CompanyTrack
F

FTTC LIMITED

Dissolved Abingdon

Wired telecommunications activities

Wired telecommunications activities
F

FTTC LIMITED

Wired telecommunications activities

Founded 5 Sept 2007 Dissolved Abingdon, United Kingdom
Wired telecommunications activities
Accounts Submitted
Confirmation Statement Submitted 20 Sept 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Building One Wyndyke Furlong Abingdon Oxfordshire OX14 1UQ United Kingdom

Credit Report

Discover FTTC LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 9 resigned
Status
Fiona Helen CayleyDirectorBritishEngland5730 Sept 2016Active
Ian Michael WadeDirectorBritishUnited Kingdom5213 Mar 2019Active

Shareholders

Shareholders (1)

Rutland Telecom Limited
100.0%
1009 Sept 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Rutland Telecom Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

RUTLAND TELECOM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIGACLEAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIGACLEAR MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIGACLEAR TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL (GC) SLP LP united kingdom part right to share surplus assets 75 to 100 percent
INFRACAPITAL (GC) GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
FTTC LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
31 Dec 2019GazetteGazette Dissolved VoluntaryView(1 page)
15 Oct 2019GazetteGazette Notice VoluntaryView(1 page)
8 Oct 2019DissolutionDissolution Application Strike Off CompanyView(3 pages)
3 Apr 2019OfficersTermination of Oakwood Corporate Secretary Limited as director on 2019-04-03View(1 page)
15 Mar 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
31 Dec 2019 Gazette

Gazette Dissolved Voluntary

15 Oct 2019 Gazette

Gazette Notice Voluntary

8 Oct 2019 Dissolution

Dissolution Application Strike Off Company

3 Apr 2019 Officers

Termination of Oakwood Corporate Secretary Limited as director on 2019-04-03

15 Mar 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 years ago on 31 Dec 2019

Gazette Notice Voluntary

6 years ago on 15 Oct 2019

Dissolution Application Strike Off Company

6 years ago on 8 Oct 2019

Termination of Oakwood Corporate Secretary Limited as director on 2019-04-03

6 years ago on 3 Apr 2019

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 15 Mar 2019