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

PTGI INTERNATIONAL CARRIER SERVICES LTD

22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
02937312
Private Limited Company
Liquidation

Company Overview

About Ptgi International Carrier Services Ltd
PTGI INTERNATIONAL CARRIER SERVICES LTD was founded on 1994-06-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Ptgi International Carrier Services Ltd 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
PTGI INTERNATIONAL CARRIER SERVICES LTD
 
Legal Registered Office
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in EC1V
 
Previous Names
PRIMUS TELECOMMUNICATIONS LIMITED20/09/2013
Filing Information
Company Number 02937312
Company ID Number 02937312
Date formed 1994-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB313205457  
Last Datalog update: 2024-11-05 10:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PTGI INTERNATIONAL CARRIER SERVICES LTD
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 PTGI INTERNATIONAL CARRIER SERVICES LTD
The following companies were found which have the same name as PTGI INTERNATIONAL CARRIER SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PTGI INTERNATIONAL CARRIER SERVICES, INC 80 State Street Albany NY 12207 Unknown Company formed on the 2013-08-09
PTGI INTERNATIONAL CARRIER SERVICES INC Georgia Unknown
PTGI INTERNATIONAL CARRIER SERVICES INCORPORATED California Unknown
PTGI INTERNATIONAL CARRIER SERVICES INCORPORATED New Jersey Unknown
PTGI INTERNATIONAL CARRIER SERVICES INC Georgia Unknown

Company Officers of PTGI INTERNATIONAL CARRIER SERVICES LTD

Current Directors
Officer Role Date Appointed
CRAIG DENSON
Director 2013-08-16
CHARLES ROBERT MELONI
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
MESFIN DEMISE
Director 2013-12-17 2016-08-12
JAMES CHRISTOPHER KEELEY
Director 2010-09-28 2013-12-04
JOHN DAVID FILIPOWICZ
Director 2012-02-07 2013-08-30
ANDREW DAY
Director 2012-05-15 2013-07-31
PETER DOMINICK AQUINO
Director 2010-10-12 2013-04-30
KENNETH DOUGLAS SCHWARZ
Director 2011-12-04 2012-06-30
ANDREW DAY
Director 2012-05-15 2012-05-15
SHAWN FRANCIS O'DONNELL
Director 2012-02-07 2012-05-15
MARCOS TADROS GUIRGIS
Director 2010-09-28 2011-03-17
THOMAS DAVID HICKEY
Director 2010-09-28 2011-03-16
THOMAS ROBERT KLOSTER
Company Secretary 2006-05-19 2010-09-28
THOMAS ROBERT KLOSTER
Director 2006-01-20 2010-09-28
KIRAN PAUL SINGH
Director 1994-06-09 2010-09-28
ANDREW REID
Company Secretary 2003-12-01 2006-05-19
ANDREW REID
Director 2001-04-28 2006-05-19
NEIL LIVINGSTONE HAZARD
Director 1996-02-04 2005-12-31
ASHRAF MOHAMMED
Company Secretary 2001-06-14 2003-11-28
ANDREW REID
Company Secretary 1999-09-08 2001-06-14
DAVID SOMEN
Director 2000-04-01 2001-04-28
KISHOR PATEL
Director 1999-08-23 2000-04-25
CHRISTOPHER ROWLAND BENN HOYLE
Company Secretary 1995-10-01 1999-09-08
ALI YAZDANPANAH
Director 1995-10-01 1999-09-08
CURSITOR SECRETARIAL SERVICES LIMITED
Company Secretary 1994-06-09 1994-06-09
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1994-06-09 1994-06-09
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1994-06-09 1994-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG DENSON ARBINET-THEXCHANGE LTD Director 2013-08-16 CURRENT 2000-06-05 Liquidation

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
2024-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-06-13CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22APPOINTMENT TERMINATED, DIRECTOR WAYNE BARR JR.
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-08Solvency Statement dated 26/08/22
2022-09-08Statement of capital on GBP 1
2022-09-08Statement by Directors
2022-09-08SH20Statement by Directors
2022-09-08SH19Statement of capital on 2022-09-08 GBP 1
2022-09-08CAP-SSSolvency Statement dated 26/08/22
2022-09-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-16PSC05Change of details for Hc2 Holdings, Inc as a person with significant control on 2021-09-20
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM PO Box 4385 02937312: Companies House Default Address Cardiff CF14 8LH
2022-04-04AP01DIRECTOR APPOINTED MR WAYNE BARR JR.
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-10RP05Companies House applied as default registered office address PO Box 4385, 02937312: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-10
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-06-11PSC05Change of details for Hc2 Holdings Inc as a person with significant control on 2018-12-31
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT MELONI
2021-02-10AP01DIRECTOR APPOINTED MR MICHAEL SENA
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14PSC07CESSATION OF PTGI-ICS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14PSC02Notification of Hc2 Holdings Inc as a person with significant control on 2018-12-31
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Ptgi-Ics, Ltd 04-121 1 Poultry London EC2R 8EJ United Kingdom
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-06-04CH01Director's details changed for Craig Denson on 2019-05-30
2019-01-04RES14Resolutions passed:
  • Company loan to the amount of 2744878 be capitalised by way of a share allotement to the sole company member 11/12/2018
  • Resolution of allotment of securities
2018-12-20SH0111/12/18 STATEMENT OF CAPITAL GBP 114282689
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM 63 st. Mary Axe Office Number 104 London EC3A 8AA England
2018-10-16PSC05Change of details for Ptgi-Ics Holdings Limited as a person with significant control on 2018-10-01
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 111537811
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CROBERT MELONI / 07/06/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DENSON / 07/06/2018
2018-01-26PSC05Change of details for Ptgi-Ics Holdings Limited as a person with significant control on 2017-11-13
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM 55 Old Broad Street, 4th Floor London
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12PSC02Notification of Ptgi-Ics Holdings Limited as a person with significant control on 2016-04-06
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 111537811
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16AP01DIRECTOR APPOINTED CROBERT MELONI
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MESFIN DEMISE
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 11153781.1
2016-07-29AR0108/06/16 ANNUAL RETURN FULL LIST
2016-07-29CH01Director's details changed for Mesfin Demise on 2015-03-30
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 11153781.1
2015-07-23AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 55 55 OLD BROAD STREET 4TH FLOOR LONDON EC2M 1RX UNITED KINGDOM
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM, 55 55 OLD BROAD STREET, 4TH FLOOR, LONDON, EC2M 1RX, UNITED KINGDOM
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 130 CITY ROAD 3RD FLOOR LONDON EC1V 2NW
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM, 130 CITY ROAD, 3RD FLOOR, LONDON, EC1V 2NW
2015-01-17DISS40DISS40 (DISS40(SOAD))
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 11153781.1
2014-08-28AR0108/06/14 FULL LIST
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 130 CITY ROAD 130 CITY ROAD 3RD FLOOR LONDON EC1V 2NW UNITED KINGDOM
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM C/O PRIMUS TELECOMMUNICATIONS LTD 211 OLD STREET 7TH FLOOR LONDON EC1V 9PS UNITED KINGDOM
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM, 130 CITY ROAD, 130 CITY ROAD 3RD FLOOR, LONDON, EC1V 2NW, UNITED KINGDOM
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM, C/O PRIMUS TELECOMMUNICATIONS LTD, 211 OLD STREET, 7TH FLOOR, LONDON, EC1V 9PS, UNITED KINGDOM
2013-12-18AP01DIRECTOR APPOINTED MESFIN DEMISE
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEELEY
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-20RES15CHANGE OF NAME 18/09/2013
2013-09-20CERTNMCOMPANY NAME CHANGED PRIMUS TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 20/09/13
2013-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FILIPOWICZ
2013-08-17AR0108/06/13 FULL LIST
2013-08-17AP01DIRECTOR APPOINTED CRAIG DENSON
2013-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAY
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER AQUINO
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAY
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SCHWARZ
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-28RP04SECOND FILING WITH MUD 08/06/11 FOR FORM AR01
2012-06-28ANNOTATIONClarification
2012-06-27RP04SECOND FILING WITH MUD 08/06/10 FOR FORM AR01
2012-06-27ANNOTATIONClarification
2012-06-08AR0108/06/12 FULL LIST
2012-06-08AP01DIRECTOR APPOINTED MR ANDREW DAY
2012-06-08AP01DIRECTOR APPOINTED MR ANDREW DAY
2012-05-30AR0108/06/09 FULL LIST AMEND
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN O'DONNELL
2012-04-26AP01DIRECTOR APPOINTED MR SHAWN FRANCIS O'DONNELL
2012-04-26AP01DIRECTOR APPOINTED MR JOHN DAVID FILIPOWICZ
2012-01-11AP01DIRECTOR APPOINTED MR KENNETH DOUGLAS SCHWARZ
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCOS GUIRGIS
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0108/06/11 FULL LIST
2011-03-22AP01DIRECTOR APPOINTED MR PETER DOMINICK AQUINO
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HICKEY
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM, 211 OLD STREET, 7TH FLOOR, LONDON, UK, EC1V 9NR, UNITED KINGDOM
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM, 207 OLD STREET, LONDON, EC1V 9NR, UNITED KINGDOM
2010-10-13AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER KEELEY
2010-10-13AP01DIRECTOR APPOINTED MR MARCOS TADROS GUIRGIS
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KIRAN SINGH
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KLOSTER
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY THOMAS KLOSTER
2010-10-13AP01DIRECTOR APPOINTED MR THOMAS DAVID HICKEY
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-23AR0108/06/10 FULL LIST
2009-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-08-24190LOCATION OF DEBENTURE REGISTER
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM, 2ND FLOOR, 207 OLD STREET, LONDON, EC1V 9NR
2009-08-24353LOCATION OF REGISTER OF MEMBERS
2009-04-16RES04GBP NC 150000000/200000000 01/12/2008
2009-04-16123NC INC ALREADY ADJUSTED 01/12/08
2009-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-1688(2)AD 01/12/08 GBP SI 3437809@1=3437809 GBP IC 108100002/111537811
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-10-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS KLOSTER / 01/10/2008
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 4 VICTORIA STREET, LONDON, SW1H 0GT
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
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 PTGI INTERNATIONAL CARRIER SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-08-19
Appointment of Liquidators2024-08-19
Fines / Sanctions
No fines or sanctions have been issued against PTGI INTERNATIONAL CARRIER SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-08-08 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER ALL BOOK DEBTS AND OTHER DEBTS 2004-10-26 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-12-16 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-05-27 Outstanding CWE SPVC LIMITED
RENT DEPOSIT DEED 2000-05-16 Outstanding CWE SPVC LIMITED
EQUIPMENT CHARGE 1999-12-01 Satisfied ERICSSON IFS
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

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 PTGI INTERNATIONAL CARRIER SERVICES LTD

Intangible Assets
Patents
We have not found any records of PTGI INTERNATIONAL CARRIER SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PTGI INTERNATIONAL CARRIER SERVICES LTD
Trademarks
We have not found any records of PTGI INTERNATIONAL CARRIER SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PTGI INTERNATIONAL CARRIER SERVICES LTD. 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 PTGI INTERNATIONAL CARRIER SERVICES LTD 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 PTGI INTERNATIONAL CARRIER SERVICES LTD 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 PTGI INTERNATIONAL CARRIER SERVICES LTD 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 PTGI INTERNATIONAL CARRIER SERVICES LTD 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.