Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PCCW GLOBAL (UK) LIMITED
Company Information for

PCCW GLOBAL (UK) LIMITED

7TH FLOOR, 63, ST. MARY AXE, LONDON, EC3A 8AA,
Company Registration Number
03900365
Private Limited Company
Active

Company Overview

About Pccw Global (uk) Ltd
PCCW GLOBAL (UK) LIMITED was founded on 1999-12-29 and has its registered office in London. The organisation's status is listed as "Active". Pccw Global (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PCCW GLOBAL (UK) LIMITED
 
Legal Registered Office
7TH FLOOR, 63
ST. MARY AXE
LONDON
EC3A 8AA
Other companies in EC3A
 
Previous Names
GATEWAY COMMUNICATIONS (UK) LIMITED16/10/2018
Filing Information
Company Number 03900365
Company ID Number 03900365
Date formed 1999-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCCW GLOBAL (UK) 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 PCCW GLOBAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
C MARC HALBFINGER
Director 2012-08-31
TSZ WAN CHRISTINA LUI
Director 2015-03-05
BRET SCOTT REHART
Director 2016-05-05
MICHAEL JOHN VAN DEN BERGH
Director 2008-12-23
WAI PING JORDICK WONG
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHI HO POON
Director 2012-08-31 2015-03-05
CYNTHIA RICH PERKINSON
Director 2012-08-31 2014-11-11
MARK CHETWYND
Company Secretary 2008-12-23 2013-06-21
MARK CHETWYND
Director 2008-12-23 2013-06-21
DOUGLAS GORDON LUBBE
Director 2008-12-23 2012-08-31
WILLEM HENDRIK SWART
Director 2008-12-23 2010-07-30
PETER EMMANUEL GBEDEMAH
Director 2000-01-14 2009-09-30
MH SECRETARIES LIMITED
Company Secretary 2005-06-01 2008-12-23
JULIAN MCINTYRE
Director 2001-04-19 2008-12-23
ADRIAN LEWIS SCIENCE
Director 2000-01-14 2007-02-16
PETER EMMANUEL GBEDEMAH
Company Secretary 2000-01-14 2005-06-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-12-29 2000-01-14
COMBINED NOMINEES LIMITED
Nominated Director 1999-12-29 2000-01-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-12-29 2000-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C MARC HALBFINGER WEAVESYS LTD Director 2015-05-26 CURRENT 2013-02-21 Active - Proposal to Strike off
C MARC HALBFINGER SYNTELLIGENCE LTD Director 2015-05-26 CURRENT 2010-02-26 Active - Proposal to Strike off
C MARC HALBFINGER VOXCLEVER (GERMANY) LIMITED Director 2015-05-26 CURRENT 2010-09-16 Active - Proposal to Strike off
C MARC HALBFINGER VOXCLEVER LIMITED Director 2015-05-26 CURRENT 2009-02-20 Active - Proposal to Strike off
C MARC HALBFINGER GATEWAY GLOBAL COMMUNICATIONS LIMITED Director 2006-08-08 CURRENT 2001-06-05 Active
TSZ WAN CHRISTINA LUI GATEWAY GLOBAL COMMUNICATIONS LIMITED Director 2015-03-05 CURRENT 2001-06-05 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
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM PO Box 4385 03900365 - Companies House Default Address Cardiff CF14 8LH
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01PSC08Notification of a person with significant control statement
2022-08-01PSC07CESSATION OF GATEWAY COMMUNICATIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 6th Floor Exchequer Court 33 st Mary Axe London EC3A 8AA
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2019-01-24PSC05Change of details for Gateway Global Communication Limited as a person with significant control on 2018-09-20
2018-10-16RES15CHANGE OF COMPANY NAME 16/10/18
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR FREDERIC KA FAI CHUI
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR C MARC HALBFINGER
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 152100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20AP01DIRECTOR APPOINTED MR. WAI PING JORDICK WONG
2016-05-20AP01DIRECTOR APPOINTED MR. BRET SCOTT REHART
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 152100
2015-12-29AR0129/12/15 ANNUAL RETURN FULL LIST
2015-11-12CH01Director's details changed for Michael John Van Den Bergh on 2015-11-01
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHI HO POON
2015-03-16AP01DIRECTOR APPOINTED MS TSZ WAN CHRISTINA LUI
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 152100
2015-01-26AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHI HO POON / 03/07/2014
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR C MARC HALBFINGER / 03/07/2014
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA PERKINSON
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 6TH FLOOR EXCHEQUER COURT 33 ST MARY AXE LONDON EC3A 8AA
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 65 GROSVENOR STREET MAYFAIR LONDON W1K 3JH
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 152100
2014-02-13AR0129/12/13 FULL LIST
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY MARK CHETWYND
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHETWYND
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0129/12/12 FULL LIST
2013-01-18AP01DIRECTOR APPOINTED MR C MARC HALBFINGER
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHI HO POON / 17/01/2013
2013-01-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-13AP01DIRECTOR APPOINTED CHI HO POON
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LUBBE
2012-12-13AP01DIRECTOR APPOINTED CYNTHIA RICH PERKINSON
2012-12-13AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-01-04AR0129/12/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-05-20AD02SAIL ADDRESS CREATED
2011-01-04AR0129/12/10 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14RES01ADOPT ARTICLES 24/08/2010
2010-09-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON LUBBE / 08/09/2010
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM SWART
2010-04-14AUDAUDITOR'S RESIGNATION
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-06AR0129/12/09 FULL LIST
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GBEDEMAH
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 1 RED PLACE MAYFAIR LONDON W1K 6PL
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-04363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-03-04288aDIRECTOR APPOINTED DOUGLAS LUBBE
2009-03-04288aDIRECTOR APPOINTED WILLEM SWART
2009-03-04288aSECRETARY APPOINTED MARK CHETWYND
2009-03-04288aDIRECTOR APPOINTED MARK CHETWYND
2009-03-04288aDIRECTOR APPOINTED MICHAEL JOHN VAN DEN BERGH
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JULIAN MCINTYRE
2008-11-05AUDAUDITOR'S RESIGNATION
2008-10-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN SCIENCE
2008-02-18363aRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-06363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-23288aNEW SECRETARY APPOINTED
2005-07-23288bSECRETARY RESIGNED
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to PCCW GLOBAL (UK) 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 PCCW GLOBAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2008-09-08 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-10-07 Satisfied ORDIC INVESTMENTS LTD
RENT SECURITY DEPOSIT DEED 2003-10-22 Satisfied SENSE MARKETING AND DESIGN CONSULTANCY LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2001-08-30 Satisfied BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 2001-07-27 Satisfied SENSE MARKETING DESIGN & CONSULTANCY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 PCCW GLOBAL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of PCCW GLOBAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCCW GLOBAL (UK) LIMITED
Trademarks
We have not found any records of PCCW GLOBAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCCW GLOBAL (UK) 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 (61900 - Other telecommunications activities) as PCCW GLOBAL (UK) LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where PCCW GLOBAL (UK) 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 PCCW GLOBAL (UK) 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 PCCW GLOBAL (UK) 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.