Background WavePink WaveYellow Wave

GIGAMON UK LTD (07462898)

GIGAMON UK LTD (07462898) is an active UK company. incorporated on 7 December 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GIGAMON UK LTD has been registered for 15 years. Current directors include JARJOURA, Tony Melhem, KLEIN, Rhonda Lynn.

Company Number
07462898
Status
active
Type
ltd
Incorporated
7 December 2010
Age
15 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
JARJOURA, Tony Melhem, KLEIN, Rhonda Lynn
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIGAMON UK LTD

GIGAMON UK LTD is an active company incorporated on 7 December 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GIGAMON UK LTD was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07462898

LTD Company

Age

15 Years

Incorporated 7 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

, Russell Bedford House City Forum, 250 City Road, London, EC1V 2QQ
From: 7 December 2010To: 29 April 2014
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jan 26
Director Left
Feb 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JARJOURA, Tony Melhem

Active
Olcott Street, Santa Clara
Born December 1983
Director
Appointed 01 Oct 2024

KLEIN, Rhonda Lynn

Active
Olcott Street, Santa Clara95054
Born January 1966
Director
Appointed 09 Dec 2025

COLPITTS, Guy Glenn

Resigned
Olcott Street, Santa Clara
Secretary
Appointed 01 Oct 2024
Resigned 21 Nov 2025

ARKLEY, David Gordon, Mr.

Resigned
Paternoster House, LondonEC4M 8AB
Born November 1967
Director
Appointed 22 Aug 2018
Resigned 30 Sept 2024

BUCKLEY, Shane Joseph

Resigned
Paternoster House, LondonEC4M 8AB
Born February 1968
Director
Appointed 22 Aug 2018
Resigned 01 Oct 2024

BURNS, Michael Joseph

Resigned
Paternoster House, LondonEC4M 8AB
Born February 1966
Director
Appointed 28 Nov 2014
Resigned 13 Dec 2016

COLPITTS, Guy Glen

Resigned
Olcott Street, Santa Clara
Born August 1968
Director
Appointed 01 Oct 2024
Resigned 21 Nov 2025

CULLEN, Aidan

Resigned
1239 Christobal Privada, Ca 94040
Born August 1962
Director
Appointed 07 Dec 2010
Resigned 01 Sept 2012

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 07 Dec 2010
Resigned 07 Dec 2010

HO, Ted Ching-Lin

Resigned
Kennesaw Road, Nv 89052
Born October 1958
Director
Appointed 07 Dec 2010
Resigned 01 Sept 2012

JACKSON, Rex Sterling

Resigned
Olcott Street, Santa Clara
Born March 1960
Director
Appointed 13 Dec 2016
Resigned 15 Mar 2018

NARULA, Ravi

Resigned
E Estates Drive, Ca 95014
Born December 1969
Director
Appointed 01 Sept 2012
Resigned 28 Nov 2014

SHINN, Paul Bradley

Resigned
North Point Street, San Francisco
Born April 1970
Director
Appointed 01 Sept 2012
Resigned 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Incorporation Company
7 December 2010
NEWINCIncorporation