ALCATEL SUBMARINE NETWORKS UK LTD

Register to unlock more data on OkredoRegister

ALCATEL SUBMARINE NETWORKS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01750343

Incorporation date

06/09/1983

Size

Full

Contacts

Registered address

Registered address

Telegraph House, 10 Telcon Way, Greenwich, London SE10 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1983)
dot icon20/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/12/2025
Appointment of Mrs Cynthia Jacqueline Suzy Perret as a director on 2025-11-19
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Change of details for Alcatel Submarine Networks as a person with significant control on 2023-08-31
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Appointment of Mr Philippe Michel Francois Fizellier as a director on 2023-05-10
dot icon05/05/2023
Termination of appointment of Patricia Pascale Christine Fornet as a director on 2023-05-05
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/11/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Change of details for Alcatel Submarine Networks as a person with significant control on 2017-09-18
dot icon03/05/2022
Change of details for Alcatel Submarine Networks as a person with significant control on 2017-09-18
dot icon16/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon05/11/2021
Termination of appointment of Neville John Hazell as a director on 2021-10-31
dot icon15/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon04/01/2021
Appointment of Mr Tajinder Singh Bhambra as a director on 2021-01-01
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon01/12/2020
Director's details changed for Mr Vincent Robert Pierre Lara on 2020-12-01
dot icon09/11/2020
Director's details changed for Mrs Patricia Pascale Christine Boulanger on 2020-09-23
dot icon20/02/2020
Full accounts made up to 2018-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon16/10/2019
Appointment of Mr Alain Mathieu Pierre Biston as a director on 2019-10-14
dot icon14/10/2019
Termination of appointment of Philippe Emmanuel Olivier Piron as a director on 2019-10-10
dot icon12/07/2019
Termination of appointment of Steven James Dyson as a director on 2019-07-12
dot icon19/03/2019
Termination of appointment of Frederic Jean Lacroix as a director on 2019-03-18
dot icon06/03/2019
Appointment of Mrs Patricia Pascale Christine Boulanger as a director on 2019-03-05
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon16/01/2019
Termination of appointment of Piers Scott Grumett as a director on 2019-01-16
dot icon02/01/2019
Appointment of Mr Neville John Hazell as a director on 2019-01-02
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon09/04/2018
Appointment of Mr Vincent Robert Pierre Lara as a director on 2018-03-29
dot icon09/04/2018
Termination of appointment of Frank Hervé Maccary as a director on 2018-03-29
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon12/02/2018
Notification of Alcatel Submarine Networks as a person with significant control on 2016-04-06
dot icon30/10/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/02/2017
Appointment of Mr Michael Edward Stephen Mcgovern as a director on 2017-01-27
dot icon01/02/2017
Appointment of Mr Steven James Dyson as a director on 2017-01-27
dot icon01/02/2017
Appointment of Mr Philippe Emmanuel Olivier Piron as a director on 2017-01-27
dot icon31/01/2017
Termination of appointment of Gary Waterworth as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Leigh Esmond Hadyn Frame as a director on 2017-01-26
dot icon03/01/2017
Resolutions
dot icon20/12/2016
Registered office address changed from Christchurch Way Greenwich London SE10 0AG to Telegraph House 10 Telcon Way Greenwich London SE10 0AG on 2016-12-20
dot icon16/12/2016
Termination of appointment of Claire Louise Boggis as a director on 2016-12-14
dot icon09/12/2016
Full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon20/11/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Appointment of Mr Piers Scott Grumett as a director on 2015-07-27
dot icon27/07/2015
Termination of appointment of Gary Lamb as a director on 2015-07-27
dot icon15/05/2015
Appointment of Mr Frank Hervé Maccary as a director on 2015-05-15
dot icon16/04/2015
Termination of appointment of Bernd Stangl as a director on 2015-04-16
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Termination of appointment of Liaqat Ali Sadiq as a director on 2014-08-21
dot icon21/08/2014
Termination of appointment of Liaqat Ali Sadiq as a secretary on 2014-08-21
dot icon21/08/2014
Appointment of Mr Richard Edward Harrison as a director on 2014-08-21
dot icon18/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2012-12-31
dot icon06/12/2013
Director's details changed for Mr Bernd Stangl on 2013-12-06
dot icon16/05/2013
Appointment of Mr Gary Waterworth as a director
dot icon16/05/2013
Termination of appointment of Philippe Dumont as a director
dot icon11/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Leigh Esmond Hayden Frame on 2013-01-03
dot icon16/10/2012
Termination of appointment of Michel Bouvard as a director
dot icon16/10/2012
Appointment of Frederic Jean Lacroix as a director
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/02/2011
Director's details changed for Mr Philippe Dumont on 2010-10-01
dot icon10/01/2011
Termination of appointment of Richard Cook as a director
dot icon12/04/2010
Termination of appointment of Romano Valussi as a director
dot icon30/03/2010
Appointment of Mr Leigh Esmond Hayden Frame as a director
dot icon29/03/2010
Appointment of Mrs Claire Louise Boggis as a director
dot icon29/03/2010
Appointment of Mr Michel Jean Bouvard as a director
dot icon29/03/2010
Appointment of Mr Bernd Stangl as a director
dot icon29/03/2010
Appointment of Mr Gary Lamb as a director
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon06/01/2010
Change of share class name or designation
dot icon06/01/2010
Particulars of variation of rights attached to shares
dot icon06/01/2010
Resolutions
dot icon30/12/2009
Particulars of variation of rights attached to shares
dot icon30/12/2009
Change of share class name or designation
dot icon23/12/2009
Memorandum and Articles of Association
dot icon23/12/2009
Statement of capital on 2009-12-23
dot icon23/12/2009
Statement by directors
dot icon23/12/2009
Solvency statement dated 21/12/09
dot icon23/12/2009
Resolutions
dot icon01/12/2009
Appointment of Mr Philippe Dumont as a director
dot icon01/12/2009
Appointment of Mr Richard Cook as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Appointment of Mr Romano Valussi as a director
dot icon15/10/2009
Termination of appointment of Etienne Lafougere as a director
dot icon26/02/2009
Return made up to 01/02/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Appointment terminated director rudi strubbe
dot icon28/03/2008
Appointment terminated director jean godeluck
dot icon28/03/2008
Director appointed etienne lafougere
dot icon12/02/2008
Return made up to 01/02/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon03/09/2007
Certificate of change of name
dot icon19/02/2007
Return made up to 01/02/07; full list of members
dot icon22/11/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 01/02/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/06/2005
New director appointed
dot icon08/02/2005
Return made up to 01/02/05; full list of members
dot icon22/12/2004
Director resigned
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon14/02/2004
New director appointed
dot icon14/02/2004
Return made up to 01/02/04; full list of members
dot icon24/01/2004
Full accounts made up to 2002-12-31
dot icon11/12/2003
Secretary resigned;director resigned
dot icon11/12/2003
New director appointed
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/09/2003
Director resigned
dot icon07/07/2003
Ad 14/04/03--------- £ si 140000000@1=140000000 £ ic 177690475/317690475
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Resolutions
dot icon13/02/2003
Return made up to 01/02/03; full list of members
dot icon29/10/2002
Auditor's resignation
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/04/2001
Return made up to 12/03/01; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 12/03/00; full list of members
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
New director appointed
dot icon02/08/1999
Certificate of reduction of issued capital
dot icon02/08/1999
Reduction of iss capital and minute (oc) £ ic 528190475/ 177690475
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Resolutions
dot icon23/03/1999
Return made up to 12/03/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Director resigned
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Return made up to 12/03/98; no change of members
dot icon27/01/1998
Certificate of change of name
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 12/03/97; full list of members
dot icon28/11/1996
New secretary appointed
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
New secretary appointed
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
New director appointed
dot icon29/05/1996
Director resigned
dot icon23/05/1996
Declaration of assistance for shares acquisition
dot icon23/05/1996
Declaration of assistance for shares acquisition
dot icon23/05/1996
Declaration of assistance for shares acquisition
dot icon23/05/1996
Declaration of assistance for shares acquisition
dot icon14/03/1996
Return made up to 12/03/96; full list of members
dot icon08/09/1995
New director appointed
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon16/06/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 12/03/95; no change of members
dot icon06/02/1995
Secretary resigned
dot icon31/01/1995
New secretary appointed
dot icon20/01/1995
Director resigned
dot icon28/12/1994
Declaration of assistance for shares acquisition
dot icon19/12/1994
Full accounts made up to 1993-12-31
dot icon04/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon14/06/1994
Director resigned;new director appointed
dot icon14/06/1994
Director resigned;new director appointed
dot icon14/06/1994
Director resigned;new director appointed
dot icon14/06/1994
Director resigned;new director appointed
dot icon14/06/1994
Director resigned;new director appointed
dot icon10/05/1994
Registered office changed on 10/05/94 from: christchurch way greenwich london SE10 0AG
dot icon06/05/1994
Return made up to 12/03/94; full list of members
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Ad 10/03/94--------- £ si 350348769@1=350348769 £ ic 177841706/528190475
dot icon18/04/1994
Nc inc already adjusted 02/03/94
dot icon21/03/1994
Memorandum and Articles of Association
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon08/02/1994
New secretary appointed
dot icon24/12/1993
Director resigned
dot icon19/12/1993
New director appointed
dot icon16/07/1993
Memorandum and Articles of Association
dot icon30/06/1993
Certificate of change of name
dot icon24/06/1993
Registered office changed on 24/06/93 from: 1B portland place london W1N 3AA
dot icon03/06/1993
Ad 18/05/93--------- £ si 130000000@1=130000000 £ ic 47841706/177841706
dot icon03/06/1993
Memorandum and Articles of Association
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Nc inc already adjusted 18/05/93
dot icon03/06/1993
Resolutions
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
New director appointed
dot icon05/04/1993
Return made up to 12/03/93; no change of members
dot icon04/04/1993
Director resigned
dot icon17/03/1993
Director resigned
dot icon14/01/1993
New director appointed
dot icon18/09/1992
Director resigned
dot icon27/08/1992
Secretary's particulars changed
dot icon07/07/1992
Location of register of members
dot icon03/06/1992
Memorandum and Articles of Association
dot icon03/06/1992
Resolutions
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon27/03/1992
Return made up to 12/03/92; full list of members
dot icon07/02/1992
Memorandum and Articles of Association
dot icon17/01/1992
New director appointed
dot icon17/01/1992
New director appointed
dot icon17/01/1992
New director appointed
dot icon31/12/1991
Certificate of change of name
dot icon10/10/1991
Full accounts made up to 1990-12-31
dot icon09/10/1991
Secretary's particulars changed
dot icon12/06/1991
Director's particulars changed
dot icon10/06/1991
Declaration of assistance for shares acquisition
dot icon01/06/1991
Return made up to 12/03/91; change of members
dot icon23/05/1991
Director resigned
dot icon16/05/1991
Full accounts made up to 1989-12-31
dot icon22/04/1991
New director appointed
dot icon18/04/1991
Memorandum and Articles of Association
dot icon12/04/1991
Director resigned;new director appointed
dot icon12/04/1991
New director appointed
dot icon12/04/1991
Director resigned;new director appointed
dot icon27/03/1991
Certificate of change of name
dot icon22/03/1991
Secretary resigned;new director appointed
dot icon22/03/1991
New secretary appointed
dot icon22/03/1991
Director resigned;new director appointed
dot icon05/11/1990
Director resigned;new director appointed
dot icon02/05/1990
Statement of affairs
dot icon02/05/1990
Ad 17/12/86--------- £ si 4@1
dot icon02/05/1990
Statement of affairs
dot icon02/05/1990
Ad 09/04/86--------- £ si 2@1
dot icon09/03/1990
Return made up to 12/03/90; full list of members
dot icon02/03/1990
Full accounts made up to 1988-12-31
dot icon06/10/1989
Registered office changed on 06/10/89 from: 10 maltravers st london WC2R 3EE
dot icon19/02/1989
Secretary resigned;new secretary appointed
dot icon03/02/1989
Re-registration of Memorandum and Articles
dot icon03/02/1989
Application for reregistration from PLC to private
dot icon03/02/1989
Resolutions
dot icon03/02/1989
Resolutions
dot icon01/02/1989
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon01/02/1989
Director resigned;new director appointed
dot icon24/01/1989
Auditor's resignation
dot icon16/01/1989
Return made up to 22/12/88; full list of members
dot icon19/12/1988
Full accounts made up to 1987-12-31
dot icon05/09/1988
New director appointed
dot icon31/08/1988
Wd 02/08/88 ad 30/06/88--------- £ si 17841700@1=17841700 £ ic 30000006/47841706
dot icon30/08/1988
Nc inc already adjusted
dot icon30/08/1988
Resolutions
dot icon22/08/1988
Annual account delivery extended by 18 weeks
dot icon19/08/1988
Director resigned
dot icon05/08/1988
Location of register of members
dot icon05/08/1988
Secretary resigned;director resigned;new director appointed
dot icon05/08/1988
New secretary appointed;new director appointed
dot icon05/08/1988
Registered office changed on 05/08/88 from: berkeley square house berkeley square london W1X 5LE
dot icon28/07/1988
Annual account delivery extended by 05 weeks
dot icon01/12/1987
Return made up to 26/10/87; full list of members
dot icon15/10/1987
Full accounts made up to 1986-12-31
dot icon03/09/1987
Secretary resigned;new secretary appointed
dot icon11/03/1987
Director resigned;new director appointed
dot icon04/02/1987
Return made up to 16/12/86; full list of members
dot icon28/01/1987
Return of allotments
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Full accounts made up to 1985-12-31
dot icon02/11/1983
Certificate of change of name
dot icon06/09/1983
Miscellaneous

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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frame, Leigh Esmond Hadyn
Director
28/03/2010 - 25/01/2017
10
Boggis, Claire Louise
Director
28/03/2010 - 13/12/2016
2
Thompson, Michael James
Director
17/05/1993 - 10/03/1994
4
Harris, Brian
Director
05/12/1993 - 10/03/1994
44
Matthews, Charles Howard
Director
11/03/1996 - 26/11/2003
5

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 SUBMARINE NETWORKS UK LTD

ALCATEL SUBMARINE NETWORKS UK LTD is an(a) Active company incorporated on 06/09/1983 with the registered office located at Telegraph House, 10 Telcon Way, Greenwich, London SE10 0AG. There are currently 7 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 SUBMARINE NETWORKS UK LTD?

toggle

ALCATEL SUBMARINE NETWORKS UK LTD is currently Active. It was registered on 06/09/1983 .

Where is ALCATEL SUBMARINE NETWORKS UK LTD located?

toggle

ALCATEL SUBMARINE NETWORKS UK LTD is registered at Telegraph House, 10 Telcon Way, Greenwich, London SE10 0AG.

What does ALCATEL SUBMARINE NETWORKS UK LTD do?

toggle

ALCATEL SUBMARINE NETWORKS UK LTD operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for ALCATEL SUBMARINE NETWORKS UK LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-01 with no updates.