Background WavePink WaveYellow Wave

FACILICOM UK LIMITED (04607232)

FACILICOM UK LIMITED (04607232) is a dissolved UK company. incorporated on 3 December 2002. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FACILICOM UK LIMITED has been registered for 23 years. Current directors include GENNISSEN, Johannes Adrianus.

Company Number
04607232
Status
dissolved
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GENNISSEN, Johannes Adrianus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACILICOM UK LIMITED

FACILICOM UK LIMITED is an dissolved company incorporated on 3 December 2002 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FACILICOM UK LIMITED was registered 23 years ago.(SIC: 70100)

Status

dissolved

Active since 23 years ago

Company No

04607232

LTD Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 October 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 December 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Thatcher House, 12 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

Sargasso Level 2 Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE
From: 3 December 2002To: 6 May 2021
Timeline

3 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Jan 10
Director Left
Sept 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ROTTEVEEL, Marcel

Active
12 Mount Ephraim, Tunbridge WellsTN4 8AS
Secretary
Appointed 01 Jun 2023

GENNISSEN, Johannes Adrianus

Active
Ringvaartweg 188a, Rotterdam3065AG
Born August 1960
Director
Appointed 03 Dec 2002

BOUVY, Maartje

Resigned
12 Mount Ephraim, Tunbridge WellsTN4 8AS
Secretary
Appointed 01 Jan 2021
Resigned 01 Jun 2023

COATES, Lesley Joan

Resigned
17 Holly Drive, LondonE4 7NG
Secretary
Appointed 03 Dec 2002
Resigned 01 Jan 2021

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 03 Dec 2002
Resigned 03 Dec 2002

GEURTS, Martine Jolande Sophia

Resigned
Ringvaartweg 188a, RotterdamFOREIGN
Born May 1962
Director
Appointed 03 Dec 2002
Resigned 01 Sept 2014

GEURTS, Walter Paul

Resigned
Duinzoom 5, Rockanje
Born June 1958
Director
Appointed 03 Dec 2002
Resigned 20 Jul 2007

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 03 Dec 2002
Resigned 03 Dec 2002

Persons with significant control

2

Mr Walter Paul Geurts

Active
Duinzoom 5, 3235 Cd Rockanje3065AG
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016

Mrs Martine Jolande Sophia Geurts

Active
Ringvaartweg 188a, 3065 Ag Rotterdam
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Dissolved Voluntary
5 August 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 May 2025
DS01DS01
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
287Change of Registered Office
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Incorporation Company
3 December 2002
NEWINCIncorporation