 8SS
Born April 1961
Director
Appointed 11 Apr 2007
Resigned 28 Nov 2008

DUGAN, Terrance Lee

Resigned
Beech House, Gerrards CrossSL9 8AH
Born June 1959
Director
Appointed 28 Jun 2001
Resigned 22 Jul 2002

FOSTER-KEMP, Charles William

Resigned
Great Eastern Street, LondonEC2A 3EH
Born November 1972
Director
Appointed 01 Nov 2023
Resigned 12 Feb 2026

GRIFFITHS, Helen Katherine

Resigned
22 Circus Street, LondonSE10 8SN
Born March 1965
Director
Appointed 15 Oct 1999
Resigned 05 Nov 1999

HAYWOOD, Richard Andrew

Resigned
Leman Street, LondonE1 8EU
Born March 1957
Director
Appointed 04 Oct 2011
Resigned 01 Jan 2013

HEARD, James Barton

Resigned
Leman Street, LondonE1 8EU
Born August 1962
Director
Appointed 04 Nov 2011
Resigned 17 Jan 2014

KEOGH, Bernard William

Resigned
Brighton Court Brighton Road, FoxrockDUBLIN 18
Born September 1967
Director
Appointed 25 Jun 2007
Resigned 04 Oct 2011

MATTHEWS, Roderick Alfred

Resigned
Aros House, HelensburghG84 8NJ
Born June 1943
Director
Appointed 31 Jul 2000
Resigned 16 Aug 2000

METCALF, Philip Casson

Resigned
48 High Street, BedfordMK44 1PF
Born June 1958
Director
Appointed 19 Apr 2002
Resigned 06 Apr 2007

MOIR, Colin Graham

Resigned
The Conifers, ReadingRG31 7RS
Born February 1954
Director
Appointed 28 Jan 2002
Resigned 12 Feb 2003

MUIR, Donald Weir

Resigned
3a Westholme, KentBR6 0AN
Born June 1959
Director
Appointed 04 Nov 1999
Resigned 06 Jul 2001

NASH, Christopher John

Resigned
Hurst View, MaidstoneME18 5JY
Born November 1958
Director
Appointed 04 Nov 1999
Resigned 19 Oct 2003

QADEER, Qamar Ul Arfeen

Resigned
Goswell Road, LondonEC1V 7EB
Born March 1965
Director
Appointed 13 Mar 2019
Resigned 01 Nov 2023

QADEER, Qamar Ul Arfeen

Resigned
Batchworth Lane, NorthwoodHA6 2AT
Born March 1965
Director
Appointed 28 Nov 2008
Resigned 04 Oct 2011

RIOS, Jose Antonio

Resigned
1418 Commodore Way, Hollywood
Born July 1945
Director
Appointed 10 Apr 2002
Resigned 25 Jun 2007

ROBINSON, Dougald Macdonald

Resigned
Goswell Road, LondonEC1V 7EB
Born February 1956
Director
Appointed 13 Jul 2014
Resigned 15 Dec 2025

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Director
Appointed 08 Oct 1999
Resigned 15 Oct 1999

SPENCE, Nicholas Alexander

Resigned
10 Fleet Place, LondonEC4M 7RB
Born May 1962
Director
Appointed 01 Apr 2014
Resigned 13 Mar 2019

WAGNER, Daniel James

Resigned
2 Wyldewoods, AscotSL5 9RB
Born March 1965
Director
Appointed 01 Oct 2001
Resigned 26 Apr 2002

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 08 Oct 1999
Resigned 15 Oct 1999

Persons with significant control

5

1 Active
4 Ceased
Great Eastern Street, LondonEC2A 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2023
Centurylink Drive, MonroeLA 71203

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Dec 2018
Ceased 31 Oct 2023
1025 Eldorado Blvd., Broomfield

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2018
Ceased 20 Dec 2018
100 Centurylink Dr., MonroeLA 71203

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 20 Dec 2018
1209 Orange Street,, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Resolution
1 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
11 January 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 January 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Resolution
12 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Legacy
4 November 2011
MG02MG02
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
9 October 2009
MG01MG01
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
3 December 2008
SH20SH20
Legacy
3 December 2008
CAP-SSCAP-SS
Legacy
3 December 2008
CAP-MDSCCAP-MDSC
Resolution
3 December 2008
RESOLUTIONSResolutions
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
28 July 2008
403aParticulars of Charge Subject to s859A
Legacy
28 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
288cChange of Particulars
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Legacy
14 August 2007
288cChange of Particulars
Legacy
9 August 2007
363aAnnual Return
Resolution
3 August 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
287Change of Registered Office
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 January 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Legacy
14 February 2006
353353
Legacy
14 February 2006
287Change of Registered Office
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
29 September 2005
288cChange of Particulars
Legacy
29 July 2005
363aAnnual Return
Legacy
13 July 2005
244244
Legacy
10 May 2005
288cChange of Particulars
Legacy
21 February 2005
353353
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
12 January 2005
AUDAUD
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Legacy
4 November 2004
288cChange of Particulars
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
244244
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
353353
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
244244
Legacy
17 September 2003
288cChange of Particulars
Legacy
27 August 2003
363aAnnual Return
Legacy
23 April 2003
287Change of Registered Office
Legacy
24 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
26 October 2002
244244
Legacy
10 September 2002
287Change of Registered Office
Auditors Resignation Company
16 August 2002
AUDAUD
Legacy
6 August 2002
363aAnnual Return
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Legacy
31 July 2001
363aAnnual Return
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
287Change of Registered Office
Legacy
17 July 2001
244244
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
403aParticulars of Charge Subject to s859A
Statement Of Affairs
29 September 2000
SASA
Legacy
29 September 2000
88(2)Return of Allotment of Shares
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
363aAnnual Return
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288cChange of Particulars
Legacy
15 May 2000
287Change of Registered Office
Legacy
6 February 2000
353353
Legacy
6 February 2000
287Change of Registered Office
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Legacy
5 December 1999
288aAppointment of Director or Secretary
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
287Change of Registered Office
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
225Change of Accounting Reference Date
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
12 November 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Incorporation Company
8 October 1999
NEWINCIncorporation