MAVENIR SYSTEMS UK LIMITED - READING
Company Profile | Company Filings |
Overview
MAVENIR SYSTEMS UK LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
MAVENIR SYSTEMS UK LIMITED was incorporated 22 years ago on 07/03/2002 and has the registered number: 04388973. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
MAVENIR SYSTEMS UK LIMITED was incorporated 22 years ago on 07/03/2002 and has the registered number: 04388973. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
MAVENIR SYSTEMS UK LIMITED - READING
This company is listed in the following categories:
61200 - Wireless telecommunications activities
61200 - Wireless telecommunications activities
62020 - Information technology consultancy activities
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
READING INTERNATIONAL BUSINESS PARK PART SPUR AG
READING
BERKSHIRE
RG2 6DH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MITEL MOBILITY UK LIMITED (until 02/03/2017)
MITEL MOBILITY UK LIMITED (until 02/03/2017)
MAVENIR SYSTEMS UK LIMITED (until 31/07/2015)
AIRWIDE SOLUTIONS UK LIMITED (until 23/08/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES SCOTT GILBERT | Jun 1966 | American | Director | 2019-08-15 | CURRENT |
MR BALAGOPAL GOPA KUMAR | Jun 1965 | American | Director | 2017-02-28 | CURRENT |
MR ROBIN JAMES THORN | Oct 1975 | British | Director | 2017-02-28 | CURRENT |
MR TERRENCE GERARD HUNGLE | Jan 1954 | American | Director | 2019-02-14 | CURRENT |
MR MICHAEL KNOBLOCH | Aug 1975 | Israeli | Director | 2017-02-28 UNTIL 2017-02-28 | RESIGNED |
ROGER PEPPERELL | Nov 1947 | British | Secretary | 2004-07-15 UNTIL 2009-12-31 | RESIGNED |
MR NEIL RAY | Dec 1949 | British | Secretary | 2002-03-07 UNTIL 2004-07-20 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-03-07 UNTIL 2002-05-30 | RESIGNED | ||
TERENCE GERARD HUNGLE | Jan 1954 | American | Director | 2011-05-27 UNTIL 2015-06-30 | RESIGNED |
JOHN ALEXANDER YATES | Nov 1951 | British | Director | 2007-05-31 UNTIL 2009-09-17 | RESIGNED |
KEVIN ALLEN WOOD | Oct 1961 | American | Director | 2005-03-14 UNTIL 2011-05-27 | RESIGNED |
MR NEIL RAY | Dec 1949 | British | Director | 2002-03-07 UNTIL 2004-07-20 | RESIGNED |
ROGER PEPPERELL | Nov 1947 | British | Director | 2004-07-15 UNTIL 2007-05-31 | RESIGNED |
MR ROY SHIMON LURIA | Sep 1971 | American | Director | 2017-02-28 UNTIL 2019-08-15 | RESIGNED |
MR WALTER LOH | Jul 1971 | American | Director | 2017-02-28 UNTIL 2019-02-14 | RESIGNED |
MR BALAGOPAL GOPA KUMAR | Jun 1965 | American | Director | 2016-03-18 UNTIL 2017-02-28 | RESIGNED |
PARDEEP KOHLI | Jul 1965 | American | Director | 2011-05-27 UNTIL 2016-03-18 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-03-07 UNTIL 2002-05-30 | RESIGNED | ||
JOHN J JORDAN | Feb 1970 | American | Director | 2010-03-19 UNTIL 2011-05-27 | RESIGNED |
MR ALAN JOHN GOLDBY | Dec 1949 | British | Director | 2002-03-07 UNTIL 2004-07-20 | RESIGNED |
MR GREGORY JAMES HISCOCK | Apr 1967 | Canadian | Director | 2015-07-17 UNTIL 2017-02-28 | RESIGNED |
MR CHARLES SCOTT GILBERT | Jun 1966 | American | Director | 2019-08-15 UNTIL 2019-09-17 | RESIGNED |
MR SIMON JAMES EVERITT | Nov 1960 | British | Director | 2004-07-15 UNTIL 2005-03-14 | RESIGNED |
MR PETER EDWARD BALCHIN | Jan 1962 | British | Director | 2005-04-21 UNTIL 2005-09-08 | RESIGNED |
WCPHD SECRETARIES LIMITED | Corporate Secretary | 2004-06-26 UNTIL 2011-07-19 | RESIGNED | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2015-07-28 UNTIL 2016-07-31 | RESIGNED | ||
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2011-05-27 UNTIL 2012-09-28 | RESIGNED | ||
ANDERSON LAW LLP | Corporate Secretary | 2012-09-28 UNTIL 2015-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mavenir Private Holdings Ii Ltd | 2018-01-10 | London | Ownership of shares 75 to 100 percent | |
Mavenir Systems Holdings Limited | 2016-04-06 - 2018-01-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |