Background WavePink WaveYellow Wave

COLT TELECOM FINANCE SWITZERLAND (04421643)

COLT TELECOM FINANCE SWITZERLAND (04421643) is an active UK company. incorporated on 22 April 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. COLT TELECOM FINANCE SWITZERLAND has been registered for 23 years. Current directors include PAIN, Caroline Emma Griffin, RAMASAMY, Nadine Paula, Ms..

Company Number
04421643
Status
active
Type
private-unlimited
Incorporated
22 April 2002
Age
23 years
Address
Colt House, London, EC2A 3EH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
PAIN, Caroline Emma Griffin, RAMASAMY, Nadine Paula, Ms.
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLT TELECOM FINANCE SWITZERLAND

COLT TELECOM FINANCE SWITZERLAND is an active company incorporated on 22 April 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. COLT TELECOM FINANCE SWITZERLAND was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

04421643

PRIVATE-UNLIMITED Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Colt House 20 Great Eastern Street London, EC2A 3EH,

Previous Addresses

, Beaufort House, 15 st Botolph Street, London, England, EC3A 7QN
From: 22 April 2002To: 22 November 2016
Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Aug 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

RAMASAMY, Nadine-Ruth Paula

Active
20 Great Eastern Street, LondonEC2A 3EH
Secretary
Appointed 01 Aug 2019

PAIN, Caroline Emma Griffin

Active
20 Great Eastern Street, LondonEC2A 3EH
Born March 1964
Director
Appointed 05 Jul 2005

RAMASAMY, Nadine Paula, Ms.

Active
20 Great Eastern Street, LondonEC2A 3EH
Born January 1988
Director
Appointed 28 Aug 2019

BENIS, Victoria, Ms.

Resigned
Beaufort House, LondonEC3A 7QN
Secretary
Appointed 24 Sept 2013
Resigned 26 Jan 2016

CHENGAPEN, Esmee Alicen Devi

Resigned
2a Rue Albert Borschette, Luxembourg
Secretary
Appointed 26 Jan 2016
Resigned 01 Aug 2019

CHENGAPEN, Esmee Alicen Devi

Resigned
Rue General Omar Bradley, MerlL-1279
Secretary
Appointed 01 Oct 2008
Resigned 01 Jan 2012

GAUGHAN, Clare

Resigned
Beaufort House, LondonEC3A 7QN
Secretary
Appointed 16 Jan 2012
Resigned 24 Sept 2013

HORNBUCKLE, Sarah Michella

Resigned
Craven Avenue, LondonW5 2SY
Secretary
Appointed 01 Jul 2005
Resigned 01 Oct 2008

JENKINS, Mark Andrew

Resigned
Elba House, FarringdonSN7 8PA
Secretary
Appointed 22 Apr 2002
Resigned 31 Jan 2004

SHARIF, Mazin

Resigned
2 Macraes Walk, ReadingRG10 8LN
Secretary
Appointed 31 Jan 2004
Resigned 01 Jul 2005

BÉNIS, Victoria

Resigned
Beaufort House, LondonEC3A 7QN
Born December 1985
Director
Appointed 01 Jan 2014
Resigned 26 Jan 2016

CARR, Gary Stephen

Resigned
20 Great Eastern Street, LondonEC2A 3EH
Born June 1964
Director
Appointed 22 Jun 2017
Resigned 01 Feb 2024

CHENGAPEN, Esmee Alicen Devi

Resigned
2a Rue Albert Borschette, LuxembourgL-1246
Born April 1970
Director
Appointed 26 Jan 2016
Resigned 28 Aug 2019

FOSTER-KEMP, Charles William

Resigned
20 Great Eastern Street, LondonEC2A 3EH
Born November 1972
Director
Appointed 01 Feb 2024
Resigned 12 Feb 2026

HARRISON, Martin Christopher James

Resigned
45 Elmwood Road, LondonW4 3DY
Born September 1964
Director
Appointed 17 Mar 2008
Resigned 31 Jul 2012

HEWITT, Matthew

Resigned
20 Great Eastern Street, LondonEC2A 3EH
Born July 1975
Director
Appointed 31 Dec 2010
Resigned 22 Jun 2017

INGENERI, Lawrence Michael

Resigned
Flat 78 20 Abbey Road, LondonNW8 9BW
Born May 1958
Director
Appointed 22 Apr 2002
Resigned 30 Jun 2002

JEMMETT, Lakh

Resigned
Knapp House, MidhurstGU29 0PJ
Born December 1960
Director
Appointed 16 Jul 2003
Resigned 07 Dec 2007

JENKINS, Mark Andrew

Resigned
Elba House, FarringdonSN7 8PA
Born November 1957
Director
Appointed 22 Apr 2002
Resigned 31 Jan 2004

MANNING, Peter David

Resigned
18 Woodchester Park, BeaconsfieldHP9 2TU
Born June 1955
Director
Appointed 22 Apr 2002
Resigned 25 Jul 2002

PATMORE, Lynne Marie

Resigned
Chalfont Road, OxfordOX2 6TL
Born March 1962
Director
Appointed 14 Jan 2008
Resigned 31 Dec 2010

POWELL, Andrew James

Resigned
Beaufort House, LondonEC3A 7QN
Born December 1969
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2013

PRICE, Prescott Edwin

Resigned
8 Waldron Mews, LondonSW3 5BT
Born August 1959
Director
Appointed 08 Nov 2005
Resigned 09 Aug 2007

SHARIF, Mazin

Resigned
2 Macraes Walk, ReadingRG10 8LN
Born December 1967
Director
Appointed 31 Jan 2004
Resigned 08 Nov 2005

SMALL, Gerard Noel

Resigned
3 Herschel Grange, BracknellRG42 6AT
Born November 1954
Director
Appointed 22 Apr 2002
Resigned 26 Aug 2004

SMEE, Philip James Brock Mcneill

Resigned
84 North Road, RichmondTW9 4HQ
Born February 1945
Director
Appointed 26 Aug 2004
Resigned 31 Mar 2008

SPANG, Detlef

Resigned
3 Blenheim Place, TeddingtonTW11 8NZ
Born January 1956
Director
Appointed 13 Aug 2007
Resigned 01 Jan 2011

Persons with significant control

1

20 Great Eastern Street, LondonEC2A 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 September 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Resolution
21 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Resolution
9 March 2020
RESOLUTIONSResolutions
Resolution
30 December 2019
RESOLUTIONSResolutions
Resolution
30 December 2019
RESOLUTIONSResolutions
Resolution
6 November 2019
RESOLUTIONSResolutions
Resolution
6 November 2019
RESOLUTIONSResolutions
Resolution
6 November 2019
RESOLUTIONSResolutions
Resolution
6 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Resolution
5 July 2019
RESOLUTIONSResolutions
Resolution
8 May 2019
RESOLUTIONSResolutions
Resolution
8 May 2019
RESOLUTIONSResolutions
Resolution
8 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Resolution
30 November 2018
RESOLUTIONSResolutions
Resolution
30 November 2018
RESOLUTIONSResolutions
Resolution
30 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Legacy
17 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Resolution
12 February 2018
RESOLUTIONSResolutions
Resolution
12 February 2018
RESOLUTIONSResolutions
Resolution
12 February 2018
RESOLUTIONSResolutions
Resolution
14 November 2017
RESOLUTIONSResolutions
Resolution
2 November 2017
RESOLUTIONSResolutions
Resolution
2 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Resolution
31 July 2017
RESOLUTIONSResolutions
Resolution
6 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Resolution
13 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Secretary Company With Change Date
15 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Resolution
7 September 2014
RESOLUTIONSResolutions
Resolution
7 September 2014
RESOLUTIONSResolutions
Resolution
6 September 2014
RESOLUTIONSResolutions
Resolution
6 September 2014
RESOLUTIONSResolutions
Resolution
6 September 2014
RESOLUTIONSResolutions
Resolution
6 September 2014
RESOLUTIONSResolutions
Resolution
6 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Resolution
18 November 2013
RESOLUTIONSResolutions
Resolution
14 November 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Resolution
17 June 2013
RESOLUTIONSResolutions
Resolution
12 June 2013
RESOLUTIONSResolutions
Resolution
12 June 2013
RESOLUTIONSResolutions
Resolution
12 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Resolution
31 January 2013
RESOLUTIONSResolutions
Resolution
17 January 2013
RESOLUTIONSResolutions
Resolution
15 January 2013
RESOLUTIONSResolutions
Resolution
30 November 2012
RESOLUTIONSResolutions
Resolution
30 November 2012
RESOLUTIONSResolutions
Resolution
30 November 2012
RESOLUTIONSResolutions
Resolution
30 November 2012
RESOLUTIONSResolutions
Resolution
29 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Resolution
1 June 2012
RESOLUTIONSResolutions
Resolution
1 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Resolution
5 March 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
25 July 2009
363aAnnual Return
Legacy
16 October 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
29 October 2004
244244
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
12 November 2003
225Change of Accounting Reference Date
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
287Change of Registered Office
Legacy
8 October 2002
123Notice of Increase in Nominal Capital
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Incorporation Company
22 April 2002
NEWINCIncorporation