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

GC PAN EUROPEAN CROSSING UK LIMITED

260-266 GOSWELL ROAD, LONDON, EC1V 7EB,
Company Registration Number
03618729
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gc Pan European Crossing Uk Ltd
GC PAN EUROPEAN CROSSING UK LIMITED was founded on 1998-08-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gc Pan European Crossing Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GC PAN EUROPEAN CROSSING UK LIMITED
 
Legal Registered Office
260-266 GOSWELL ROAD
LONDON
EC1V 7EB
Other companies in EC4M
 
Filing Information
Company Number 03618729
Company ID Number 03618729
Date formed 1998-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-01 19:52:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GC PAN EUROPEAN CROSSING 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 GC PAN EUROPEAN CROSSING UK LIMITED

Current Directors
Officer Role Date Appointed
DOUGALD MACDONALD ROBINSON
Director 2014-07-18
NICHOLAS ALEXANDER SPENCE
Director 2014-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GUTIERREZ
Director 2009-11-30 2017-11-20
BERNARD WILLIAM KEOGH
Company Secretary 2008-11-28 2013-09-12
BERNARD WILLIAM KEOGH
Director 2007-06-25 2013-09-12
EDWARD HIGASE
Director 2009-09-24 2012-08-29
SHEELA CECILIA MARY CRIBBIN
Director 2007-04-23 2009-11-30
ANTHONY DAVID CHRISTIE
Director 2007-04-11 2009-09-23
TRACEY MICHELLE BUTTERFILL
Company Secretary 2007-04-11 2008-11-28
JOSE ANTONIO RIOS
Director 2002-04-10 2007-06-25
NICHOLAS ALEXANDER SPENCE
Company Secretary 2007-02-23 2007-04-11
PIETER WALTERUS GERBRANDUS DUIJVES
Director 2006-05-04 2007-04-11
TRACEY MICHELLE BUTTERFILL
Company Secretary 2004-04-30 2007-02-23
PHILIP CASSON METCALF
Director 2001-10-19 2006-03-24
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1998-08-20 2004-04-30
TERRANCE LEE DUGAN
Director 2001-05-03 2002-07-22
PIETER WALTERUS GERBRANDUS DUIJVES
Director 2001-12-31 2002-02-22
PETRUS ALOYSIUS MARIA CALIS
Director 1998-10-30 2001-12-31
WILLEM HUISMAN
Director 1998-10-30 2001-12-31
ALEXANDER BORSBOOM
Director 1999-01-01 2001-04-01
PETER JOHN CHARLTON
Nominated Director 1998-08-20 1998-10-30
MARTIN EDGAR RICHARDS
Nominated Director 1998-08-20 1998-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALEXANDER SPENCE CENTURYLINK LIMITED Director 2018-07-11 CURRENT 2015-06-05 Active - Proposal to Strike off
NICHOLAS ALEXANDER SPENCE FIBERNET UK LIMITED Director 2017-11-20 CURRENT 1994-06-17 Active
NICHOLAS ALEXANDER SPENCE CIRION TECHNOLOGIES HOLDING I LIMITED Director 2015-11-04 CURRENT 2007-01-17 Active
NICHOLAS ALEXANDER SPENCE CIRION TECHNOLOGIES HOLDING II LIMITED Director 2015-11-04 CURRENT 2007-01-17 Active
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS (SERVECAST) LIMITED Director 2014-07-29 CURRENT 2000-07-25 Dissolved 2015-01-13
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS (DENMARK) LIMITED Director 2014-07-29 CURRENT 2003-09-12 Dissolved 2015-11-24
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS LIMITED Director 2014-07-29 CURRENT 1998-02-20 Active
NICHOLAS ALEXANDER SPENCE LEVEL 3 COMMUNICATIONS (AUSTRIA) LIMITED Director 2014-07-18 CURRENT 2003-11-13 Dissolved 2016-04-26
NICHOLAS ALEXANDER SPENCE LUMEN TECHNOLOGIES UK LIMITED Director 2014-07-18 CURRENT 1990-04-25 Active
NICHOLAS ALEXANDER SPENCE LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED Director 2014-04-01 CURRENT 1999-10-08 Active
NICHOLAS ALEXANDER SPENCE LUMEN TECHNOLOGIES EUROPE LIMITED Director 2013-08-21 CURRENT 1999-03-04 Active
NICHOLAS ALEXANDER SPENCE CIRION TECHNOLOGIES NEDERLAND B.V. Director 2007-07-25 CURRENT 2007-05-01 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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-17DS01Application to strike the company off the register
2021-02-09PSC05Change of details for Centurylink Inc as a person with significant control on 2021-01-22
2021-01-11AD04Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB
2021-01-11AD02Register inspection address changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-21MR05
2020-08-20AD03Registers moved to registered inspection location of 10 Fleet Place 7th Floor London EC4M 7RB
2020-08-20AD02Register inspection address changed to 10 Fleet Place 7th Floor London EC4M 7RB
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 7th Floor 10 Fleet Place London EC4M 7RB
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-03-14AP01DIRECTOR APPOINTED MR SALMAN ALI AGHA
2019-03-14AP01DIRECTOR APPOINTED MR SALMAN ALI AGHA
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER SPENCE
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER SPENCE
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUTIERREZ
2017-11-17PSC02Notification of Centurylink Inc as a person with significant control on 2017-11-01
2017-11-15PSC07CESSATION OF LEVEL 3 COMMUNICATIONS, INC AS A PERSON OF SIGNIFICANT CONTROL
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-30AR0130/08/15 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03SH20Statement by Directors
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03SH19Statement of capital on 2014-12-03 GBP 1
2014-12-03CAP-SSSolvency Statement dated 02/12/14
2014-12-03RES13Resolutions passed:<ul><li>Share premium account cancelled 02/12/2014<li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-12-03RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Share premium account cancelled 02/12/2014</ul>
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 44935002
2014-09-30AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-21AP01DIRECTOR APPOINTED MR DOUGALD MACDONALD ROBINSON
2014-07-18AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER SPENCE
2013-10-11AR0130/08/13 ANNUAL RETURN FULL LIST
2013-10-11TM01Termination of appointment of a director
2013-10-11TM02Termination of appointment of a secretary
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERNARD KEOGH
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KEOGH
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-30AR0130/08/12 FULL LIST
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HIGASE
2012-01-12AR0120/08/11 FULL LIST
2011-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 5TH FLOOR, 1 LONDON BRIDGE LONDON SE1 9BG
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0120/08/10 FULL LIST
2010-05-21AUDAUDITOR'S RESIGNATION
2010-03-19AP01DIRECTOR APPOINTED MR. MATTHEW GUTIERREZ
2009-12-30AP01DIRECTOR APPOINTED MR. EDWARD HIGASE
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEELA CRIBBIN
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIE
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-15363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-12-01288bAPPOINTMENT TERMINATE, SECRETARY LOGGED FORM
2008-11-28288aSECRETARY APPOINTED MR BERNARD WILLIAM KEOGH
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTIE / 02/06/2008
2008-03-10288cSECRETARY'S CHANGE OF PARTICULARS / TRACEY BUTTERFILL / 08/03/2008
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 1 LONDON BRIDGE LONDON SE1 9BG
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288bSECRETARY RESIGNED
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-22288bSECRETARY RESIGNED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-05-04288aNEW DIRECTOR APPOINTED
2006-03-29288bDIRECTOR RESIGNED
2006-02-14353LOCATION OF REGISTER OF MEMBERS
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: CENTENNIUM HOUSE 100 LOWER THAMES STREET LONDON EC3R 6DL
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29288cSECRETARY'S PARTICULARS CHANGED
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to GC PAN EUROPEAN CROSSING 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 GC PAN EUROPEAN CROSSING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-22 Satisfied WILMINGTON TRUST FSB AS COLLATERAL AGENT FOR AND ON BEHALF OF THE NOTEHOLDERS AND THE OTHER SECURED PARTIES
DEBENTURE 2007-09-12 Satisfied GOLDMANS SACHS CREDIT PARTNERS L.P. AS AGENT AND TRUSTEE FOR AND ON BEHALF OF THE SECUREDCREDITORS
DEBENTURE 2004-12-23 Satisfied WELLS FARGO BANK NATIONAL ASSOCIATION (THE TRUSTEE) AS TRUSTEE FOR ITSELF AND THE HOLDERS
A GLOBAL SECURITY AGREEMENT 2004-12-23 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION (THE TRUSTEE)
RENTAL DEPOSIT DEED 2004-11-25 Outstanding THANET REACH ESTATES LIMITED
GLOBAL SECURITY AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED THERE 2003-12-09 Satisfied WELLS FARGO BANK MINNESOTA N.A. (THE "TRUSTEE") AS TRUSTEE AND AGENT FOR THE BENEFIT OF OTHERS
DEBENTURE 2003-12-09 Satisfied WELLS FARGO BANK MINNESOTA N.A. (THE "TRUSTEE") AS TRUSTEE AND AGENT FOR THE BENEFIT OF OTHERS
DEBENTURE 2002-09-04 Satisfied GLOBAL CROSSING HOLDINGS LIMITED
CHARGE OVER CREDIT BALANCE 2001-11-29 Outstanding DEUTSCHE BANK AG LONDON
Filed Financial Reports
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 GC PAN EUROPEAN CROSSING UK LIMITED

Intangible Assets
Patents
We have not found any records of GC PAN EUROPEAN CROSSING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GC PAN EUROPEAN CROSSING UK LIMITED
Trademarks
We have not found any records of GC PAN EUROPEAN CROSSING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GC PAN EUROPEAN CROSSING 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 (61100 - Wired telecommunications activities) as GC PAN EUROPEAN CROSSING UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GC PAN EUROPEAN CROSSING 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 GC PAN EUROPEAN CROSSING 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 GC PAN EUROPEAN CROSSING UK LIMITED any grants or awards.
Ownership
    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.