Background WavePink WaveYellow Wave

MAVENIR SYSTEMS HOLDINGS LIMITED (05181808)

MAVENIR SYSTEMS HOLDINGS LIMITED (05181808) is a dissolved UK company. incorporated on 16 July 2004. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. MAVENIR SYSTEMS HOLDINGS LIMITED has been registered for 21 years. Current directors include GILBERT, Charles Scott, KNOBLOCH, Michael, THORN, Robin James.

Company Number
05181808
Status
dissolved
Type
ltd
Incorporated
16 July 2004
Age
21 years
Address
Third Floor One London Square, Guildford, GU1 1UN
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
GILBERT, Charles Scott, KNOBLOCH, Michael, THORN, Robin James
SIC Codes
61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVENIR SYSTEMS HOLDINGS LIMITED

MAVENIR SYSTEMS HOLDINGS LIMITED is an dissolved company incorporated on 16 July 2004 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. MAVENIR SYSTEMS HOLDINGS LIMITED was registered 21 years ago.(SIC: 61200, 61900)

Status

dissolved

Active since 21 years ago

Company No

05181808

LTD Company

Age

21 Years

Incorporated 16 July 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 4 January 2018 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 July 2020 (5 years ago)
Submitted on 28 July 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

AIRWIDE SOLUTIONS HOLDINGS LIMITED
From: 16 July 2004To: 24 August 2011
Contact
Address

Third Floor One London Square Cross Lanes Guildford, GU1 1UN,

Previous Addresses

Reading International Business Park Part Spur Ag Basingstoke Street Reading Berkshire RG2 6DH England
From: 27 April 2017To: 27 July 2018
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 30 July 2015To: 27 April 2017
76 Wallingford Road Shillingford Oxfordshire OX10 7EU
From: 20 September 2012To: 30 July 2015
5 New Street Square London EC4A 3TW
From: 1 September 2011To: 20 September 2012
5Th Floor Alder Castle 10 Noble Street London EC2V 7QL
From: 16 July 2004To: 1 September 2011
Timeline

24 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Oct 09
Director Joined
May 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
May 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Jan 18
Funding Round
Jan 18
Owner Exit
Apr 18
Director Joined
Sept 19
Director Left
Sept 19
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GILBERT, Charles Scott

Active
One London Square, GuildfordGU1 1UN
Born June 1966
Director
Appointed 15 Aug 2019

KNOBLOCH, Michael

Active
Ha'shizaf St, Ra'Anana
Born August 1975
Director
Appointed 28 Feb 2017

THORN, Robin James

Active
Reading International Business Park, Part Spur Ag, ReadingRG2 6DH
Born October 1975
Director
Appointed 28 Feb 2017

ANDERSON LAW LLP

Resigned
Wallingford Road, ShillingfordOX10 7EU
Corporate secretary
Appointed 28 Sept 2012
Resigned 28 Jul 2015

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 27 May 2011
Resigned 28 Sept 2012

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 28 Jul 2015
Resigned 31 Jul 2016

WCPHD SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 16 Jul 2004
Resigned 19 Jul 2011

EVERITT, Simon James

Resigned
72 Elm Road, EarleyRG6 5TR
Born November 1960
Director
Appointed 26 Jul 2004
Resigned 14 Mar 2005

HISCOCK, Gregory James

Resigned
East Street, ReadingRG1 4ET
Born April 1967
Director
Appointed 17 Jul 2015
Resigned 28 Feb 2017

HUNGLE, Terrence Gerard

Resigned
East Street, ReadingRG1 4ET
Born January 1954
Director
Appointed 27 May 2011
Resigned 30 Jun 2015

JORDAN, John J

Resigned
10 Noble Street, LondonEC2V 7QJ
Born February 1970
Director
Appointed 19 Mar 2010
Resigned 27 May 2011

KOHLI, Pardeep

Resigned
East Street, ReadingRG1 4ET
Born July 1965
Director
Appointed 27 May 2011
Resigned 18 Mar 2016

KUMAR, Balagopal Gopa

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born June 1965
Director
Appointed 18 Mar 2016
Resigned 28 Feb 2017

LURIA, Roy Shimon

Resigned
Quannapowitt Parkway, Wakefield
Born September 1971
Director
Appointed 28 Feb 2017
Resigned 15 Aug 2019

PEPPERELL, Roger

Resigned
12 Oberfield Road, BrockenhurstSO42 7QF
Born November 1947
Director
Appointed 26 Jul 2004
Resigned 31 May 2007

WOOD, Kevin Allen

Resigned
10 Noble Street, LondonEC2V 7QJ
Born October 1961
Director
Appointed 14 Mar 2005
Resigned 27 May 2011

YATES, John Alexander

Resigned
2 Old Farmhouse Drive, OxshottKT22 0EY
Born November 1951
Director
Appointed 31 May 2007
Resigned 17 Sept 2009

WCPHD DIRECTORS LIMITED

Resigned
Alder Castle, LondonEC2V 7QJ
Corporate director
Appointed 16 Jul 2004
Resigned 26 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Part Spur Ag,, ReadingRG2 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2017
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

136

Gazette Dissolved Liquidation
5 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
5 July 2024
LIQ13LIQ13
Liquidation Voluntary Removal Of Liquidator By Court
17 May 2024
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
17 May 2024
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 August 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 July 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 September 2021
LIQ03LIQ03
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 July 2020
LIQ03LIQ03
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 September 2019
LIQ03LIQ03
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Liquidation Voluntary Declaration Of Solvency
2 August 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
2 August 2018
600600
Resolution
2 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Resolution
15 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
6 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
30 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Memorandum Articles
17 March 2014
MEM/ARTSMEM/ARTS
Resolution
17 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Legacy
5 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Corporate Secretary Company With Name
17 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
1 September 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 August 2011
CONNOTConfirmation Statement Notification
Miscellaneous
9 August 2011
MISCMISC
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 February 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Miscellaneous
21 December 2009
MISCMISC
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
3 August 2009
363aAnnual Return
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Memorandum Articles
6 December 2007
MEM/ARTSMEM/ARTS
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
30 September 2005
88(2)R88(2)R
Legacy
19 August 2005
363aAnnual Return
Legacy
5 August 2005
403aParticulars of Charge Subject to s859A
Legacy
5 August 2005
403aParticulars of Charge Subject to s859A
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
122122
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
287Change of Registered Office
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
225Change of Accounting Reference Date
Incorporation Company
16 July 2004
NEWINCIncorporation