Cable And Wireless (West Indies) Limited

  • Active
  • Incorporated on 9 Jan 1877

Reg Address: Griffin House Griffin House, 161 Hammersmith Road, London W6 8BS, England

Company Classifications:
61900 - Other telecommunications activities


  • Summary The company with name "Cable And Wireless (West Indies) Limited" is a ltd and located in Griffin House Griffin House, 161 Hammersmith Road, London W6 8BS. Cable And Wireless (West Indies) Limited is currently in active status and it was incorporated on 9 Jan 1877 (147 years 8 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cable And Wireless (West Indies) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Matthew Edward Read Director 5 Jan 2018 English Active
2 Leah Helena Pegg Director 20 Sep 2016 English Active
3 Belinda Catherine Stockwell Director 20 Sep 2016 Irish Resigned
5 Jan 2018
4 Leah Helena Pegg Secretary 31 Jul 2016 - Active
5 Jeremy Lewis Evans Director 16 May 2016 British Resigned
20 Sep 2016
6 Jeremy Lewis Evans Director 16 May 2016 British Resigned
20 Sep 2016
7 Charles Henry Rowland Bracken Director 16 May 2016 - Resigned
20 Sep 2016
8 John Arthur Naylor Director 22 Jul 2014 British Resigned
16 May 2016
9 Chatan Patel Director 22 Jul 2014 British Resigned
27 Feb 2015
10 Emily Louise Martin Secretary 13 Mar 2014 - Resigned
31 Jul 2016
11 Ian James Lawson Director 13 Mar 2014 British Resigned
1 Jun 2015
12 Clare Underwood Secretary 12 Sep 2012 - Resigned
13 Mar 2014
13 Kim Nicola Newton Director 13 Mar 2012 British Resigned
21 May 2015
14 Andrew James Parkinson Director 2 Aug 2010 British Resigned
15 Mar 2012
15 Elinor Bell Secretary 30 Jul 2010 - Resigned
12 Sep 2012
16 Belinda Holly Yvette Bradberry Director 10 Feb 2009 British/Australian Resigned
17 Jun 2015
17 Clare Patricia Underwood Director 10 Feb 2009 British Resigned
16 May 2016
18 Timothy Lincoln Pennington Director 9 Oct 2008 British Resigned
11 Feb 2014
19 Roger Stanley Burge Director 29 Jul 2008 British Resigned
2 Aug 2010
20 Bernard Patrick Joseph Buckley Director 8 May 2008 British Resigned
31 Dec 2008
21 Philip Stephen James Davis Director 14 Nov 2007 British Resigned
10 Dec 2008
22 Simeon Thomas Irvine Director 14 Nov 2007 British Resigned
29 Aug 2008
23 Janos Peter Maria Jankovich Besan Director 1 Sep 2006 British Resigned
30 Apr 2008
24 John Raymond Boyle Director 30 Apr 2006 American Resigned
29 Feb 2008
25 Bronwyn Margaret James Director 20 Mar 2006 Australian Resigned
1 Sep 2006
26 Richard Lee Kimsey Director 14 Oct 2005 American Resigned
27 Feb 2006
27 Ninian Wilson Director 11 Aug 2005 British Resigned
28 Feb 2006
28 Leonard De Barros Director 3 May 2005 American Resigned
14 Oct 2005
29 Lorraine Davidson Secretary 31 Jan 2005 - Resigned
31 Aug 2007
30 Heledd Mair Hanscomb Secretary 31 Jan 2005 British Resigned
30 Jul 2010
31 Paul Michael Aspin Director 20 Oct 2003 British Resigned
28 Jul 2005
32 James Cheesewright Director 15 Jul 2003 British Resigned
23 Feb 2005
33 Colin Henry Little Director 15 Jul 2003 British Resigned
17 Oct 2003
34 Andrew Sheldon Garard Director 15 Jul 2003 British Resigned
21 Mar 2006
35 Lisa Teresa Agard Director 15 Jul 2003 Trinidadian Resigned
14 Nov 2007
36 Julia Susan Wilson Director 15 Jul 2003 British Resigned
21 Jul 2005
37 Donald St Clair Austin Director 28 Mar 2002 Barbadian Resigned
31 May 2003
38 Errald W Miller Director 9 Mar 2001 Jamaican Resigned
31 May 2003
39 Donald Reed Director 17 Apr 2000 American Resigned
31 Jan 2003
40 Heledd Mair Hanscomb Secretary 14 Mar 2000 British Resigned
31 Jan 2005
41 Jonathan Mark Bolton Director 8 Jul 1999 British Resigned
15 Jul 2003
42 Odie C Donald Director 28 May 1999 American Resigned
8 Apr 2000
43 Jonathan Mark Bolton Secretary 12 Apr 1999 British Resigned
31 Jan 2005
44 Kenneth Keith Claydon Director 12 Jan 1999 - Resigned
15 Jul 2003
45 Robert Earl Lerwill Director 16 Dec 1997 British Resigned
5 Jun 2003
46 William Allan Director 15 Oct 1997 British Resigned
31 Oct 1998
47 Nicholas Paul Koumarianos Director 15 Oct 1997 British Resigned
28 May 1999
48 Joseph Norman Gillespie Director 15 Nov 1995 British Resigned
15 Oct 1997
49 Anthony Kenneth Heard Secretary 20 Sep 1994 British Resigned
29 Oct 1994
50 Geoffrey Wiggin Director 14 Jun 1994 British Resigned
30 Aug 1997
51 Richard Anthony Herbert Wainright-Lee Director 14 Jun 1994 British Resigned
15 Sep 1997
52 John Christopher Carrington Director 9 Aug 1993 British Resigned
30 Sep 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cwigroup Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cable And Wireless (West Indies) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 26 Apr 2023 Download PDF
2 Address - Change Registered Office Company With Date Old New 24 Apr 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 14 Oct 2022 Download PDF
2 Pages
4 Confirmation Statement - Updates 12 Oct 2022 Download PDF
4 Pages
5 Accounts - Full 6 Oct 2022 Download PDF
6 Accounts - Full 12 Jan 2021 Download PDF
43 Pages
7 Confirmation Statement - No Updates 2 Oct 2020 Download PDF
3 Pages
8 Officers - Change Person Director Company With Change Date 10 Mar 2020 Download PDF
2 Pages
9 Confirmation Statement - No Updates 4 Oct 2019 Download PDF
3 Pages
10 Accounts - Full 3 Oct 2019 Download PDF
41 Pages
11 Confirmation Statement - No Updates 15 Oct 2018 Download PDF
3 Pages
12 Accounts - Full 5 Oct 2018 Download PDF
39 Pages
13 Officers - Termination Director Company With Name Termination Date 5 Jan 2018 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 5 Jan 2018 Download PDF
2 Pages
15 Accounts - Full 5 Oct 2017 Download PDF
33 Pages
16 Confirmation Statement - No Updates 2 Oct 2017 Download PDF
3 Pages
17 Officers - Change Person Director Company With Change Date 10 Jul 2017 Download PDF
2 Pages
18 Officers - Change Person Secretary Company With Change Date 10 Jul 2017 Download PDF
1 Pages
19 Officers - Change Person Director Company With Change Date 7 Jul 2017 Download PDF
2 Pages
20 Address - Change Registered Office Company With Date Old New 30 Jun 2017 Download PDF
1 Pages
21 Accounts - Full 20 Jan 2017 Download PDF
31 Pages
22 Accounts - Change Account Reference Date Company Current Shortened 30 Dec 2016 Download PDF
1 Pages
23 Confirmation Statement - Updates 12 Oct 2016 Download PDF
6 Pages
24 Officers - Appoint Person Director Company With Name Date 28 Sep 2016 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 28 Sep 2016 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 28 Sep 2016 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 28 Sep 2016 Download PDF
1 Pages
28 Officers - Termination Secretary Company With Name Termination Date 1 Aug 2016 Download PDF
1 Pages
29 Officers - Appoint Person Secretary Company With Name Date 1 Aug 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 27 May 2016 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 27 May 2016 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 26 May 2016 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 26 May 2016 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2015 Download PDF
7 Pages
35 Accounts - Full 13 Oct 2015 Download PDF
27 Pages
36 Resolution 7 Sep 2015 Download PDF
3 Pages
37 Resolution 14 Jul 2015 Download PDF
3 Pages
38 Officers - Termination Director Company With Name Termination Date 17 Jun 2015 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 10 Jun 2015 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 21 May 2015 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 19 Mar 2015 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 19 Mar 2015 Download PDF
2 Pages
43 Officers - Change Person Secretary Company With Change Date 19 Mar 2015 Download PDF
1 Pages
44 Officers - Change Person Director Company With Change Date 18 Mar 2015 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 17 Mar 2015 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 17 Mar 2015 Download PDF
2 Pages
47 Address - Change Registered Office Company With Date Old New 16 Mar 2015 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 27 Feb 2015 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 23 Oct 2014 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2014 Download PDF
9 Pages
51 Accounts - Full 9 Sep 2014 Download PDF
27 Pages
52 Officers - Appoint Person Director Company With Name Date 23 Jul 2014 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 23 Jul 2014 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 21 Mar 2014 Download PDF
2 Pages
55 Officers - Termination Secretary Company With Name 21 Mar 2014 Download PDF
1 Pages
56 Officers - Appoint Person Secretary Company With Name 21 Mar 2014 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 11 Feb 2014 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 23 Jan 2014 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2013 Download PDF
9 Pages
60 Miscellaneous 25 Sep 2013 Download PDF
1 Pages
61 Accounts - Made Up Date 24 Sep 2013 Download PDF
26 Pages
62 Miscellaneous 24 Sep 2013 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2012 Download PDF
9 Pages
64 Officers - Appoint Person Secretary Company With Name 19 Sep 2012 Download PDF
3 Pages
65 Officers - Termination Secretary Company With Name 14 Sep 2012 Download PDF
2 Pages
66 Accounts - Made Up Date 13 Sep 2012 Download PDF
26 Pages
67 Officers - Change Person Director Company With Change Date 29 Jun 2012 Download PDF
3 Pages
68 Officers - Termination Director Company With Name 26 Mar 2012 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 26 Mar 2012 Download PDF
3 Pages
70 Resolution 31 Jan 2012 Download PDF
2 Pages
71 Resolution 25 Oct 2011 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2011 Download PDF
9 Pages
73 Accounts - Made Up Date 13 Sep 2011 Download PDF
25 Pages
74 Accounts - Made Up Date 19 Nov 2010 Download PDF
24 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 22 Oct 2010 Download PDF
9 Pages
76 Officers - Change Person Director Company With Change Date 11 Oct 2010 Download PDF
3 Pages
77 Officers - Appoint Person Director Company With Name 24 Aug 2010 Download PDF
3 Pages
78 Officers - Appoint Person Secretary Company With Name 24 Aug 2010 Download PDF
3 Pages
79 Officers - Termination Director Company With Name 24 Aug 2010 Download PDF
2 Pages
80 Officers - Termination Secretary Company With Name 24 Aug 2010 Download PDF
2 Pages
81 Resolution 6 Apr 2010 Download PDF
1 Pages
82 Officers - Change Person Director Company With Change Date 27 Oct 2009 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 27 Oct 2009 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2009 Download PDF
4 Pages
86 Accounts - Made Up Date 2 Oct 2009 Download PDF
26 Pages
87 Officers - Legacy 11 Feb 2009 Download PDF
1 Pages
88 Officers - Legacy 10 Feb 2009 Download PDF
1 Pages
89 Officers - Legacy 9 Jan 2009 Download PDF
1 Pages
90 Officers - Legacy 31 Dec 2008 Download PDF
1 Pages
91 Annual Return - Legacy 31 Oct 2008 Download PDF
4 Pages
92 Officers - Legacy 9 Oct 2008 Download PDF
1 Pages
93 Accounts - Made Up Date 22 Sep 2008 Download PDF
27 Pages
94 Officers - Legacy 2 Sep 2008 Download PDF
1 Pages
95 Resolution 14 Aug 2008 Download PDF
22 Pages
96 Incorporation - Memorandum Articles 14 Aug 2008 Download PDF
11 Pages
97 Officers - Legacy 30 Jul 2008 Download PDF
2 Pages
98 Officers - Legacy 24 Jun 2008 Download PDF
1 Pages
99 Officers - Legacy 8 May 2008 Download PDF
1 Pages
100 Officers - Legacy 2 May 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Cable And Wireless Pension Trustee Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
2 Cable & Wireless Di Holdings Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
3 Cable & Wireless (Uk) Group Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
4 Cable & Wireless International Hq Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
5 Cable & Wireless Trade Mark Management Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
6 Lla Uk Holding Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
7 Eastern Telegraph Company Limited(The)
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
8 Cable And Wireless (Cala Management Services) Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
9 Cable And Wireless (Investments) Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
10 Cable & Wireless Services Uk Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
11 Cable & Wireless Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
12 Cable & Wireless Carrier Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
dissolved
13 Cable & Wireless Central Holding Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
14 Cable & Wireless Communications Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
15 Cwig Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
16 Cwc Communications Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
17 Cwigroup Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
18 Cwc Uk Finance Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
19 Lge Coral Holdco Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
20 Sable Holding Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active
21 Western Telegraph Company Limited
Mutual People: Leah Helena Pegg , Matthew Edward Read
Active