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

TELECOM INTERNATIONAL HOLDINGS LIMITED

15 CANADA SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
03999215
Private Limited Company
Dissolved

Dissolved 2016-04-14

Company Overview

About Telecom International Holdings Ltd
TELECOM INTERNATIONAL HOLDINGS LIMITED was founded on 2000-05-22 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-04-14 and is no longer trading or active.

Key Data
Company Name
TELECOM INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Filing Information
Company Number 03999215
Date formed 2000-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-04-14
Type of accounts FULL
Last Datalog update: 2016-04-29 06:34:12
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.

Company Officers of TELECOM INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MARIA RAYNER
Company Secretary 2010-11-10
DAVID CHARLES BONAR
Director 2012-03-01
EMMANUEL DAVID FRASER
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA LOUISE BEANEY
Director 2013-03-22 2014-12-05
DAVID ANTHONY PRESTON
Director 2013-03-22 2014-12-05
CHRISTOPHER JOHN WATERS
Director 2008-09-30 2014-12-01
DAVID CHARLES FORWARD
Company Secretary 2008-09-26 2013-11-30
ALEXANDRA MORTON LEWIS
Director 2006-12-01 2013-09-09
ANDREW JONATHAN AGG
Director 2009-07-10 2013-05-31
MARK ANTONY DAVID FLAWN
Director 2006-12-13 2013-03-22
MELISSA JANE SELLARS
Director 2009-07-10 2012-09-17
GEOFFREY HOLROYD
Director 2009-07-10 2012-03-01
MARK DAVID NOBLE
Company Secretary 2007-11-22 2010-11-01
STEPHEN FRANCIS NOONAN
Director 2003-07-31 2009-07-10
RICHARD FRANCIS PETTIFER
Director 2003-07-31 2008-09-30
EMMA SUZANNE COCKBURN
Company Secretary 2007-10-19 2008-09-26
HELEN ALICE BAKER
Company Secretary 2006-10-17 2007-11-22
ANDREW PETER DURRANT
Company Secretary 2006-10-17 2007-10-19
MALCOLM CHARLES COOPER
Director 2000-05-22 2006-12-13
MICHAEL ALEXANDER SMYTH-OSBOURNE
Director 2005-02-01 2006-10-31
RICHARD ANTHONY EVES
Company Secretary 2002-10-31 2006-10-17
ANDREW BRIAN CHAPMAN
Director 2002-12-31 2005-02-01
LAWRENCE JOHN HAYNES
Director 2000-08-29 2002-12-31
ANDREW PHILIP POOLE
Company Secretary 2000-10-11 2002-10-31
ANDREW JAMES PARKINSON
Director 2000-05-22 2002-10-29
STEPHEN GERALD COPLEY
Director 2000-08-29 2001-07-16
JOHN EDWARD HENRY GRIFFIN
Company Secretary 2000-05-22 2000-10-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-22 2000-05-22
MARK EDWARDS
Director 2000-05-22 2000-05-22
JOHN EDWARD HENRY GRIFFIN
Director 2000-05-22 2000-05-22
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-22 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BONAR NATIONAL GRID (IOM) UK LIMITED Director 2013-09-09 CURRENT 2001-11-09 Converted / Closed
DAVID CHARLES BONAR NATIONAL GRID (IRELAND) 1 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
DAVID CHARLES BONAR NATIONAL GRID (IRELAND) 2 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
DAVID CHARLES BONAR NGM1 (GBR) LIMITED Director 2013-06-07 CURRENT 2005-04-11 Converted / Closed
DAVID CHARLES BONAR NATIONAL GRID THREE LIMITED Director 2013-02-14 CURRENT 2000-02-17 Dissolved 2016-04-14
DAVID CHARLES BONAR NATGRID FINANCE HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-01-28 Dissolved 2016-04-14
DAVID CHARLES BONAR NATGRID FINANCE LIMITED Director 2012-03-01 CURRENT 1999-01-18 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID EIGHT Director 2012-03-01 CURRENT 2001-05-22 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID EIGHTEEN LIMITED Director 2012-03-01 CURRENT 2002-07-22 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID FIVE LIMITED Director 2012-03-01 CURRENT 2000-02-24 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID NINE LIMITED Director 2012-03-01 CURRENT 2000-02-24 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID SEVEN LIMITED Director 2012-03-01 CURRENT 2000-12-11 Dissolved 2016-04-14
DAVID CHARLES BONAR NG LUXEMBOURG HOLDINGS LIMITED Director 2012-03-01 CURRENT 2004-11-12 Dissolved 2016-04-14
DAVID CHARLES BONAR NGG TELECOMS HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-01-28 Dissolved 2016-04-14
DAVID CHARLES BONAR NGG TELECOMS LIMITED Director 2012-03-01 CURRENT 1990-09-04 Dissolved 2016-04-14
DAVID CHARLES BONAR NATIONAL GRID SEVENTEEN LIMITED Director 2012-03-01 CURRENT 2002-07-23 Liquidation
DAVID CHARLES BONAR NATIONAL GRID TWENTY-FIVE LIMITED Director 2012-03-01 CURRENT 2010-06-21 Liquidation
EMMANUEL DAVID FRASER NATIONAL GRID (IOM) UK LIMITED Director 2013-09-09 CURRENT 2001-11-09 Converted / Closed
EMMANUEL DAVID FRASER NATIONAL GRID LAND AND PROPERTIES LIMITED Director 2013-09-03 CURRENT 1991-07-18 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID PROPERTY (HIGH WYCOMBE) LIMITED Director 2013-09-03 CURRENT 2007-02-16 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID PROPERTY (TAUNTON) LIMITED Director 2013-09-03 CURRENT 2007-02-16 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID TWENTY FOUR LIMITED Director 2013-09-03 CURRENT 2009-09-01 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID (IRELAND) 1 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
EMMANUEL DAVID FRASER NATIONAL GRID (IRELAND) 2 LIMITED Director 2013-06-07 CURRENT 2002-04-12 Converted / Closed
EMMANUEL DAVID FRASER NGM1 (GBR) LIMITED Director 2013-06-07 CURRENT 2005-04-11 Converted / Closed
EMMANUEL DAVID FRASER NGT FIVE LIMITED Director 2013-05-29 CURRENT 2004-12-21 Converted / Closed
EMMANUEL DAVID FRASER NGT FOUR LIMITED Director 2013-05-29 CURRENT 2004-12-06 Converted / Closed
EMMANUEL DAVID FRASER NATIONAL GRID NINE LIMITED Director 2013-05-23 CURRENT 2000-02-24 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATGRID FINANCE HOLDINGS LIMITED Director 2013-02-14 CURRENT 1999-01-28 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATGRID FINANCE LIMITED Director 2013-02-14 CURRENT 1999-01-18 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID EIGHT Director 2013-02-14 CURRENT 2001-05-22 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID EIGHTEEN LIMITED Director 2013-02-14 CURRENT 2002-07-22 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID FIVE LIMITED Director 2013-02-14 CURRENT 2000-02-24 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID SEVEN LIMITED Director 2013-02-14 CURRENT 2000-12-11 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NATIONAL GRID THREE LIMITED Director 2013-02-14 CURRENT 2000-02-17 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NG LUXEMBOURG HOLDINGS LIMITED Director 2013-02-14 CURRENT 2004-11-12 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NGG TELECOMS HOLDINGS LIMITED Director 2013-02-14 CURRENT 1999-01-28 Dissolved 2016-04-14
EMMANUEL DAVID FRASER NGG TELECOMS LIMITED Director 2013-02-14 CURRENT 1990-09-04 Dissolved 2016-04-14

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
2016-04-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2015
2016-01-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 1-3 STRAND LONDON WC2N 5EH
2015-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-064.70DECLARATION OF SOLVENCY
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BEANEY
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRESTON
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS
2014-11-18MEM/ARTSARTICLES OF ASSOCIATION
2014-11-18RES13CONSOLIDATION OF SHARES 07/11/2014
2014-11-18RES12VARYING SHARE RIGHTS AND NAMES
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE BEANEY / 22/09/2014
2014-11-14SH02CONSOLIDATION 07/11/14
2014-11-10SH20STATEMENT BY DIRECTORS
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10SH1910/11/14 STATEMENT OF CAPITAL GBP 2
2014-11-10CAP-SSSOLVENCY STATEMENT DATED 07/11/14
2014-11-10RES13REDUCTION OF CAPITAL REDEMPTION RESERVE 07/11/2014
2014-11-10RES06REDUCE ISSUED CAPITAL 07/11/2014
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 161400047
2014-02-04AR0101/02/14 FULL LIST
2013-12-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LEWIS
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2013
2013-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 22/03/2013
2013-03-25AP01DIRECTOR APPOINTED MR DAVID ANTHONY PRESTON
2013-03-22AP01DIRECTOR APPOINTED FIONA LOUISE BEANEY
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN
2013-02-17AP01DIRECTOR APPOINTED EMMANUEL DAVID FRASER
2013-02-07AR0101/02/13 FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA SELLARS
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2012
2012-04-17ANNOTATIONPart Rectified
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLROYD
2012-03-08AP01DIRECTOR APPOINTED DAVID CHARLES BONAR
2012-02-02AR0101/02/12 FULL LIST
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 09/09/2011
2011-08-16AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2011-04-26MEM/ARTSARTICLES OF ASSOCIATION
2011-04-26RES01ADOPT ARTICLES 08/04/2011
2011-04-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-14AR0101/02/11 FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-13TM02APPOINTMENT TERMINATED, SECRETARY MARK NOBLE
2010-11-12AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2010-03-23AR0101/03/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MORTON LEWIS / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOLROYD / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE SELLARS / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 01/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN AGG / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-20288aDIRECTOR APPOINTED MELISSA JANE SELLARS
2009-08-18288aDIRECTOR APPOINTED ANDREW JONATHAN AGG
2009-08-18288aDIRECTOR APPOINTED GEOFFREY HOLROYD
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WATERS / 30/09/2008
2009-04-29363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-03288aDIRECTOR APPOINTED CHRISTOPHER JOHN WATERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16288aSECRETARY APPOINTED DAVID CHARLES FORWARD
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY EMMA COCKBURN
2008-05-27363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FLAWN / 12/03/2008
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-04288bSECRETARY RESIGNED
2007-12-04288aNEW SECRETARY APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-05-25363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-04-02288cSECRETARY'S PARTICULARS CHANGED
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 TELECOM INTERNATIONAL 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 TELECOM INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TELECOM INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of TELECOM INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELECOM INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of TELECOM INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELECOM INTERNATIONAL 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 (61900 - Other telecommunications activities) as TELECOM INTERNATIONAL HOLDINGS 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 TELECOM INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event Type
Defending partyTELECOM INTERNATIONAL HOLDINGS LIMITEDEvent Date2015-10-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 8 December 2015 at 1.15 pm, 1.30 pm, 1.45 pm, 2.00 pm, 2.15 pm, 2.30 pm, 2.45 pm, 3.00 pm, 3.15 pm and 3.30 pm respectively at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving any accounts showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 7 December 2015. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 171
 
Initiating party Event Type
Defending partyTELECOM INTERNATIONAL HOLDINGS LIMITEDEvent Date2014-12-18
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 January 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 January 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 15 December 2014. For further details contact: James Bryan, Tel: 020 7311 171, Email: james.bryan2@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELECOM INTERNATIONAL 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 TELECOM INTERNATIONAL 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.
    Other companies at postcode E14