Background WavePink WaveYellow Wave

TELEFONICA GERMANY HOLDINGS LIMITED (08202391)

TELEFONICA GERMANY HOLDINGS LIMITED (08202391) is an active UK company. incorporated on 5 September 2012. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. TELEFONICA GERMANY HOLDINGS LIMITED has been registered for 13 years. Current directors include DE ALBUQUERQUE, Thomas Peter, JIMENEZ LARRAZ, Manuel, MARTINEZ MASIDE, Guillermo.

Company Number
08202391
Status
active
Type
ltd
Incorporated
5 September 2012
Age
13 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DE ALBUQUERQUE, Thomas Peter, JIMENEZ LARRAZ, Manuel, MARTINEZ MASIDE, Guillermo
SIC Codes
61900, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEFONICA GERMANY HOLDINGS LIMITED

TELEFONICA GERMANY HOLDINGS LIMITED is an active company incorporated on 5 September 2012 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. TELEFONICA GERMANY HOLDINGS LIMITED was registered 13 years ago.(SIC: 61900, 74990)

Status

active

Active since 13 years ago

Company No

08202391

LTD Company

Age

13 Years

Incorporated 5 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

260 Bath Road Slough Berkshire SL1 4DX
From: 5 September 2012To: 15 September 2021
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Oct 12
Capital Update
Dec 12
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
May 21
Funding Round
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 24
Director Joined
Apr 24
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 31 Aug 2021

DE ALBUQUERQUE, Thomas Peter

Active
Yeoman Way, WorthingBN99 3HH
Born June 1980
Director
Appointed 17 Jun 2021

JIMENEZ LARRAZ, Manuel

Active
Yeoman Way, WorthingBN99 3HH
Born April 1978
Director
Appointed 04 Apr 2024

MARTINEZ MASIDE, Guillermo

Active
Yeoman Way, WorthingBN99 3HH
Born June 1969
Director
Appointed 17 Jun 2021

O2 SECRETARIES LIMITED

Resigned
Bath Road, SloughSL1 4DX
Corporate secretary
Appointed 05 Sept 2012
Resigned 17 Jun 2021

HARDMAN, Mark David

Resigned
Bath Road, SloughSL1 4DX
Born April 1975
Director
Appointed 01 Oct 2015
Resigned 17 Jun 2021

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 05 Sept 2012
Resigned 27 Mar 2020

LOPEZ ALVAREZ, Maria Pilar

Resigned
Bath Road, SloughSL1 4DX
Born June 1970
Director
Appointed 13 Sept 2012
Resigned 09 Jul 2014

MCBREEN, Robert Anthony

Resigned
Bath Road, SloughSL1 4DX
Born August 1976
Director
Appointed 28 Aug 2014
Resigned 30 Sept 2015

MEDINA MALO, Enrique

Resigned
Bath Road, SloughSL1 4DX
Born April 1972
Director
Appointed 13 Sept 2012
Resigned 17 Jun 2021

MUINELO, Francisco Jesus De Uriguen

Resigned
Bath Road, SloughSL1 4DX
Born August 1970
Director
Appointed 05 Sept 2012
Resigned 06 Aug 2014

PRENDES ARROYO, Luis Ángel

Resigned
S/N Edificio Central, Madrid28050
Born October 1966
Director
Appointed 17 Jun 2021
Resigned 15 Feb 2024

SMITH, Edward Augustus

Resigned
Bath Road, SloughSL1 4DX
Born April 1971
Director
Appointed 27 Mar 2020
Resigned 17 Jun 2021

Persons with significant control

1

Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
27 May 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Legacy
18 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2012
SH19Statement of Capital
Legacy
18 December 2012
CAP-SSCAP-SS
Resolution
18 December 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Incorporation Company
5 September 2012
NEWINCIncorporation