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

PACKETEXCHANGE LIMITED

2 SWAN LANE, LONDON, EC4R,
Company Registration Number
04257572
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Packetexchange Ltd
PACKETEXCHANGE LIMITED was founded on 2001-07-23 and had its registered office in 2 Swan Lane. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
PACKETEXCHANGE LIMITED
 
Legal Registered Office
2 SWAN LANE
LONDON
 
Filing Information
Company Number 04257572
Date formed 2001-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-02
Type of accounts SMALL
Last Datalog update: 2016-02-11 02:45:00
Primary Source:Companies House
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 PACKETEXCHANGE LIMITED
The following companies were found which have the same name as PACKETEXCHANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PACKETEXCHANGE (EUROPE) LIMITED RIVERBANK HOUSE 2 SWAN LANE 2 SWAN LANE LONDON EC4R 3TT Dissolved Company formed on the 2004-06-28
PACKETEXCHANGE (METRO) LIMITED RIVERBANK HOUSE 2 SWAN LANE 2 SWAN LANE LONDON EC4R 3TT Dissolved Company formed on the 2000-08-25
PACKETEXCHANGE (IRELAND) LIMITED 24-26 CITY QUAY DUBLIN 2 D02NY19 Dissolved Company formed on the 2003-07-07
PACKETEXCHANGE (SINGAPORE) PTE. LTD. COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-12-16
PACKETEXCHANGE INC Delaware Unknown
Packetexchange (usa), Inc. Delaware Unknown
PACKETEXCHANGE INCORPORATED California Unknown
PACKETEXCHANGE USA INCORPORATED California Unknown
PACKETEXCHANGE (BERMUDA) LIMITED Active Company formed on the 2001-08-08
PACKETEXCHANGE (IRELAND) LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of PACKETEXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MCKEE
Company Secretary 2011-06-06
RICHARD DARNELL CALDER
Director 2011-06-06
CHRISTOPHER TURING MCKEE
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC ALAN SWANK
Director 2011-06-06 2011-12-28
CHRISTOPHER PETER VERDIN
Company Secretary 2006-02-28 2011-06-06
MIKE ING
Director 2006-09-15 2011-06-06
RICHARD EDWARD MACE
Director 2008-05-13 2011-06-06
CHRISTOPHER PETER VERDIN
Director 2006-02-28 2011-06-06
JASON VELODY
Director 2006-09-15 2008-10-08
KIERON JOHN O BRIEN
Director 2001-08-01 2008-09-15
KIERON O'BRIEN
Company Secretary 2005-10-20 2006-02-28
MICHELE JEAN FAULL
Company Secretary 2005-03-11 2005-10-20
MICHELE JEAN FAULL
Director 2004-05-01 2005-10-20
LMG SERVICES LIMITED
Company Secretary 2001-07-23 2005-03-11
SIMON HARLAND JACKSON
Director 2004-10-21 2005-03-11
JASON VELODY
Director 2001-08-01 2004-10-21
COLIN WILLIAMS
Director 2001-08-01 2004-10-21
SIMON JUSTIN COLIN WILLIAMS
Director 2001-09-01 2002-08-14
LUCA FURIO ENRICO PEPERE
Director 2001-07-23 2001-08-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-07-23 2001-07-23
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-07-23 2001-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DARNELL CALDER TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
RICHARD DARNELL CALDER GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
RICHARD DARNELL CALDER PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
RICHARD DARNELL CALDER PACKETEXCHANGE (METRO) LIMITED Director 2011-06-06 CURRENT 2000-08-25 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
CHRISTOPHER TURING MCKEE EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
CHRISTOPHER TURING MCKEE INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
CHRISTOPHER TURING MCKEE EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
CHRISTOPHER TURING MCKEE EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
CHRISTOPHER TURING MCKEE INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
CHRISTOPHER TURING MCKEE EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
CHRISTOPHER TURING MCKEE EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
CHRISTOPHER TURING MCKEE INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
CHRISTOPHER TURING MCKEE INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
CHRISTOPHER TURING MCKEE GTT HOLDINGS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTOPHER TURING MCKEE CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-01-01 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE PERSEUS UK LIMITED Director 2017-06-14 CURRENT 2015-01-28 Dissolved 2018-07-24
CHRISTOPHER TURING MCKEE HIBERNIA LOCAL FIBRE LIMITED Director 2017-01-09 CURRENT 2005-07-20 Dissolved 2017-10-17
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2017-01-09 CURRENT 2012-10-17 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 Active
CHRISTOPHER TURING MCKEE TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
CHRISTOPHER TURING MCKEE GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (METRO) LIMITED Director 2011-06-06 CURRENT 2000-08-25 Dissolved 2016-02-02

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
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-06DS01APPLICATION FOR STRIKING-OFF
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-24AR0108/07/15 FULL LIST
2015-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0108/07/14 FULL LIST
2014-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCKEE / 08/07/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TURING MCKEE / 08/07/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DARNELL CALDER / 08/07/2014
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 35 VINE STREET LONDON EC3N 2AA UNITED KINGDOM
2014-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2014-02-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-01-28GAZ1FIRST GAZETTE
2013-07-19AR0108/07/13 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SWANK
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-02AR0108/07/12 FULL LIST
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF UNITED KINGDOM
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT
2011-09-22AR0108/07/11 FULL LIST
2011-07-12AP01DIRECTOR APPOINTED MR ERIC ALAN SWANK
2011-07-12AP01DIRECTOR APPOINTED MR RICHARD DARNELL CALDER
2011-07-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MCKEE
2011-07-11AP03SECRETARY APPOINTED MR CHRISTOPHER MCKEE
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VERDIN
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VERDIN
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MACE
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ING
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-04MEM/ARTSARTICLES OF ASSOCIATION
2011-04-04RES01ALTER ARTICLES 15/02/2011
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-22RES01ALTER ARTICLES 15/02/2011
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06AR0108/07/10 FULL LIST
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-16288aDIRECTOR APPOINTED MR RICHARD EDWARD MACE
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JASON VELODY
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR KIERON O BRIEN
2008-08-18363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-10-27363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS; AMEND
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: SUITE 32-35 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-10363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-03288bSECRETARY RESIGNED
2006-03-03288bSECRETARY RESIGNED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW SECRETARY APPOINTED
2006-03-03288bDIRECTOR RESIGNED
2005-10-31288aNEW SECRETARY APPOINTED
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04288aNEW SECRETARY APPOINTED
2005-04-04288bDIRECTOR RESIGNED
2005-04-04288bSECRETARY RESIGNED
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 PACKETEXCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against PACKETEXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-02-15 Satisfied PARTNERS FOR GROWTH III,L.P.
RENT DEPOSIT DEED 2009-05-06 Outstanding CURTRA LIMITED
DEBENTURE 2005-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2005-03-04 Outstanding CURTRA LIMITED
RENT DEPOSIT DEED 2004-08-06 Outstanding CURTRA LIMITED
Intangible Assets
Patents
We have not found any records of PACKETEXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACKETEXCHANGE LIMITED
Trademarks
We have not found any records of PACKETEXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACKETEXCHANGE 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 PACKETEXCHANGE 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 PACKETEXCHANGE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPACKETEXCHANGE LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACKETEXCHANGE 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 PACKETEXCHANGE LIMITED any grants or awards.
Ownership
  • PACKETEXCHANGE LIMITED was acquired by Global Telecom & Technology on 23/05/2011.
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.
Other companies at postcode EC4R