Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUTCHISON 3G UK HOLDINGS LIMITED
Company Information for

HUTCHISON 3G UK HOLDINGS LIMITED

450 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, RG2 6GF,
Company Registration Number
03918124
Private Limited Company
Active

Company Overview

About Hutchison 3g Uk Holdings Ltd
HUTCHISON 3G UK HOLDINGS LIMITED was founded on 2000-02-02 and has its registered office in Reading. The organisation's status is listed as "Active". Hutchison 3g Uk Holdings Limited is a Private Limited Company registered in ENGLAND 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
HUTCHISON 3G UK HOLDINGS LIMITED
 
Legal Registered Office
450 LONGWATER AVENUE
GREEN PARK
READING
BERKSHIRE
RG2 6GF
Other companies in SL6
 
Filing Information
Company Number 03918124
Company ID Number 03918124
Date formed 2000-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTCHISON 3G UK HOLDINGS 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.
Companies with same name HUTCHISON 3G UK HOLDINGS LIMITED
The following companies were found which have the same name as HUTCHISON 3G UK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUTCHISON 3G UK HOLDINGS NO. 1 LIMITED HUTCHISON HOUSE 5 HESTER ROAD BATTERSEA LONDON UNITED KINGDOM SW11 4AN Active - Proposal to Strike off Company formed on the 2016-03-17

Company Officers of HUTCHISON 3G UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDITH SHIH
Company Secretary 2000-03-02
DAVID RICHARD DYSON
Director 2011-07-01
KIN NING CANNING FOK
Director 2000-07-13
KAI MING DOMINIC LAI
Director 2004-08-20
TZAR KUOI VICTOR LI
Director 2000-07-13
NEIL DOUGLAS MCGEE
Director 2012-07-18
CHRISTIAN NICOLAS ROGER SALBAING
Director 2007-02-07
EDITH SHIH
Director 2000-09-21
FRANK JOHN SIXT
Director 2000-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MO FONG SUSAN CHOW
Director 2004-08-20 2016-08-01
KEVIN STEVEN RUSSELL
Director 2007-02-07 2011-07-01
LORD DERWENT
Director 2004-08-20 2008-01-01
ROBERT FULLER
Director 2003-05-13 2007-06-26
VINCENZO NOVARI
Director 2003-05-13 2005-10-31
PAUL VAN DOORN
Director 2003-06-26 2004-05-27
SEIJI KAWAMURA
Director 2002-05-16 2004-05-27
KYOJI MURAKAMI
Director 2002-07-25 2004-05-27
MARCUS WILHELMUS DE JONG
Director 2001-11-05 2003-11-07
STANLEY PHILLIP MILLER
Director 2000-09-21 2003-11-07
SIMON JOHN NEATHERCOAT
Director 2003-09-29 2003-11-07
JAMES MCCGREGOR ROOSEVELT
Director 2002-12-06 2003-11-07
SIMON JOHN NEATHERCOAT
Director 2003-05-09 2003-09-04
AKIRA HIROOKA
Director 2000-09-21 2003-06-26
MO FONG SUSAN CHOW WOO
Director 2000-07-13 2003-05-13
LORD DERWENT
Director 2000-09-21 2003-05-13
ANETTE CAROLINE BORDES
Director 2003-03-26 2003-05-09
SIMON JOHN NEATHERCOAT
Director 2002-10-23 2003-03-26
KOICHI HARADA
Director 2000-09-21 2002-07-25
SHIRO KANAZU
Director 2000-09-21 2002-05-16
GERT HOFSTEENGE
Director 2001-04-19 2001-11-05
DIEDERIK KARSTEN
Director 2000-09-21 2001-11-05
KAI MING DOMINIC LAI
Director 2000-07-13 2000-09-21
EDITH SHIH
Company Secretary 2000-07-13 2000-07-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-02 2000-03-02
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-02 2000-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH SHIH HUTCHISON WHAMPOA SERVICES LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Liquidation
EDITH SHIH A.S. WATSON CARD SERVICES (UK) LIMITED Company Secretary 2002-10-21 CURRENT 2001-12-03 Dissolved 2016-10-12
EDITH SHIH KRUIDVAT UK LIMITED Company Secretary 2002-10-21 CURRENT 2001-01-10 Dissolved 2018-02-01
EDITH SHIH TIP TOP DRUGSTORES LIMITED Company Secretary 2002-10-21 CURRENT 1970-03-23 Liquidation
EDITH SHIH SUPERDRUG STORES PLC Company Secretary 2002-10-21 CURRENT 1964-05-28 Active
EDITH SHIH KRUIDVAT REAL ESTATE UK LIMITED Company Secretary 2002-10-21 CURRENT 2001-01-10 Active
EDITH SHIH CROSBY'S LIMITED Company Secretary 2002-08-28 CURRENT 1998-06-24 Dissolved 2018-06-06
EDITH SHIH WPCS (UK) FINANCE LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-12
EDITH SHIH SEN MEDICINE COMPANY LIMITED Company Secretary 2002-02-28 CURRENT 2002-02-27 Active
EDITH SHIH HUTCHISON WHAMPOA AGENTS (UK) LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Active
EDITH SHIH SAVERS HEALTH AND BEAUTY LIMITED Company Secretary 2000-09-04 CURRENT 1987-12-04 Active
EDITH SHIH A.S. WATSON (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Dissolved 2015-12-14
EDITH SHIH AS WATSON (HEALTH & BEAUTY UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active
EDITH SHIH HUTCHISON 3G UK LIMITED Company Secretary 2000-06-29 CURRENT 1999-11-29 Active
EDITH SHIH HUTCHISON GATEWAY LIMITED Company Secretary 1999-03-31 CURRENT 1971-06-16 Dissolved 2018-07-18
EDITH SHIH HUTCHISON WHAMPOA (UK) LIMITED Company Secretary 1999-03-31 CURRENT 1963-08-15 Liquidation
EDITH SHIH HUTCHISON WHAMPOA (EUROPE) LIMITED Company Secretary 1999-03-31 CURRENT 1985-06-17 Active
DAVID RICHARD DYSON UK BROADBAND LIMITED Director 2017-05-31 CURRENT 2003-03-27 Active
DAVID RICHARD DYSON CK TELECOMS UK INVESTMENTS LIMITED Director 2016-03-21 CURRENT 2015-02-27 Active
DAVID RICHARD DYSON HUTCHISON 3G UK HOLDINGS NO. 1 LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
DAVID RICHARD DYSON CK TELECOMS UK HOLDINGS NO. 1 LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
DAVID RICHARD DYSON HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
DAVID RICHARD DYSON HUTCHISON UK RECEIVABLES HOVE LIMITED Director 2012-12-20 CURRENT 2012-11-30 Liquidation
DAVID RICHARD DYSON DIGITAL MOBILE SPECTRUM LIMITED Director 2012-10-17 CURRENT 2012-10-10 Active
DAVID RICHARD DYSON HUTCHISON UK RECEIVABLES LIMITED Director 2012-02-13 CURRENT 2011-12-12 Liquidation
DAVID RICHARD DYSON HUTCHISON 3G UK LIMITED Director 2011-07-01 CURRENT 1999-11-29 Active
DAVID RICHARD DYSON HUTCHISON WESTMINSTER LIMITED Director 2011-07-01 CURRENT 2006-04-07 Active
DAVID RICHARD DYSON 3UK RETAIL LIMITED Director 2009-12-26 CURRENT 2006-11-30 Active
KIN NING CANNING FOK HUTCHISON 3G UK LIMITED Director 2000-09-21 CURRENT 1999-11-29 Active
KAI MING DOMINIC LAI HUTCHISON UK RECEIVABLES HOVE LIMITED Director 2012-12-20 CURRENT 2012-11-30 Liquidation
KAI MING DOMINIC LAI HUTCHISON UK RECEIVABLES LIMITED Director 2012-02-13 CURRENT 2011-12-12 Liquidation
KAI MING DOMINIC LAI HUTCHISON 3G UK LIMITED Director 2004-08-20 CURRENT 1999-11-29 Active
TZAR KUOI VICTOR LI AUSTRALIAN GAS NETWORKS UK LIMITED Director 2014-08-25 CURRENT 2014-05-22 Active
TZAR KUOI VICTOR LI CKH GAS INFRASTRUCTURE LIMITED Director 2014-05-27 CURRENT 2014-05-22 Active
TZAR KUOI VICTOR LI HUTCHISON UK RECEIVABLES LIMITED Director 2012-02-13 CURRENT 2011-12-12 Liquidation
TZAR KUOI VICTOR LI HUTCHISON 3G UK LIMITED Director 2000-09-21 CURRENT 1999-11-29 Active
NEIL DOUGLAS MCGEE CK HUTCHISON (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
NEIL DOUGLAS MCGEE HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
NEIL DOUGLAS MCGEE CK FINNISH POWER LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-01-12
NEIL DOUGLAS MCGEE STRATEGIC VISIONS LIMITED Director 2013-04-30 CURRENT 2001-12-13 Active - Proposal to Strike off
NEIL DOUGLAS MCGEE HUTCHISON WHAMPOA SERVICES LIMITED Director 2013-03-04 CURRENT 2003-05-28 Liquidation
NEIL DOUGLAS MCGEE HUTCHISON WHAMPOA AGENTS (UK) LIMITED Director 2013-03-04 CURRENT 2000-09-26 Active
NEIL DOUGLAS MCGEE HUTCHISON WHAMPOA FINANCE UK PLC Director 2013-03-04 CURRENT 2006-11-07 Active
NEIL DOUGLAS MCGEE HUTCHISON WHAMPOA (EUROPE) LIMITED Director 2013-03-04 CURRENT 1985-06-17 Active
NEIL DOUGLAS MCGEE WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED Director 2012-11-19 CURRENT 2004-04-05 Active
NEIL DOUGLAS MCGEE WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED Director 2012-11-19 CURRENT 2004-06-09 Active - Proposal to Strike off
NEIL DOUGLAS MCGEE WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED Director 2012-11-19 CURRENT 2004-06-09 Active - Proposal to Strike off
NEIL DOUGLAS MCGEE WALES & WEST UTILITIES FINANCE PLC Director 2012-11-19 CURRENT 2008-12-05 Active
NEIL DOUGLAS MCGEE WALES & WEST UTILITIES HOLDINGS LIMITED Director 2012-11-19 CURRENT 2009-12-01 Active
NEIL DOUGLAS MCGEE WALES & WEST UTILITIES LIMITED Director 2012-10-10 CURRENT 2004-02-17 Active
NEIL DOUGLAS MCGEE SOUTH EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1995-04-07 Active
NEIL DOUGLAS MCGEE LONDON POWER NETWORKS PLC Director 2010-10-29 CURRENT 2000-02-15 Active
NEIL DOUGLAS MCGEE EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1989-04-01 Active
NEIL DOUGLAS MCGEE UK POWER NETWORKS (OPERATIONS) LIMITED Director 2010-10-29 CURRENT 1999-11-03 Active
NEIL DOUGLAS MCGEE UK POWER NETWORKS SERVICES HOLDINGS LIMITED Director 2010-07-20 CURRENT 2010-07-06 Active
NEIL DOUGLAS MCGEE UK POWER NETWORKS HOLDINGS LIMITED Director 2010-07-20 CURRENT 2010-06-21 Active
NEIL DOUGLAS MCGEE SEABANK POWER LIMITED Director 2010-05-28 CURRENT 1991-03-13 Active
CHRISTIAN NICOLAS ROGER SALBAING UK BROADBAND LIMITED Director 2017-05-31 CURRENT 2003-03-27 Active
CHRISTIAN NICOLAS ROGER SALBAING CK HUTCHISON (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
CHRISTIAN NICOLAS ROGER SALBAING ID COMMUNICATIONS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-27 CURRENT 2014-02-17 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON GLOBAL ENABLING SERVICES LIMITED Director 2013-10-01 CURRENT 2013-09-30 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON UK RECEIVABLES HOVE LIMITED Director 2012-12-20 CURRENT 2012-11-30 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON UK RECEIVABLES LIMITED Director 2012-02-13 CURRENT 2011-12-12 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA (UK) LIMITED Director 2008-01-29 CURRENT 1963-08-15 Liquidation
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA AGENTS (UK) LIMITED Director 2007-05-30 CURRENT 2000-09-26 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON GATEWAY LIMITED Director 2007-02-23 CURRENT 1971-06-16 Dissolved 2018-07-18
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON 3G UK LIMITED Director 2007-02-07 CURRENT 1999-11-29 Active
CHRISTIAN NICOLAS ROGER SALBAING THE PERFUME SHOP HOLDINGS LIMITED Director 2007-02-02 CURRENT 2000-03-13 Active
CHRISTIAN NICOLAS ROGER SALBAING THE PERFUME SHOP LIMITED Director 2007-02-02 CURRENT 1992-03-23 Active
CHRISTIAN NICOLAS ROGER SALBAING 3UK RETAIL LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA FINANCE UK PLC Director 2006-11-07 CURRENT 2006-11-07 Active
CHRISTIAN NICOLAS ROGER SALBAING AS WATSON (P&C UK) LTD Director 2006-08-31 CURRENT 2005-03-08 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA (EUROPE) LIMITED Director 2005-07-06 CURRENT 1985-06-17 Active
CHRISTIAN NICOLAS ROGER SALBAING HUTCHISON WHAMPOA SERVICES LIMITED Director 2004-06-21 CURRENT 2003-05-28 Liquidation
EDITH SHIH HUTCHISON WHAMPOA AGENTS (UK) LIMITED Director 2000-09-26 CURRENT 2000-09-26 Active
EDITH SHIH HUTCHISON 3G UK LIMITED Director 2000-09-21 CURRENT 1999-11-29 Active
FRANK JOHN SIXT PPRP LIMITED Director 2016-09-21 CURRENT 1980-03-06 Active
FRANK JOHN SIXT PORT OF FELIXSTOWE LIMITED Director 2016-09-21 CURRENT 1991-03-08 Active
FRANK JOHN SIXT HUTCHISON PORTS (UK) HOLDING LIMITED Director 2016-09-21 CURRENT 1991-04-29 Active
FRANK JOHN SIXT LONG HARBOUR HUTCHISON WATER LTD Director 2016-07-26 CURRENT 2016-07-26 Dissolved 2018-06-26
FRANK JOHN SIXT HUTCHISON BIOFILM MEDICAL SOLUTIONS LIMITED Director 2016-01-14 CURRENT 2015-12-15 Active
FRANK JOHN SIXT CK TELECOMS UK INVESTMENTS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
FRANK JOHN SIXT ID COMMUNICATIONS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
FRANK JOHN SIXT HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
FRANK JOHN SIXT HUTCHISON GLOBAL ENABLING SERVICES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
FRANK JOHN SIXT HUTCHISON UK RECEIVABLES HOVE LIMITED Director 2012-11-30 CURRENT 2012-11-30 Liquidation
FRANK JOHN SIXT HUTCHISON UK RECEIVABLES LIMITED Director 2011-12-12 CURRENT 2011-12-12 Liquidation
FRANK JOHN SIXT HUTCHISON WESTMINSTER LIMITED Director 2011-07-01 CURRENT 2006-04-07 Active
FRANK JOHN SIXT HUTCHISON LAMBETH LIMITED Director 2011-07-01 CURRENT 2007-07-09 Active
FRANK JOHN SIXT HUTCHISON WHAMPOA FINANCE UK PLC Director 2006-11-07 CURRENT 2006-11-07 Active
FRANK JOHN SIXT AS WATSON (P&C UK) LTD Director 2005-05-17 CURRENT 2005-03-08 Active
FRANK JOHN SIXT HUTCHISON 3G UK LIMITED Director 2000-06-29 CURRENT 1999-11-29 Active
FRANK JOHN SIXT HUTCHISON PORTS EUROPE LIMITED Director 1998-01-01 CURRENT 1995-05-16 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
2024-02-14CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27Director's details changed for Mr David Richard Dyson on 2023-04-24
2023-03-0709/02/23 STATEMENT OF CAPITAL GBP 4446486.753
2023-02-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Great Brighams Mead Vastern Road Reading Berkshire RG1 8DJ England
2022-02-14CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-12-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-21Solvency Statement dated 20/12/21
2021-12-21Statement by Directors
2021-12-21Statement of capital on GBP 4,445,486,753
2021-12-21SH19Statement of capital on 2021-12-21 GBP 4,445,486,753
2021-12-21SH20Statement by Directors
2021-12-21CAP-SSSolvency Statement dated 20/12/21
2021-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-19FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Star House, 20 Grenfell Road Maidenhead Berkshire SL6 1EH
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26CH01Director's details changed for Kin Ning Canning Fok on 2020-11-18
2020-06-09AP01DIRECTOR APPOINTED MR ROBERT MARTIN FINNEGAN
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CALLUM WOODWARD
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR RICHARD CALLUM WOODWARD
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DOUGLAS MCGEE
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-04-25CH01Director's details changed for Mr Frank John Sixt on 2018-04-03
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 4445486753
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MO FONG SUSAN CHOW
2016-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26CH01Director's details changed for Mr David Richard Dyson on 2016-04-04
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 4445486753
2016-03-09AR0102/02/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03CH01Director's details changed for Mr Frank John Sixt on 2015-08-13
2015-04-13CH01Director's details changed for Dr Christian Nicolas Roger Salbaing on 2015-04-01
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 4445486753
2015-02-25AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH SHIH / 05/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN SIXT / 05/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TZAR KUOI VICTOR LI / 05/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI MING DOMINIC LAI / 05/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIN NING CANNING FOK / 05/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MO FONG SUSAN CHOW / 05/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN NICOLAS ROGER SALBAING / 05/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS MCGEE / 05/02/2015
2015-02-24CH03SECRETARY'S DETAILS CHNAGED FOR EDITH SHIH on 2015-02-05
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 4445486753
2014-03-04AR0102/02/14 FULL LIST
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TZAR KUOI VICTOR LI / 01/10/2013
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI MING DOMINIC LAI / 22/06/2013
2013-02-22AR0102/02/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS MCGEE / 01/09/2012
2012-08-02AP01DIRECTOR APPOINTED NEIL DOUGLAS MCGEE
2012-03-02AR0102/02/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AP01DIRECTOR APPOINTED DAVID RICHARD DYSON
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RUSSELL
2011-03-03AR0102/02/11 FULL LIST
2010-12-03MEM/ARTSARTICLES OF ASSOCIATION
2010-11-04RES01ADOPT ARTICLES 22/10/2010
2010-11-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AR0102/02/10 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVEN RUSSELL / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICOLAS ROGER SALBAING / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH SHIH / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI MING DOMINIC LAI / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MO FONG SUSAN CHOW / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TZAR KUOI VICTOR LI / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CANNING KIN NING FOK / 10/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOHN SIXT / 01/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVEN RUSSELL / 03/11/2009
2009-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-26363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM HUTCHISON HOUSE 5 HESTER ROAD BATTERSEA LONDON SW11 4AN
2008-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-05363sRETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS
2008-01-16288bDIRECTOR RESIGNED
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-15288bDIRECTOR RESIGNED
2007-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-02MEM/ARTSARTICLES OF ASSOCIATION
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-18288bDIRECTOR RESIGNED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/06
2006-02-22363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-11-21288bDIRECTOR RESIGNED
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 9 QUEEN STREET MAYFAIR LONDON W1J 5PE
2005-02-10353LOCATION OF REGISTER OF MEMBERS
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-01288aNEW DIRECTOR APPOINTED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-06-11288bDIRECTOR RESIGNED
2004-06-11288bDIRECTOR RESIGNED
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUTCHISON 3G UK HOLDINGS 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 HUTCHISON 3G UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2001-04-12 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED
CASH COLLATERAL AGREEMENT 2000-06-29 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED AS TRUSTEE FOR THE HSBC BENEFICIARIES
CASH COLLATERAL AGREEMENT 2000-06-29 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED AS TRUSTEE FOR THE CHASE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of HUTCHISON 3G UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUTCHISON 3G UK HOLDINGS LIMITED
Trademarks
We have not found any records of HUTCHISON 3G UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUTCHISON 3G UK HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as HUTCHISON 3G UK HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HUTCHISON 3G UK HOLDINGS 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 HUTCHISON 3G UK HOLDINGS 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 HUTCHISON 3G UK HOLDINGS 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.