ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED

Register to unlock more data on OkredoRegister

ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06807489

Incorporation date

02/02/2009

Size

Small

Contacts

Registered address

Registered address

740 Waterside Drive, Aztec West, Bristol BS32 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2009)
dot icon12/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon08/03/2022
Termination of appointment of Massimiliano Volpe as a director on 2022-02-28
dot icon08/03/2022
Appointment of Mr Felix Garcia Fernandez as a director on 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon11/06/2021
Accounts for a small company made up to 2019-12-31
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon04/02/2020
Secretary's details changed for Blakelaw Secretaries Limited on 2020-02-03
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon23/12/2019
Appointment of Mr Massimiliano Volpe as a director on 2019-12-05
dot icon19/12/2019
Termination of appointment of Charles Albert Ferrer as a director on 2019-12-05
dot icon31/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/03/2018
Appointment of Mr Charles Albert Ferrer as a director on 2018-03-09
dot icon09/03/2018
Termination of appointment of Roque Lozano as a director on 2018-03-09
dot icon09/03/2018
Appointment of Mr Eric Decourchelle as a director on 2018-03-09
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon16/02/2017
Registered office address changed from Christchurch Way Greenwich London SE10 0AG United Kingdom to 740 Waterside Drive Aztec West Bristol BS32 4UF on 2017-02-16
dot icon01/12/2016
Appointment of Mr Roque Lozano as a director on 2016-11-15
dot icon30/11/2016
Appointment of Mr Vicente Carreres as a director on 2016-11-15
dot icon30/11/2016
Termination of appointment of Nicolas Barre as a director on 2016-11-15
dot icon30/11/2016
Termination of appointment of Gilles Laurent as a director on 2016-11-15
dot icon30/11/2016
Termination of appointment of Rosalia Carmen Huerta as a director on 2016-11-15
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Registered office address changed from Alcatel Uk Limited Christchurch Way Greenwich London SE10 0AG to Christchurch Way Greenwich London SE10 0AG on 2016-07-28
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon27/04/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon15/02/2016
Director's details changed for Gilles Laurent on 2015-04-01
dot icon15/02/2016
Director's details changed for Mr Nicolas Barre on 2015-04-01
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Auditor's resignation
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Appointment of Mr Nicolas Barre as a director
dot icon07/08/2013
Termination of appointment of Guillaume Escoffier as a director
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon27/01/2012
Appointment of Guillaume Jean-Rene Escoffier as a director
dot icon27/01/2012
Appointment of Legal Counsel Rosalia Carmen Huerta as a director
dot icon27/01/2012
Appointment of Gilles Laurent as a director
dot icon27/01/2012
Termination of appointment of Nicolas Barre as a director
dot icon27/01/2012
Termination of appointment of Fadi Raad as a director
dot icon27/01/2012
Termination of appointment of Nicolas Barre as a director
dot icon27/01/2012
Termination of appointment of Pierre Coffinieres as a director
dot icon13/12/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Resolutions
dot icon28/04/2011
Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 2011-04-28
dot icon28/04/2011
Appointment of Nicolas Barre as a director
dot icon02/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for Pierre Coffinieres on 2010-02-01
dot icon10/02/2010
Director's details changed for Fadi Raad on 2010-02-01
dot icon10/02/2010
Secretary's details changed for Blakelaw Secretaries Limited on 2010-02-01
dot icon18/02/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon02/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Volpe, Massimiliano
Director
05/12/2019 - 28/02/2022
-
Ferrer, Charles Albert
Director
09/03/2018 - 05/12/2019
-
Escoffier, Guillaume Jean-Rene
Director
23/01/2012 - 10/07/2013
-
Barre, Nicolas
Director
10/07/2013 - 15/11/2016
-
Decourchelle, Eric
Director
09/03/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED

ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED is an(a) Active company incorporated on 02/02/2009 with the registered office located at 740 Waterside Drive, Aztec West, Bristol BS32 4UF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED?

toggle

ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED is currently Active. It was registered on 02/02/2009 .

Where is ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED located?

toggle

ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED is registered at 740 Waterside Drive, Aztec West, Bristol BS32 4UF.

What does ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED do?

toggle

ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-02 with no updates.