Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELECITYGROUP INTERNATIONAL LIMITED
Company Information for

TELECITYGROUP INTERNATIONAL LIMITED

MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH,
Company Registration Number
00153088
Private Limited Company
Active

Company Overview

About Telecitygroup International Ltd
TELECITYGROUP INTERNATIONAL LIMITED was founded on 1919-02-11 and has its registered office in London. The organisation's status is listed as "Active". Telecitygroup International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TELECITYGROUP INTERNATIONAL LIMITED
 
Legal Registered Office
MASTERS HOUSE
107 HAMMERSMITH ROAD
LONDON
W14 0QH
Other companies in W14
 
Previous Names
TELECITYREDBUS LIMITED03/08/2007
REDBUS INTERHOUSE LIMITED16/01/2007
HORACE SMALL APPAREL PLC05/04/2000
Filing Information
Company Number 00153088
Company ID Number 00153088
Date formed 1919-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 07:01:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELECITYGROUP INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TELECITYGROUP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE HUNTER
Company Secretary 2003-09-17
PHILLIP LEO KONIECZNY
Director 2016-12-30
ERIC CHARLES SCHWARTZ
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Director 2014-01-17 2016-12-30
ROBERT ANDREW COUPLAND
Director 2009-04-22 2016-03-14
WILHELMUS THERESIA JOZEF HAGEMAN
Director 2014-10-14 2016-02-11
MICHAEL TOBIN
Director 2002-05-09 2014-08-24
BRIAN DAVID MCARTHUR-MUSCROFT
Director 2007-03-22 2014-01-31
TREVOR ANTHONY WADCOCK
Director 2007-03-22 2009-04-22
BO LADEGAARD BENDTSEN
Director 2002-06-20 2007-04-11
CARL DUNCAN FRY
Director 2000-07-25 2007-03-21
SERGEI RIABTSOV
Director 2003-11-28 2007-03-13
OLIVER RUSSELL GRACE
Director 2002-11-18 2006-09-06
DAVID FRANCIS JOSEPH PATERSON
Director 2003-10-03 2003-11-18
PAUL GEORGE DUMOND
Company Secretary 1992-05-17 2003-09-17
PAUL GEORGE DUMOND
Director 1996-05-08 2003-09-17
JOHN ROBERT PORTER
Director 2000-01-25 2003-03-31
KEVIN TERENCE NEAL
Director 2000-04-05 2003-03-10
ALEXANDER MARC BLIGH
Director 2000-04-05 2002-06-20
ANTHONY NICHOLAS SIMKIN
Director 2000-04-05 2002-06-20
CLIFFORD MARTIN STANFORD
Director 2000-04-05 2002-06-20
RUPERT JAMES PHILIP MORTON
Director 1992-05-17 2002-05-10
JOHN COLIN KEITH
Director 1993-04-23 2000-04-05
CHRISTOPHER HARWOOD BERNARD MILLS
Director 1992-05-17 2000-04-05
WILLIAM DENMAN EBERLE
Director 1992-05-17 1999-08-05
ROBERT WAYNE GATES
Director 1992-05-17 1999-08-05
RICHARD BERNARD VACEK JNR
Director 1992-05-17 1999-08-05
IRVIN LEON SMALL
Director 1992-05-17 1997-10-10
DOUGLAS ALAN SMALL
Director 1992-05-17 1996-05-08
MARK ANDREW VAUGHAN-LEE
Director 1992-05-17 1993-06-25
ANTHONY DAVID NETTLEON BALME
Director 1992-05-17 1991-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GEORGE HUNTER I-SPIRE LTD Company Secretary 2008-10-30 CURRENT 1932-04-11 Active
ANTHONY GEORGE HUNTER ADVANCED TECHNOLOGY SERVICES, UK LIMITED Company Secretary 2007-08-29 CURRENT 2007-05-21 Active
ANTHONY GEORGE HUNTER BRITISH REMA PROCESS EQUIPMENT LIMITED Company Secretary 2007-07-04 CURRENT 2005-09-07 Active
ANTHONY GEORGE HUNTER CENTRAL ASIA METALS PLC Company Secretary 2007-07-03 CURRENT 2005-09-09 Active
ANTHONY GEORGE HUNTER BRITISH REMA ROTARY ENGINEERING LTD Company Secretary 2007-03-07 CURRENT 1992-09-24 Active
ANTHONY GEORGE HUNTER VOSTOK ENERGY RESOURCES LIMITED Company Secretary 2007-02-21 CURRENT 2006-11-16 Dissolved 2015-05-05
ANTHONY GEORGE HUNTER VOSTOK ENERGY PUBLIC LIMITED COMPANY Company Secretary 2007-02-21 CURRENT 2006-05-04 Dissolved 2015-06-06
ANTHONY GEORGE HUNTER TELECITY LIMITED Company Secretary 2006-09-13 CURRENT 1999-08-03 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER TELECITY UK LIMITED Company Secretary 2006-09-13 CURRENT 1998-01-08 Active - Proposal to Strike off
ANTHONY GEORGE HUNTER TELECITYGROUP INVESTMENTS LIMITED Company Secretary 2006-09-13 CURRENT 2005-07-12 Active
ANTHONY GEORGE HUNTER TELECITY GROUP LIMITED Company Secretary 2006-09-13 CURRENT 2005-10-26 Active
ANTHONY GEORGE HUNTER GLOBIX HOLDINGS (UK) LIMITED Company Secretary 2006-09-06 CURRENT 1999-05-20 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER GLOBIX LIMITED Company Secretary 2006-09-06 CURRENT 1998-08-11 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER GLX LEASING LIMITED Company Secretary 2006-09-06 CURRENT 1998-09-24 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER BRITISH REMA PROCESSING LIMITED Company Secretary 2006-02-08 CURRENT 1980-04-17 Active
ANTHONY GEORGE HUNTER REMA HOLDINGS LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
ANTHONY GEORGE HUNTER TELECITYGROUP UK LIMITED Company Secretary 2003-09-17 CURRENT 1998-07-31 Active
ANTHONY GEORGE HUNTER TELECITYGROUP HOLDINGS LIMITED Company Secretary 2003-09-17 CURRENT 2000-03-10 Active
ANTHONY GEORGE HUNTER THE TALIN COMPANY LIMITED Company Secretary 2000-07-24 CURRENT 2000-02-17 Dissolved 2016-08-09
PHILLIP LEO KONIECZNY INTERNET FACILITATORS HOLDINGS LIMITED Director 2016-12-30 CURRENT 2010-01-29 Dissolved 2017-10-26
PHILLIP LEO KONIECZNY INTERNET FACILITATORS LIMITED Director 2016-12-30 CURRENT 1997-04-01 Dissolved 2017-10-26
PHILLIP LEO KONIECZNY NEWINCCO 992 LIMITED Director 2016-12-30 CURRENT 2010-03-26 Dissolved 2017-10-26
PHILLIP LEO KONIECZNY TELECITY UK LIMITED Director 2016-12-30 CURRENT 1998-01-08 Active - Proposal to Strike off
PHILLIP LEO KONIECZNY TELECITYGROUP HOLDINGS LIMITED Director 2016-12-30 CURRENT 2000-03-10 Active
PHILLIP LEO KONIECZNY TELECITYGROUP INVESTMENTS LIMITED Director 2016-12-30 CURRENT 2005-07-12 Active
PHILLIP LEO KONIECZNY TELECITY GROUP LIMITED Director 2016-01-15 CURRENT 2005-10-26 Active
ERIC CHARLES SCHWARTZ EQUINIX (LD10) HOLDINGS LIMITED Director 2017-02-03 CURRENT 2013-06-06 Active
ERIC CHARLES SCHWARTZ TELECITYGROUP UK LIMITED Director 2016-01-20 CURRENT 1998-07-31 Active
ERIC CHARLES SCHWARTZ INTERNET FACILITATORS HOLDINGS LIMITED Director 2016-01-15 CURRENT 2010-01-29 Dissolved 2017-10-26
ERIC CHARLES SCHWARTZ INTERNET FACILITATORS LIMITED Director 2016-01-15 CURRENT 1997-04-01 Dissolved 2017-10-26
ERIC CHARLES SCHWARTZ NEWINCCO 992 LIMITED Director 2016-01-15 CURRENT 2010-03-26 Dissolved 2017-10-26
ERIC CHARLES SCHWARTZ TELECITY UK LIMITED Director 2016-01-15 CURRENT 1998-01-08 Active - Proposal to Strike off
ERIC CHARLES SCHWARTZ TELECITYGROUP HOLDINGS LIMITED Director 2016-01-15 CURRENT 2000-03-10 Active
ERIC CHARLES SCHWARTZ TELECITYGROUP INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2005-07-12 Active
ERIC CHARLES SCHWARTZ TELECITY GROUP LIMITED Director 2016-01-15 CURRENT 2005-10-26 Active
ERIC CHARLES SCHWARTZ EQUINIX (UK) ACQUISITION ENTERPRISES LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
ERIC CHARLES SCHWARTZ EQUINIX (UK) ENTERPRISES LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
ERIC CHARLES SCHWARTZ EQUINIX INVESTMENTS LIMITED Director 2009-07-31 CURRENT 2000-05-22 Active
ERIC CHARLES SCHWARTZ EQUINIX CORPORATION LIMITED Director 2009-07-31 CURRENT 2000-08-04 Active
ERIC CHARLES SCHWARTZ EQUINIX (LONDON) LIMITED Director 2008-09-22 CURRENT 2008-09-22 Active - Proposal to Strike off
ERIC CHARLES SCHWARTZ EQUINIX EUROPE LIMITED Director 2008-06-01 CURRENT 2007-06-26 Converted / Closed
ERIC CHARLES SCHWARTZ EQUINIX (UK) LIMITED Director 2008-06-01 CURRENT 1998-11-18 Active
ERIC CHARLES SCHWARTZ EQUINIX GROUP LIMITED Director 2008-06-01 CURRENT 1999-06-28 Active
ERIC CHARLES SCHWARTZ EQUINIX (SERVICES) LIMITED Director 2008-06-01 CURRENT 2000-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-12-06DISS40DISS40 (DISS40(SOAD))
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-28GAZ1FIRST GAZETTE
2017-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001530880016
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEO KONIECZNY / 01/03/2017
2016-12-30AP01DIRECTOR APPOINTED MR PHILLIP LEO KONIECZNY
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROWTHER
2016-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 001530880015
2016-09-23SH0109/09/16 STATEMENT OF CAPITAL GBP 48589567.66
2016-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-23RES01ADOPT ARTICLES 09/09/2016
2016-09-23CC04STATEMENT OF COMPANY'S OBJECTS
2016-09-15SH20STATEMENT BY DIRECTORS
2016-09-15SH1915/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-15CAP-SSSOLVENCY STATEMENT DATED 14/09/16
2016-09-15RES06REDUCE ISSUED CAPITAL 14/09/2016
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 001530880015
2016-07-04SH0101/07/16 STATEMENT OF CAPITAL GBP 2589567.66
2016-06-07AR0117/05/16 FULL LIST
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001530880017
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001530880016
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001530880015
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COUPLAND
2016-03-15RES13SECTION 1162 OF CA 2006 26/02/2016
2016-03-15RES01ALTER ARTICLES 26/02/2016
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WILHELMUS HAGEMAN
2016-01-21AP01DIRECTOR APPOINTED MR ERIC CHARLES SCHWARTZ
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001530880014
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001530880013
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2589567.65
2015-05-22AR0117/05/15 FULL LIST
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001530880014
2014-10-30AP01DIRECTOR APPOINTED WILHELMUS THERESIA JOZEF HAGEMAN
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOBIN
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2589567.65
2014-06-17AR0117/05/14 FULL LIST
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCARTHUR-MUSCROFT
2014-01-20AP01DIRECTOR APPOINTED DAVID CROWTHER
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 001530880013
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COUPLAND / 29/06/2013
2013-06-27AR0117/05/13 FULL LIST
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0117/05/12 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0117/05/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOBIN / 19/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOBIN / 19/07/2010
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-26AR0117/05/10 FULL LIST
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-03RES13EXECUTION AND DELIVERY OF DOCS APPROVED 05/02/2010
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-02SH0121/12/09 STATEMENT OF CAPITAL GBP 2589567.65
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOBIN / 01/12/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID MCARTHUR-MUSCROFT / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COUPLAND / 01/12/2009
2009-11-02SH0128/07/09 STATEMENT OF CAPITAL GBP 2589567.63
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR TREVOR WADCOCK
2009-05-15288aDIRECTOR APPOINTED ROBERT COUPLAND
2009-02-07288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOBIN / 29/01/2009
2008-12-03RES13SECTION 175 QUOTED 20/10/2008
2008-10-30RES13SECTION 175 CA 2006 20/10/2008
2008-10-24AUDAUDITOR'S RESIGNATION
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-20353LOCATION OF REGISTER OF MEMBERS
2007-11-19RES13FACILITIES ACCESSION 23/10/07
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-05RES13FACILITIES AGREEMENT 06/08/07
2007-09-03CERT21REDUCTION OF SHARE PREMIUM
2007-08-28OCCANCELLATION OF SHARE PREM ACCT
2007-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-03CERTNMCOMPANY NAME CHANGED TELECITYREDBUS LIMITED CERTIFICATE ISSUED ON 03/08/07
2007-07-14RES13CANCEL SHARE PREMIUM AC 06/07/07
2007-05-25363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-25353LOCATION OF REGISTER OF MEMBERS
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TELECITYGROUP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TELECITYGROUP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Multiple filings of asset release and removal. Please see documents registered EQUINIX, INC.
2016-03-23 Outstanding EQUINIX, INC.
2016-03-23 Outstanding EQUINIX, INC
2015-02-04 Satisfied BARCLAYS BANK PLC
2013-09-14 Satisfied BARCLAYS BANK PLC
GROUP DEBENTURE 2012-11-08 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
SUPPLEMENTAL LEGAL CHARGE TO A DEBENTURE DATED 9 FEBRUARY 2010 AND 2010-08-12 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
SUPPLEMENTAL LEGAL CHARGE TO A DEBENTURE DATED 9 FEBRUARY 2010 AND 2010-05-29 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
GROUP DEBENTURE 2010-02-18 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
GROUP DEBENTURE 2007-10-30 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
GROUP DEBENTURE 2006-09-18 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (IN SUCH CAPACITY, THE SECURITYAGENT)
A SHARE PLEDGE 2006-08-07 Satisfied SABERASU JAPAN INVESTMENTS II B.V. (AS TRUSTEE FOR THE FINANCE PARTIES)
A SECURITY ACCESSION DEED 2006-06-13 Satisfied SABERASU JAPAN INVESTMENT II B.V (AS TRUSTEE FOR THE FINANCE PARTIES)
A SHARE PLEDGE 2006-06-13 Satisfied SABERASU JAPAN INVESTMENTS II BV (THE SECURITY TRUSTEE) (IN ITS CAPACITY AS AGENT AND SECURITYTRUSTEEOF EACH SECURED CREDITOR TOGETHER WITH ANY SUCCESSORS OR TRANSFEREES
DEED OF CHARGE OVER CREDIT BALANCES 2006-02-22 Satisfied BARCLAYS BANK PLC
CHARGE OVER CASH DEPOSIT 2000-12-22 Satisfied BARCLAYS BANK PLC
CHARGEE OVER CASH DEPOSIT 2000-12-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELECITYGROUP INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of TELECITYGROUP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

TELECITYGROUP INTERNATIONAL LIMITED owns 5 domain names.

ifl.co.uk   internetf.co.uk   internetfacilitators.co.uk   businessclassdatacentre.co.uk   businessclassdatacentres.co.uk  

Trademarks

Trademark assignments to TELECITYGROUP INTERNATIONAL LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1016115Telecity LimitedUNITED KINGDOM

Trademark applications by TELECITYGROUP INTERNATIONAL LIMITED

TELECITYGROUP INTERNATIONAL LIMITED is the Original Applicant for the trademark CLOUD-IX ™ (79157592) through the USPTO on the 2014-04-08
Business advisory services; business consultancy services; business information services; advisory services relating to electronic data processing; business consultancy services relating to data processing; collection of data; compilation of information into computer databases; computerised data verification services; computerised database management services; database management services; database services for businesses; data handling and management services; online data processing services; data verification services; information, advisory and consultancy services relating to the aforesaid services
TELECITYGROUP INTERNATIONAL LIMITED is the Original Applicant for the trademark SMARTER COMPANY ™ (UK00003068385) through the UKIPO on the 2014-08-13
Trademark classes: Electronic publications being magazines downloadable from the internet. Paper and cardboard;bookbinding material; photographs; stationery; writing, drawing and marking instruments and cases therefor; adhesives for stationery or household purposes; artists' materials; paint brushes; typewriters and office requisites; instructional and teaching materials; wrapping and packaging materials; plastic materials for packaging; gift wrapping; paper and plastic bags; tissues; tissue paper; prints; posters; photographs; cards; greetings cards; gift tags; calendars; diaries; printers' type; printing blocks; printed publications;pamphlets; manuals; magazines; periodical publications; newspapers; newsletters; catalogues; decalcomanias; pressure sensitive stickers; book covers; book marks; parts and fittings for all the aforesaid goods.
TELECITYGROUP INTERNATIONAL LIMITED is the Original Applicant for the trademark CLOUD-IX ™ (WIPO1229191) through the WIPO on the 2014-04-08
Business advisory services; business consultancy services; business information services; advisory services relating to electronic data processing; business consultancy services relating to data processing; collection of data; compilation of information into computer databases; computerised data verification services; computerised database management services; database management services; database services for businesses; data handling and management services; online data processing services; data verification services; information, advisory and consultancy services relating to the aforesaid services.
Prestation de conseils commerciaux; services de conseillers commerciaux; services d'information commerciale; prestation de conseils en matière de traitement électronique de données; services de conseillers commerciaux en matière de traitement de données; collecte de données; compilation d'informations dans des bases de données informatiques; services de vérification de données informatisées; services de gestion de bases de données informatiques; services de gestion de bases de données ; services de bases de données pour entreprises; services de gestion et de traitement de données; services de traitement de données en ligne; services de vérification de données; services de conseillers, prestations d'informations et de conseils se rapportant à tous les services précités.
Servicios de asesoramiento comercial; servicios de consultoría comercial; servicios de información comercial; servicios de asesoramiento sobre el procesamiento electrónico de datos; servicios de consultoría empresarial en materia de procesamiento de datos; compilación de datos; compilación de información en bases de datos informáticas; servicios de verificación de datos informatizados; servicios de gestión informatizada de bases de datos; servicios de gestión de bases de datos; servicios de bases de datos para empresas; servicios de tratamiento y gestión de datos; servicios de procesamiento de datos en línea; servicios de verificación de datos; información, asesoramiento y consultoría sobre los servicios mencionados.
TELECITYGROUP INTERNATIONAL LIMITED is the Original Applicant for the trademark SMARTER COMPANY ™ (WIPO1265263) through the WIPO on the 2015-02-17
Electronic publications being magazines downloadable from the internet.
Publications électroniques sous forme de revues téléchargeables à partir d'Internet.
Publicaciones electrónicas en forma de revistas descargables de Internet.
TELECITYGROUP INTERNATIONAL LIMITED is the Original registrant for the trademark TELECITYGROUP WHERE CONTENT MEETS CONNEC ™ (85485053) through the USPTO on the 2011-12-01
The color(s) red and black is/are claimed as a feature of the mark.
TELECITYGROUP INTERNATIONAL LIMITED is the 1st New Owner entered after registration for the trademark TeleCity ™ (WIPO1016115) through the WIPO on the 2009-08-17
Business advisory services; information services.
Prestation de conseils commerciaux; services d'information.
Servicios de asesoramiento comercial; servicios de información.
Income
Government Income
We have not found government income sources for TELECITYGROUP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TELECITYGROUP INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TELECITYGROUP INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELECITYGROUP INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TELECITYGROUP INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.