MAVENIR IPA UK LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

MAVENIR IPA UK LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
MAVENIR IPA UK LIMITED was incorporated 26 years ago on 08/07/1997 and has the registered number: 03400157. The accounts status is FULL and accounts are next due on 31/10/2024.

MAVENIR IPA UK LIMITED - CAMBRIDGE

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

1010 CAMBOURNE BUSINESS PARK
CAMBRIDGE
CB23 6DP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
IP.ACCESS LIMITED (until 26/08/2021)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL KNOBLOCH Aug 1975 Israeli Director 2020-09-27 CURRENT
MR TERRENCE GERARD HUNGLE Jan 1954 American Director 2020-09-27 CURRENT
MR CHARLES SCOTT GILBERT Jun 1966 American Director 2020-09-27 CURRENT
MR ROBIN JAMES THORN Oct 1975 British Director 2020-09-27 CURRENT
ABBEY DIRECTORS LIMITED Corporate Director 1997-07-08 UNTIL 1997-10-30 RESIGNED
BRUCE KIRKPATRICK ANDERSON Apr 1947 British Secretary 2000-10-05 UNTIL 2006-06-04 RESIGNED
MR STEVEN JUSTIN DUNN-MASSEY Secretary 2013-09-04 UNTIL 2016-07-14 RESIGNED
JAMES ANTHONY JONES Aug 1963 British Secretary 2006-06-05 UNTIL 2011-01-20 RESIGNED
MR IAN JAMES SUTHERLAND Apr 1948 British Secretary 1997-10-30 UNTIL 2000-10-05 RESIGNED
BASTIA RABELAIS Corporate Director 2007-02-13 UNTIL 2015-05-28 RESIGNED
MR SAMER SOUHAIL SALTY Oct 1964 British,American Director 2015-07-27 UNTIL 2020-09-27 RESIGNED
ABBEY NOMINEES LIMITED Corporate Secretary 1997-07-08 UNTIL 1997-10-30 RESIGNED
STEPHEN ROBERT MALLINSON Feb 1958 British Director 2000-07-25 UNTIL 2011-03-31 RESIGNED
ANDREW HENRY ROBERTS Jun 1952 British Director 2007-02-12 UNTIL 2010-04-30 RESIGNED
ANTHONY JOHN MILBOURN Nov 1950 British Director 1999-10-25 UNTIL 2006-05-17 RESIGNED
MR MASSIMO MIGLIUOLO Oct 1962 Italian Director 2007-06-01 UNTIL 2008-04-27 RESIGNED
CHRISTOPHER GEOFFREY VAN ESSEN Apr 1945 British Director 1997-10-30 UNTIL 1999-10-25 RESIGNED
MR. RICHARD JAMES STAVELEY Feb 1972 British Director 2018-04-01 UNTIL 2020-09-27 RESIGNED
MR ANDREA TRAVERSONE Apr 1970 Italian Director 2015-12-02 UNTIL 2020-09-27 RESIGNED
MR ANDREA TRAVERSONE Apr 1970 Italian Director 2007-02-13 UNTIL 2015-07-27 RESIGNED
MR MILES ALEXANDER LYELL KIRBY Jun 1971 British Director 2013-07-01 UNTIL 2015-07-27 RESIGNED
MS TERESA MARY VEGA Jul 1954 American Director 2010-07-08 UNTIL 2015-07-27 RESIGNED
MR ANDREW THOMSON WHITING Nov 1982 British/Canadian Director 2015-07-27 UNTIL 2017-07-19 RESIGNED
MR STEPHEN LOWERY Oct 1975 British Director 2013-07-01 UNTIL 2015-07-27 RESIGNED
MR MALCOLM GORDON Jun 1963 British Director 2015-07-27 UNTIL 2018-03-31 RESIGNED
MR TIMOTHY ARTHUR Secretary 2011-01-20 UNTIL 2013-07-31 RESIGNED
JAMES ANTHONY JONES Aug 1963 British Director 2007-02-12 UNTIL 2011-01-20 RESIGNED
DR NICHOLAS DOUGALL JOHNSON Sep 1959 British Director 1999-10-25 UNTIL 2006-03-22 RESIGNED
DR KEITH GARDNER Nov 1950 British Director 1997-10-30 UNTIL 1999-10-25 RESIGNED
MR ANTHONY FOX Aug 1955 British Director 2017-07-19 UNTIL 2020-09-27 RESIGNED
MR STEVEN JUSTIN DUNN-MASSEY Jun 1962 British Director 2013-09-04 UNTIL 2016-07-14 RESIGNED
MR DAVID CHARLES CONNELL Jan 1948 British Director 1997-10-30 UNTIL 1999-10-25 RESIGNED
MR SIMON JAMES BROWN Mar 1965 British Director 2011-04-01 UNTIL 2015-07-27 RESIGNED
MR CHRISTOPHE JEAN BATAILLARD Jan 1959 French Director 2015-08-13 UNTIL 2020-09-27 RESIGNED
MR TIMOTHY ARTHUR Jun 1962 British Director 2011-01-20 UNTIL 2013-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mavenir Systems Limited 2020-09-27 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Zip Wireless Limited 2016-04-06 - 2020-09-27 Cambridge   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AASHMAN POWER LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
CYRAH POWER LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
DONOMA POWER LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
TM TRADING LIMITED LONDON Active SMALL 64209 - Activities of other holding companies n.e.c.
YATA POWER LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
BRATTON FLEMING LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
CHITTERING SOLAR LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BHASKAR LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
CHAMANIA LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
DHATAR LIMITED LONDON Dissolved... SMALL 35110 - Production of electricity
CHEMOSH LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
BRUNISSEN LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
ALMANON ENERGY LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
CLAIRAUT ENERGY LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
ALFRAGANUS ENERGY LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
ABBOTS RIPTON SOLAR ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
CHISBON SOLAR FARM LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
IP.ACCESS PRESENCE LIMITED BARBICAN Dissolved... DORMANT 61200 - Wireless telecommunications activities
ARGYLE DATA EUROPE LIMITED GUILDFORD Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RITTEL CONSULTING LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 80100 - Private security activities
HOLISTIC HEALTHCARE CAMBRIDGE LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ZIVORE RECRUITERS LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
KLISSA RECRUITERS LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NURRAM SOLUTIONS LTD CAMBRIDGE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
TOMIRA SOLUTIONS LTD CAMBRIDGE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SVEQUO SOLUTIONS LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
JK 724 SECURITY SERVICES LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 80100 - Private security activities
BURAQ TAXIS LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 49320 - Taxi operation
MARAS CARE AGENCY LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 87300 - Residential care activities for the elderly and disabled